Company NameKirklees Amateur Sporting Association
Company StatusDissolved
Company Number01851572
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date28 September 1984(39 years, 7 months ago)
Dissolution Date17 May 2011 (12 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael Edward Brogden
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed17 October 1991(7 years after company formation)
Appointment Duration19 years, 7 months (closed 17 May 2011)
RoleCompany Executive
Correspondence AddressShelborne 25 Lamb Hall Road
Longwood
Huddersfield
West Yorkshire
HD3 4XQ
Director NameMr John Richard Larkins
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed17 October 1991(7 years after company formation)
Appointment Duration19 years, 7 months (closed 17 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 South Way
East Bierley
Bradford
West Yorkshire
BD4 6PS
Director NameMr James Maurice Vincent Mosley
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed17 October 1991(7 years after company formation)
Appointment Duration19 years, 7 months (closed 17 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 West Avenue
Huddersfield
West Yorkshire
HD3 3LR
Secretary NameMr David Anthony Peter Ruddiman
NationalityBritish
StatusClosed
Appointed17 October 1991(7 years after company formation)
Appointment Duration19 years, 7 months (closed 17 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFixby Lodge
Fixby Park
Huddersfield
West Yorkshire
HD2 2ER
Director NameMr Peter Ruddiman
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(7 years after company formation)
Appointment Duration11 years, 6 months (resigned 14 April 2003)
RoleCompany Director
Correspondence Address162 Ashbrow Road
Sheepridge
Huddersfield
West Yorkshire
HD2 1DU
Director NameEdward Mellor Sykes
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(7 years after company formation)
Appointment Duration6 years, 4 months (resigned 03 March 1998)
RoleDivisional Manager
Correspondence Address43 Beechfield
Grasscroft
Oldham
Lancashire
OL4 4EL

Location

Registered AddressC/O Ruddiman Furniture Ltd
Ashbrow Mills Ashbrow Road
Sheepridge Huddersfield
West Yorkshire
HD2 1DU
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardAshbrow
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£447
Cash£447

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 December 2009Annual return made up to 30 September 2009 no member list (3 pages)
21 December 2009Annual return made up to 30 September 2009 no member list (3 pages)
17 July 2009Annual return made up to 30/09/08 (3 pages)
17 July 2009Annual return made up to 30/09/08 (3 pages)
13 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 October 2007Annual return made up to 30/09/07 (4 pages)
16 October 2007Annual return made up to 30/09/07 (4 pages)
29 January 2007Full accounts made up to 31 March 2006 (9 pages)
29 January 2007Accounts made up to 31 March 2006 (9 pages)
27 October 2006Annual return made up to 30/09/06
  • 363(287) ‐ Registered office changed on 27/10/06
(4 pages)
27 October 2006Annual return made up to 30/09/06 (4 pages)
30 January 2006Accounts made up to 31 March 2005 (9 pages)
30 January 2006Full accounts made up to 31 March 2005 (9 pages)
12 October 2005Annual return made up to 30/09/05 (4 pages)
12 October 2005Annual return made up to 30/09/05 (4 pages)
29 January 2005Full accounts made up to 31 March 2004 (9 pages)
29 January 2005Accounts made up to 31 March 2004 (9 pages)
13 October 2004Annual return made up to 30/09/04 (4 pages)
13 October 2004Annual return made up to 30/09/04 (4 pages)
1 December 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
1 December 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
7 October 2003Annual return made up to 30/09/03 (4 pages)
7 October 2003Annual return made up to 30/09/03 (4 pages)
28 May 2003Director resigned (1 page)
28 May 2003Director resigned (1 page)
13 February 2003Full accounts made up to 31 March 2002 (8 pages)
13 February 2003Accounts made up to 31 March 2002 (8 pages)
21 October 2002Annual return made up to 17/10/02 (5 pages)
21 October 2002Annual return made up to 17/10/02
  • 363(353) ‐ Location of register of members address changed
(5 pages)
7 November 2001Annual return made up to 17/10/01 (4 pages)
7 November 2001Annual return made up to 17/10/01 (4 pages)
24 July 2001Full accounts made up to 31 March 2001 (8 pages)
24 July 2001Accounts made up to 31 March 2001 (8 pages)
9 November 2000Full accounts made up to 31 March 2000 (7 pages)
9 November 2000Accounts made up to 31 March 2000 (7 pages)
13 October 2000Annual return made up to 17/10/00 (4 pages)
13 October 2000Annual return made up to 17/10/00
  • 363(287) ‐ Registered office changed on 13/10/00
  • 363(353) ‐ Location of register of members address changed
(4 pages)
30 January 2000Accounts made up to 31 March 1999 (7 pages)
30 January 2000Full accounts made up to 31 March 1999 (7 pages)
12 October 1999Annual return made up to 17/10/99 (4 pages)
12 October 1999Annual return made up to 17/10/99 (4 pages)
18 February 1999Accounts made up to 31 March 1998 (7 pages)
18 February 1999Full accounts made up to 31 March 1998 (7 pages)
4 December 1998Director resigned (1 page)
4 December 1998Annual return made up to 17/10/98 (6 pages)
4 December 1998Director resigned (1 page)
4 December 1998Annual return made up to 17/10/98
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 January 1998Accounts made up to 31 March 1997 (6 pages)
30 January 1998Full accounts made up to 31 March 1997 (6 pages)
2 November 1997Annual return made up to 17/10/97 (6 pages)
2 November 1997Annual return made up to 17/10/97
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 January 1997Full accounts made up to 31 March 1996 (6 pages)
7 January 1997Accounts made up to 31 March 1996 (6 pages)
11 October 1996Annual return made up to 17/10/96 (6 pages)
11 October 1996Annual return made up to 17/10/96 (6 pages)
9 February 1996Full accounts made up to 31 March 1995 (6 pages)
9 February 1996Accounts made up to 31 March 1995 (6 pages)
19 October 1995Annual return made up to 17/10/95 (6 pages)
19 October 1995Annual return made up to 17/10/95 (6 pages)