Company NameThe Golf Show Co. Limited
Company StatusDissolved
Company Number04701073
CategoryPrivate Limited Company
Incorporation Date18 March 2003(21 years, 1 month ago)
Dissolution Date8 March 2012 (12 years, 1 month ago)
Previous NameRb Exhibitions Ltd

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Andrew Gordon Barwell
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2004(1 year after company formation)
Appointment Duration7 years, 11 months (closed 08 March 2012)
RoleMarketing
Country of ResidenceEngland
Correspondence Address25 Richdore Road
Waltham
Canterbury
Kent
CT4 5SJ
Director NameMr Divikant Patel
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2005(2 years, 3 months after company formation)
Appointment Duration6 years, 8 months (closed 08 March 2012)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address20 Buckland Road
Lower Kingswood
Tadworth
Surrey
KT20 7DP
Secretary NameMr Divikant Patel
NationalityBritish
StatusClosed
Appointed28 June 2005(2 years, 3 months after company formation)
Appointment Duration6 years, 8 months (closed 08 March 2012)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address20 Buckland Road
Lower Kingswood
Tadworth
Surrey
KT20 7DP
Director NameMr Colin Frederick Brunton
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2005(2 years, 3 months after company formation)
Appointment Duration6 years, 8 months (closed 08 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Forge
Underriver
Sevenoaks
Kent
TN15 0SB
Director NameKelvyn Ross Broadstock
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address4 Irving Grove
London
Greater London
SW9 9HL
Secretary NameDr Rhodri James Walters
NationalityBritish
StatusResigned
Appointed18 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address4 Irving Grove
London
SW9 9HL
Secretary NameYvonne Broadstock
NationalityBritish
StatusResigned
Appointed01 July 2003(3 months, 2 weeks after company formation)
Appointment Duration9 months (resigned 01 April 2004)
RoleCompany Director
Correspondence Address30 Cheriton Grove
Tonteg
Pontypridd
Rhondda Cynon Taff
CF38 1PF
Wales
Director NameKevin Garry Barbe
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 07 October 2005)
RoleSales Director
Correspondence Address1 Avenue Road
Hampton Village
Middlesex
TW12 2BH
Director NamePaul Scot Bowie
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 01 May 2006)
RoleConference Management
Correspondence Address32 West Hill Avenue
Epsom
Surrey
KT19 8JU
Director NameStephen Anthony Clapp
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 06 May 2005)
RoleConference Organiser
Country of ResidenceUnited Kingdom
Correspondence Address66 Fourth Cross Road
Twickenham
Middlesex
TW2 5EP
Secretary NameStephen Anthony Clapp
NationalityBritish
StatusResigned
Appointed01 April 2004(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 06 May 2005)
RoleConference Organiser
Country of ResidenceUnited Kingdom
Correspondence Address66 Fourth Cross Road
Twickenham
Middlesex
TW2 5EP

Location

Registered Address24 Conduit Place
London
W2 1EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Shareholders

719.6k at 0.01The Golf Show Group Limited
73.78%
Ordinary
255.8k at 0.01The Golf Show Group Limited
26.22%
Ordinary

