Company NameLeeds Rugby Events Limited
Company StatusDissolved
Company Number03498071
CategoryPrivate Limited Company
Incorporation Date23 January 1998(26 years, 2 months ago)
Dissolution Date26 May 2009 (14 years, 10 months ago)
Previous NameHeadingley Complex Limited

Business Activity

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

Directors

Director NameMr Peter Graham Hirst
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1998(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Outwood Lane Horsforth
Leeds
West Yorkshire
LS18 4HR
Secretary NameMr Peter Graham Hirst
NationalityBritish
StatusClosed
Appointed23 January 1998(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Outwood Lane Horsforth
Leeds
West Yorkshire
LS18 4HR
Director NameAlan Michael Davis
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2004(6 years, 3 months after company formation)
Appointment Duration5 years, 1 month (closed 26 May 2009)
RoleCompany Director
Correspondence AddressThe Cottage Box House
Old Lane Luddendenfoot
Halifax
West Yorkshire
HX2 6QA
Director NameMr Gary Hetherington
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2004(6 years, 3 months after company formation)
Appointment Duration5 years, 1 month (closed 26 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48a Carleton Road
Pontefract
West Yorkshire
WF8 3NF
Director NameMr Paul Caddick
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDeer Park Grange
Monk Fryston South Milford
Leeds
West Yorkshire
LS25 5ER
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed23 January 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 January 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressThe Pavilion
Headingley Carnegie Stadium
St Michaels Lane, Leeds
West Yorkshire
LS6 3BR
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardHeadingley
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£6,590
Cash£524
Current Liabilities£7,114

Accounts

Latest Accounts31 August 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

26 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2009Return made up to 23/01/09; full list of members (4 pages)
3 February 2009First Gazette notice for voluntary strike-off (1 page)
27 January 2009Application for striking-off (1 page)
17 December 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
29 January 2008Return made up to 23/01/08; full list of members (3 pages)
27 July 2007Registered office changed on 27/07/07 from: the pavillion st michaels lane headingley leeds west yorkshire LS6 3BR (1 page)
27 July 2007Return made up to 23/01/07; full list of members (3 pages)
6 July 2007Amended accounts made up to 31 August 2006 (4 pages)
3 January 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
16 June 2006Return made up to 23/01/06; full list of members (3 pages)
2 June 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
25 July 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
26 April 2005Return made up to 23/01/05; full list of members (3 pages)
13 October 2004Return made up to 23/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 July 2004Full accounts made up to 31 August 2003 (8 pages)
20 May 2004Director resigned (1 page)
20 May 2004Registered office changed on 20/05/04 from: calder grange knottingley west yorkshire WF11 8DA (1 page)
20 May 2004New director appointed (2 pages)
20 May 2004New director appointed (3 pages)
20 May 2004Conve 22/04/04 (1 page)
20 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
17 March 2004Ad 11/11/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 November 2003Company name changed headingley complex LIMITED\certificate issued on 20/11/03 (2 pages)
3 June 2003Full accounts made up to 31 August 2002 (8 pages)
16 April 2003Auditor's resignation (1 page)
25 February 2003Return made up to 23/01/03; full list of members (7 pages)
29 June 2002Full accounts made up to 31 August 2001 (7 pages)
12 February 2002Return made up to 23/01/02; full list of members (6 pages)
27 June 2001Full accounts made up to 31 August 2000 (8 pages)
7 February 2001Return made up to 23/01/01; full list of members
  • 363(287) ‐ Registered office changed on 07/02/01
(6 pages)
3 July 2000Full accounts made up to 31 August 1999 (7 pages)
23 February 2000Return made up to 23/01/00; full list of members (6 pages)
10 June 1999Full accounts made up to 31 August 1998 (7 pages)
1 March 1999Return made up to 23/01/99; full list of members (8 pages)
16 November 1998Accounting reference date shortened from 31/01/99 to 31/08/98 (1 page)
26 January 1998Director resigned (1 page)
26 January 1998Secretary resigned (1 page)
26 January 1998Registered office changed on 26/01/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
26 January 1998New director appointed (3 pages)
26 January 1998New secretary appointed;new director appointed (3 pages)
23 January 1998Incorporation (15 pages)