Company NameEssential Sports Promotions Limited
Company StatusDissolved
Company Number02658726
CategoryPrivate Limited Company
Incorporation Date30 October 1991(32 years, 6 months ago)
Dissolution Date30 November 2004 (19 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameDr Gerard Patrick Corcoran
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1991(1 month, 2 weeks after company formation)
Appointment Duration12 years, 11 months (closed 30 November 2004)
RoleManagement Consultant
Correspondence Address3 Church Farm
Church View Thorner
Leeds
LS14 3ED
Secretary NameAmanda Jane Corcoran
NationalityBritish
StatusClosed
Appointed29 October 1997(6 years after company formation)
Appointment Duration7 years, 1 month (closed 30 November 2004)
RoleCompany Director
Correspondence Address3 Church Farm
Church View Thorner
Leeds
West Yorkshire
LS14 3ED
Director NameMr Graham John Morgan
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed08 February 1999(7 years, 3 months after company formation)
Appointment Duration5 years, 9 months (closed 30 November 2004)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressMiddle House
Ryshworth Hall Keighley Road
Bingley
West Yorkshire
BD16 2EL
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed30 October 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameMrs Deana Morgan
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(1 month, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 16 January 1996)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address4 Ryshworth Hall
Crossflats
Bingley
West Yorkshire
BD16 2EL
Secretary NameMrs Deana Morgan
NationalityBritish
StatusResigned
Appointed18 December 1991(1 month, 2 weeks after company formation)
Appointment Duration4 years (resigned 02 January 1996)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address4 Ryshworth Hall
Crossflats
Bingley
West Yorkshire
BD16 2EL
Secretary NameDavid Anthony Jones
NationalityBritish
StatusResigned
Appointed02 January 1996(4 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 October 1997)
RoleCompany Director
Correspondence Address43 Hallas Lane
Cullingworth
Bradford
West Yorkshire
BD13 5BU
Director NameEdo Wouter Boonstoppel
Date of BirthOctober 1965 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed17 May 2000(8 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 August 2002)
RoleSport Business Consultant
Correspondence AddressOderkerkerlaan 122
Amstelveen 1185 Ag
Netherlands
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed30 October 1991(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressBaker Tilly Chartered Accountant
Carlton House, Grammar School
Street, Bradford
West Yorkshire
BD1 4NS
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Financials

Year2014
Cash£17,698
Current Liabilities£135,392

Accounts

Latest Accounts31 October 2001 (22 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

30 November 2004Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2002Return made up to 30/10/02; full list of members (7 pages)
17 August 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
15 August 2002Director resigned (1 page)
16 November 2001Return made up to 30/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 September 2001Ad 31/08/01--------- £ si 2@1=2 £ ic 4/6 (2 pages)
4 September 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
19 April 2001Accounts for a small company made up to 31 October 1999 (4 pages)
2 February 2001Return made up to 30/10/00; full list of members (7 pages)
22 September 2000New director appointed (1 page)
4 February 2000Accounts for a small company made up to 31 October 1998 (4 pages)
21 November 1999Return made up to 30/10/99; full list of members
  • 363(287) ‐ Registered office changed on 21/11/99
(6 pages)
9 June 1999Ad 08/02/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
9 June 1999New director appointed (2 pages)
17 December 1998Accounts for a small company made up to 31 October 1997 (6 pages)
20 November 1998Return made up to 30/10/98; no change of members (4 pages)
18 November 1997New secretary appointed (2 pages)
18 November 1997Return made up to 30/10/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
18 November 1997Secretary resigned (1 page)
27 April 1997Accounts for a small company made up to 31 October 1996 (5 pages)
23 January 1997Accounts for a small company made up to 31 October 1995 (5 pages)
27 November 1996Return made up to 30/10/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 October 1996New secretary appointed (2 pages)
2 October 1996Secretary resigned (1 page)
11 March 1996Director resigned (1 page)
27 November 1995Return made up to 30/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 August 1995Full accounts made up to 31 October 1994 (11 pages)
28 July 1995Registered office changed on 28/07/95 from: middle house 4 ryshworth hall crossflatts bingley west yorks BD16 2EL (1 page)
20 April 1995Full accounts made up to 31 October 1993 (11 pages)