Financials

Year2014
Net Worth-£1,045,877
Cash£3,638
Current Liabilities£1,011,815

Accounts

Latest Accounts30 April 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

8 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2012Final Gazette dissolved following liquidation (1 page)
8 March 2012Final Gazette dissolved following liquidation (1 page)
8 December 2011Liquidators' statement of receipts and payments to 1 December 2011 (5 pages)
8 December 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
8 December 2011Liquidators statement of receipts and payments to 1 December 2011 (5 pages)
8 December 2011Liquidators statement of receipts and payments to 1 December 2011 (5 pages)
8 December 2011Liquidators' statement of receipts and payments to 1 December 2011 (5 pages)
8 December 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
17 October 2011Liquidators statement of receipts and payments to 7 October 2011 (5 pages)
17 October 2011Liquidators' statement of receipts and payments to 7 October 2011 (5 pages)
17 October 2011Liquidators' statement of receipts and payments to 7 October 2011 (5 pages)
17 October 2011Liquidators statement of receipts and payments to 7 October 2011 (5 pages)
6 May 2011Liquidators statement of receipts and payments to 7 April 2011 (5 pages)
6 May 2011Liquidators' statement of receipts and payments to 7 April 2011 (5 pages)
6 May 2011Liquidators statement of receipts and payments to 7 April 2011 (5 pages)
6 May 2011Liquidators' statement of receipts and payments to 7 April 2011 (5 pages)
13 October 2010Liquidators statement of receipts and payments to 7 October 2010 (5 pages)
13 October 2010Liquidators statement of receipts and payments to 7 October 2010 (5 pages)
13 October 2010Liquidators' statement of receipts and payments to 7 October 2010 (5 pages)
13 October 2010Liquidators' statement of receipts and payments to 7 October 2010 (5 pages)
14 October 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 October 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-10-08
(1 page)
14 October 2009Statement of affairs with form 4.19 (11 pages)
14 October 2009Appointment of a voluntary liquidator (1 page)
14 October 2009Appointment of a voluntary liquidator (1 page)
14 October 2009Statement of affairs with form 4.19 (11 pages)
20 September 2009Registered office changed on 20/09/2009 from the forge, underriver sevenoaks kent TN15 0SB (1 page)
20 September 2009Registered office changed on 20/09/2009 from the forge, underriver sevenoaks kent TN15 0SB (1 page)
3 June 2009Return made up to 18/03/09; full list of members (10 pages)
3 June 2009Return made up to 18/03/09; full list of members (10 pages)
22 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
22 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
24 November 2008Return made up to 18/03/07; full list of members (10 pages)
24 November 2008Return made up to 18/03/07; full list of members (10 pages)
12 November 2008Return made up to 18/03/08; no change of members (8 pages)
12 November 2008Return made up to 18/03/08; no change of members (8 pages)
3 September 2008Appointment terminated director paul bowie (1 page)
3 September 2008Appointment Terminated Director paul bowie (1 page)
30 June 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
30 June 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
22 May 2008Appointment Terminate, Secretary Robin James Wickendon Logged Form (1 page)
22 May 2008Appointment terminate, secretary robin james wickendon logged form (1 page)
8 April 2008Appointment Terminate, Director Mark Tiffany Logged Form (1 page)
8 April 2008Appointment terminate, director mark tiffany logged form (1 page)
5 September 2007Company name changed rb exhibitions LTD\certificate issued on 05/09/07 (2 pages)
5 September 2007Company name changed rb exhibitions LTD\certificate issued on 05/09/07 (2 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (11 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (11 pages)
15 November 2006Return made up to 18/03/06; full list of members (13 pages)
15 November 2006Return made up to 18/03/06; full list of members (13 pages)
8 June 2006Particulars of mortgage/charge (9 pages)
8 June 2006Particulars of mortgage/charge (9 pages)
18 May 2006Registered office changed on 18/05/06 from: N202-203 westminster business square 1-45 durham street london SE11 5JH (1 page)
