Company NameTFB Golf Limited
Company StatusDissolved
Company Number04177015
CategoryPrivate Limited Company
Incorporation Date12 March 2001(23 years, 1 month ago)
Dissolution Date20 June 2006 (17 years, 10 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 March 2001(same day as company formation)
RoleSale Agent
Country of ResidenceEngland
Correspondence AddressThornfield 13 Roots Lane
Wickham Bishops
Witham
Essex
CM8 3LS
Director NameMr David Scott Watkinson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityEnglish
StatusClosed
Appointed12 March 2001(same day as company formation)
RoleImporter
Country of ResidenceEngland
Correspondence Address109 Beeleigh Link
Chelmsford
Essex
CM2 6PH
Secretary NameMrs Anne Marie Everitt
NationalityBritish
StatusClosed
Appointed12 March 2001(same day as company formation)
RoleSales Agent
Country of ResidenceEngland
Correspondence Address13 Roots Lane
Wickham Bishops
Witham
Essex
CM8 3LS
Director NameFixed Cost Accounting Ltd (Corporation)
StatusResigned
Appointed12 March 2001(same day as company formation)
Correspondence Address176-178 Pontefract Road
Cudworth
Barnsley
South Yorkshire
S72 8BE
Secretary NameFixed Cost Formations Limited (Corporation)
StatusResigned
Appointed12 March 2001(same day as company formation)
Correspondence Address176-178 Pontefract Road
Cudworth
Barnsley
South Yorkshire
S72 8BE

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

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

7 March 2006First Gazette notice for voluntary strike-off (1 page)
30 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
26 January 2006Application for striking-off (1 page)
22 April 2005Return made up to 12/03/05; full list of members (3 pages)
29 December 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
10 May 2004Return made up to 12/03/04; full list of members (7 pages)
1 December 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
6 June 2003Return made up to 12/03/03; full list of members (7 pages)
28 March 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
22 May 2002Return made up to 12/03/02; full list of members (6 pages)
7 June 2001New director appointed (2 pages)
24 May 2001Secretary resigned (1 page)
24 May 2001Registered office changed on 24/05/01 from: 176/178 pontefract road cudworth barnsley south yorkshire S72 8BE (1 page)
24 May 2001New director appointed (2 pages)
24 May 2001Director resigned (1 page)
24 May 2001New secretary appointed (2 pages)
12 March 2001Incorporation (16 pages)