Company NameHarrogate Sports Club,Limited(The)
Company StatusDissolved
Company Number00265313
CategoryPrivate Limited Company
Incorporation Date12 May 1932(91 years, 11 months ago)
Dissolution Date25 May 2010 (13 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Janet Elizabeth Laycock
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed06 January 1992(59 years, 8 months after company formation)
Appointment Duration18 years, 4 months (closed 25 May 2010)
RoleSecretary
Correspondence Address33 Wheatlands Road East
Harrogate
North Yorkshire
HG2 8QS
Director NameMr John Patrick Latham Laycock
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed06 January 1992(59 years, 8 months after company formation)
Appointment Duration18 years, 4 months (closed 25 May 2010)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address40 Parthenia Road
Fulham
London
SW6 4BH
Director NameMr Michael Peter Latham Laycock
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed06 January 1992(59 years, 8 months after company formation)
Appointment Duration18 years, 4 months (closed 25 May 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address33 Wheatlands Road East
Harrogate
North Yorkshire
HG2 8QS
Secretary NameMrs Janet Elizabeth Laycock
NationalityBritish
StatusClosed
Appointed08 October 1998(66 years, 5 months after company formation)
Appointment Duration11 years, 7 months (closed 25 May 2010)
RoleCompany Director
Correspondence Address33 Wheatlands Road East
Harrogate
North Yorkshire
HG2 8QS
Director NamePeter Laycock Ltd (Corporation)
StatusClosed
Appointed06 January 1992(59 years, 8 months after company formation)
Appointment Duration18 years, 4 months (closed 25 May 2010)
Correspondence Address33 Wheatlands Road East
Harrogate
Yorkshire
HG2 8QS
Director NameMr Derek Fildes
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1992(59 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 02 October 1998)
RoleSecretary
Correspondence Address2 Ennerdale Road
Leeds
West Yorkshire
LS12 5EN
Director NameEdward Michael Osullivan
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1992(59 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 September 1993)
RoleChartered Surveyor
Correspondence Address41 Almsford Avenue
Harrogate
North Yorkshire
HG2 8HE
Director NameMr George Murray Simpson
Date of BirthSeptember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1992(59 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 07 December 1998)
RoleRetired
Correspondence Address9 Grange Avenue
Spofforth
Harrogate
North Yorkshire
HG3 1AH
Director NameMr Thomas Henry Whitaker
Date of BirthMay 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1992(59 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 07 February 1998)
RoleRetired
Correspondence Address13 St Georges Road
Harrogate
North Yorkshire
HG2 9BP
Secretary NameMr Derek Fildes
NationalityBritish
StatusResigned
Appointed06 January 1992(59 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 02 October 1998)
RoleCompany Director
Correspondence Address2 Ennerdale Road
Leeds
West Yorkshire
LS12 5EN
Director NameMr Paul John Salter
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1993(61 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 07 December 1998)
RoleQuantity Surveyor
Correspondence Address39 St Hildas Road
Harrogate
North Yorkshire
HG2 8JX
Director NameBlacktoft Estates Ltd (Corporation)
StatusResigned
Appointed06 January 1992(59 years, 8 months after company formation)
Appointment Duration7 years (resigned 22 January 1999)
Correspondence AddressCross Chancellor Street
Leeds
West Yorkshire
LS6 2SZ
Director NameBuslingthorpe Estates Ltd (Corporation)
StatusResigned
Appointed06 January 1992(59 years, 8 months after company formation)
Appointment Duration7 years (resigned 22 January 1999)
Correspondence AddressCross Chancellor Street
Leeds
West Yorkshire
LS6 2SZ
Director NameL E L Estates Ltd (Corporation)
StatusResigned
Appointed06 January 1992(59 years, 8 months after company formation)
Appointment Duration7 years (resigned 22 January 1999)
Correspondence Address33 Wheatlands Road East
Harrogate
North Yorkshire
HG2 8QS
Director NameThe Latham Wool Co Ltd (Corporation)
StatusResigned
Appointed06 January 1992(59 years, 8 months after company formation)
Appointment Duration7 years (resigned 22 January 1999)
Correspondence Address32 Acfold Road
London
SW6 2AL

Location

Registered Address33 Wheatlands Road East
Harrogate
Yorkshire
HG2 8QS
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardStray
Built Up AreaHarrogate

