Company NameAAB Sports Limited
Company StatusDissolved
Company Number03894641
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 December 1999(24 years, 4 months ago)
Dissolution Date10 August 2008 (15 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameMrs Jo Giovanna Forman
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityItalian
StatusClosed
Appointed01 March 2000(2 months, 2 weeks after company formation)
Appointment Duration8 years, 5 months (closed 10 August 2008)
RoleHealth Club
Correspondence Address9 Beech Lane
Ely
Cambridgeshire
CB7 4QZ
Secretary NameMrs Jo Giovanna Forman
NationalityItalian
StatusClosed
Appointed01 March 2000(2 months, 2 weeks after company formation)
Appointment Duration8 years, 5 months (closed 10 August 2008)
RoleHealth Club
Correspondence Address9 Beech Lane
Ely
Cambridgeshire
CB7 4QZ
Director NameMr David Ian Ambrose Smith
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2002(2 years, 3 months after company formation)
Appointment Duration6 years, 4 months (closed 10 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Victoria Street
Littleport
Ely
Cambridgeshire
CB6 1LX
Director NameStephen Charles Bradley
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2002(2 years, 10 months after company formation)
Appointment Duration5 years, 9 months (closed 10 August 2008)
RoleGen Manager
Correspondence Address102 Pyhill
Bretton
Peterborough
Cambridgeshire
PE3 8QL
Director NameStuart Edmund Flude
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(2 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 24 September 2001)
RoleHealth Club
Correspondence Address16 Herons Close
Ely
Cambridgeshire
CB6 3EF
Director NameMr Steven Murray Roberts
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(3 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103 Radwinter Road
Saffron Walden
Essex
CB11 3HY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 December 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 December 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Baker Tilly
2 Whitehall Quay
Leeds
LS1 4HG
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-£7,506
Cash£89
Current Liabilities£23,383

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
10 May 2008Liquidators statement of receipts and payments to 18 May 2008 (6 pages)
28 November 2007Liquidators statement of receipts and payments (6 pages)
19 June 2007Liquidators statement of receipts and payments (6 pages)
6 June 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 June 2006Appointment of a voluntary liquidator (1 page)
6 June 2006Statement of affairs (5 pages)
18 May 2006Registered office changed on 18/05/06 from: 39 newnham street ely cambridgeshire CB7 4PQ (1 page)
9 May 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
10 January 2006Annual return made up to 15/12/05 (4 pages)
9 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
21 December 2004Annual return made up to 15/12/04 (4 pages)
20 April 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
30 December 2003Annual return made up to 15/12/03 (4 pages)
26 March 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
9 December 2002Annual return made up to 15/12/02 (4 pages)
26 November 2002New director appointed (2 pages)
25 April 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
3 April 2002New director appointed (1 page)
8 January 2002Annual return made up to 15/12/01 (3 pages)
24 December 2001Director resigned (1 page)
4 November 2001Director resigned (1 page)
18 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
22 December 2000Annual return made up to 15/12/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 September 2000Registered office changed on 29/09/00 from: c/o williams jeffery barber international LIMITED sceptre house, 169-173 regent st london, W1R 8QH (1 page)
6 July 2000New secretary appointed;new director appointed (2 pages)
27 June 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
27 June 2000Secretary resigned (1 page)
27 June 2000Director resigned (1 page)
15 December 1999Incorporation (18 pages)