ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Golftee Nom X Limited

Golftee Nom X Limited is a dissolved company incorporated on 17 July 2003 with the registered office located in Durham, County Durham. Golftee Nom X Limited was registered 22 years ago.
Status
Dissolved
Dissolved on 30 January 2018 (7 years ago)
Was 14 years old at the time of dissolution
Via voluntary strike-off
Company No
04835629
Private limited company
Age
22 years
Incorporated 17 July 2003
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
First Floor, Finchale House
Belmont Business Park
Durham
DH1 1TW
England
Same address for the past 8 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
2
Director • PSC • Chartered Accountant • British • Lives in England • Born in Mar 1950
Director • PSC • Accountant • British • Lives in England • Born in May 1948
Director • British • Lives in England • Born in Sep 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Api Limited
Mr John Corbitt Barnsley, Mr Spencer Trerise Glanville, and 1 more are mutual people.
Active
Associated Property Investors Limited
Mr John Corbitt Barnsley, Mr Spencer Trerise Glanville, and 1 more are mutual people.
Active
Golftee GP Limited
Mr John Corbitt Barnsley and Mr Robert William Jefferson are mutual people.
Active
Golftee Nom A Limited
Mr John Corbitt Barnsley and Mr Robert William Jefferson are mutual people.
Active
Golftee Nom B Limited
Mr John Corbitt Barnsley and Mr Robert William Jefferson are mutual people.
Active
Golftee LP 4 Limited
Mr John Corbitt Barnsley and Mr Robert William Jefferson are mutual people.
Active
Crossco Limited
Mr John Corbitt Barnsley and Mr Robert William Jefferson are mutual people.
Active
Stampflat Limited
Mr John Corbitt Barnsley and Mr Robert William Jefferson are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2007–2017)
Period Ended
31 Mar 2017
For period 31 Mar31 Mar 2017
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Voluntarily Dissolution
7 Years Ago on 30 Jan 2018
Micro Accounts Submitted
7 Years Ago on 14 Dec 2017
Voluntary Gazette Notice
7 Years Ago on 14 Nov 2017
Application To Strike Off
7 Years Ago on 2 Nov 2017
Confirmation Submitted
8 Years Ago on 11 Aug 2017
Mr Spencer Trerise Glanville Details Changed
8 Years Ago on 31 May 2017
Helen Louise Austin Details Changed
8 Years Ago on 31 May 2017
Mr John Corbitt Barnsley (PSC) Details Changed
8 Years Ago on 31 May 2017
Mr Robert William Jefferson (PSC) Details Changed
8 Years Ago on 31 May 2017
Registered Address Changed
8 Years Ago on 31 May 2017
Get Credit Report
Discover Golftee Nom X Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 30 Jan 2018
Micro company accounts made up to 31 March 2017
Submitted on 14 Dec 2017
First Gazette notice for voluntary strike-off
Submitted on 14 Nov 2017
Application to strike the company off the register
Submitted on 2 Nov 2017
Confirmation statement made on 31 July 2017 with updates
Submitted on 11 Aug 2017
Change of details for Mr Robert William Jefferson as a person with significant control on 31 May 2017
Submitted on 11 Aug 2017
Change of details for Mr John Corbitt Barnsley as a person with significant control on 31 May 2017
Submitted on 11 Aug 2017
Secretary's details changed for Helen Louise Austin on 31 May 2017
Submitted on 11 Aug 2017
Director's details changed for Mr Spencer Trerise Glanville on 31 May 2017
Submitted on 11 Aug 2017
Registered office address changed from Earl Grey House 75-85 Grey Street Newcastle upon Tyne NE1 3DX to First Floor, Finchale House Belmont Business Park Durham DH1 1TW on 31 May 2017
Submitted on 31 May 2017
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year