Bradley Road
Huddersfield
West Yorkshire
HD2 1QG
Secretary Name | Charles Hindle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1996(3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 02 April 2001) |
Role | Secretary |
Correspondence Address | 23 Market Place Kirkbymoorside York North Yorkshire YO62 6AA |
Director Name | Christine Bernadette Keld |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1999(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 May 2001) |
Role | Company Director |
Correspondence Address | 9 Roseberry Grove Clifton Moorgate York YO30 4SU |
Secretary Name | John Richard Heaton Greenwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 20 August 2007) |
Role | Company Director |
Correspondence Address | 5 Avenue Road Hurst Green Clitheroe Lancashire BB7 9QB |
Director Name | Mr David William Elson |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2001(5 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 15 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 103 Otley Road Harrogate North Yorkshire HG2 0AG |
Director Name | James Welsh |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2001(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | 30 Highburgh Road Glasgow Lanarkshire G12 9DZ Scotland |
Director Name | Jason Rodney Woolaston |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 October 2008) |
Role | Company Director |
Correspondence Address | 2 Glamis Way Northolt Middlesex UB5 4SU |
Secretary Name | Mr David William Elson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(11 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 15 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 103 Otley Road Harrogate North Yorkshire HG2 0AG |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 30 Freemans Way Harrogate HG3 1DH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Hookstone |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2009 | Appointment terminated director and secretary david elson (1 page) |
20 September 2009 | Appointment Terminated Director and Secretary david elson (1 page) |
17 April 2009 | Return made up to 16/04/09; full list of members (3 pages) |
17 April 2009 | Director's change of particulars / david elson / 14/04/2009 (1 page) |
17 April 2009 | Director's Change of Particulars / david elson / 14/04/2009 / HouseName/Number was: , now: 103; Street was: 30 valley road, now: otley road; Post Code was: HG2 0JQ, now: HG2 0AG (1 page) |
17 April 2009 | Return made up to 16/04/09; full list of members (3 pages) |
15 April 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
15 April 2009 | Accounts made up to 31 December 2008 (5 pages) |
25 November 2008 | Appointment Terminated Director jason woolaston (1 page) |
25 November 2008 | Appointment terminated director jason woolaston (1 page) |
29 September 2008 | Full accounts made up to 31 December 2007 (11 pages) |
29 September 2008 | Full accounts made up to 31 December 2007 (11 pages) |
21 April 2008 | Return made up to 16/04/08; full list of members (3 pages) |
21 April 2008 | Return made up to 16/04/08; full list of members (3 pages) |
5 November 2007 | Full accounts made up to 31 December 2006 (11 pages) |
5 November 2007 | Full accounts made up to 31 December 2006 (11 pages) |
13 October 2007 | Particulars of mortgage/charge (3 pages) |
13 October 2007 | Particulars of mortgage/charge (3 pages) |
11 September 2007 | New director appointed (2 pages) |
11 September 2007 | New director appointed (2 pages) |
3 September 2007 | Secretary resigned (1 page) |
3 September 2007 | Secretary resigned (1 page) |
3 September 2007 | New secretary appointed (2 pages) |
3 September 2007 | New secretary appointed (2 pages) |
30 April 2007 | Return made up to 16/04/07; full list of members (6 pages) |
30 April 2007 | Return made up to 16/04/07; full list of members (6 pages) |
19 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 2007 | Registered office changed on 18/02/07 from: adam house ripon way harrogate north yorkshire HG1 2AU (1 page) |
18 February 2007 | Registered office changed on 18/02/07 from: adam house ripon way harrogate north yorkshire HG1 2AU (1 page) |
3 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
3 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
17 May 2006 | Particulars of mortgage/charge (4 pages) |
17 May 2006 | Particulars of mortgage/charge (4 pages) |
10 May 2006 | Return made up to 16/04/06; full list of members (6 pages) |
10 May 2006 | Return made up to 16/04/06; full list of members (6 pages) |
15 March 2006 | Particulars of mortgage/charge (7 pages) |
15 March 2006 | Particulars of mortgage/charge (7 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
14 July 2005 | Resignation of auditor (1 page) |
14 July 2005 | Resignation of auditor (1 page) |
27 April 2005 | Return made up to 16/04/05; full list of members (7 pages) |
