About

Registered Number: 04308332
Date of Incorporation: 22/10/2001 (22 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 26/09/2017 (6 years and 7 months ago)
Registered Address: 7 Cottons Meadow, Kingstone, Hereford, HR2 9EW

 

Golfing in Brittany Ltd was founded on 22 October 2001 with its registered office in Hereford. The current directors of this business are listed as Standring, Alan Ralph, Standring, Joan Frances, Goldby, Roger Barry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STANDRING, Alan Ralph 21 January 2008 - 1
STANDRING, Joan Frances 21 January 2008 - 1
GOLDBY, Roger Barry 29 October 2001 21 January 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 September 2017
GAZ1(A) - First notification of strike-off in London Gazette) 11 July 2017
DS01 - Striking off application by a company 30 June 2017
AA - Annual Accounts 08 December 2016
CS01 - N/A 03 November 2016
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 31 October 2014
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 15 November 2013
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 12 November 2012
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 27 October 2010
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 28 October 2009
AA - Annual Accounts 27 October 2009
363a - Annual Return 28 October 2008
AA - Annual Accounts 31 March 2008
288a - Notice of appointment of directors or secretaries 18 February 2008
288a - Notice of appointment of directors or secretaries 18 February 2008
287 - Change in situation or address of Registered Office 18 February 2008
288b - Notice of resignation of directors or secretaries 18 February 2008
288b - Notice of resignation of directors or secretaries 18 February 2008
363a - Annual Return 12 November 2007
288c - Notice of change of directors or secretaries or in their particulars 12 November 2007
AA - Annual Accounts 27 June 2007
363a - Annual Return 13 November 2006
AA - Annual Accounts 04 October 2006
363s - Annual Return 11 November 2005
AA - Annual Accounts 12 October 2005
287 - Change in situation or address of Registered Office 07 January 2005
363s - Annual Return 02 November 2004
AA - Annual Accounts 16 September 2004
363s - Annual Return 04 November 2003
AA - Annual Accounts 09 May 2003
363s - Annual Return 14 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 2002
225 - Change of Accounting Reference Date 23 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 2001
288a - Notice of appointment of directors or secretaries 03 November 2001
288a - Notice of appointment of directors or secretaries 03 November 2001
287 - Change in situation or address of Registered Office 03 November 2001
288b - Notice of resignation of directors or secretaries 25 October 2001
288b - Notice of resignation of directors or secretaries 25 October 2001
NEWINC - New incorporation documents 22 October 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.