Farnley
Leeds
West Yorkshire
LS12 5NE
Director Name | Mrs Jennifer Wright |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 November 2005(13 years after company formation) |
Appointment Duration | 7 years, 7 months (closed 02 July 2013) |
Role | Travel Consultant |
Country of Residence | Cyprus |
Correspondence Address | Morpou 3 Episkopi Limassol 4620 Foreign |
Secretary Name | Mr Brian Joseph Kennedy |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 22 May 2007(14 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 02 July 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 York Road Wetherby West Yorkshire LS22 6SL |
Director Name | Mr David Wright |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2007(15 years after company formation) |
Appointment Duration | 5 years, 7 months (closed 02 July 2013) |
Role | Co Director |
Country of Residence | Cyprus |
Correspondence Address | Morphou 3 4620 Episkopi Limassol Cyprus |
Director Name | Mr David Wright |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1992(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 273 Park Road Barnsley South Yorkshire S70 1QL |
Director Name | Ronald Hill |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1992(same day as company formation) |
Role | Sports Textiles Consultant |
Correspondence Address | 83 Joel Lane Gee Cross Hyde Cheshire SK14 5JZ |
Director Name | Mr Roderick Geoffrey Wadsworth |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1992(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Barnes Green House Elliot Lane Grenoside Sheffield South Yorkshire S35 8NR |
Secretary Name | Mr Russell David Whiteley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Cypress Gate Chapeltown Sheffield South Yorkshire S30 4PT |
Director Name | Mr Russell David Whiteley |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1993(1 year after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 September 1995) |
Role | Travel Agency Manager |
Correspondence Address | 19 Cypress Gate Chapeltown Sheffield South Yorkshire S30 4PT |
Director Name | Jennifer Wright |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1995(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 26 October 2000) |
Role | Manager Aministration |
Correspondence Address | 24 Wharncliffe Close Hoyland Barnsley South Yorkshire S74 0HP |
Director Name | Alexander Edward Francis Baird |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1995(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 December 1998) |
Role | Sportswear Retailer |
Correspondence Address | 27 Fairway Crescent Allestree Derby Derbyshire DE22 2NZ |
Secretary Name | Jennifer Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 22 August 2000) |
Role | Manager |
Correspondence Address | 24 Wharncliffe Close Hoyland Barnsley South Yorkshire S74 0HP |
Director Name | Jason Bradley |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2000(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 March 2005) |
Role | Travel Agent |
Correspondence Address | 273 Park Road Barnsley South Yorkshire S70 1QL |
Director Name | Robert John Brownrigg |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2000(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 February 2002) |
Role | Manager |
Correspondence Address | 6 Laburnum Close Park View Chapeltown Sheffield South Yorkshire S35 1QU |
Secretary Name | Robert John Brownrigg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2000(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 April 2002) |
Role | Manager |
Correspondence Address | 6 Laburnum Close Park View Chapeltown Sheffield South Yorkshire S35 1QU |
Director Name | Andrew David Brownrigg |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2002(9 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 22 October 2002) |
Role | Travel Agent |
Correspondence Address | 191 Sheffield Road Birdwell Barnsley South Yorkshire S70 5TJ |
Secretary Name | Jason Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2002(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 March 2005) |
Role | Travel Agent |
Correspondence Address | 273 Park Road Barnsley South Yorkshire S70 1QL |
Director Name | Diane Marsh |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2005(12 years, 4 months after company formation) |
Appointment Duration | 1 month (resigned 01 May 2005) |
Role | Travel Agent |
Correspondence Address | 9 Clovelly Drive Lower Hellesdon Norwich Norfolk NR6 5EY |
