Company NameElite Sports Assessment Plc
Company StatusDissolved
Company Number03207394
CategoryPublic Limited Company
Incorporation Date4 June 1996(27 years, 10 months ago)
Dissolution Date14 March 2006 (18 years, 1 month ago)
Previous NameLanafold Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameDavid Mason
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1996(2 weeks, 3 days after company formation)
Appointment Duration9 years, 8 months (closed 14 March 2006)
RoleMedical Sales
Correspondence AddressOak House
Main Road Farthinghoe
Brackley
Northamptonshire
NN13 5PB
Director NameDr Nigel Gleeson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1998(1 year, 11 months after company formation)
Appointment Duration7 years, 10 months (closed 14 March 2006)
RoleLecturer
Correspondence Address5 Elm Close
Kidsgrove
Stoke On Trent
Staffordshire
ST7 4HR
Director NameDavid Rees
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1998(1 year, 11 months after company formation)
Appointment Duration7 years, 9 months (closed 14 March 2006)
RoleConsultant Orthopaedic Surgeon
Correspondence AddressSpringfields Kidderton Lane Brinoly
Nantwich
Crewe
Cheshire
CW5 8JD
Director NameDarryl Leigh Keys
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 November 1998(2 years, 5 months after company formation)
Appointment Duration7 years, 3 months (closed 14 March 2006)
RoleBanker
Correspondence Address20 Rectory Lane
Chelmsford
Essex
CM1 1RE
Secretary NameDavid Mason
NationalityBritish
StatusClosed
Appointed15 March 2000(3 years, 9 months after company formation)
Appointment Duration6 years (closed 14 March 2006)
RoleCompany Director
Correspondence AddressOak House
Main Road Farthinghoe
Brackley
Northamptonshire
NN13 5PB
Director NameProf David Ernest Young
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1996(2 weeks, 3 days after company formation)
Appointment Duration3 years, 8 months (resigned 15 March 2000)
RoleCompany Director
Correspondence AddressBowlers Piece
16 Couching Street
Watlington
Oxfordshire
OX49 5QQ
Secretary NameProf David Ernest Young
NationalityBritish
StatusResigned
Appointed21 June 1996(2 weeks, 3 days after company formation)
Appointment Duration3 years, 8 months (resigned 15 March 2000)
RoleCompany Director
Correspondence AddressBowlers Piece
16 Couching Street
Watlington
Oxfordshire
OX49 5QQ
Director NameMr Kenneth Williams Brooks
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1997(1 year, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 22 May 1998)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe House Church End
South Leigh
Witney
Oxfordshire
OX8 6UR
Director NameCharles Thomas Oldham
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1997(1 year, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 September 1999)
RoleCompany Director
Correspondence Address121a Kings Road
Kingston
Surrey
KT2 5JD
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed04 June 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed04 June 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressTong Hall
Tong
West Yorkshire
BD4 0RR
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardTong
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

29 November 2005First Gazette notice for compulsory strike-off (1 page)
18 July 2005Receiver ceasing to act (1 page)
18 July 2005Receiver's abstract of receipts and payments (1 page)
26 November 2004Receiver's abstract of receipts and payments (2 pages)
18 November 2003Receiver's abstract of receipts and payments (2 pages)
2 December 2002Receiver's abstract of receipts and payments (3 pages)
26 November 2001Receiver's abstract of receipts and payments (3 pages)
23 January 2001Administrative Receiver's report (6 pages)
17 January 2001Appointment of receiver/manager (1 page)
14 December 2000Registered office changed on 14/12/00 from: 7-8 eghams court boston drive bourne end buckinghamshire SL8 5YS (1 page)
13 September 2000Particulars of mortgage/charge (4 pages)
13 September 2000Particulars of mortgage/charge (3 pages)
25 July 2000Return made up to 04/06/00; full list of members (19 pages)
5 July 2000Nc inc already adjusted 16/12/99 (1 page)
5 July 2000Ad 01/04/00--------- £ si [email protected]=4395 £ ic 97435/101830 (2 pages)
5 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 April 2000New secretary appointed (2 pages)
18 April 2000Secretary resigned (1 page)
29 March 2000Director resigned (1 page)
6 March 2000Particulars of mortgage/charge (4 pages)
11 January 2000Ad 17/11/99--------- £ si [email protected]=145 £ ic 97290/97435 (2 pages)
1 December 1999Full accounts made up to 30 June 1999 (17 pages)
5 October 1999Director resigned (2 pages)
21 July 1999Return made up to 04/06/99; bulk list available separately (7 pages)
1 February 1999Full accounts made up to 30 June 1998 (7 pages)
18 January 1999New director appointed (2 pages)
30 October 1998Particulars of mortgage/charge (3 pages)
30 September 1998Prospectus (7 pages)
14 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(41 pages)
14 August 1998Ad 05/08/98--------- £ si [email protected]=410 £ ic 53100/53510 (2 pages)
13 August 1998Prospectus (50 pages)
30 July 1998Return made up to 04/06/98; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
20 July 1998Ad 22/05/98--------- £ si [email protected]=53098 £ ic 200/53298 (2 pages)
16 June 1998New director appointed (2 pages)
16 June 1998New director appointed (2 pages)
17 December 1997New director appointed (2 pages)
10 November 1997Full accounts made up to 30 June 1997 (3 pages)
5 November 1997New director appointed (4 pages)
7 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 October 1997Nc inc already adjusted 23/09/97 (1 page)
17 June 1997Return made up to 04/06/97; full list of members (7 pages)
22 April 1997£ nc 1000/20000 11/03/97 (1 page)
22 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 April 1997S-div 31/03/97 (1 page)
12 February 1997Company name changed lanafold LIMITED\certificate issued on 13/02/97 (2 pages)
18 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 August 1996New director appointed (1 page)
16 August 1996Director resigned (2 pages)
16 August 1996Secretary resigned (2 pages)
16 August 1996New secretary appointed;new director appointed (1 page)
26 June 1996Registered office changed on 26/06/96 from: 120 east road london N1 6AA (1 page)
4 June 1996Incorporation (15 pages)