Company NameBirmingham Basketball Limited
DirectorsAlison Rachel Bown and Craig William Bown
Company StatusDissolved
Company Number03698116
CategoryPrivate Limited Company
Incorporation Date20 January 1999(25 years, 3 months ago)
Previous NameBirmingham Bullets Basketball Limited

Business Activity

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

Directors

Director NameMrs Alison Rachel Bown
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 1999(3 months, 3 weeks after company formation)
Appointment Duration24 years, 11 months
RoleHousewife
Country of ResidenceEngland
Correspondence AddressBlack Horse Farm Main Street
Norwell
Newark
Nottinghamshire
NG23 6JN
Director NameMr Craig William Bown
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 1999(3 months, 3 weeks after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlack Horse Farm Main Street
Norwell
Newark
Nottinghamshire
NG23 6JN
Secretary NameMr Craig William Bown
NationalityBritish
StatusCurrent
Appointed18 May 1999(3 months, 3 weeks after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlack Horse Farm Main Street
Norwell
Newark
Nottinghamshire
NG23 6JN
Director NameMichael Ian Smith
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1999(same day as company formation)
RoleExecutive
Correspondence Address19 Moorfield Court
Moorfield Drive
Sutton Coldfield
West Midlands
B73 5LG
Secretary NameMichael Ian Smith
NationalityBritish
StatusResigned
Appointed20 January 1999(same day as company formation)
RoleExecutive
Correspondence Address19 Moorfield Court
Moorfield Drive
Sutton Coldfield
West Midlands
B73 5LG
Director NameIan Andrew Mollard
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1999(6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 November 1999)
RoleManaging Director Marketing
Correspondence AddressEastgate
36 Wellington Road
London
E11 2AU
Director NameArgus Nominee Directors Limited (Corporation)
StatusResigned
Appointed20 January 1999(same day as company formation)
Correspondence AddressWharf Lodge
112 Mansfield Road
Derby
DE1 3RA
Secretary NameArgus Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed20 January 1999(same day as company formation)
Correspondence AddressWharf Lodge
112 Mansfield Road
Derby
DE1 3RA

Location

Registered AddressBwc Business Solutions
8 Park Place
Leeds
LS1 2RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,039,333
Cash£32,841
Current Liabilities£1,181,256

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

19 October 2007Dissolved (1 page)
19 July 2007Liquidators statement of receipts and payments (5 pages)
19 July 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
14 August 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 August 2006Statement of affairs (6 pages)
14 August 2006Appointment of a voluntary liquidator (1 page)
3 August 2006Registered office changed on 03/08/06 from: black horse farm main street, norwell newark nottinghamshire NG23 6JN (1 page)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
17 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
1 February 2005Return made up to 20/01/05; full list of members (7 pages)
16 March 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
2 February 2004Return made up to 20/01/04; full list of members (7 pages)
4 February 2003Return made up to 20/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 February 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
13 March 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
11 February 2002Return made up to 20/01/02; full list of members (6 pages)
2 March 2001Return made up to 20/01/01; full list of members (6 pages)
23 November 2000Accounts for a small company made up to 31 May 2000 (4 pages)
24 February 2000Return made up to 20/01/00; full list of members (7 pages)
30 January 2000Registered office changed on 30/01/00 from: the lodge castle bromwich hall chester road castle bromwich birmingham B36 9DE (1 page)
30 January 2000Secretary resigned (1 page)
10 January 2000Accounting reference date extended from 31/01/00 to 31/05/00 (1 page)
8 December 1999Director resigned (1 page)
31 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 August 1999Ad 28/05/99--------- £ si 49999@1=49999 £ ic 2/50001 (2 pages)
31 August 1999£ nc 1000/100000 27/05/99 (1 page)
13 August 1999New director appointed (2 pages)
16 June 1999Company name changed birmingham bullets basketball li mited\certificate issued on 17/06/99 (2 pages)
2 March 1999New secretary appointed;new director appointed (2 pages)
17 February 1999Registered office changed on 17/02/99 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA (1 page)
17 February 1999Secretary resigned (1 page)
17 February 1999Director resigned (1 page)
20 January 1999Incorporation (18 pages)