Melton Mowbray
Leicestershire
LE13 0NA
Director Name | Terry Donovan |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 2003(17 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 12 April 2009) |
Role | Consultant |
Correspondence Address | 10b Queenstown Road London SW8 3RX |
Secretary Name | Mr Christopher John Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 May 2005(19 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 12 April 2009) |
Role | Company Director |
Correspondence Address | 328 Newman Road Sheffield South Yorkshire S9 1LX |
Director Name | Ms Alison Muir |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 2006(20 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 12 April 2009) |
Role | Training Manager |
Country of Residence | U K |
Correspondence Address | 24 Winchester Drive Burbage Hinckley Leicestershire LE10 2BB |
Director Name | Mr Frederick Alan Fisher |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1992(7 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 08 July 2000) |
Role | Accountant |
Correspondence Address | Greenfield Lane Balby Doncaster South Yorkshire DN4 0PS |
Director Name | Mr Morris Arnold Wordsworth |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1992(7 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 08 July 2000) |
Role | Lecturer |
Correspondence Address | 36 Auckland Road Doncaster South Yorkshire DN2 4AG |
Secretary Name | Mr Frederick Alan Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1992(7 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 08 July 2000) |
Role | Company Director |
Correspondence Address | Greenfield Lane Balby Doncaster South Yorkshire DN4 0PS |
Director Name | Ms Betty Enid Codona |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2000(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 September 2003) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 225 The Wheel Ecclesfield Sheffield S35 9ZA |
Director Name | David Frederick Smith |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2000(14 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 22 March 2001) |
Role | Lecturer |
Correspondence Address | 124 East Parade York North Yorkshire YO31 7YG |
Secretary Name | Simon Philip Kirkland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2000(14 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 31 July 2002) |
Role | Chief Executive |
Correspondence Address | 16 Celandine 5 Badgers Bank Road Sutton Coldfield West Midlands B74 4ET |
Director Name | Mr Michael John Vear |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2001(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 November 2002) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 5 Garden Court Hanworth Road Hampton Middlesex TW12 3EH |
Director Name | Mr James Patrick Walsh |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 May 2001(15 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 31 May 2003) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 294 Chipstead Valley Road Coulsdon Surrey CR5 3BE |
Secretary Name | Graham Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2002(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 January 2004) |
Role | Company Director |
Correspondence Address | 34 Greenway Avenue Taunton Somerset TA2 6HY |
Director Name | Richard Stokes |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(17 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 13 May 2004) |
Role | Referee |
Correspondence Address | The Barn 20a Oldfield Oldfield West Yorkshire HD9 6RL |
Secretary Name | Richard John Stokes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2004(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 May 2005) |
Role | Company Director |
Correspondence Address | 20a Oldfield Honley West Yorkshire HD9 6RL |
Director Name | Edward Allen |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2004(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 February 2006) |
Role | Retired |
Correspondence Address | 3 Reinwood Avenue Lindley Huddersfield West Yorkshire HD3 4DP |
Registered Address | C/O Grant Thornton Uk Llp No 1 Whitehall Riverside Leeds LS1 4BN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£8,593 |
Cash | £4,862 |
Current Liabilities | £89,654 |
Latest Accounts | 31 May 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
12 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 January 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 October 2008 | Liquidators statement of receipts and payments to 10 October 2008 (5 pages) |
26 April 2008 | Liquidators statement of receipts and payments to 10 October 2008 (5 pages) |
16 November 2007 | Liquidators statement of receipts and payments (7 pages) |
7 November 2006 | Statement of affairs (15 pages) |
7 November 2006 | Statement of affairs (15 pages) |
26 October 2006 | Registered office changed on 26/10/06 from: english institute of sport coleridge road sheffield S9 5DA (1 page) |
16 October 2006 | Statement of affairs (16 pages) |
16 October 2006 | Appointment of a voluntary liquidator (1 page) |
16 October 2006 | Resolutions
|
16 October 2006 | Notice of Constitution of Liquidation Committee (2 pages) |
29 August 2006 | New director appointed (2 pages) |
6 June 2006 | Director resigned (1 page) |
27 October 2005 | Accounts for a small company made up to 31 May 2005 (7 pages) |
25 October 2005 | Return made up to 04/09/05; full list of members
|
9 September 2005 | Secretary resigned (1 page) |
9 September 2005 | New secretary appointed (2 pages) |
26 January 2005 | New secretary appointed (2 pages) |
10 January 2005 | New director appointed (3 pages) |
10 January 2005 | New director appointed (1 page) |
10 January 2005 | Return made up to 15/11/04; full list of members
|
5 October 2004 | Accounts for a small company made up to 31 May 2004 (6 pages) |
8 June 2004 | Secretary resigned (1 page) |
3 June 2004 | New secretary appointed (2 pages) |
23 January 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
3 November 2003 | Return made up to 04/09/03; full list of members
|
23 June 2003 | New director appointed (2 pages) |
23 June 2003 | New director appointed (2 pages) |
23 June 2003 | New secretary appointed (2 pages) |
19 March 2003 | Director resigned (1 page) |
14 November 2002 | Accounts for a small company made up to 31 May 2002 (7 pages) |
13 November 2002 | Return made up to 04/09/02; full list of members
|
15 October 2002 | New secretary appointed (2 pages) |
26 June 2002 | Particulars of mortgage/charge (3 pages) |
30 May 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
2 October 2001 | Return made up to 04/09/01; full list of members (7 pages) |
3 September 2001 | Auditor's resignation (1 page) |
28 June 2001 | Return made up to 04/09/00; full list of members (6 pages) |
28 June 2001 | Director resigned (1 page) |
28 June 2001 | New director appointed (2 pages) |
28 June 2001 | New director appointed (2 pages) |
28 June 2001 | New director appointed (2 pages) |
28 June 2001 | Return made up to 04/09/99; full list of members
|
20 November 2000 | Company name changed basketball publishing LIMITED\certificate issued on 21/11/00 (2 pages) |
29 September 2000 | Full accounts made up to 31 May 2000 (5 pages) |
21 August 2000 | New director appointed (2 pages) |
21 August 2000 | New director appointed (2 pages) |
8 August 2000 | Director resigned (1 page) |
8 August 2000 | New secretary appointed (1 page) |
8 August 2000 | Secretary resigned;director resigned (1 page) |
8 August 2000 | Registered office changed on 08/08/00 from: 48 bradford road stanningley leeds yorkshire, LS28 6DF (1 page) |
25 May 2000 | Full accounts made up to 31 May 1999 (5 pages) |
4 November 1998 | Return made up to 04/09/98; no change of members (4 pages) |
17 August 1998 | Full accounts made up to 31 May 1998 (5 pages) |
26 October 1997 | Return made up to 04/09/97; no change of members (6 pages) |
20 October 1996 | Return made up to 04/09/96; full list of members (6 pages) |
13 October 1996 | Full accounts made up to 31 May 1996 (5 pages) |
16 November 1995 | Return made up to 04/09/95; no change of members (4 pages) |
19 September 1995 | Full accounts made up to 31 May 1995 (5 pages) |