Harrogate
North Yorkshire
HG2 0AG
Secretary Name | Christine Bernadette Keld |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1997(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 June 2000) |
Role | Company Director |
Correspondence Address | 28 Kingfisher Drive Pickering North Yorkshire YO18 8TA |
Director Name | Mr John Richard Heaton Greenwood |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 10 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 177 Marine Drive Rhos On Sea Colwyn Bay Clwyd LL28 4LA Wales |
Secretary Name | Mr John Richard Heaton Greenwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 10 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 177 Marine Drive Rhos On Sea Colwyn Bay Clwyd LL28 4LA Wales |
Director Name | James Welsh |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2001(3 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | 30 Highburgh Road Glasgow Lanarkshire G12 9DZ Scotland |
Director Name | Mr James Bruce Darroch |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2005(7 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 04 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Hereford Drive Kings Park Village Braintree Essex CM7 9FX |
Director Name | Jason Rodney Woolaston |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 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 | 19 November 2008(11 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 27 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 | 10 September 1997(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 | 10 September 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 30 Freemans Way Harrogate North Yorkshire HG3 1DH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Hookstone |
100 at 1 | Sports Hospitality Holdings Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,761,260 |
Gross Profit | £381,391 |
Net Worth | -£62,296 |
Cash | £21,095 |
Current Liabilities | £4,822,385 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
7 June 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 March 2014 | Completion of winding up (1 page) |
3 October 2012 | Receiver's abstract of receipts and payments to 23 March 2012 (2 pages) |
3 October 2012 | Receiver's abstract of receipts and payments to 26 September 2012 (2 pages) |
3 October 2012 | Notice of ceasing to act as receiver or manager (1 page) |
3 October 2012 | Receiver's abstract of receipts and payments to 23 March 2012 (2 pages) |
3 October 2012 | Receiver's abstract of receipts and payments to 23 September 2011 (2 pages) |
3 October 2012 | Receiver's abstract of receipts and payments to 23 September 2011 (2 pages) |
3 October 2012 | Receiver's abstract of receipts and payments to 26 September 2012 (2 pages) |
3 October 2012 | Notice of ceasing to act as receiver or manager (1 page) |
12 October 2010 | Notice of appointment of receiver or manager (2 pages) |
12 October 2010 | Order of court to wind up (2 pages) |
12 October 2010 | Notice of appointment of receiver or manager (2 pages) |
2 July 2010 | Order of court to wind up (2 pages) |
1 July 2010 | Order of court to wind up (1 page) |
4 March 2010 | Compulsory strike-off action has been suspended (1 page) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2009 | Termination of appointment of David Elson as a director (1 page) |
14 October 2009 | Termination of appointment of David Elson as a secretary (1 page) |
4 March 2009 | Full accounts made up to 31 December 2007 (14 pages) |
25 November 2008 | Appointment terminated director jason woolaston (1 page) |
25 November 2008 | Secretary appointed david william elson (2 pages) |
12 September 2008 | Return made up to 10/09/08; full list of members (3 pages) |
30 January 2008 | Full accounts made up to 31 December 2006 (12 pages) |
15 January 2008 | Secretary resigned;director resigned (1 page) |
13 October 2007 | Particulars of mortgage/charge (3 pages) |
12 October 2007 | Return made up to 10/09/07; full list of members (7 pages) |
20 August 2007 | New director appointed (2 pages) |
19 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 January 2007 | Registered office changed on 19/01/07 from: adam house ripon way harrogate north yorkshire HG1 2AU (1 page) |
16 December 2006 | Particulars of mortgage/charge (4 pages) |
7 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
28 September 2006 | Return made up to 10/09/06; full list of members
|
19 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2006 | Particulars of mortgage/charge (4 pages) |
15 March 2006 | Particulars of mortgage/charge (7 pages) |
15 March 2006 | Particulars of mortgage/charge (5 pages) |
24 February 2006 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
13 October 2005 | Director resigned (1 page) |
29 September 2005 | Return made up to 10/09/05; full list of members (7 pages) |
18 May 2005 | Auditors resignation (1 page) |
27 April 2005 | Director resigned (1 page) |
11 April 2005 | New director appointed (2 pages) |
11 April 2005 | Director resigned (1 page) |
4 March 2005 | Full accounts made up to 31 December 2003 (15 pages) |
20 September 2004 | Return made up to 10/09/04; full list of members
|
16 April 2004 | Full accounts made up to 31 December 2002 (15 pages) |
9 October 2003 | Particulars of mortgage/charge (3 pages) |
23 September 2003 | Return made up to 10/09/03; full list of members (7 pages) |
5 March 2003 | Full accounts made up to 31 December 2001 (14 pages) |
18 September 2002 | Return made up to 10/09/02; full list of members
|
31 January 2002 | Full accounts made up to 31 December 2000 (13 pages) |
20 September 2001 | Return made up to 10/09/01; full list of members (7 pages) |
2 April 2001 | New director appointed (2 pages) |
1 December 2000 | Particulars of mortgage/charge (3 pages) |
6 October 2000 | Return made up to 10/09/00; full list of members (6 pages) |
14 September 2000 | Registered office changed on 14/09/00 from: east wing stockeld park, sicklinghall wetherby west yorkshire LS22 4AW (1 page) |
5 September 2000 | Full accounts made up to 30 September 1999 (13 pages) |
30 June 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
30 June 2000 | Secretary resigned (1 page) |
14 June 2000 | New secretary appointed;new director appointed (2 pages) |
19 April 2000 | Full accounts made up to 30 September 1998 (11 pages) |
3 December 1999 | Registered office changed on 03/12/99 from: 162 regent street london W1R 5TB (1 page) |
14 September 1999 | Return made up to 10/09/99; no change of members (4 pages) |
13 May 1999 | Particulars of mortgage/charge (3 pages) |
18 September 1998 | Return made up to 10/09/98; full list of members (6 pages) |
2 October 1997 | Director resigned (1 page) |
2 October 1997 | Secretary resigned (1 page) |
2 October 1997 | New director appointed (2 pages) |
2 October 1997 | New secretary appointed (2 pages) |
2 October 1997 | Registered office changed on 02/10/97 from: 12 york place leeds LS1 2DS (1 page) |
10 September 1997 | Incorporation (15 pages) |