About

Registered Number: 06212519
Date of Incorporation: 13/04/2007 (17 years ago)
Company Status: Dissolved
Date of Dissolution: 26/09/2017 (6 years and 7 months ago)
Registered Address: Dobson House Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3PF,

 

Having been setup in 2007, Philips Golf Discount (North East) Ltd are based in Newcastle Upon Tyne. We don't know the number of employees at this company. This company has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 September 2017
GAZ1 - First notification of strike-off action in London Gazette 11 July 2017
AD01 - Change of registered office address 08 March 2017
AA - Annual Accounts 02 November 2016
AA01 - Change of accounting reference date 07 October 2016
TM01 - Termination of appointment of director 06 September 2016
AA01 - Change of accounting reference date 03 May 2016
AR01 - Annual Return 21 April 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 17 April 2015
AA - Annual Accounts 12 September 2014
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 19 October 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 03 May 2011
AR01 - Annual Return 21 April 2011
CH01 - Change of particulars for director 14 February 2011
CH03 - Change of particulars for secretary 14 February 2011
CH01 - Change of particulars for director 14 February 2011
AD01 - Change of registered office address 25 November 2010
AA - Annual Accounts 10 August 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
AA - Annual Accounts 13 September 2009
363a - Annual Return 27 May 2009
287 - Change in situation or address of Registered Office 27 May 2009
363a - Annual Return 21 May 2008
AA - Annual Accounts 28 April 2008
225 - Change of Accounting Reference Date 10 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 2007
288a - Notice of appointment of directors or secretaries 02 May 2007
288a - Notice of appointment of directors or secretaries 02 May 2007
288b - Notice of resignation of directors or secretaries 02 May 2007
288b - Notice of resignation of directors or secretaries 02 May 2007
NEWINC - New incorporation documents 13 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.