Company NamePrime Golf & Leisure Limited
Company StatusDissolved
Company Number06242036
CategoryPrivate Limited Company
Incorporation Date9 May 2007(16 years, 11 months ago)
Dissolution Date29 September 2015 (8 years, 7 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 NameScott Clark
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address1 Chaplin Mews
Witham
Essex
CM8 1FW
Director NameSteven Allen Dixon
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2007(same day as company formation)
RoleCompany Director
Correspondence AddressVictoria Cottage
Barton Under Needwood
Staffordshire
DE13 8AX
Director NameMr Dominic Craig Eagle
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 The Meads
Ingatestone
Essex
CM4 0AE
Secretary NameScott Clark
NationalityBritish
StatusClosed
Appointed09 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address1 Chaplin Mews
Witham
Essex
CM8 1FW

Location

Registered Address46-54 High Street
Ingatestone
Essex
CM4 9DW
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishIngatestone and Fryerning
WardIngatestone, Fryerning and Mountnessing
Built Up AreaIngatestone
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Dominic Craig Eagle
33.33%
Ordinary
1 at £1Scott Clark
33.33%
Ordinary
1 at £1Steven Allen Dixon
33.33%
Ordinary

Financials

Year2014
Net Worth-£90,163
Cash£5,048
Current Liabilities£91,591

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

29 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2015First Gazette notice for voluntary strike-off (1 page)
16 June 2015First Gazette notice for voluntary strike-off (1 page)
6 June 2015Application to strike the company off the register (3 pages)
6 June 2015Application to strike the company off the register (3 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
28 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 3
(6 pages)
28 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 3
(6 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
28 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 3
(6 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
17 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (6 pages)
17 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (6 pages)
17 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (6 pages)
20 July 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
20 July 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
20 July 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
1 June 2012Director's details changed for Dominic Craig Eagle on 1 June 2012 (2 pages)
1 June 2012Director's details changed for Dominic Craig Eagle on 1 June 2012 (2 pages)
1 June 2012Director's details changed for Dominic Craig Eagle on 1 June 2012 (2 pages)
25 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
25 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
9 November 2011Secretary's details changed for Scott Clark on 9 November 2011 (2 pages)
9 November 2011Director's details changed for Scott Clark on 9 November 2011 (2 pages)
9 November 2011Director's details changed for Scott Clark on 9 November 2011 (2 pages)
9 November 2011Secretary's details changed for Scott Clark on 9 November 2011 (2 pages)
9 November 2011Secretary's details changed for Scott Clark on 9 November 2011 (2 pages)
9 November 2011Director's details changed for Scott Clark on 9 November 2011 (2 pages)
20 July 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
20 July 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
20 July 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
16 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
16 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
30 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
27 January 2010Previous accounting period extended from 30 April 2009 to 31 August 2009 (1 page)
27 January 2010Previous accounting period extended from 30 April 2009 to 31 August 2009 (1 page)
1 June 2009Return made up to 09/05/09; full list of members (4 pages)
1 June 2009Return made up to 09/05/09; full list of members (4 pages)
11 November 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
11 November 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
30 September 2008Accounting reference date shortened from 31/05/2008 to 30/04/2008 (1 page)
30 September 2008Accounting reference date shortened from 31/05/2008 to 30/04/2008 (1 page)
19 June 2008Registered office changed on 19/06/2008 from 46-54 high street ingatestone essex CM4 (dw (1 page)
19 June 2008Location of register of members (1 page)
19 June 2008Return made up to 09/05/08; full list of members (4 pages)
19 June 2008Registered office changed on 19/06/2008 from 46-54 high street ingatestone essex CM4 (dw (1 page)
19 June 2008Location of register of members (1 page)
19 June 2008Return made up to 09/05/08; full list of members (4 pages)
9 May 2007Incorporation (31 pages)
9 May 2007Incorporation (31 pages)