About

Registered Number: 04602218
Date of Incorporation: 27/11/2002 (21 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 03/11/2015 (8 years and 6 months ago)
Registered Address: 10 St Catherines Road, Harrogate, North Yorkshire, HG2 8JZ

 

Professional Golf Management Ltd was registered on 27 November 2002, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Moore, Mark, Moore, Neil. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOORE, Mark 01 December 2014 - 1
MOORE, Neil 27 November 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 November 2015
GAZ1(A) - First notification of strike-off in London Gazette) 21 July 2015
DS01 - Striking off application by a company 10 July 2015
AA - Annual Accounts 29 June 2015
AP01 - Appointment of director 09 December 2014
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 04 December 2014
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 30 November 2012
AA - Annual Accounts 12 November 2012
TM01 - Termination of appointment of director 09 November 2012
TM02 - Termination of appointment of secretary 09 November 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 12 December 2011
CERTNM - Change of name certificate 19 August 2011
AR01 - Annual Return 30 December 2010
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AA - Annual Accounts 30 December 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 01 December 2008
288b - Notice of resignation of directors or secretaries 10 November 2008
363a - Annual Return 07 November 2008
288c - Notice of change of directors or secretaries or in their particulars 07 November 2008
287 - Change in situation or address of Registered Office 03 November 2008
AA - Annual Accounts 21 October 2007
363s - Annual Return 28 March 2007
AA - Annual Accounts 26 January 2007
363s - Annual Return 05 January 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 24 January 2005
AA - Annual Accounts 30 September 2004
363s - Annual Return 04 December 2003
287 - Change in situation or address of Registered Office 17 July 2003
225 - Change of Accounting Reference Date 10 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2003
395 - Particulars of a mortgage or charge 31 December 2002
288c - Notice of change of directors or secretaries or in their particulars 03 December 2002
RESOLUTIONS - N/A 02 December 2002
RESOLUTIONS - N/A 02 December 2002
RESOLUTIONS - N/A 02 December 2002
288b - Notice of resignation of directors or secretaries 27 November 2002
NEWINC - New incorporation documents 27 November 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 30 December 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.