Company NamePercentage Golf (Europe) Limited
Company StatusDissolved
Company Number03523259
CategoryPrivate Limited Company
Incorporation Date6 March 1998(26 years, 1 month ago)
Dissolution Date11 December 2001 (22 years, 3 months ago)
Previous NameAABO Limited

Business Activity

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

Directors

Director NameSimon Mark Everitt
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1998(4 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (closed 11 December 2001)
RoleGolf Sales Agent
Country of ResidenceEngland
Correspondence AddressThornfield 13 Roots Lane
Wickham Bishops
Witham
Essex
CM8 3LS
Secretary NameMrs Anne Marie Everitt
NationalityBritish
StatusClosed
Appointed31 July 1998(4 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (closed 11 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Roots Lane
Wickham Bishops
Witham
Essex
CM8 3LS
Director NamePaul Walton
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed18 August 1998(5 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (closed 11 December 2001)
RoleGolf Sales Agent
Correspondence AddressLauderdale
Harrow Road West
Dorking
Surrey
RH4 3BA
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed06 March 1998(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed06 March 1998(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address13 Roots Lane
Wickham Bishops
Witham
Essex
CM8 3LS
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWickham Bishops
WardWickham Bishops and Woodham
Built Up AreaWickham Bishops

Financials

Year2014
Turnover£47,605
Gross Profit£47,605
Net Worth£3,024
Cash£38,775
Current Liabilities£35,751

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 June 2000Return made up to 06/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 1999Accounts made up to 30 June 1999 (7 pages)
2 November 1999Accounting reference date extended from 31/12/98 to 30/06/99 (1 page)
24 March 1999Return made up to 06/03/99; full list of members (6 pages)
15 March 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
12 January 1999Ad 31/12/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 January 1999Particulars of mortgage/charge (4 pages)
5 October 1998New director appointed (2 pages)
17 August 1998Company name changed aabo LIMITED\certificate issued on 18/08/98 (2 pages)
6 August 1998Director resigned (1 page)
6 August 1998Registered office changed on 06/08/98 from: enterprise house 82 whitchurch road cardiff CF4 3LX (1 page)
6 August 1998New secretary appointed (2 pages)
6 August 1998Secretary resigned (1 page)
6 August 1998New director appointed (2 pages)
6 March 1998Incorporation (13 pages)