About

Registered Number: 05358751
Date of Incorporation: 09/02/2005 (19 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 23/09/2014 (9 years and 7 months ago)
Registered Address: 158a Ovenden Road, Ovenden, Halifax, West Yorkshire, HX3 5QG

 

Founded in 2005, Golf Tee Signs Ltd are based in Halifax in West Yorkshire, it's status is listed as "Dissolved". The companies director is listed as Challoner, Adam Jason at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHALLONER, Adam Jason 09 February 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 September 2014
GAZ1 - First notification of strike-off action in London Gazette 10 June 2014
AA - Annual Accounts 30 November 2013
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 20 March 2012
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 16 August 2010
AR01 - Annual Return 31 March 2010
363a - Annual Return 25 March 2009
AA - Annual Accounts 25 March 2009
363a - Annual Return 28 March 2008
AA - Annual Accounts 28 March 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 March 2008
353 - Register of members 28 March 2008
287 - Change in situation or address of Registered Office 28 March 2008
AA - Annual Accounts 11 July 2007
363a - Annual Return 20 March 2007
288c - Notice of change of directors or secretaries or in their particulars 20 March 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 March 2007
353 - Register of members 20 March 2007
287 - Change in situation or address of Registered Office 20 March 2007
AA - Annual Accounts 11 May 2006
363a - Annual Return 31 March 2006
288a - Notice of appointment of directors or secretaries 23 February 2005
288a - Notice of appointment of directors or secretaries 23 February 2005
288a - Notice of appointment of directors or secretaries 23 February 2005
288b - Notice of resignation of directors or secretaries 10 February 2005
287 - Change in situation or address of Registered Office 10 February 2005
288b - Notice of resignation of directors or secretaries 10 February 2005
NEWINC - New incorporation documents 09 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.