Company NameAdams Golf Europe Limited
Company StatusDissolved
Company Number03993943
CategoryPrivate Limited Company
Incorporation Date15 May 2000(23 years, 11 months ago)
Dissolution Date3 May 2005 (18 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameByron Hill Adams
Date of BirthMarch 1939 (Born 85 years ago)
NationalityAmerican
StatusClosed
Appointed01 June 2000(2 weeks, 3 days after company formation)
Appointment Duration4 years, 11 months (closed 03 May 2005)
RoleCompany Director
Correspondence Address5909 Haraby
Dallas
Texas Tx 75248
United States
Director NameOliver Gordon Brewer Iii
Date of BirthMarch 1939 (Born 85 years ago)
NationalityAmerican
StatusClosed
Appointed01 June 2000(2 weeks, 3 days after company formation)
Appointment Duration4 years, 11 months (closed 03 May 2005)
RoleCompany Director
Correspondence Address8124 Weiss Avenue
Plano
Texas Tx 75025
United States
Secretary NameShaws Secretaries Limited (Corporation)
StatusClosed
Appointed14 February 2003(2 years, 9 months after company formation)
Appointment Duration2 years, 2 months (closed 03 May 2005)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Director NameChristopher Mark Billington
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2000(same day as company formation)
RoleSolicitor
Correspondence Address74 High Street
Croydon
Surrey
CR9 2UU
Secretary NameCatherine Marie McKiernan
NationalityBritish
StatusResigned
Appointed15 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address74 High Street
Croydon
Surrey
CR9 2UU
Director NameDarl Hatfield
Date of BirthAugust 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2000(2 weeks, 3 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 May 2001)
RoleCompany Director
Correspondence Address601 Liechty Court
Heath Tx 75087
Texas
United States
Director NameJonathan Robert Parsons
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(2 weeks, 3 days after company formation)
Appointment Duration2 years, 8 months (resigned 04 February 2003)
RoleCompany Director
Correspondence Address91 Sandy Lane
Cheam
Surrey
SM2 7EP
Secretary NameJulian Galsworthy Palmer
NationalityBritish
StatusResigned
Appointed01 June 2000(2 weeks, 3 days after company formation)
Appointment Duration2 years, 8 months (resigned 14 February 2003)
RoleAccountant
Correspondence AddressCarters Croft
Guildford Road
Alfold
Surrey
GU6 8HF
Director NameRussell Fleischer
Date of BirthJune 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed15 May 2001(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 30 January 2003)
RoleChief Financial Officer
Correspondence Address2801 E Plano Pkwy
Plano
Texas 75074
United States

Location

Registered AddressClareville House
26-27 Oxendon Street
London
SW1Y 4EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

18 January 2005First Gazette notice for voluntary strike-off (1 page)
6 July 2004Voluntary strike-off action has been suspended (1 page)
9 June 2004Application for striking-off (1 page)
30 May 2003Return made up to 15/05/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
30 May 2003New secretary appointed (2 pages)
30 May 2003Secretary resigned (1 page)
30 May 2003Registered office changed on 30/05/03 from: unit 6 corium house douglas drive catteshall lane godalming surrey GU7 1JX (1 page)
19 February 2003Director resigned (1 page)
19 February 2003Director resigned (1 page)
6 February 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
19 June 2002Director resigned (1 page)
22 May 2002Return made up to 15/05/02; full list of members (8 pages)
15 February 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
19 June 2001New director appointed (2 pages)
18 May 2001Return made up to 15/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 November 2000Registered office changed on 20/11/00 from: 74 high street croydon surrey CR9 2UU (1 page)
7 September 2000Secretary resigned (1 page)
7 September 2000New director appointed (2 pages)
7 September 2000New director appointed (2 pages)
7 September 2000New director appointed (2 pages)
7 September 2000New director appointed (2 pages)
7 September 2000Director resigned (1 page)
7 September 2000New secretary appointed (2 pages)