Company NameEngland Basketball Enterprises Limited
Company StatusDissolved
Company Number01943349
CategoryPrivate Limited Company
Incorporation Date2 September 1985(38 years, 8 months ago)
Dissolution Date12 April 2009 (15 years ago)
Previous NameBasketball Publishing Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Alan William Hodgkinson
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2001(15 years, 6 months after company formation)
Appointment Duration8 years (closed 12 April 2009)
RoleSales Executive
Country of ResidenceEngland
Correspondence Address10 Brampton Road
Melton Mowbray
Leicestershire
LE13 0NA
Director NameTerry Donovan
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2003(17 years, 5 months after company formation)
Appointment Duration6 years, 2 months (closed 12 April 2009)
RoleConsultant
Correspondence Address10b Queenstown Road
London
SW8 3RX
Secretary NameMr Christopher John Brown
NationalityBritish
StatusClosed
Appointed24 May 2005(19 years, 8 months after company formation)
Appointment Duration3 years, 10 months (closed 12 April 2009)
RoleCompany Director
Correspondence Address328 Newman Road
Sheffield
South Yorkshire
S9 1LX
Director NameMs Alison Muir
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2006(20 years, 10 months after company formation)
Appointment Duration2 years, 9 months (closed 12 April 2009)
RoleTraining Manager
Country of ResidenceU K
Correspondence Address24 Winchester Drive
Burbage
Hinckley
Leicestershire
LE10 2BB
Director NameMr Frederick Alan Fisher
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1992(7 years after company formation)
Appointment Duration7 years, 10 months (resigned 08 July 2000)
RoleAccountant
Correspondence AddressGreenfield Lane
Balby
Doncaster
South Yorkshire
DN4 0PS
Director NameMr Morris Arnold Wordsworth
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1992(7 years after company formation)
Appointment Duration7 years, 10 months (resigned 08 July 2000)
RoleLecturer
Correspondence Address36 Auckland Road
Doncaster
South Yorkshire
DN2 4AG
Secretary NameMr Frederick Alan Fisher
NationalityBritish
StatusResigned
Appointed04 September 1992(7 years after company formation)
Appointment Duration7 years, 10 months (resigned 08 July 2000)
RoleCompany Director
Correspondence AddressGreenfield Lane
Balby
Doncaster
South Yorkshire
DN4 0PS
Director NameMs Betty Enid Codona
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2000(14 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 13 September 2003)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address225 The Wheel
Ecclesfield
Sheffield
S35 9ZA
Director NameDavid Frederick Smith
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2000(14 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 22 March 2001)
RoleLecturer
Correspondence Address124 East Parade
York
North Yorkshire
YO31 7YG
Secretary NameSimon Philip Kirkland
NationalityBritish
StatusResigned
Appointed08 July 2000(14 years, 10 months after company formation)
Appointment Duration2 years (resigned 31 July 2002)
RoleChief Executive
Correspondence Address16 Celandine
5 Badgers Bank Road
Sutton Coldfield
West Midlands
B74 4ET
Director NameMr Michael John Vear
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2001(15 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 November 2002)
RoleConsultant
Country of ResidenceEngland
Correspondence Address5 Garden Court
Hanworth Road
Hampton
Middlesex
TW12 3EH
Director NameMr James Patrick Walsh
Date of BirthApril 1957 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed15 May 2001(15 years, 8 months after company formation)
Appointment Duration2 years (resigned 31 May 2003)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address294 Chipstead Valley Road
Coulsdon
Surrey
CR5 3BE
Secretary NameGraham Jones
NationalityBritish
StatusResigned
Appointed09 October 2002(17 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 21 January 2004)
RoleCompany Director
Correspondence Address34 Greenway Avenue
Taunton
Somerset
TA2 6HY
Director NameRichard Stokes
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(17 years, 8 months after company formation)
Appointment Duration1 year (resigned 13 May 2004)
RoleReferee
Correspondence AddressThe Barn
20a Oldfield
Oldfield
West Yorkshire
HD9 6RL
Secretary NameRichard John Stokes
NationalityBritish
StatusResigned
Appointed22 January 2004(18 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 May 2005)
RoleCompany Director
Correspondence Address20a Oldfield
Honley
West Yorkshire
HD9 6RL
Director NameEdward Allen
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2004(18 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 February 2006)
RoleRetired
Correspondence Address3 Reinwood Avenue
Lindley
Huddersfield
West Yorkshire
HD3 4DP

