Company NameThe Grass Roots Golf Company Limited
DirectorDerek Trevor Kindercliff-Jones
Company StatusDissolved
Company Number03393348
CategoryPrivate Limited Company
Incorporation Date26 June 1997(26 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameDerek Trevor Kindercliff-Jones
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 1997(same day as company formation)
RoleManaging Director
Correspondence AddressEwe Fields 5 Hine Heath
Shawbury
Shrewsbury
Shropshire
SY4 4NA
Wales
Secretary NameLorraine Heather Kindercliff-Jones
NationalityBritish
StatusCurrent
Appointed26 June 1997(same day as company formation)
RoleSecretary
Correspondence AddressEwe Fields 5 Hine Heath
Shawbury
Shrewsbury
Shropshire
SY4 4NA
Wales
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed26 June 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed26 June 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressPannell House Charter Court
Newcomen Way
Colchester
Essex
CO4 4YA
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester

Financials

Year2014
Net Worth-£37,993
Current Liabilities£110,716

Accounts

Latest Accounts30 November 1998 (25 years, 5 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

11 July 2002Dissolved (1 page)
11 April 2002Liquidators statement of receipts and payments (5 pages)
11 April 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
20 March 2002Liquidators statement of receipts and payments (3 pages)
24 September 2001Liquidators statement of receipts and payments (5 pages)
21 March 2001Liquidators statement of receipts and payments (7 pages)
15 March 2000Statement of affairs (6 pages)
15 March 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 March 2000Appointment of a voluntary liquidator (1 page)
8 March 2000Registered office changed on 08/03/00 from: suite 10 the old wool warehouse saint andrews street sout bury st. Edmunds suffolk IP33 3PH (1 page)
30 November 1999Registered office changed on 30/11/99 from: c/o glf peter house oxford street manchester M1 5AN (1 page)
9 July 1999Return made up to 26/06/99; no change of members (4 pages)
5 May 1999Accounts for a small company made up to 30 November 1998 (7 pages)
12 August 1998Return made up to 26/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 July 1997Accounting reference date extended from 30/06/98 to 30/11/98 (1 page)
18 July 1997Ad 26/06/97--------- £ si 100@1=100 £ ic 1/101 (2 pages)
4 July 1997New director appointed (2 pages)
3 July 1997New secretary appointed (2 pages)
3 July 1997Director resigned (1 page)
3 July 1997Registered office changed on 03/07/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
3 July 1997Secretary resigned (1 page)
26 June 1997Incorporation (10 pages)