Company NameDuffersgolf Limited
Company StatusDissolved
Company Number04743410
CategoryPrivate Limited Company
Incorporation Date24 April 2003(20 years, 11 months ago)
Dissolution Date17 May 2011 (12 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Stanley Martin Middleton Moodie
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Brunswick Road
Ealing
London
W5 1BB
Secretary NameClive Harry Carpenter
NationalityBritish
StatusClosed
Appointed24 April 2003(same day as company formation)
RoleSales Marketing Executive
Country of ResidenceFrance
Correspondence Address40 Rue De I'Ilse D'Or
Cognac
F-16100
France
Director NameClive Harry Carpenter
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2003(same day as company formation)
RoleSales Marketing Executive
Country of ResidenceFrance
Correspondence Address40 Rue De I'Ilse D'Or
Cognac
F-16100
France
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 April 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 April 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address6 Maple Grove Business Centre
Lawrence Road
Hounslow
Middlesex
TW4 6DR
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardCranford
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 April 2009 (14 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
20 January 2011Application to strike the company off the register (3 pages)
20 January 2011Application to strike the company off the register (3 pages)
15 December 2010Termination of appointment of Clive Carpenter as a director (1 page)
15 December 2010Termination of appointment of Clive Carpenter as a director (1 page)
11 May 2010Director's details changed for Stanley Martin Middleton Moodie on 24 April 2010 (2 pages)
11 May 2010Annual return made up to 24 April 2010 with a full list of shareholders
Statement of capital on 2010-05-11
  • GBP 1
(5 pages)
11 May 2010Director's details changed for Clive Harry Carpenter on 24 April 2010 (2 pages)
11 May 2010Director's details changed for Stanley Martin Middleton Moodie on 24 April 2010 (2 pages)
11 May 2010Annual return made up to 24 April 2010 with a full list of shareholders
Statement of capital on 2010-05-11
  • GBP 1
(5 pages)
11 May 2010Director's details changed for Clive Harry Carpenter on 24 April 2010 (2 pages)
3 February 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
3 February 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
2 June 2009Return made up to 24/04/09; full list of members (3 pages)
2 June 2009Return made up to 24/04/09; full list of members (3 pages)
14 May 2008Accounts made up to 30 April 2008 (2 pages)
14 May 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
12 May 2008Return made up to 24/04/08; full list of members (3 pages)
12 May 2008Return made up to 24/04/08; full list of members (3 pages)
19 July 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
19 July 2007Accounts made up to 30 April 2007 (2 pages)
15 May 2007Return made up to 24/04/07; full list of members (2 pages)
15 May 2007Return made up to 24/04/07; full list of members (2 pages)
17 April 2007Registered office changed on 17/04/07 from: holdsworth house 65-73 staines road hounslow middlesex TW3 3HW (1 page)
17 April 2007Registered office changed on 17/04/07 from: holdsworth house 65-73 staines road hounslow middlesex TW3 3HW (1 page)
3 June 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
3 June 2006Accounts made up to 30 April 2006 (1 page)
12 May 2006Return made up to 24/04/06; full list of members (2 pages)
12 May 2006Return made up to 24/04/06; full list of members (2 pages)
24 February 2006Accounts made up to 30 April 2005 (2 pages)
24 February 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
27 September 2005Registered office changed on 27/09/05 from: 3RD floor 10 charterhouse square london EC1M 6LQ (1 page)
27 September 2005Registered office changed on 27/09/05 from: 3RD floor 10 charterhouse square london EC1M 6LQ (1 page)
26 September 2005Return made up to 24/04/05; full list of members (7 pages)
26 September 2005Return made up to 24/04/05; full list of members (7 pages)
11 April 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
11 April 2005Accounts made up to 30 April 2004 (1 page)
9 June 2004Return made up to 24/04/04; full list of members (7 pages)
9 June 2004Return made up to 24/04/04; full list of members (7 pages)
29 July 2003Registered office changed on 29/07/03 from: c/o philippa stedman & co 21 napier place london W14 8LG (1 page)
29 July 2003Registered office changed on 29/07/03 from: c/o philippa stedman & co 21 napier place london W14 8LG (1 page)
16 May 2003Director resigned (1 page)
16 May 2003New secretary appointed;new director appointed (2 pages)
16 May 2003Secretary resigned (1 page)
16 May 2003New director appointed (2 pages)
16 May 2003New director appointed (2 pages)
16 May 2003Director resigned (1 page)
16 May 2003New secretary appointed;new director appointed (2 pages)
16 May 2003Secretary resigned (1 page)
24 April 2003Incorporation (19 pages)
24 April 2003Incorporation (19 pages)