About

Registered Number: 05537961
Date of Incorporation: 16/08/2005 (18 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 02/02/2016 (8 years and 3 months ago)
Registered Address: C/O BONACC, 18 Toulouse Drive, Norton, Worcester, WR5 2SA

 

Bt Golf Ltd was registered on 16 August 2005 and has its registered office in Worcester, it's status in the Companies House registry is set to "Dissolved". The business has 2 directors listed as Male, Robert Edward, Robinson, Ben. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MALE, Robert Edward 15 March 2008 22 April 2009 1
ROBINSON, Ben 16 August 2005 15 March 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 February 2016
GAZ1(A) - First notification of strike-off in London Gazette) 17 November 2015
DS01 - Striking off application by a company 05 November 2015
AR01 - Annual Return 15 September 2015
AA - Annual Accounts 07 July 2015
AA01 - Change of accounting reference date 11 March 2015
AD01 - Change of registered office address 11 March 2015
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 26 January 2014
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 08 March 2013
AR01 - Annual Return 16 August 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 August 2012
AA - Annual Accounts 17 January 2012
TM02 - Termination of appointment of secretary 27 October 2011
TM01 - Termination of appointment of director 27 October 2011
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 28 March 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 September 2010
AR01 - Annual Return 06 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 September 2010
CH01 - Change of particulars for director 01 September 2010
CH01 - Change of particulars for director 01 September 2010
CH03 - Change of particulars for secretary 01 September 2010
AA - Annual Accounts 21 April 2010
395 - Particulars of a mortgage or charge 11 September 2009
363a - Annual Return 24 August 2009
288c - Notice of change of directors or secretaries or in their particulars 24 August 2009
288c - Notice of change of directors or secretaries or in their particulars 24 August 2009
AA - Annual Accounts 08 June 2009
288a - Notice of appointment of directors or secretaries 30 April 2009
288b - Notice of resignation of directors or secretaries 30 April 2009
363a - Annual Return 16 September 2008
288b - Notice of resignation of directors or secretaries 19 June 2008
AA - Annual Accounts 13 May 2008
288a - Notice of appointment of directors or secretaries 04 April 2008
363a - Annual Return 20 September 2007
AA - Annual Accounts 18 June 2007
287 - Change in situation or address of Registered Office 25 April 2007
288a - Notice of appointment of directors or secretaries 08 February 2007
363s - Annual Return 11 September 2006
287 - Change in situation or address of Registered Office 20 December 2005
288c - Notice of change of directors or secretaries or in their particulars 28 September 2005
NEWINC - New incorporation documents 16 August 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 10 September 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.