Company NameD M K Golf Design Limited
Company StatusDissolved
Company Number03670482
CategoryPrivate Limited Company
Incorporation Date19 November 1998(25 years, 5 months ago)
Dissolution Date4 May 2021 (2 years, 11 months ago)
Previous NameTurf Consultants International Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr James Kidd
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed19 November 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address186 Maldon Road
Tiptree
Colchester
Essex
CO5 0PN
Director NameDavid McLay Kidd
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1999(4 months after company formation)
Appointment Duration22 years, 1 month (closed 04 May 2021)
RoleGolf Course Architect
Country of ResidenceUnited States
Correspondence Address3 North Hill
Colchester
Essex
CO1 1DZ
Director NameMr John Alexander Dewar
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2004(5 years, 5 months after company formation)
Appointment Duration17 years (closed 04 May 2021)
RoleFinance Manager
Country of ResidenceScotland
Correspondence Address3 North Hill
Colchester
Essex
CO1 1DZ
Secretary NameJune Elizabeth Kidd
NationalityBritish
StatusResigned
Appointed19 November 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeather Lea Cloan Drive
Auchterarder
Perthshire
PH3 1BU
Scotland
Secretary NameLinda Pauline McLay Kidd
NationalityBritish
StatusResigned
Appointed25 March 1999(4 months after company formation)
Appointment Duration5 years, 11 months (resigned 28 February 2005)
RoleCompany Director
Correspondence Address68 Fifth Avenue
Chelmsford
CM1 4HD
Secretary NameElaine Alabaster
NationalityBritish
StatusResigned
Appointed28 February 2005(6 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 14 January 2010)
RoleCompany Director
Correspondence Address61 Bramley Way
Mayland
Chelmsford
Essex
CM3 6ES
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed19 November 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed19 November 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitedmkgolfdesign.com

Location

Registered Address3 North Hill
Colchester
Essex
CO1 1DZ
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Shareholders

51 at £1David Mclay Kidd
50.50%
Ordinary A
49 at £1James Kidd
48.51%
Ordinary A
1 at £1Emily Dewar
0.99%
Ordinary B

