Company NameP.M.H. Sport Travel Limited
Company StatusDissolved
Company Number01678097
CategoryPrivate Limited Company
Incorporation Date15 November 1982(41 years, 5 months ago)
Dissolution Date14 January 2020 (4 years, 3 months ago)
Previous NamesParthalf Limited and P.M.H. Marketing Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NamePeter Michael Hillaby
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed19 October 1992(9 years, 11 months after company formation)
Appointment Duration27 years, 3 months (closed 14 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62/63 Westborough
Scarborough
North Yorkshire
YO11 1TS
Director NameDorothy Margaret Fletcher
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(9 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 January 1994)
RoleCompany Director
Correspondence Address10 St Alban Road
Bridlington
North Humberside
YO16 5SS
Secretary NameDorothy Margaret Fletcher
NationalityBritish
StatusResigned
Appointed19 October 1992(9 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 January 1994)
RoleCompany Director
Correspondence Address10 St Alban Road
Bridlington
North Humberside
YO16 5SS
Secretary NameSandra Carol Harper
NationalityBritish
StatusResigned
Appointed27 September 1995(12 years, 10 months after company formation)
Appointment Duration17 years, 1 month (resigned 31 October 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address19 Fieldfare
Bridlington Road
Driffield
East Yorkshire
YO25 5HL
Director NameMrs Janice Hillaby
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2015(32 years, 5 months after company formation)
Appointment Duration4 years (resigned 31 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62/63 Westborough
Scarborough
North Yorkshire
YO11 1TS

Contact

Websitewww.pmh-sport-travel.com
Email address[email protected]
Telephone01904 766787
Telephone regionYork

Location

Registered AddressWinn And Co
62-63 Westborough
Scarborough
North Yorkshire
YO11 1TS
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardCastle
Built Up AreaScarborough

Financials

Year2012
Net Worth£19,501
Cash£17,100
Current Liabilities£1,848

Accounts

Latest Accounts31 October 2018 (5 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

