About

Registered Number: 05699920
Date of Incorporation: 06/02/2006 (18 years and 4 months ago)
Company Status: Active
Registered Address: 19 Goldsworthy Road, Flixton, Urmston, M41 8TY

 

Based in Urmston, The Golf Store 4 U Ltd was setup in 2006. The organisation has 2 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the The Golf Store 4 U Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE'ATH, George 06 February 2006 - 1
DE'ATH, Sheila 06 February 2006 - 1

Filing History

Document Type Date
CS01 - N/A 20 February 2020
AA - Annual Accounts 30 December 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 14 March 2019
AA01 - Change of accounting reference date 30 December 2018
CS01 - N/A 11 February 2018
AA - Annual Accounts 28 December 2017
DISS40 - Notice of striking-off action discontinued 26 April 2017
GAZ1 - First notification of strike-off action in London Gazette 25 April 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 29 January 2017
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 23 March 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 31 December 2010
DISS40 - Notice of striking-off action discontinued 15 December 2010
AR01 - Annual Return 14 December 2010
CH01 - Change of particulars for director 14 December 2010
CH01 - Change of particulars for director 14 December 2010
DISS16(SOAS) - N/A 06 August 2010
GAZ1 - First notification of strike-off action in London Gazette 15 June 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 05 May 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 23 May 2008
AA - Annual Accounts 03 December 2007
225 - Change of Accounting Reference Date 06 November 2007
363a - Annual Return 27 February 2007
287 - Change in situation or address of Registered Office 27 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 2006
288a - Notice of appointment of directors or secretaries 24 March 2006
288a - Notice of appointment of directors or secretaries 24 March 2006
288b - Notice of resignation of directors or secretaries 07 February 2006
288b - Notice of resignation of directors or secretaries 07 February 2006
NEWINC - New incorporation documents 06 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.