About

Registered Number: 03969390
Date of Incorporation: 11/04/2000 (24 years ago)
Company Status: Dissolved
Date of Dissolution: 17/04/2017 (7 years ago)
Registered Address: Bank Chambers 1, Central Avenue, Sittingbourne, Kent, ME10 4AE

 

Having been setup in 2000, R & D Golf Ltd has its registered office in Sittingbourne, Kent, it's status is listed as "Dissolved". There are 2 directors listed as Barr, Deborah Lynn, Barr, Roderick for the company at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARR, Deborah Lynn 11 April 2000 - 1
BARR, Roderick 11 April 2000 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 April 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 17 January 2017
4.68 - Liquidator's statement of receipts and payments 22 November 2016
4.68 - Liquidator's statement of receipts and payments 02 November 2015
4.68 - Liquidator's statement of receipts and payments 05 November 2014
4.68 - Liquidator's statement of receipts and payments 21 November 2013
AD01 - Change of registered office address 11 October 2012
RESOLUTIONS - N/A 02 October 2012
RESOLUTIONS - N/A 02 October 2012
4.20 - N/A 02 October 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 02 October 2012
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
363a - Annual Return 28 April 2009
AA - Annual Accounts 20 March 2009
363a - Annual Return 05 May 2008
AA - Annual Accounts 05 April 2008
AA - Annual Accounts 01 October 2007
363a - Annual Return 16 May 2007
363a - Annual Return 25 April 2006
AA - Annual Accounts 12 April 2006
AA - Annual Accounts 04 May 2005
363s - Annual Return 26 April 2005
363s - Annual Return 04 May 2004
AA - Annual Accounts 30 April 2004
363s - Annual Return 10 May 2003
AA - Annual Accounts 16 April 2003
AA - Annual Accounts 16 June 2002
363s - Annual Return 05 May 2002
AA - Annual Accounts 09 May 2001
363s - Annual Return 04 May 2001
225 - Change of Accounting Reference Date 30 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 2000
395 - Particulars of a mortgage or charge 03 June 2000
288b - Notice of resignation of directors or secretaries 16 April 2000
288b - Notice of resignation of directors or secretaries 16 April 2000
288a - Notice of appointment of directors or secretaries 16 April 2000
288a - Notice of appointment of directors or secretaries 16 April 2000
288a - Notice of appointment of directors or secretaries 16 April 2000
287 - Change in situation or address of Registered Office 16 April 2000
NEWINC - New incorporation documents 11 April 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 30 May 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.