14 January 2020Final Gazette dissolved via compulsory strike-off (1 page)
29 October 2019First Gazette notice for compulsory strike-off (1 page)
8 August 2019Change of details for Mr Peter Michael Hillaby as a person with significant control on 22 January 2019 (2 pages)
8 August 2019Director's details changed for Peter Michael Hillaby on 22 January 2019 (2 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
14 June 2019Termination of appointment of Janice Hillaby as a director on 31 May 2019 (1 page)
20 August 2018Confirmation statement made on 8 August 2018 with updates (4 pages)
9 August 2018Change of details for Mr Peter Michael Hillaby as a person with significant control on 8 August 2018 (2 pages)
8 August 2018Director's details changed for Peter Michael Hillaby on 8 August 2018 (2 pages)
8 August 2018Change of details for Mr Peter Michael Hillaby as a person with significant control on 8 August 2018 (2 pages)
24 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
12 September 2017Confirmation statement made on 8 August 2017 with updates (4 pages)
12 September 2017Confirmation statement made on 8 August 2017 with updates (4 pages)
5 December 2016Total exemption small company accounts made up to 31 October 2016 (6 pages)
5 December 2016Total exemption small company accounts made up to 31 October 2016 (6 pages)
5 September 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
7 April 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
7 April 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
1 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(4 pages)
1 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(4 pages)
1 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(4 pages)
9 July 2015Appointment of Janice Hillaby as a director on 5 May 2015 (3 pages)
9 July 2015Appointment of Janice Hillaby as a director on 5 May 2015 (3 pages)
9 July 2015Appointment of Janice Hillaby as a director on 5 May 2015 (3 pages)
1 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
1 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
18 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(3 pages)
18 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(3 pages)
18 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(3 pages)
1 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
1 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
6 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
6 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
18 October 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(3 pages)
18 October 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(3 pages)
18 October 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(3 pages)
5 April 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
5 April 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
31 October 2012Termination of appointment of Sandra Harper as a secretary (1 page)
31 October 2012Termination of appointment of Sandra Harper as a secretary (1 page)
20 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
16 February 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
16 February 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
18 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
18 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
18 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
16 February 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
16 February 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
25 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
25 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
25 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
12 February 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
12 February 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
19 August 2009Return made up to 08/08/09; full list of members (3 pages)
19 August 2009Return made up to 08/08/09; full list of members (3 pages)
19 February 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
19 February 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
22 August 2008Return made up to 08/08/08; full list of members (3 pages)
22 August 2008Return made up to 08/08/08; full list of members (3 pages)
7 February 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
7 February 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
20 August 2007Return made up to 08/08/07; full list of members (2 pages)
20 August 2007Return made up to 08/08/07; full list of members (2 pages)
31 January 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
31 January 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
14 December 2006Secretary's particulars changed (1 page)
14 December 2006Secretary's particulars changed (1 page)
22 August 2006Return made up to 08/08/06; full list of members (2 pages)
22 August 2006Return made up to 08/08/06; full list of members (2 pages)
12 January 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
12 January 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
6 October 2005Return made up to 08/08/05; full list of members (2 pages)
6 October 2005Return made up to 08/08/05; full list of members (2 pages)
6 April 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
6 April 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
17 March 2005Registered office changed on 17/03/05 from: fiveways new road nafferton near driffield yorks YO25 0JP (1 page)
17 March 2005Registered office changed on 17/03/05 from: fiveways new road nafferton near driffield yorks YO25 0JP (1 page)
30 September 2004Return made up to 08/08/04; full list of members (6 pages)
30 September 2004Return made up to 08/08/04; full list of members (6 pages)
12 February 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
12 February 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
14 August 2003Return made up to 08/08/03; full list of members (6 pages)
14 August 2003Return made up to 08/08/03; full list of members (6 pages)
2 January 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
2 January 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
14 August 2002Return made up to 08/08/02; full list of members (6 pages)
14 August 2002Return made up to 08/08/02; full list of members (6 pages)
16 January 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
16 January 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
15 August 2001Return made up to 08/08/01; full list of members (6 pages)
15 August 2001Return made up to 08/08/01; full list of members (6 pages)
7 March 2001Accounts for a small company made up to 31 October 2000 (4 pages)
7 March 2001Accounts for a small company made up to 31 October 2000 (4 pages)
30 August 2000Return made up to 08/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 August 2000Return made up to 08/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 April 2000Accounts for a small company made up to 31 October 1999 (4 pages)
13 April 2000Accounts for a small company made up to 31 October 1999 (4 pages)
11 August 1999Return made up to 08/08/99; full list of members (6 pages)
11 August 1999Return made up to 08/08/99; full list of members (6 pages)
7 April 1999Accounts for a small company made up to 31 October 1998 (4 pages)
7 April 1999Accounts for a small company made up to 31 October 1998 (4 pages)
7 October 1998Return made up to 08/08/98; no change of members (4 pages)
7 October 1998Return made up to 08/08/98; no change of members (4 pages)
9 April 1998Accounts for a small company made up to 31 October 1997 (3 pages)
9 April 1998Accounts for a small company made up to 31 October 1997 (3 pages)
20 August 1997Return made up to 08/08/97; no change of members (4 pages)
20 August 1997Accounts for a small company made up to 31 October 1996 (3 pages)
20 August 1997Accounts for a small company made up to 31 October 1996 (3 pages)
20 August 1997Return made up to 08/08/97; no change of members (4 pages)
23 August 1996Return made up to 08/08/96; full list of members (6 pages)
23 August 1996Return made up to 08/08/96; full list of members (6 pages)
23 August 1996Full accounts made up to 31 October 1995 (7 pages)
23 August 1996Full accounts made up to 31 October 1995 (7 pages)
4 October 1995Return made up to 08/02/95; no change of members (6 pages)
4 October 1995New secretary appointed (2 pages)
4 October 1995New secretary appointed (2 pages)
4 October 1995Secretary resigned;director resigned (2 pages)
4 October 1995Return made up to 08/02/95; no change of members (6 pages)
4 October 1995Secretary resigned;director resigned (2 pages)