Sgol Collections Limited

General information

Name:

Sgol Collections Ltd

Office Address:

Leigh House St. Pauls Street LS1 2JT Leeds

Number: 07314833

Incorporation date: 2010-07-14

Dissolution date: 2021-01-05

End of financial year: 30 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 07314833 14 years ago, Sgol Collections Limited had been a private limited company until January 5, 2021 - the date it was formally closed. The firm's official registration address was Leigh House, St. Pauls Street Leeds. This firm was known as Fore Golf Online until November 13, 2012, at which point the company name was replaced by Stromberg Golf Online. The final was known as came on October 10, 2019.

This specific firm had just one director: Rodney T., who was selected to lead the company in 2011.

The companies that controlled this firm included: Stromberg Holdings Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Brighouse at Wakefield Road, HD6 1PE, West Yorkshire.

  • Previous company's names
  • Sgol Collections Limited 2019-10-10
  • Stromberg Golf Online Limited 2012-11-13
  • Fore Golf Online Limited 2010-07-14

Financial data based on annual reports

Company staff

Rodney T.

Role: Director

Appointed: 19 May 2011

Latest update: 25 May 2023

People with significant control

Stromberg Holdings Limited
Address: 3 Wakefield Road, Brighouse, West Yorkshire, HD6 1PE, England
Legal authority Companies Act
Legal form Private Limited Company
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 November 2020
Account last made up date 31 July 2018
Confirmation statement next due date 25 August 2020
Confirmation statement last made up date 14 July 2019
Annual Accounts 2 April 2013
Start Date For Period Covered By Report 2011-08-01
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 2 April 2013
Annual Accounts 8 April 2014
Start Date For Period Covered By Report 2012-08-01
Date Approval Accounts 8 April 2014
Annual Accounts 8 December 2015
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 8 December 2015
Annual Accounts 22 November 2016
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 22 November 2016
Annual Accounts
End Date For Period Covered By Report 2013-07-31

Company filings

Filing category

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

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
10
Company Age

Closest Companies - by postcode