Company NameGarnant Golf Club Limited
Company StatusDissolved
Company Number07695999
CategoryPrivate Limited Company
Incorporation Date6 July 2011(12 years, 9 months ago)
Dissolution Date3 November 2016 (7 years, 5 months ago)

Business Activity

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

Directors

Director NameMr David Alfred Larvin
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressDinefwr Road Garnant
Ammanford
Carmarthenshire
SA18 1NP
Wales
Director NameMr Stephen Wynn Williams
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressDinefwr Road Garnant
Ammanford
Carmarthenshire
SA18 1NP
Wales

Location

Registered AddressAllen House
1 Westmead Road
Sutton
Surrey
SM1 4LA
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton Central
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth-£64,645
Cash£1,481
Current Liabilities£174,388

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

3 November 2016Final Gazette dissolved following liquidation (1 page)
3 August 2016Return of final meeting in a creditors' voluntary winding up (12 pages)
10 March 2016Liquidators statement of receipts and payments to 11 February 2016 (13 pages)
10 March 2016Liquidators' statement of receipts and payments to 11 February 2016 (13 pages)
31 March 2015Liquidators' statement of receipts and payments to 11 February 2015 (11 pages)
31 March 2015Liquidators statement of receipts and payments to 11 February 2015 (11 pages)
2 April 2014Registered office address changed from Uhy Hacker Young St John's Chambers Love Street Chester Cheshire CH1 1QN on 2 April 2014 (2 pages)
2 April 2014Registered office address changed from Uhy Hacker Young St John's Chambers Love Street Chester Cheshire CH1 1QN on 2 April 2014 (2 pages)
18 February 2014Statement of affairs with form 4.19 (19 pages)
18 February 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
18 February 2014Appointment of a voluntary liquidator (1 page)
18 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 December 2013Registration of charge 076959990001 (25 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
30 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 100
(4 pages)
30 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 100
(4 pages)
10 June 2013Previous accounting period shortened from 31 July 2013 to 31 January 2013 (1 page)
31 May 2013Total exemption small company accounts made up to 31 July 2012 (11 pages)
9 May 2013Registered office address changed from , Dinefwr Road Garnant, Ammanford, Carmarthenshire, SA18 1NP, Wales on 9 May 2013 (2 pages)
9 May 2013Registered office address changed from , Dinefwr Road Garnant, Ammanford, Carmarthenshire, SA18 1NP, Wales on 9 May 2013 (2 pages)
3 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
6 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)