Company NameYorkshire Adventure Sports Limited
DirectorsCraig Sidney Stewart Glover and Martin Smith
Company StatusDissolved
Company Number02687749
CategoryPrivate Limited Company
Incorporation Date14 February 1992(32 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameCraig Sidney Stewart Glover
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 1992(1 month, 4 weeks after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence Address17a Beech Grove
Harrogate
North Yorkshire
HG2 0EX
Director NameMr Martin Smith
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 1992(1 month, 4 weeks after company formation)
Appointment Duration32 years
RoleArmy Physical Training Instruc
Correspondence Address12 Bishopdale Close
Knaresborough
North Yorkshire
HG5 0LR
Secretary NameMr Martin Smith
NationalityBritish
StatusCurrent
Appointed13 April 1992(1 month, 4 weeks after company formation)
Appointment Duration32 years
RoleArmy Physical Training Instruc
Correspondence Address12 Bishopdale Close
Knaresborough
North Yorkshire
HG5 0LR
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed14 February 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed14 February 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered Address8 High Street
Yarm
Stockton On Tees
Cleveland
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Accounts

Latest Accounts29 February 1996 (28 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

1 July 1999Dissolved (1 page)
1 April 1999Liquidators statement of receipts and payments (4 pages)
1 April 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
13 January 1999Liquidators statement of receipts and payments (5 pages)
7 July 1998Liquidators statement of receipts and payments (4 pages)
7 July 1997Appointment of a voluntary liquidator (2 pages)
7 July 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 July 1997Statement of affairs (12 pages)
9 June 1997Registered office changed on 09/06/97 from: 17A beech grove harrogate north yorkshire HG2 0EX (1 page)
5 March 1997Return made up to 14/02/97; no change of members (4 pages)
3 June 1996Accounts for a small company made up to 29 February 1996 (6 pages)
19 March 1996Return made up to 14/02/96; full list of members (6 pages)
19 March 1996Registered office changed on 19/03/96 from: 28 otley road headingley leeds LS6 3AA (1 page)
14 September 1995Full accounts made up to 28 February 1995 (7 pages)