Financials

Year2014
Net Worth£17,457
Cash£48,338
Current Liabilities£30,881

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2010First Gazette notice for voluntary strike-off (1 page)
9 February 2010First Gazette notice for voluntary strike-off (1 page)
2 February 2010Application to strike the company off the register (3 pages)
2 February 2010Application to strike the company off the register (3 pages)
23 March 2009Return made up to 20/01/09; full list of members (13 pages)
23 March 2009Return made up to 20/01/09; full list of members (13 pages)
20 February 2009Director's Change of Particulars / peter laycock LTD / 01/01/2009 / HouseName/Number was: , now: 33; Street was: cross chancellor street, now: wheatlands road east; Post Town was: leeds, now: harrogate; Region was: west yorkshire, now: yorkshire; Post Code was: LS6 2SZ, now: HG2 8QS (1 page)
20 February 2009Director's change of particulars / peter laycock LTD / 01/01/2009 (1 page)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (1 page)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (1 page)
21 January 2008Return made up to 06/01/08; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 January 2008Return made up to 06/01/08; no change of members (8 pages)
17 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 January 2007Return made up to 06/01/07; change of members (8 pages)
21 January 2007Return made up to 06/01/07; change of members (8 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 June 2006Registered office changed on 29/06/06 from: 3 rayleigh road harrogate north yorkshire HG2 8QR (1 page)
29 June 2006Registered office changed on 29/06/06 from: 3 rayleigh road harrogate north yorkshire HG2 8QR (1 page)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 January 2006Return made up to 06/01/06; full list of members (9 pages)
20 January 2006Return made up to 06/01/06; full list of members (9 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 January 2005Return made up to 06/01/05; no change of members (8 pages)
11 January 2005Return made up to 06/01/05; no change of members (8 pages)
29 January 2004Return made up to 06/01/04; no change of members (8 pages)
29 January 2004Return made up to 06/01/04; no change of members (8 pages)
25 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
25 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 February 2003Return made up to 06/01/03; full list of members (13 pages)
3 February 2003Return made up to 06/01/03; full list of members (13 pages)
10 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
10 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
24 January 2002Return made up to 06/01/02; no change of members (7 pages)
24 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
24 January 2002Return made up to 06/01/02; no change of members (7 pages)
24 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
16 January 2001Return made up to 06/01/01; change of members (7 pages)
16 January 2001Return made up to 06/01/01; change of members (7 pages)
11 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
11 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
16 March 2000Return made up to 06/01/00; full list of members (7 pages)
16 March 2000Return made up to 06/01/00; full list of members (7 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
10 February 1999Director resigned (1 page)
10 February 1999Director resigned (1 page)
10 February 1999Director resigned (1 page)
10 February 1999Director resigned (1 page)
10 February 1999Director resigned (1 page)
10 February 1999Director resigned (1 page)
10 February 1999Director resigned (1 page)
10 February 1999Director resigned (1 page)
31 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
30 December 1998Return made up to 06/01/99; no change of members (6 pages)
30 December 1998Return made up to 06/01/99; no change of members (6 pages)
21 December 1998Director resigned (1 page)
21 December 1998Director resigned (2 pages)
21 December 1998Director resigned (1 page)
21 December 1998Director resigned (2 pages)
23 October 1998New secretary appointed (2 pages)
23 October 1998New secretary appointed (2 pages)
23 October 1998Registered office changed on 23/10/98 from: firs road harrogate HG2 8HA (1 page)
23 October 1998Secretary resigned;director resigned (1 page)
23 October 1998Secretary resigned;director resigned (1 page)
23 October 1998Registered office changed on 23/10/98 from: firs road harrogate HG2 8HA (1 page)
11 June 1998Memorandum and Articles of Association (9 pages)
11 June 1998Memorandum and Articles of Association (9 pages)
16 February 1998Director resigned (1 page)
16 February 1998Director resigned (1 page)
13 January 1998Return made up to 06/01/98; full list of members (13 pages)
13 January 1998Return made up to 06/01/98; full list of members (13 pages)
8 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
8 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
10 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
10 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
28 January 1997Return made up to 06/01/97; change of members (11 pages)
28 January 1997Return made up to 06/01/97; change of members (11 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
11 January 1996Return made up to 06/01/96; no change of members (8 pages)
11 January 1996Return made up to 06/01/96; no change of members (8 pages)