Background WavePink WaveYellow Wave

ALL ROUND GOLF LIMITED (04618621)

ALL ROUND GOLF LIMITED (04618621) is a dissolved UK company. incorporated on 16 December 2002. with registered office in Warrington. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ALL ROUND GOLF LIMITED has been registered for 23 years. Current directors include DUFF, Nicola Rosa.

Company Number
04618621
Status
dissolved
Type
ltd
Incorporated
16 December 2002
Age
23 years
Address
207 Knutsford Road Grappenhall, Warrington, WA4 2QL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DUFF, Nicola Rosa
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALL ROUND GOLF LIMITED

ALL ROUND GOLF LIMITED is an dissolved company incorporated on 16 December 2002 with the registered office located in Warrington. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ALL ROUND GOLF LIMITED was registered 23 years ago.(SIC: 82990)

Status

dissolved

Active since 23 years ago

Company No

04618621

LTD Company

Age

23 Years

Incorporated 16 December 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 19 July 2024 (1 year ago)
Type: Unaudited Abridged

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 16 December 2024 (1 year ago)
Submitted on 16 December 2024 (1 year ago)

Next Due

Due by N/A

Previous Company Names

TIGER SPORTS (UK) LIMITED
From: 16 December 2002To: 14 July 2022
Contact
Address

207 Knutsford Road Grappenhall Warrington, WA4 2QL,

Previous Addresses

Bridgewater House Century Park Caspian Road Altrincham Cheshire WA14 5HH
From: 16 December 2002To: 12 January 2018
Timeline

3 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Dec 02
Funding Round
Jul 22
Director Left
Sept 25
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

DUFF, Nicola Rosa

Active
Grappenhall, WarringtonWA4 2QL
Secretary
Appointed 18 Dec 2002

DUFF, Nicola Rosa

Active
Grappenhall, WarringtonWA4 2QL
Born March 1977
Director
Appointed 27 Jun 2005

DOWNS NOMINEES LIMITED

Resigned
The Cottages, AltrinchamWA14 1RX
Corporate nominee secretary
Appointed 16 Dec 2002
Resigned 18 Dec 2002

DUFF, Lee Edward

Resigned
Grappenhall, WarringtonWA4 2QL
Born January 1970
Director
Appointed 18 Dec 2002
Resigned 10 Sept 2025

REGENT ROAD NOMINEES LIMITED

Resigned
The Cottages, AltrinchamWA14 1RX
Corporate nominee director
Appointed 16 Dec 2002
Resigned 18 Dec 2002

Persons with significant control

2

Mrs Nicola Rosa Duff

Active
Grappenhall, WarringtonWA4 2QL
Born March 1977

Nature of Control

Significant influence or control as firm
Notified 15 Dec 2016

Mr Lee Edward Duff

Active
Grappenhall, WarringtonWA4 2QL
Born January 1970

Nature of Control

Significant influence or control as firm
Notified 15 Dec 2016
Fundings
Financials
Latest Activities

Filing History

69

Gazette Dissolved Voluntary
9 December 2025
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
23 September 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
11 September 2025
DS01DS01
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Confirmation Statement With Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 July 2024
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2022
CS01Confirmation Statement
Certificate Change Of Name Company
14 July 2022
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
14 July 2022
SH01Allotment of Shares
Confirmation Statement With Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
16 December 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
16 December 2020
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
22 October 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 May 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Change Person Director Company With Change Date
7 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 November 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 February 2009
AAAnnual Accounts
Legacy
13 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 January 2008
AAAnnual Accounts
Legacy
4 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 February 2007
AAAnnual Accounts
Legacy
5 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 April 2006
AAAnnual Accounts
Legacy
5 April 2006
287Change of Registered Office
Legacy
27 January 2006
363sAnnual Return (shuttle)
Legacy
9 September 2005
225Change of Accounting Reference Date
Legacy
6 September 2005
395Particulars of Mortgage or Charge
Legacy
20 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
25 January 2005
AAAnnual Accounts
Legacy
25 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 February 2004
AAAnnual Accounts
Legacy
6 January 2004
363sAnnual Return (shuttle)
Legacy
17 January 2003
88(2)R88(2)R
Legacy
23 December 2002
287Change of Registered Office
Legacy
23 December 2002
288bResignation of Director or Secretary
Legacy
23 December 2002
288bResignation of Director or Secretary
Legacy
23 December 2002
288aAppointment of Director or Secretary
Legacy
23 December 2002
288aAppointment of Director or Secretary
Incorporation Company
16 December 2002
NEWINCIncorporation