Company NameSuper 10 Golf Limited
Company StatusDissolved
Company Number05558996
CategoryPrivate Limited Company
Incorporation Date9 September 2005(18 years, 6 months ago)
Dissolution Date23 February 2016 (8 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMark Jonathan Aplin
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2005(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressLeigh House
Weald Road
Brentwood
Essex
CM14 4SX
Secretary NameRapid Business Services Limited (Corporation)
StatusClosed
Appointed09 September 2005(same day as company formation)
Correspondence AddressLeigh House Weald Road
Brentwood
Essex
CM14 4SX
Director NameMarriotts Directors Limited (Corporation)
StatusResigned
Appointed09 September 2005(same day as company formation)
Correspondence Address1-5 Ingrave Road
Brentwood
Essex
CM15 8AP

Location

Registered AddressLeigh House
Weald Road
Brentwood
Essex
CM14 4SX
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood West
Built Up AreaBrentwood

Shareholders

1 at £1Marriotts Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

23 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
29 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
29 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
11 April 2015Compulsory strike-off action has been discontinued (1 page)
11 April 2015Compulsory strike-off action has been discontinued (1 page)
8 April 2015Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(3 pages)
8 April 2015Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(3 pages)
8 April 2015Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(3 pages)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
18 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
18 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
4 March 2014Compulsory strike-off action has been discontinued (1 page)
4 March 2014Compulsory strike-off action has been discontinued (1 page)
3 March 2014Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(3 pages)
3 March 2014Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(3 pages)
3 March 2014Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(3 pages)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
25 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
25 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
22 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (3 pages)
22 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (3 pages)
22 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (3 pages)
29 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
29 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
11 February 2012Compulsory strike-off action has been discontinued (1 page)
11 February 2012Compulsory strike-off action has been discontinued (1 page)
8 February 2012Annual return made up to 9 September 2011 with a full list of shareholders (3 pages)
8 February 2012Annual return made up to 9 September 2011 with a full list of shareholders (3 pages)
8 February 2012Annual return made up to 9 September 2011 with a full list of shareholders (3 pages)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
9 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
9 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
21 September 2010Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages)
21 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (3 pages)
21 September 2010Director's details changed for Mark Jonathan Aplin on 1 October 2009 (2 pages)
21 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (3 pages)
21 September 2010Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages)
21 September 2010Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages)
21 September 2010Director's details changed for Mark Jonathan Aplin on 1 October 2009 (2 pages)
21 September 2010Director's details changed for Mark Jonathan Aplin on 1 October 2009 (2 pages)
21 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (3 pages)
24 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
24 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
22 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (3 pages)
22 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (3 pages)
22 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (3 pages)
20 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
20 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
27 February 2009Return made up to 09/09/08; full list of members (3 pages)
27 February 2009Return made up to 09/09/08; full list of members (3 pages)
24 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
24 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
12 December 2007Return made up to 09/09/07; full list of members (2 pages)
12 December 2007Return made up to 09/09/07; full list of members (2 pages)
15 August 2007Secretary's particulars changed (1 page)
15 August 2007Secretary's particulars changed (1 page)
14 August 2007Director's particulars changed (1 page)
14 August 2007Director's particulars changed (1 page)
5 July 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
5 July 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
10 April 2007Registered office changed on 10/04/07 from: wilsons corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP (1 page)
10 April 2007Registered office changed on 10/04/07 from: wilsons corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP (1 page)
10 November 2006Return made up to 09/09/06; full list of members (2 pages)
10 November 2006Return made up to 09/09/06; full list of members (2 pages)
3 April 2006New director appointed (1 page)
3 April 2006New director appointed (1 page)
31 March 2006Director resigned (1 page)
31 March 2006Director resigned (1 page)
9 September 2005Incorporation (15 pages)
9 September 2005Incorporation (15 pages)