Company NameGolf Tour Operators Consortium Limited
Company StatusDissolved
Company Number07656107
CategoryPrivate Limited Company
Incorporation Date2 June 2011(12 years, 11 months ago)
Dissolution Date21 January 2020 (4 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Paul Cowgill
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 St Francis Court
Shefford
Bedfordshire
SG15 5RU
Director NameMr Douglas Fisher
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Redwing Court
Ashton Road
Romford
Essex
RM3 8QQ
Director NameMr Steven William Frewin
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Quickley Lane
Chorleywood
Hertfordshire
WD3 5AD
Director NameMr Gordon Murray
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Woodyett Road
Busby
Glasgow
G76 8SB
Scotland
Director NameMr Nick Spyrou
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Hayes Lane
Kenley
Surrey
CR8 5LE
Secretary NameMr Douglas Fisher
StatusClosed
Appointed02 June 2011(same day as company formation)
RoleCompany Director
Correspondence Address1 Redwing Court
Ashton Road
Romford
Essex
RM3 8QQ
Director NameMr Jonathan Mark Ruben
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Prospect Cottages
Chapel Lane
Horsted Keynes
West Sussex
RH17 7AF
Director NameMr Christopher York
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 The Meadows
Grange Park
Northampton
NN4 5BU

Contact

Websitewww.gtoc.co.uk
Email address[email protected]
Telephone07 950633242
Telephone regionMobile

Location

Registered AddressUnit 83 C/O Pact Global Ltd
2 Cromar Way
Chelmsford
CM1 2QE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardWaterhouse Farm
Built Up AreaChelmsford

Shareholders

3k at £1Christopher York
14.29%
Ordinary
3k at £1Gordon Murray
14.29%
Ordinary
3k at £1Jonathan Mark Ruben
14.29%
Ordinary
3k at £1Leisure Link Promotions LTD
14.29%
Ordinary
3k at £1Nick Spyrou
14.29%
Ordinary
3k at £1Paul Cowgill
14.29%
Ordinary
3k at £1Steven William Frewin
14.29%
Ordinary

Financials

Year2014
Net Worth£30,699
Cash£31,286
Current Liabilities£6,060

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

21 November 2017Solvency Statement dated 14/11/17 (1 page)
21 November 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
21 November 2017Statement of capital on 21 November 2017
  • GBP 7
(3 pages)
21 November 2017Statement by Directors (1 page)
14 August 2017Current accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
7 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 21,000
(9 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 21,000
(9 pages)
10 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 21,000
(9 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 21,000
(9 pages)
27 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 21,000
(9 pages)
13 June 2014Termination of appointment of Jonathan Ruben as a director (2 pages)
27 May 2014Termination of appointment of Christopher York as a director (2 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (11 pages)
10 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (11 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (19 pages)
21 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (19 pages)
23 June 2011Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
2 June 2011Incorporation (41 pages)