Company NameGlobal Golf Builders Limited
Company StatusDissolved
Company Number07593224
CategoryPrivate Limited Company
Incorporation Date6 April 2011(13 years ago)
Dissolution Date24 January 2017 (7 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Peter Orpen
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2013(2 years, 1 month after company formation)
Appointment Duration3 years, 7 months (closed 24 January 2017)
RoleGolf Course Architec
Country of ResidenceEngland
Correspondence AddressFlat 10 Mountbatten House
Halliday Drive
Deal
Kent
CT14 7QN
Director NameMr Peter Orpen
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2011(same day as company formation)
RoleGolf Course Architec
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 Mountbatten House 13 Halliday Drive
Deal
CT14 7QN
Director NameMr Robert Painter
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2011(2 weeks, 6 days after company formation)
Appointment Duration5 years, 5 months (resigned 22 September 2016)
RoleGolf Course Constructer
Country of ResidenceEngland
Correspondence AddressUnit 85 Waterhouse Business Centre
2 Cromar Way
Chelmsford
CM1 2QE

Location

Registered AddressUnit 85 Waterhouse Business Centre
2 Cromar Way
Chelmsford
CM1 2QE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardWaterhouse Farm
Built Up AreaChelmsford

Shareholders

1 at £1Peter Orpen
100.00%
Ordinary

Financials

Year2014
Net Worth£35,106
Cash£18,380
Current Liabilities£23,274

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
26 October 2016Application to strike the company off the register (3 pages)
26 October 2016Application to strike the company off the register (3 pages)
23 September 2016Termination of appointment of Robert Painter as a director on 22 September 2016 (1 page)
23 September 2016Termination of appointment of Robert Painter as a director on 22 September 2016 (1 page)
7 September 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
7 September 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
7 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
(4 pages)
7 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
(4 pages)
2 February 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
2 February 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
8 September 2015Registered office address changed from Lyttleton House 64 Broomfield Road Chelmsford Essex CM1 1SW to Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 8 September 2015 (1 page)
8 September 2015Registered office address changed from Lyttleton House 64 Broomfield Road Chelmsford Essex CM1 1SW to Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 8 September 2015 (1 page)
8 September 2015Registered office address changed from Lyttleton House 64 Broomfield Road Chelmsford Essex CM1 1SW to Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 8 September 2015 (1 page)
29 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(4 pages)
29 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(4 pages)
29 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(4 pages)
27 March 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
27 March 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
7 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(4 pages)
7 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(4 pages)
7 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(4 pages)
30 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
30 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
3 June 2013Appointment of Mr Peter Orpen as a director (2 pages)
3 June 2013Termination of appointment of Peter Orpen as a director (1 page)
3 June 2013Termination of appointment of Peter Orpen as a director (1 page)
3 June 2013Appointment of Mr Peter Orpen as a director (2 pages)
11 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
7 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
7 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
4 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
26 April 2011Appointment of Mr Robert Painter as a director (2 pages)
26 April 2011Appointment of Mr Robert Painter as a director (2 pages)
6 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
6 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
6 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)