Company NameDon Valley Outdoor Centre Limited
Company StatusDissolved
Company Number01378738
CategoryPrivate Limited Company
Incorporation Date14 July 1978(45 years, 9 months ago)
Dissolution Date14 July 2015 (8 years, 9 months ago)
Previous NameDon Valley Sports Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMrs Eleanor Joan Cutts
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed27 October 1991(13 years, 3 months after company formation)
Appointment Duration23 years, 8 months (closed 14 July 2015)
RoleSports Goods Retailer
Country of ResidenceUnited Kingdom
Correspondence AddressRedroofs
Hooton Pagnell
Doncaster
South Yorkshire
DN5 7BW
Secretary NameMrs Eleanor Joan Cutts
NationalityBritish
StatusClosed
Appointed27 October 1991(13 years, 3 months after company formation)
Appointment Duration23 years, 8 months (closed 14 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedroofs
Hooton Pagnell
Doncaster
South Yorkshire
DN5 7BW
Director NameSarah Victoria Bartle
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2002(24 years, 2 months after company formation)
Appointment Duration12 years, 10 months (closed 14 July 2015)
RoleCompany Director
Correspondence AddressStonepines
Riverside Wentbridge
Pontefract
West Yorkshire
WF8 3JP
Director NameHeather Jane Linford
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2002(24 years, 2 months after company formation)
Appointment Duration12 years, 10 months (closed 14 July 2015)
RoleCompany Director
Correspondence AddressStonepines
Riverside Wentbridge
Pontefract
West Yorkshire
WF8 3JP
Director NameMarshall Vivian Cutts
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(13 years, 3 months after company formation)
Appointment Duration19 years, 1 month (resigned 06 December 2010)
RoleSports Goods Retailer
Correspondence AddressRedroofs
Hooton Pagnell
Doncaster
South Yorkshire
DN5 7BW

Location

Registered AddressSidings House Sidings Court
Lakeside
Doncaster
South Yorkshire
DN4 5NU
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster
Address MatchesOver 200 other UK companies use this postal address

Shareholders

7 at £1Miss Sarah Victoria Bartle
7.00%
Ordinary
62 at £1Eleanor Joan Cutts
62.00%
Ordinary
31 at £1Mrs Heather Jane Linford
31.00%
Ordinary