Location

Registered AddressC/O Grant Thornton Uk Llp
No 1 Whitehall Riverside
Leeds
LS1 4BN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£8,593
Cash£4,862
Current Liabilities£89,654

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

12 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
20 October 2008Liquidators statement of receipts and payments to 10 October 2008 (5 pages)
26 April 2008Liquidators statement of receipts and payments to 10 October 2008 (5 pages)
16 November 2007Liquidators statement of receipts and payments (7 pages)
7 November 2006Statement of affairs (15 pages)
7 November 2006Statement of affairs (15 pages)
26 October 2006Registered office changed on 26/10/06 from: english institute of sport coleridge road sheffield S9 5DA (1 page)
16 October 2006Statement of affairs (16 pages)
16 October 2006Appointment of a voluntary liquidator (1 page)
16 October 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 October 2006Notice of Constitution of Liquidation Committee (2 pages)
29 August 2006New director appointed (2 pages)
6 June 2006Director resigned (1 page)
27 October 2005Accounts for a small company made up to 31 May 2005 (7 pages)
25 October 2005Return made up to 04/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 September 2005Secretary resigned (1 page)
9 September 2005New secretary appointed (2 pages)
26 January 2005New secretary appointed (2 pages)
10 January 2005New director appointed (3 pages)
10 January 2005New director appointed (1 page)
10 January 2005Return made up to 15/11/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
5 October 2004Accounts for a small company made up to 31 May 2004 (6 pages)
8 June 2004Secretary resigned (1 page)
3 June 2004New secretary appointed (2 pages)
23 January 2004Accounts for a small company made up to 31 May 2003 (6 pages)
3 November 2003Return made up to 04/09/03; full list of members
  • 363(287) ‐ Registered office changed on 03/11/03
  • 363(288) ‐ Director resigned
(8 pages)
23 June 2003New director appointed (2 pages)
23 June 2003New director appointed (2 pages)
23 June 2003New secretary appointed (2 pages)
19 March 2003Director resigned (1 page)
14 November 2002Accounts for a small company made up to 31 May 2002 (7 pages)
13 November 2002Return made up to 04/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(8 pages)
15 October 2002New secretary appointed (2 pages)
26 June 2002Particulars of mortgage/charge (3 pages)
30 May 2002Accounts for a small company made up to 31 May 2001 (7 pages)
2 October 2001Return made up to 04/09/01; full list of members (7 pages)
3 September 2001Auditor's resignation (1 page)
28 June 2001Return made up to 04/09/00; full list of members (6 pages)
28 June 2001Director resigned (1 page)
28 June 2001New director appointed (2 pages)
28 June 2001New director appointed (2 pages)
28 June 2001New director appointed (2 pages)
28 June 2001Return made up to 04/09/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
20 November 2000Company name changed basketball publishing LIMITED\certificate issued on 21/11/00 (2 pages)
29 September 2000Full accounts made up to 31 May 2000 (5 pages)
21 August 2000New director appointed (2 pages)
21 August 2000New director appointed (2 pages)
8 August 2000Director resigned (1 page)
8 August 2000New secretary appointed (1 page)
8 August 2000Secretary resigned;director resigned (1 page)
8 August 2000Registered office changed on 08/08/00 from: 48 bradford road stanningley leeds yorkshire, LS28 6DF (1 page)
25 May 2000Full accounts made up to 31 May 1999 (5 pages)
4 November 1998Return made up to 04/09/98; no change of members (4 pages)
17 August 1998Full accounts made up to 31 May 1998 (5 pages)
26 October 1997Return made up to 04/09/97; no change of members (6 pages)
20 October 1996Return made up to 04/09/96; full list of members (6 pages)
13 October 1996Full accounts made up to 31 May 1996 (5 pages)
16 November 1995Return made up to 04/09/95; no change of members (4 pages)
19 September 1995Full accounts made up to 31 May 1995 (5 pages)