Financials

Year2014
Net Worth£466,470
Cash£282,727
Current Liabilities£267,693

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

4 May 2021Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2021First Gazette notice for voluntary strike-off (1 page)
5 February 2021Application to strike the company off the register (1 page)
19 November 2020Confirmation statement made on 19 November 2020 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
19 November 2019Confirmation statement made on 19 November 2019 with updates (4 pages)
15 November 2019Change of details for Mr David Mclay Kidd as a person with significant control on 14 November 2019 (2 pages)
15 November 2019Change of details for Mr James Kidd as a person with significant control on 14 November 2019 (2 pages)
20 March 2019Change of details for Mr David Mclay Kidd as a person with significant control on 19 March 2019 (2 pages)
19 November 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
5 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
21 February 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
20 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
17 October 2017Change of details for Mr James Kidd as a person with significant control on 16 October 2017 (2 pages)
17 October 2017Director's details changed for Mr James Kidd on 16 October 2017 (2 pages)
17 October 2017Director's details changed for Mr James Kidd on 16 October 2017 (2 pages)
17 October 2017Change of details for Mr James Kidd as a person with significant control on 16 October 2017 (2 pages)
28 February 2017Total exemption full accounts made up to 31 March 2016 (8 pages)
28 February 2017Total exemption full accounts made up to 31 March 2016 (8 pages)
21 November 2016Confirmation statement made on 19 November 2016 with updates (6 pages)
21 November 2016Confirmation statement made on 19 November 2016 with updates (6 pages)
2 March 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 March 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 101
(5 pages)
19 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 101
(5 pages)
10 February 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 February 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
21 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 101
(5 pages)
21 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 101
(5 pages)
11 September 2014Change of share class name or designation (2 pages)
11 September 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 September 2014Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
11 September 2014Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
11 September 2014Change of share class name or designation (2 pages)
11 September 2014Statement of capital following an allotment of shares on 14 August 2014
  • GBP 101
(4 pages)
11 September 2014Statement of capital following an allotment of shares on 14 August 2014
  • GBP 101
(4 pages)
27 February 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 February 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 January 2014Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(4 pages)
6 January 2014Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(4 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 December 2012Annual return made up to 19 November 2012 with a full list of shareholders (4 pages)
4 December 2012Annual return made up to 19 November 2012 with a full list of shareholders (4 pages)
25 January 2012Director's details changed for Mr John Alexander Dewar on 19 November 2011 (2 pages)
25 January 2012Director's details changed for Mr John Alexander Dewar on 19 November 2011 (2 pages)
25 January 2012Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
25 January 2012Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
17 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
17 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 December 2010Annual return made up to 19 November 2010 with a full list of shareholders (5 pages)
16 December 2010Director's details changed for Mr John Alexander Dewar on 19 November 2010 (2 pages)
16 December 2010Director's details changed for Mr John Alexander Dewar on 19 November 2010 (2 pages)
16 December 2010Annual return made up to 19 November 2010 with a full list of shareholders (5 pages)
1 April 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 April 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 January 2010Director's details changed for David Mclay Kidd on 1 January 2010 (2 pages)
15 January 2010Director's details changed for David Mclay Kidd on 1 January 2010 (2 pages)
15 January 2010Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for David Mclay Kidd on 1 January 2010 (2 pages)
15 January 2010Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for James Kidd on 1 January 2010 (2 pages)
14 January 2010Termination of appointment of Elaine Alabaster as a secretary (1 page)
14 January 2010Termination of appointment of Elaine Alabaster as a secretary (1 page)
14 January 2010Director's details changed for James Kidd on 1 January 2010 (2 pages)
14 January 2010Director's details changed for James Kidd on 1 January 2010 (2 pages)
12 January 2010Registered office address changed from Suite 27 Bentalls Centre Colchester Road Heybridge Essex CM9 4GD on 12 January 2010 (1 page)
12 January 2010Registered office address changed from Suite 27 Bentalls Centre Colchester Road Heybridge Essex CM9 4GD on 12 January 2010 (1 page)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
3 December 2008Return made up to 19/11/08; full list of members (4 pages)
3 December 2008Return made up to 19/11/08; full list of members (4 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
30 November 2007Return made up to 19/11/07; full list of members (3 pages)
30 November 2007Return made up to 19/11/07; full list of members (3 pages)
15 January 2007Return made up to 19/11/06; full list of members (3 pages)
15 January 2007Return made up to 19/11/06; full list of members (3 pages)
6 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 November 2005Return made up to 19/11/05; full list of members (3 pages)
22 November 2005Return made up to 19/11/05; full list of members (3 pages)
19 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
7 March 2005Secretary resigned (1 page)
7 March 2005New secretary appointed (1 page)
7 March 2005New secretary appointed (1 page)
7 March 2005Secretary resigned (1 page)
15 November 2004Return made up to 19/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 November 2004Return made up to 19/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
25 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 May 2004New director appointed (1 page)
18 May 2004New director appointed (1 page)
10 November 2003Return made up to 19/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 November 2003Return made up to 19/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
1 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
14 April 2003Registered office changed on 14/04/03 from: c/o bird luckin aquila house waterloo lane chelmsford CM1 1BN (1 page)
14 April 2003Registered office changed on 14/04/03 from: c/o bird luckin aquila house waterloo lane chelmsford CM1 1BN (1 page)
4 December 2002Return made up to 19/11/02; no change of members (4 pages)
4 December 2002Return made up to 19/11/02; no change of members (4 pages)
8 September 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
8 September 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
19 February 2002Return made up to 19/11/01; full list of members (5 pages)
19 February 2002Director's particulars changed (1 page)
19 February 2002Return made up to 19/11/01; full list of members (5 pages)
19 February 2002Director's particulars changed (1 page)
8 February 2002Location of register of members (1 page)
8 February 2002Location of register of members (1 page)
24 September 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
24 September 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
13 December 2000Return made up to 19/11/00; no change of members (4 pages)
13 December 2000Return made up to 19/11/00; no change of members (4 pages)
8 September 2000Full accounts made up to 31 March 2000 (10 pages)
8 September 2000Full accounts made up to 31 March 2000 (10 pages)
26 January 2000Return made up to 19/11/99; full list of members (5 pages)
26 January 2000Return made up to 19/11/99; full list of members (5 pages)
25 August 1999Accounting reference date extended from 30/11/99 to 31/03/00 (1 page)
25 August 1999Accounting reference date extended from 30/11/99 to 31/03/00 (1 page)
13 April 1999New director appointed (2 pages)
13 April 1999New director appointed (2 pages)
7 April 1999Company name changed turf consultants international l imited\certificate issued on 08/04/99 (2 pages)
7 April 1999Company name changed turf consultants international l imited\certificate issued on 08/04/99 (2 pages)
1 April 1999New secretary appointed (2 pages)
1 April 1999Registered office changed on 01/04/99 from: 33 new street carnforth lancashire LA5 9BX (1 page)
1 April 1999Secretary resigned (1 page)
1 April 1999Ad 25/03/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 April 1999Registered office changed on 01/04/99 from: 33 new street carnforth lancashire LA5 9BX (1 page)
1 April 1999Ad 25/03/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 April 1999Secretary resigned (1 page)
1 April 1999New secretary appointed (2 pages)
10 December 1998Registered office changed on 10/12/98 from: britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page)
10 December 1998Secretary resigned (2 pages)
10 December 1998New director appointed (2 pages)
10 December 1998New director appointed (2 pages)
10 December 1998New secretary appointed (2 pages)
10 December 1998Registered office changed on 10/12/98 from: britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page)
10 December 1998Director resigned (2 pages)
10 December 1998New secretary appointed (2 pages)
10 December 1998Secretary resigned (2 pages)
10 December 1998Director resigned (2 pages)
19 November 1998Incorporation (10 pages)
19 November 1998Incorporation (10 pages)