Secretary Name | Mr Harold Edward Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2005(12 years, 4 months after company formation) |
Appointment Duration | 1 month (resigned 01 May 2005) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Clovelly Drive Lower Hellesdon Norwich Norfolk NR6 5EY |
Director Name | Mr Harold Edward Collins |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 February 2007) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 9 Clovelly Drive Lower Hellesdon Norwich Norfolk NR6 5EY |
Secretary Name | Mr Harold Edward Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 February 2007) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 9 Clovelly Drive Lower Hellesdon Norwich Norfolk NR6 5EY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 10 York Road Wetherby West Yorkshire LS22 6SL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Wetherby |
Ward | Wetherby |
Built Up Area | Wetherby |
2.4k at £1 | Brian Joseph Kennedy 8.00% Ordinary |
---|---|
21.6k at £1 | Mr David Wright 72.00% Ordinary |
6k at £1 | Jennifer Wright 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£13,166 |
Cash | £90 |
Current Liabilities | £13,636 |
Latest Accounts | 28 February 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
2 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 February 2013 | Resolutions
|
13 February 2013 | Resolutions
|
25 November 2011 | Annual return made up to 19 November 2011 with a full list of shareholders Statement of capital on 2011-11-25
|
25 November 2011 | Secretary's details changed for Mr Brian Joseph Kennedy on 25 November 2011 (1 page) |
25 November 2011 | Secretary's details changed for Mr Brian Joseph Kennedy on 25 November 2011 (1 page) |
25 November 2011 | Annual return made up to 19 November 2011 with a full list of shareholders Statement of capital on 2011-11-25
|
14 November 2011 | Total exemption small company accounts made up to 28 February 2011 (9 pages) |
14 November 2011 | Total exemption small company accounts made up to 28 February 2011 (9 pages) |
21 November 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (6 pages) |
21 November 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (6 pages) |
10 November 2010 | Accounts for a dormant company made up to 28 February 2010 (4 pages) |
10 November 2010 | Accounts for a dormant company made up to 28 February 2010 (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 28 February 2009 (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 28 February 2009 (2 pages) |
20 November 2009 | Director's details changed for Jennifer Wright on 2 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Jennifer Wright on 2 October 2009 (2 pages) |
20 November 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Director's details changed for David Wright on 2 October 2009 (2 pages) |
20 November 2009 | Director's details changed for David Wright on 2 October 2009 (2 pages) |
20 November 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Director's details changed for Brian Joseph Kennedy on 2 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Brian Joseph Kennedy on 2 October 2009 (2 pages) |
20 November 2009 | Director's details changed for David Wright on 2 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Brian Joseph Kennedy on 2 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Jennifer Wright on 2 October 2009 (2 pages) |
17 August 2009 | Registered office changed on 17/08/2009 from 29 tong drive farnley leeds west yorkshire LS12 5ME (1 page) |
17 August 2009 | Registered office changed on 17/08/2009 from 29 tong drive farnley leeds west yorkshire LS12 5ME (1 page) |
27 November 2008 | Total exemption small company accounts made up to 29 February 2008 (2 pages) |
27 November 2008 | Total exemption small company accounts made up to 29 February 2008 (2 pages) |
21 November 2008 | Return made up to 19/11/08; full list of members (4 pages) |
21 November 2008 | Return made up to 19/11/08; full list of members (4 pages) |
11 October 2008 | Company name changed sportsresort LTD\certificate issued on 14/10/08 (2 pages) |
11 October 2008 | Company name changed sportsresort LTD\certificate issued on 14/10/08 (2 pages) |
7 January 2008 | New director appointed (1 page) |
7 January 2008 | New director appointed (1 page) |
4 January 2008 | Return made up to 19/11/07; full list of members (3 pages) |
4 January 2008 | Return made up to 19/11/07; full list of members (3 pages) |
