General information

Name:

Golf Ballistix Ltd

Office Address:

Moore Stephens Chartered Accountant 4th Floor Donegall House BT1 5LU 7 Donegall Square North

Number: NI047159

Incorporation date: 2003-07-07

Dissolution date: 2021-01-05

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Located in Moore Stephens Chartered Accountant, 7 Donegall Square North BT1 5LU Golf Ballistix Limited was a Private Limited Company and issued a NI047159 Companies House Reg No. This company had been established twenty one years ago before was dissolved on Tue, 5th Jan 2021.

The officers were: Colin M. formally appointed in 2004 and Robert C. formally appointed twenty one years ago.

Executives who controlled the firm include: Robert C. had substantial control or influence over the company owned 1/2 or less of company shares and had 1/2 or less of voting rights. Colin M. had substantial control or influence over the company owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Colin M.

Role: Director

Appointed: 06 July 2004

Latest update: 16 November 2022

Robert C.

Role: Secretary

Appointed: 07 July 2003

Latest update: 16 November 2022

Robert C.

Role: Director

Appointed: 07 July 2003

Latest update: 16 November 2022

People with significant control

Robert C.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
1/2 or less of shares
Colin M.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2020
Account last made up date 31 May 2018
Confirmation statement next due date 18 August 2020
Confirmation statement last made up date 07 July 2019
Annual Accounts 6 February 2015
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 6 February 2015
Annual Accounts
Start Date For Period Covered By Report 2014-06-01
Annual Accounts
Start Date For Period Covered By Report 2015-06-01
Annual Accounts
Start Date For Period Covered By Report 2016-06-01
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 2018-05-31
Annual Accounts 28 August 2015
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 28 August 2015
Annual Accounts 8 November 2016
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 8 November 2016
Annual Accounts
End Date For Period Covered By Report 2017-05-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Other
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 5th, January 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
17
Company Age

Similar companies nearby

Closest companies