Financials

Year2014
Net Worth£49,674
Cash£41,871
Current Liabilities£2,555

Accounts

Latest Accounts30 November 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

14 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
24 March 2015Application to strike the company off the register (3 pages)
24 March 2015Application to strike the company off the register (3 pages)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
21 October 2014Registered office address changed from Kelham House Kelham Street Doncaster South Yorkshire DN1 3RE United Kingdom to Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU on 21 October 2014 (1 page)
21 October 2014Registered office address changed from Kelham House Kelham Street Doncaster South Yorkshire DN1 3RE United Kingdom to Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU on 21 October 2014 (1 page)
28 August 2014Registered office address changed from Littleworth Lane Old Rossington Doncaster South Yorkshire DN11 0HJ to Kelham House Kelham Street Doncaster South Yorkshire DN1 3RE on 28 August 2014 (1 page)
28 August 2014Registered office address changed from Littleworth Lane Old Rossington Doncaster South Yorkshire DN11 0HJ to Kelham House Kelham Street Doncaster South Yorkshire DN1 3RE on 28 August 2014 (1 page)
5 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
5 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
14 May 2014Previous accounting period extended from 31 August 2013 to 30 November 2013 (1 page)
14 May 2014Previous accounting period extended from 31 August 2013 to 30 November 2013 (1 page)
28 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(6 pages)
28 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(6 pages)
17 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
17 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
29 October 2012Annual return made up to 27 October 2012 with a full list of shareholders (6 pages)
29 October 2012Annual return made up to 27 October 2012 with a full list of shareholders (6 pages)
17 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
17 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
2 December 2011Annual return made up to 27 October 2011 with a full list of shareholders (7 pages)
2 December 2011Annual return made up to 27 October 2011 with a full list of shareholders (7 pages)
25 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
25 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
25 February 2011Termination of appointment of Marshall Cutts as a director (1 page)
25 February 2011Termination of appointment of Marshall Cutts as a director (1 page)
4 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (7 pages)
4 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (7 pages)
18 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (6 pages)
18 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (6 pages)
11 November 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
11 November 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
22 December 2008Return made up to 27/10/08; full list of members (7 pages)
22 December 2008Return made up to 27/10/08; full list of members (7 pages)
16 December 2008Total exemption small company accounts made up to 31 August 2008 (8 pages)
16 December 2008Total exemption small company accounts made up to 31 August 2008 (8 pages)
14 January 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
14 January 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
7 January 2008Return made up to 27/10/07; full list of members (7 pages)
7 January 2008Return made up to 27/10/07; full list of members (7 pages)
6 December 2006Total exemption small company accounts made up to 31 August 2006 (8 pages)
6 December 2006Total exemption small company accounts made up to 31 August 2006 (8 pages)
22 November 2006Return made up to 27/10/06; full list of members (9 pages)
22 November 2006Return made up to 27/10/06; full list of members (9 pages)
14 December 2005Total exemption small company accounts made up to 31 August 2005 (8 pages)
14 December 2005Total exemption small company accounts made up to 31 August 2005 (8 pages)
16 November 2005Return made up to 27/10/05; full list of members (9 pages)
16 November 2005Return made up to 27/10/05; full list of members (9 pages)
3 February 2005Particulars of mortgage/charge (4 pages)
3 February 2005Particulars of mortgage/charge (4 pages)
29 December 2004Return made up to 27/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
29 December 2004Return made up to 27/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
21 December 2004Total exemption small company accounts made up to 31 August 2004 (7 pages)
21 December 2004Total exemption small company accounts made up to 31 August 2004 (7 pages)
22 December 2003Total exemption small company accounts made up to 31 August 2003 (7 pages)
22 December 2003Total exemption small company accounts made up to 31 August 2003 (7 pages)
21 November 2003Return made up to 27/10/03; full list of members (9 pages)
21 November 2003Return made up to 27/10/03; full list of members (9 pages)
4 February 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
4 February 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
11 December 2002Accounting reference date extended from 30/06/02 to 31/08/02 (1 page)
11 December 2002Accounting reference date extended from 30/06/02 to 31/08/02 (1 page)
19 November 2002Return made up to 27/10/02; full list of members (7 pages)
19 November 2002Return made up to 27/10/02; full list of members (7 pages)
14 October 2002New director appointed (2 pages)
14 October 2002New director appointed (2 pages)
14 October 2002Ad 10/09/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 October 2002New director appointed (2 pages)
14 October 2002Ad 10/09/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 October 2002New director appointed (2 pages)
11 October 2002Company name changed don valley sports LIMITED\certificate issued on 11/10/02 (3 pages)
11 October 2002Company name changed don valley sports LIMITED\certificate issued on 11/10/02 (3 pages)
30 April 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
30 April 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
8 November 2001Return made up to 27/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 November 2001Return made up to 27/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 April 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
23 April 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
21 November 2000Return made up to 27/10/00; full list of members (6 pages)
21 November 2000Return made up to 27/10/00; full list of members (6 pages)
28 February 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
28 February 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
15 November 1999Return made up to 27/10/99; full list of members (6 pages)
15 November 1999Return made up to 27/10/99; full list of members (6 pages)
20 November 1998Return made up to 27/10/98; no change of members (6 pages)
20 November 1998Return made up to 27/10/98; no change of members (6 pages)
14 September 1998Accounts for a dormant company made up to 30 June 1998 (2 pages)
14 September 1998Accounts for a dormant company made up to 30 June 1998 (2 pages)
5 November 1997Return made up to 27/10/97; full list of members
  • 363(287) ‐ Registered office changed on 05/11/97
(6 pages)
5 November 1997Return made up to 27/10/97; full list of members
  • 363(287) ‐ Registered office changed on 05/11/97
(6 pages)
27 August 1997Accounts for a dormant company made up to 30 June 1997 (2 pages)
27 August 1997Accounts for a dormant company made up to 30 June 1997 (2 pages)
28 January 1997Return made up to 27/10/96; full list of members (6 pages)
28 January 1997Return made up to 27/10/96; full list of members (6 pages)
29 October 1996Accounts for a dormant company made up to 30 June 1996 (2 pages)
29 October 1996Accounts for a dormant company made up to 30 June 1996 (2 pages)
8 July 1996Return made up to 27/10/95; no change of members (6 pages)
8 July 1996Return made up to 27/10/95; no change of members (6 pages)
5 December 1995Accounts for a dormant company made up to 30 June 1995 (2 pages)
5 December 1995Accounts for a dormant company made up to 30 June 1995 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
14 July 1978Incorporation (15 pages)
14 July 1978Incorporation (15 pages)
14 July 1978Certificate of incorporation (1 page)
14 July 1978Certificate of incorporation (1 page)