18 December 2007 | Total exemption small company accounts made up to 28 February 2007 (2 pages) |
18 December 2007 | Total exemption small company accounts made up to 28 February 2007 (2 pages) |
26 July 2007 | New secretary appointed (1 page) |
26 July 2007 | New secretary appointed (1 page) |
28 June 2007 | Registered office changed on 28/06/07 from: 185 fakenham road taverham norwich norfolk NR8 6LZ (1 page) |
28 June 2007 | Registered office changed on 28/06/07 from: 185 fakenham road taverham norwich norfolk NR8 6LZ (1 page) |
20 March 2007 | Secretary resigned (1 page) |
20 March 2007 | Director resigned (1 page) |
20 March 2007 | Director resigned (1 page) |
20 March 2007 | Secretary resigned (1 page) |
5 February 2007 | Registered office changed on 05/02/07 from: suite 1 wensum mount business centre, low road hellesdon norfolk NR6 5AQ (1 page) |
5 February 2007 | Registered office changed on 05/02/07 from: suite 1 wensum mount business centre, low road hellesdon norfolk NR6 5AQ (1 page) |
22 December 2006 | Return made up to 19/11/06; full list of members (8 pages) |
22 December 2006 | Return made up to 19/11/06; full list of members (8 pages) |
4 July 2006 | Total exemption small company accounts made up to 28 February 2006 (2 pages) |
4 July 2006 | Total exemption small company accounts made up to 28 February 2006 (2 pages) |
20 December 2005 | Return made up to 19/11/05; full list of members (8 pages) |
20 December 2005 | New director appointed (2 pages) |
20 December 2005 | Return made up to 19/11/05; full list of members (8 pages) |
20 December 2005 | New director appointed (2 pages) |
30 November 2005 | Total exemption small company accounts made up to 28 February 2005 (2 pages) |
30 November 2005 | Total exemption small company accounts made up to 28 February 2005 (2 pages) |
10 May 2005 | Registered office changed on 10/05/05 from: 9 clovelly drive lower hellesdon norwich NR6 5EY (1 page) |
10 May 2005 | Registered office changed on 10/05/05 from: 9 clovelly drive lower hellesdon norwich NR6 5EY (1 page) |
10 May 2005 | New director appointed (1 page) |
10 May 2005 | New director appointed (1 page) |
10 May 2005 | New secretary appointed (1 page) |
10 May 2005 | New secretary appointed (1 page) |
9 May 2005 | Director resigned (1 page) |
9 May 2005 | Secretary resigned (1 page) |
9 May 2005 | Director resigned (1 page) |
9 May 2005 | Secretary resigned (1 page) |
30 March 2005 | Director resigned (1 page) |
30 March 2005 | Secretary resigned (1 page) |
30 March 2005 | Secretary resigned (1 page) |
30 March 2005 | Director resigned (1 page) |
29 March 2005 | New secretary appointed (1 page) |
29 March 2005 | Registered office changed on 29/03/05 from: 273 park road barnsley south yorkshire S70 1QL (1 page) |
29 March 2005 | Registered office changed on 29/03/05 from: 273 park road barnsley south yorkshire S70 1QL (1 page) |
29 March 2005 | New director appointed (1 page) |
29 March 2005 | New director appointed (1 page) |
29 March 2005 | New secretary appointed (1 page) |
5 January 2005 | Return made up to 19/11/04; full list of members (8 pages) |
5 January 2005 | Return made up to 19/11/04; full list of members (8 pages) |
23 November 2004 | Total exemption small company accounts made up to 29 February 2004 (1 page) |
23 November 2004 | Total exemption small company accounts made up to 29 February 2004 (1 page) |
27 February 2004 | Registered office changed on 27/02/04 from: 2 the parade clough fields road, hoyland barnsley south yorkshire S74 0HR (1 page) |
27 February 2004 | Registered office changed on 27/02/04 from: 2 the parade clough fields road, hoyland barnsley south yorkshire S74 0HR (1 page) |
17 January 2004 | Return made up to 19/11/03; full list of members (8 pages) |
17 January 2004 | Return made up to 19/11/03; full list of members (8 pages) |
22 November 2003 | Total exemption small company accounts made up to 28 February 2003 (2 pages) |
22 November 2003 | Total exemption small company accounts made up to 28 February 2003 (2 pages) |
13 December 2002 | Return made up to 19/11/02; full list of members (8 pages) |
13 December 2002 | Return made up to 19/11/02; full list of members (8 pages) |
30 October 2002 | Total exemption small company accounts made up to 28 February 2002 (1 page) |
30 October 2002 | Total exemption small company accounts made up to 28 February 2002 (1 page) |
25 October 2002 | Director resigned (1 page) |
