Company NameGolf-Force Limited
Company StatusDissolved
Company Number03967361
CategoryPrivate Limited Company
Incorporation Date7 April 2000(24 years ago)
Dissolution Date26 July 2010 (13 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Secretary NameAnthony Kitching
NationalityBritish
StatusClosed
Appointed13 April 2000(6 days after company formation)
Appointment Duration10 years, 3 months (closed 26 July 2010)
RoleSecretay
Correspondence Address1a South Eaton Place
London
SW1W 9ES
Director NameMr Andrew Giles Kitching
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2008(8 years, 5 months after company formation)
Appointment Duration1 year, 10 months (closed 26 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a South Eaton Place
London
SW1W 9ES
Director NameMr Andrew Giles Kitching
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2000(6 days after company formation)
Appointment Duration8 years, 5 months (resigned 12 September 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1a South Eaton Place
London
SW1W 9ES
Director NameMs Amy Weinberger
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2008(8 years, 5 months after company formation)
Appointment Duration3 days (resigned 15 September 2008)
RoleCompany Director
Correspondence Address3 South View Road
Gerrards Cross
Buckinghamshire
SL9 8RQ
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed07 April 2000(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed07 April 2000(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered AddressMeridian House 62 Station Road
North Chingford
London
E4 7BA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London

Financials

Year2014
Turnover£101,591
Gross Profit£71,802
Net Worth-£44,530
Cash£12,934
Current Liabilities£67,164

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

26 July 2010Final Gazette dissolved following liquidation (1 page)
26 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
26 April 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
6 June 2009Appointment of a voluntary liquidator (1 page)
6 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-05-22
(1 page)
6 June 2009Appointment of a voluntary liquidator (1 page)
6 June 2009Statement of affairs with form 4.19 (7 pages)
6 June 2009Statement of affairs with form 4.19 (7 pages)
6 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
6 May 2009Registered office changed on 06/05/2009 from 42 phoenix court hawkins road colchester essex CO2 8JY (1 page)
6 May 2009Registered office changed on 06/05/2009 from 42 phoenix court hawkins road colchester essex CO2 8JY (1 page)
15 September 2008Director appointed mr andrew kitching (1 page)
15 September 2008Appointment terminated director amy weinberger (1 page)
15 September 2008Director appointed mr andrew kitching (1 page)
15 September 2008Appointment Terminated Director amy weinberger (1 page)
12 September 2008Appointment Terminated Director andrew kitching (1 page)
12 September 2008Appointment terminated director andrew kitching (1 page)
12 September 2008Director appointed ms amy weinberger (1 page)
12 September 2008Director appointed ms amy weinberger (1 page)
16 July 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
16 July 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
22 July 2007Return made up to 07/04/07; no change of members (6 pages)
22 July 2007Return made up to 07/04/07; no change of members (6 pages)
18 June 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
18 June 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
2 August 2006Total exemption full accounts made up to 30 September 2004 (11 pages)
2 August 2006Total exemption full accounts made up to 30 September 2004 (11 pages)
2 August 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
2 August 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
26 April 2006Return made up to 07/04/06; full list of members (6 pages)
26 April 2006Return made up to 07/04/06; full list of members (6 pages)
10 May 2005Return made up to 07/04/05; full list of members (6 pages)
10 May 2005Return made up to 07/04/05; full list of members (6 pages)
29 September 2004Return made up to 07/04/04; full list of members (6 pages)
29 September 2004Return made up to 07/04/04; full list of members (6 pages)
28 September 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
28 September 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
23 July 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
23 July 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
24 April 2003Return made up to 07/04/03; full list of members (6 pages)
24 April 2003Return made up to 07/04/03; full list of members (6 pages)
7 June 2002Return made up to 07/04/02; full list of members (6 pages)
7 June 2002Return made up to 07/04/02; full list of members (6 pages)
11 February 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
11 February 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
23 July 2001Return made up to 07/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 July 2001Return made up to 07/04/01; full list of members (6 pages)
6 February 2001Accounting reference date extended from 30/04/01 to 30/09/01 (1 page)
6 February 2001Accounting reference date extended from 30/04/01 to 30/09/01 (1 page)
30 May 2000Secretary resigned (1 page)
30 May 2000Director resigned (1 page)
30 May 2000Director resigned (1 page)
30 May 2000Secretary resigned (1 page)
19 May 2000New director appointed (2 pages)
19 May 2000Registered office changed on 19/05/00 from: highstone information services highstone house 165 high street hertfordshire EN5 5SU (1 page)
19 May 2000Registered office changed on 19/05/00 from: highstone information services highstone house 165 high street hertfordshire EN5 5SU (1 page)
19 May 2000New secretary appointed (2 pages)
19 May 2000New director appointed (2 pages)
19 May 2000New secretary appointed (2 pages)
7 April 2000Incorporation (13 pages)