G G GOLF LIMITED
BOLTON

Hellopages » Greater Manchester » Bolton » BL7 9UT

Company number 04875658
Status Active
Incorporation Date 22 August 2003
Company Type Private Limited Company
Address 225 COX GREEN ROAD, EGERTON, BOLTON, ENGLAND, BL7 9UT
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 22 August 2016 with updates; Registered office address changed from 7 Bolton Road Ashton-in-Makerfield Wigan WN4 8AA England to 225 Cox Green Road Egerton Bolton BL7 9UT on 6 October 2016; Registered office address changed from 225 Cox Green Road Egerton Bolton BL7 9UT to 7 Bolton Road Ashton-in-Makerfield Wigan WN4 8AA on 6 October 2016. The most likely internet sites of G G GOLF LIMITED are www.gggolf.co.uk, and www.g-g-golf.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. G G Golf Limited is a Private Limited Company. The company registration number is 04875658. G G Golf Limited has been working since 22 August 2003. The present status of the company is Active. The registered address of G G Golf Limited is 225 Cox Green Road Egerton Bolton England Bl7 9ut. The company`s financial liabilities are £49.9k. It is £5.42k against last year. And the total assets are £31.75k, which is £-4.23k against last year. ATKINS, Linda Jane is a Secretary of the company. GREEN, Andrew Joseph, Mt is a Director of the company. Secretary GREEN, Andrew Joseph, Mt has been resigned. Secretary SACROSEC LTD has been resigned. Director GREGORY, Mark has been resigned. Director SCH SYSTEMS LIMITED has been resigned. The company operates in "Other retail sale in non-specialised stores".


g g golf Key Finiance

LIABILITIES £49.9k
+12%
CASH n/a
TOTAL ASSETS £31.75k
-12%
All Financial Figures

Current Directors

Secretary
ATKINS, Linda Jane
Appointed Date: 19 July 2013

Director
GREEN, Andrew Joseph, Mt
Appointed Date: 22 August 2003
50 years old

Resigned Directors

Secretary
GREEN, Andrew Joseph, Mt
Resigned: 19 July 2013
Appointed Date: 22 August 2003

Secretary
SACROSEC LTD
Resigned: 22 August 2003
Appointed Date: 22 August 2003

Director
GREGORY, Mark
Resigned: 31 March 2013
Appointed Date: 22 August 2003
40 years old

Director
SCH SYSTEMS LIMITED
Resigned: 22 August 2003
Appointed Date: 22 August 2003

Persons With Significant Control

Mt Andrew Joseph Green
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – 75% or more

G G GOLF LIMITED Events

10 Oct 2016
Confirmation statement made on 22 August 2016 with updates
06 Oct 2016
Registered office address changed from 7 Bolton Road Ashton-in-Makerfield Wigan WN4 8AA England to 225 Cox Green Road Egerton Bolton BL7 9UT on 6 October 2016
06 Oct 2016
Registered office address changed from 225 Cox Green Road Egerton Bolton BL7 9UT to 7 Bolton Road Ashton-in-Makerfield Wigan WN4 8AA on 6 October 2016
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
27 Jan 2016
Compulsory strike-off action has been discontinued
...
... and 39 more events
06 Sep 2003
Secretary resigned
06 Sep 2003
Director resigned
06 Sep 2003
Registered office changed on 06/09/03 from: samuel crompton house 33-37 bury old road bolton BL2 2AY
06 Sep 2003
New director appointed
22 Aug 2003
Incorporation