25 October 2002 | Director resigned (1 page) |
24 May 2002 | New director appointed (1 page) |
24 May 2002 | New director appointed (1 page) |
18 April 2002 | Director resigned (1 page) |
18 April 2002 | Director resigned (1 page) |
9 April 2002 | New secretary appointed (1 page) |
9 April 2002 | Secretary resigned (1 page) |
9 April 2002 | Secretary resigned (1 page) |
9 April 2002 | New secretary appointed (1 page) |
25 February 2002 | Director resigned (1 page) |
25 February 2002 | Director resigned (1 page) |
25 February 2002 | Director resigned (1 page) |
25 February 2002 | Director resigned (1 page) |
14 January 2002 | Director's particulars changed (1 page) |
14 January 2002 | Director's particulars changed (1 page) |
22 November 2001 | Return made up to 19/11/01; full list of members (8 pages) |
22 November 2001 | Return made up to 19/11/01; full list of members (8 pages) |
9 November 2001 | Total exemption small company accounts made up to 28 February 2001 (2 pages) |
9 November 2001 | Total exemption small company accounts made up to 28 February 2001 (2 pages) |
4 January 2001 | New director appointed (2 pages) |
4 January 2001 | New director appointed (2 pages) |
3 January 2001 | Return made up to 19/11/00; full list of members
|
3 January 2001 | Return made up to 19/11/00; full list of members (7 pages) |
13 December 2000 | New secretary appointed;new director appointed (2 pages) |
13 December 2000 | New director appointed (2 pages) |
13 December 2000 | Director resigned (1 page) |
13 December 2000 | Director resigned (1 page) |
13 December 2000 | Director resigned (1 page) |
13 December 2000 | New director appointed (2 pages) |
13 December 2000 | New secretary appointed;new director appointed (2 pages) |
13 December 2000 | Director resigned (1 page) |
22 November 2000 | Accounts for a small company made up to 29 February 2000 (2 pages) |
22 November 2000 | Accounts for a small company made up to 29 February 2000 (2 pages) |
23 December 1999 | Accounts for a small company made up to 28 February 1999 (2 pages) |
23 December 1999 | Accounts for a small company made up to 28 February 1999 (2 pages) |
29 November 1999 | Return made up to 19/11/99; full list of members (8 pages) |
29 November 1999 | Return made up to 19/11/99; full list of members
|
21 July 1999 | Company name changed the travel studio (chapeltown) l imited\certificate issued on 22/07/99 (2 pages) |
21 July 1999 | Company name changed the travel studio (chapeltown) l imited\certificate issued on 22/07/99 (2 pages) |
11 January 1999 | Accounts for a small company made up to 28 February 1998 (2 pages) |
11 January 1999 | Accounts for a small company made up to 28 February 1998 (2 pages) |
21 December 1998 | Return made up to 19/11/98; full list of members (6 pages) |
21 December 1998 | Return made up to 19/11/98; full list of members (6 pages) |
7 January 1998 | Return made up to 19/11/97; full list of members (6 pages) |
7 January 1998 | £ ic 60000/30000 01/10/97 £ sr 30000@1=30000 (1 page) |
7 January 1998 | £ ic 60000/30000 01/10/97 £ sr 30000@1=30000 (1 page) |
7 January 1998 | Return made up to 19/11/97; full list of members (6 pages) |
20 July 1997 | Accounts for a small company made up to 28 February 1997 (2 pages) |
20 July 1997 | Accounts for a small company made up to 28 February 1997 (2 pages) |
26 November 1996 | Return made up to 19/11/96; full list of members (6 pages) |
26 November 1996 | Return made up to 19/11/96; full list of members (6 pages) |
13 October 1996 | Accounts for a small company made up to 29 February 1996 (3 pages) |
13 October 1996 | Accounts for a small company made up to 29 February 1996 (3 pages) |
15 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 1996 | Return made up to 19/11/95; full list of members (8 pages) |
7 February 1996 | Return made up to 19/11/95; full list of members
|
2 October 1995 | New director appointed (2 pages) |
2 October 1995 | New director appointed (2 pages) |
25 September 1995 | Accounts for a small company made up to 28 February 1995 (6 pages) |
25 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
25 September 1995 | New director appointed (2 pages) |
25 September 1995 | Accounts for a small company made up to 28 February 1995 (6 pages) |
25 September 1995 | New director appointed (2 pages) |
25 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
13 March 1995 | Director resigned (2 pages) |
13 March 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |