Company NamePercentage Golf Limited
Company StatusDissolved
Company Number03386356
CategoryPrivate Limited Company
Incorporation Date12 June 1997(26 years, 10 months ago)
Dissolution Date11 December 2001 (22 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSimon Mark Everitt
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1997(same day as company formation)
RoleGolf Sales Agent
Country of ResidenceEngland
Correspondence AddressThornfield 13 Roots Lane
Wickham Bishops
Witham
Essex
CM8 3LS
Director NamePaul Walton
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1997(same day as company formation)
RoleSales Director
Correspondence AddressWharfedale Weston Green Road
Thames Ditton
Surrey
KT7 0HY
Secretary NameMrs Anne Marie Everitt
NationalityBritish
StatusClosed
Appointed12 June 1997(same day as company formation)
RolePa/Book-Keeper
Country of ResidenceEngland
Correspondence Address13 Roots Lane
Wickham Bishops
Witham
Essex
CM8 3LS
Director NameMr Leigh James Woolford
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1997(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Secretary NameMr Philip Hugh Williams
NationalityBritish
StatusResigned
Appointed12 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address6 St Albans Avenue
Heath
Cardiff
South Glamorgan
CF14 4AT
Wales

Location

Registered AddressThornfield
13 Roots Lane
Wickham Bishops
Essex
CM8 3LS
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWickham Bishops
WardWickham Bishops and Woodham
Built Up AreaWickham Bishops

Financials

Year2014
Turnover£314,302
Gross Profit£100,460
Net Worth£28,617
Cash£1,715
Current Liabilities£5,174

Accounts

Latest Accounts30 June 1999 (24 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

11 December 2001Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2001First Gazette notice for voluntary strike-off (1 page)
9 July 2001Application for striking-off (1 page)
2 November 1999Accounting reference date extended from 31/12/98 to 30/06/99 (1 page)
2 November 1999Full accounts made up to 30 June 1999 (7 pages)
13 July 1999Return made up to 12/06/99; no change of members (4 pages)
4 November 1998Accounts for a small company made up to 31 December 1997 (3 pages)
10 July 1998Return made up to 12/06/98; full list of members (6 pages)
19 March 1998Particulars of mortgage/charge (3 pages)
21 July 1997Ad 11/07/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 July 1997Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
3 July 1997New director appointed (2 pages)
1 July 1997New director appointed (2 pages)
1 July 1997New secretary appointed (2 pages)
18 June 1997Secretary resigned (1 page)
18 June 1997Registered office changed on 18/06/97 from: the company shop 82 whitchurch road, cardiff CF4 3LX (1 page)
18 June 1997Director resigned (1 page)
12 June 1997Incorporation (13 pages)