27 April 2005 | Return made up to 16/04/05; full list of members (7 pages) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Director resigned (1 page) |
10 December 2004 | Full accounts made up to 31 December 2003 (12 pages) |
10 December 2004 | Full accounts made up to 31 December 2003 (12 pages) |
26 April 2004 | Return made up to 16/04/04; full list of members (7 pages) |
26 April 2004 | Return made up to 16/04/04; full list of members (7 pages) |
4 December 2003 | Full accounts made up to 31 December 2002 (12 pages) |
4 December 2003 | Full accounts made up to 31 December 2002 (12 pages) |
29 April 2003 | Return made up to 16/04/03; full list of members (7 pages) |
29 April 2003 | Return made up to 16/04/03; full list of members (7 pages) |
19 March 2003 | Particulars of mortgage/charge (3 pages) |
19 March 2003 | Particulars of mortgage/charge (3 pages) |
18 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
18 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
23 April 2002 | Return made up to 16/04/02; full list of members (6 pages) |
23 April 2002 | Return made up to 16/04/02; full list of members
|
4 March 2002 | Full accounts made up to 30 April 2001 (12 pages) |
4 March 2002 | Full accounts made up to 30 April 2001 (12 pages) |
23 November 2001 | Registered office changed on 23/11/01 from: sunley tower piccadilly plaza manchester M1 4BT (1 page) |
23 November 2001 | Registered office changed on 23/11/01 from: sunley tower piccadilly plaza manchester M1 4BT (1 page) |
17 August 2001 | Full accounts made up to 30 April 2000 (12 pages) |
17 August 2001 | Full accounts made up to 30 April 2000 (12 pages) |
5 June 2001 | Director resigned (1 page) |
5 June 2001 | New director appointed (3 pages) |
5 June 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
5 June 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
5 June 2001 | Director resigned (1 page) |
5 June 2001 | New director appointed (3 pages) |
5 June 2001 | New director appointed (3 pages) |
5 June 2001 | New director appointed (3 pages) |
24 April 2001 | Return made up to 16/04/01; full list of members
|
24 April 2001 | Secretary resigned (1 page) |
24 April 2001 | Return made up to 16/04/01; full list of members (6 pages) |
24 April 2001 | Secretary resigned (1 page) |
24 April 2001 | New secretary appointed (2 pages) |
24 April 2001 | New secretary appointed (2 pages) |
14 August 2000 | Full accounts made up to 30 April 1999 (12 pages) |
14 August 2000 | Full accounts made up to 30 April 1999 (12 pages) |
20 April 2000 | Return made up to 16/04/00; full list of members (6 pages) |
20 April 2000 | Return made up to 16/04/00; full list of members (6 pages) |
26 April 1999 | Return made up to 16/04/99; no change of members (4 pages) |
26 April 1999 | Return made up to 16/04/99; no change of members
|
19 March 1999 | Full accounts made up to 30 April 1998 (7 pages) |
19 March 1999 | Full accounts made up to 30 April 1998 (7 pages) |
9 March 1999 | Director resigned (1 page) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | Director resigned (1 page) |
22 June 1998 | Return made up to 16/04/98; full list of members (6 pages) |
22 June 1998 | Return made up to 16/04/98; full list of members (6 pages) |
25 February 1998 | Registered office changed on 25/02/98 from: the old station helmsley north yorkshire YO6 5BZ (1 page) |
25 February 1998 | Registered office changed on 25/02/98 from: the old station helmsley north yorkshire YO6 5BZ (1 page) |
10 February 1998 | Accounts for a dormant company made up to 30 April 1997 (3 pages) |
10 February 1998 | Accounts made up to 30 April 1997 (3 pages) |
10 February 1998 | Resolutions
|
10 February 1998 | Resolutions
|
28 December 1997 | Company name changed tripolis sports LIMITED\certificate issued on 29/12/97 (2 pages) |
28 December 1997 | Company name changed tripolis sports LIMITED\certificate issued on 29/12/97 (2 pages) |
12 June 1997 | Return made up to 16/04/97; full list of members
|
12 June 1997 | Return made up to 16/04/97; full list of members (6 pages) |
5 August 1996 | Director resigned (1 page) |
5 August 1996 | Registered office changed on 05/08/96 from: 12 york place leeds LS1 2DS (1 page) |
5 August 1996 | New secretary appointed (2 pages) |
5 August 1996 | New director appointed (2 pages) |
5 August 1996 | Director resigned (1 page) |
5 August 1996 | Secretary resigned (1 page) |
5 August 1996 | Secretary resigned (1 page) |
5 August 1996 | Registered office changed on 05/08/96 from: 12 york place leeds LS1 2DS (1 page) |
5 August 1996 | New secretary appointed (2 pages) |
5 August 1996 | New director appointed (2 pages) |
28 June 1996 | Company name changed stangaston LIMITED\certificate issued on 01/07/96 (2 pages) |
28 June 1996 | Company name changed stangaston LIMITED\certificate issued on 01/07/96 (2 pages) |
16 April 1996 | Incorporation (10 pages) |
16 April 1996 | Incorporation (10 pages) |