18 May 2006Registered office changed on 18/05/06 from: N202-203 westminster business square 1-45 durham street london SE11 5JH (1 page)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
30 March 2006Accounting reference date shortened from 30/06/06 to 30/04/06 (1 page)
30 March 2006Accounting reference date shortened from 30/06/06 to 30/04/06 (1 page)
9 March 2006Ad 05/08/05--------- £ si [email protected] (2 pages)
9 March 2006Ad 05/08/05--------- £ si [email protected] (2 pages)
2 February 2006£ nc 2600/10000 01/08/05 (2 pages)
2 February 2006£ nc 2600/10000 01/08/05 (2 pages)
1 November 2005Director resigned (1 page)
1 November 2005Director resigned (1 page)
1 November 2005Director resigned (1 page)
1 November 2005Director resigned (1 page)
2 September 2005New secretary appointed;new director appointed (1 page)
2 September 2005New secretary appointed;new director appointed (1 page)
19 July 2005New director appointed (3 pages)
19 July 2005New director appointed (3 pages)
19 July 2005New director appointed (2 pages)
19 July 2005New director appointed (2 pages)
20 June 2005Secretary resigned;director resigned (1 page)
20 June 2005Secretary resigned;director resigned (1 page)
22 April 2005Return made up to 18/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
22 April 2005Return made up to 18/03/05; full list of members (12 pages)
9 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 April 2005Ad 14/03/05--------- £ si [email protected]=204 £ ic 2352/2556 (4 pages)
9 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 April 2005Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
9 April 2005Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
9 April 2005Ad 14/03/05--------- £ si [email protected]=204 £ ic 2352/2556 (4 pages)
9 April 2005Nc inc already adjusted 14/03/05 (1 page)
9 April 2005Nc inc already adjusted 14/03/05 (1 page)
13 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
8 June 2004Director's particulars changed (1 page)
8 June 2004Director's particulars changed (1 page)
24 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
24 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
24 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
24 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
18 May 2004Secretary resigned (2 pages)
18 May 2004New secretary appointed;new director appointed (4 pages)
18 May 2004Ad 01/04/04--------- £ si [email protected]=823 £ ic 1529/2352 (6 pages)
18 May 2004New director appointed (4 pages)
18 May 2004Secretary resigned (2 pages)
18 May 2004New director appointed (4 pages)
18 May 2004New secretary appointed;new director appointed (4 pages)
18 May 2004New director appointed (4 pages)
18 May 2004New director appointed (4 pages)
18 May 2004New director appointed (4 pages)
18 May 2004New director appointed (4 pages)
18 May 2004Ad 01/04/04--------- £ si [email protected]=823 £ ic 1529/2352 (6 pages)
7 May 2004Ad 31/03/04--------- £ si [email protected]=529 £ ic 1000/1529 (2 pages)
7 May 2004Ad 31/03/04--------- £ si [email protected]=529 £ ic 1000/1529 (2 pages)
22 April 2004Recind 882 250 ord £1 sh 290304 (2 pages)
22 April 2004Recind 882 250 ord £1 sh 290304 (2 pages)
7 April 2004Nc inc already adjusted 31/03/04 (2 pages)
7 April 2004S-div 31/03/04 (2 pages)
7 April 2004Nc inc already adjusted 31/03/04 (2 pages)
7 April 2004S-div 31/03/04 (2 pages)
7 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 April 2004Ad 29/03/04--------- £ si 250@1=250 £ ic 1000/1250 (2 pages)
2 April 2004Nc inc already adjusted 29/03/04 (1 page)
2 April 2004Ad 29/03/04--------- £ si 250@1=250 £ ic 1000/1250 (2 pages)
2 April 2004Nc inc already adjusted 29/03/04 (1 page)
2 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 March 2004Return made up to 18/03/04; full list of members (6 pages)
18 March 2004Return made up to 18/03/04; full list of members (6 pages)
8 March 2004Registered office changed on 08/03/04 from: N204, westminster business square, 1-45 durham street london SE11 5JH (1 page)
8 March 2004Registered office changed on 08/03/04 from: N204, westminster business square, 1-45 durham street london SE11 5JH (1 page)
21 July 2003Secretary resigned (1 page)
21 July 2003Secretary resigned (1 page)
18 July 2003New secretary appointed (1 page)
18 July 2003New secretary appointed (1 page)
11 June 2003Secretary resigned (1 page)
11 June 2003Secretary resigned (1 page)
18 March 2003Incorporation (8 pages)
18 March 2003Incorporation (8 pages)