Company NamePersimmon Golf Limited
Company StatusDissolved
Company Number04985284
CategoryPrivate Limited Company
Incorporation Date4 December 2003(20 years, 4 months ago)
Dissolution Date2 July 2019 (4 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr John Roger England
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaerdy House
Taliaris
Llandeilo
Dyfed
SA19 7DA
Wales
Secretary NameMrs Gillian Beryl England
NationalityBritish
StatusClosed
Appointed04 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressMaerdy House
Taliaris
Llandeilo
Dyfed
SA19 7DA
Wales
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed04 December 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed04 December 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitepersimmongolf.co.uk
Telephone01603 071001
Telephone regionNorwich

Location

Registered Address83 Cambridge Street
Pilmlico
London
SW1V 4PS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Gillian Beryl England
50.00%
Ordinary
1 at £1John Roger England
50.00%
Ordinary

Financials

Year2014
Net Worth-£97,188
Cash£1,713
Current Liabilities£109,352

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

2 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2019First Gazette notice for voluntary strike-off (1 page)
5 April 2019Application to strike the company off the register (3 pages)
28 March 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
30 January 2019Previous accounting period extended from 31 May 2018 to 31 October 2018 (1 page)
4 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
19 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
20 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
24 January 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
24 January 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
12 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
18 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2
(4 pages)
18 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2
(4 pages)
18 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2
(4 pages)
7 December 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
7 December 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
3 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
3 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
29 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 2
(4 pages)
29 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 2
(4 pages)
29 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 2
(4 pages)
5 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
5 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
5 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 2
(4 pages)
5 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 2
(4 pages)
5 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 2
(4 pages)
1 February 2013Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
22 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
22 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
5 January 2012Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
29 November 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
29 November 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
7 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
7 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
7 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
1 November 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
1 November 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
13 January 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
13 January 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
9 December 2009Director's details changed for John Roger England on 1 October 2009 (2 pages)
9 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
9 December 2009Director's details changed for John Roger England on 1 October 2009 (2 pages)
9 December 2009Director's details changed for John Roger England on 1 October 2009 (2 pages)
9 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
16 January 2009Return made up to 04/12/08; full list of members (3 pages)
16 January 2009Return made up to 04/12/08; full list of members (3 pages)
2 December 2008Registered office changed on 02/12/2008 from clare house tudor street cardiff CF11 6AL (1 page)
2 December 2008Registered office changed on 02/12/2008 from clare house tudor street cardiff CF11 6AL (1 page)
8 March 2008Return made up to 04/12/07; full list of members (6 pages)
8 March 2008Return made up to 04/12/07; full list of members (6 pages)
12 November 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
12 November 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
12 January 2007Return made up to 04/12/06; full list of members (6 pages)
12 January 2007Return made up to 04/12/06; full list of members (6 pages)
8 September 2006Total exemption full accounts made up to 31 May 2006 (9 pages)
8 September 2006Total exemption full accounts made up to 31 May 2006 (9 pages)
21 February 2006Return made up to 04/12/05; full list of members (6 pages)
21 February 2006Return made up to 04/12/05; full list of members (6 pages)
20 December 2005Total exemption full accounts made up to 31 May 2005 (8 pages)
20 December 2005Total exemption full accounts made up to 31 May 2005 (8 pages)
20 January 2005Return made up to 04/12/04; full list of members (6 pages)
20 January 2005Return made up to 04/12/04; full list of members (6 pages)
8 November 2004Accounting reference date extended from 31/12/04 to 31/05/05 (1 page)
8 November 2004Accounting reference date extended from 31/12/04 to 31/05/05 (1 page)
31 March 2004Director resigned (1 page)
31 March 2004Secretary resigned (1 page)
31 March 2004Director resigned (1 page)
31 March 2004Secretary resigned (1 page)
10 February 2004Registered office changed on 10/02/04 from: 16 churchill way cardiff CF10 2DX (1 page)
10 February 2004Registered office changed on 10/02/04 from: 16 churchill way cardiff CF10 2DX (1 page)
2 February 2004New secretary appointed (2 pages)
2 February 2004New secretary appointed (2 pages)
2 February 2004New director appointed (2 pages)
2 February 2004New director appointed (2 pages)
4 December 2003Incorporation (12 pages)
4 December 2003Incorporation (12 pages)