GOLFTRADER LIMITED
WESTBROOK

Hellopages » Cheshire » Warrington » WA5 7YW

Company number 05147984
Status Active
Incorporation Date 8 June 2004
Company Type Private Limited Company
Address EUROPA BOULEVARD EUROPA BOULEVARD, GEMINI BUSINESS PARK, WESTBROOK, WARRINGTON CHESHIRE, WA5 7YW
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Accounts for a dormant company made up to 31 January 2016; Annual return made up to 8 June 2016 with full list of shareholders Statement of capital on 2016-07-05 GBP 100 ; Compulsory strike-off action has been discontinued. The most likely internet sites of GOLFTRADER LIMITED are www.golftrader.co.uk, and www.golftrader.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. Golftrader Limited is a Private Limited Company. The company registration number is 05147984. Golftrader Limited has been working since 08 June 2004. The present status of the company is Active. The registered address of Golftrader Limited is Europa Boulevard Europa Boulevard Gemini Business Park Westbrook Warrington Cheshire Wa5 7yw. . FORT, Alan James is a Director of the company. STRINGER, Lorraine is a Director of the company. Secretary BURGESS, Linda Jane has been resigned. Secretary DOWNER, Giles has been resigned. Secretary DOWNER, Linda has been resigned. Secretary DYER, Neil John has been resigned. Secretary OWENS, Stuart Gordon has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director DOWNER, Giles Patrick has been resigned. Director DOWNER, Linda has been resigned. Director DYER, Neil John has been resigned. Director DYER, Neil John has been resigned. Director OWENS, Stuart Gordon has been resigned. Director RIORDAN, Peter Joseph has been resigned. Director STYLES, Kevin has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Director
FORT, Alan James
Appointed Date: 15 April 2015
69 years old

Director
STRINGER, Lorraine
Appointed Date: 04 July 2014
52 years old

Resigned Directors

Secretary
BURGESS, Linda Jane
Resigned: 01 November 2005
Appointed Date: 06 April 2005

Secretary
DOWNER, Giles
Resigned: 06 April 2005
Appointed Date: 08 June 2004

Secretary
DOWNER, Linda
Resigned: 19 December 2012
Appointed Date: 15 October 2008

Secretary
DYER, Neil John
Resigned: 15 October 2008
Appointed Date: 01 November 2005

Secretary
OWENS, Stuart Gordon
Resigned: 04 July 2014
Appointed Date: 19 December 2012

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 08 June 2004
Appointed Date: 08 June 2004

Director
DOWNER, Giles Patrick
Resigned: 19 December 2012
Appointed Date: 08 June 2004
55 years old

Director
DOWNER, Linda
Resigned: 19 December 2012
Appointed Date: 01 May 2012
61 years old

Director
DYER, Neil John
Resigned: 15 October 2008
Appointed Date: 01 November 2005
61 years old

Director
DYER, Neil John
Resigned: 06 April 2005
Appointed Date: 08 June 2004
61 years old

Director
OWENS, Stuart Gordon
Resigned: 04 July 2014
Appointed Date: 19 December 2012
54 years old

Director
RIORDAN, Peter Joseph
Resigned: 04 December 2013
Appointed Date: 19 December 2012
68 years old

Director
STYLES, Kevin
Resigned: 23 June 2014
Appointed Date: 19 December 2012
53 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 08 June 2004
Appointed Date: 08 June 2004

GOLFTRADER LIMITED Events

28 Nov 2016
Accounts for a dormant company made up to 31 January 2016
05 Jul 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100

20 Jan 2016
Compulsory strike-off action has been discontinued
19 Jan 2016
Full accounts made up to 31 January 2015
29 Dec 2015
First Gazette notice for compulsory strike-off
...
... and 56 more events
16 Jun 2004
Director resigned
16 Jun 2004
New secretary appointed
16 Jun 2004
New director appointed
16 Jun 2004
New director appointed
08 Jun 2004
Incorporation

GOLFTRADER LIMITED Charges

1 March 2007
Rent deposit deed
Delivered: 3 March 2007
Status: Outstanding
Persons entitled: Southampton City Council
Description: £1,042.00.
8 November 2006
Debenture
Delivered: 10 November 2006
Status: Satisfied on 21 December 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…