Company NameMajorleague Hospitality (UK) Limited
Company StatusDissolved
Company Number03936202
CategoryPrivate Limited Company
Incorporation Date29 February 2000(24 years, 2 months ago)
Dissolution Date18 May 2010 (13 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameStuart Ashley McFall
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address114 Carr Road
Northolt
Middlesex
UB5 4RD
Secretary NameClare Louise Sadler
NationalityBritish
StatusResigned
Appointed29 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address32 Pempath Place
Wembley
Middlesex
HA9 8QW
Director NameClare Louise Sadler
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2000(3 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 24 June 2002)
RoleManagement
Correspondence Address2a Glamis Way
Northolt
Middlesex
UB5 4SU
Director NameMalcolm Woolaston
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2003(3 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 25 March 2008)
RoleSales
Correspondence Address2a Glamis Way
Northolt
Middlesex
UB5 4SU
Director NameJason Woolaston
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(5 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 October 2008)
RoleCompany Director
Correspondence Address54 Bury Street
Ruislip
Middlesex
HA4 7SU
Secretary NameJason Woolaston
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(5 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 October 2008)
RoleCompany Director
Correspondence Address54 Bury Street
Ruislip
Middlesex
HA4 7SU
Secretary NameJason Woolaston
NationalityBritish
StatusResigned
Appointed01 December 2005(5 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 October 2008)
RoleCompany Director
Correspondence Address54 Bury Street
Ruislip
Middlesex
HA4 7SU
Director NameMr David William Elson
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2007(7 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address103 Otley Road
Harrogate
North Yorkshire
HG2 0AG
Secretary NameMr David William Elson
NationalityBritish
StatusResigned
Appointed30 October 2008(8 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address103 Otley Road
Harrogate
North Yorkshire
HG2 0AG
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed29 February 2000(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed29 February 2000(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Director NameJDS Nominees Limited (Corporation)
StatusResigned
Appointed24 June 2002(2 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 February 2005)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed24 June 2002(2 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 December 2005)
Correspondence Address73-75 Princess Street
St Peters Square
Manchester
M2 4EG

Location

Registered Address30 Freemans Way
Harrogate
North Yorkshire
HG3 1DH
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHookstone

Financials

Year2014
Turnover£1,120,602
Gross Profit£285,301
Net Worth-£96,473
Cash£45,701
Current Liabilities£266,626

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
20 September 2009Appointment terminated director and secretary david elson (1 page)
20 September 2009Appointment Terminated Director and Secretary david elson (1 page)
9 April 2009Return made up to 28/02/09; full list of members (3 pages)
9 April 2009Return made up to 28/02/09; full list of members (3 pages)
4 March 2009Full accounts made up to 31 December 2007 (13 pages)
4 March 2009Full accounts made up to 31 December 2007 (13 pages)
27 November 2008Appointment Terminated Director and Secretary jason woolaston (1 page)
27 November 2008Appointment terminated director and secretary jason woolaston (1 page)
27 November 2008Secretary appointed david william elson (2 pages)
27 November 2008Secretary appointed david william elson (2 pages)
26 March 2008Return made up to 28/02/08; full list of members (4 pages)
26 March 2008Return made up to 28/02/08; full list of members (4 pages)
25 March 2008Appointment Terminated Director malcolm woolaston (1 page)
25 March 2008Appointment terminated director malcolm woolaston (1 page)
13 October 2007Particulars of mortgage/charge (5 pages)
13 October 2007Particulars of mortgage/charge (3 pages)
13 October 2007Particulars of mortgage/charge (5 pages)
13 October 2007Particulars of mortgage/charge (3 pages)
31 August 2007Accounting reference date extended from 28/08/07 to 31/12/07 (1 page)
31 August 2007Accounting reference date extended from 28/08/07 to 31/12/07 (1 page)
21 August 2007New director appointed (2 pages)
21 August 2007Registered office changed on 21/08/07 from: 107 hindes road harrow middlesex HA1 1RU (1 page)
21 August 2007Registered office changed on 21/08/07 from: 107 hindes road harrow middlesex HA1 1RU (1 page)
21 August 2007New director appointed (2 pages)
29 May 2007Total exemption small company accounts made up to 28 August 2006 (5 pages)
29 May 2007Total exemption small company accounts made up to 28 August 2006 (5 pages)
1 March 2007Return made up to 28/02/07; full list of members (2 pages)
1 March 2007Return made up to 28/02/07; full list of members (2 pages)
6 January 2007Total exemption small company accounts made up to 28 August 2005 (5 pages)
6 January 2007Total exemption small company accounts made up to 28 August 2005 (5 pages)
1 March 2006Return made up to 28/02/06; full list of members (2 pages)
1 March 2006Return made up to 28/02/06; full list of members (2 pages)
1 March 2006Director's particulars changed (1 page)
1 March 2006Director's particulars changed (1 page)
6 January 2006Total exemption small company accounts made up to 28 August 2004 (5 pages)
6 January 2006Total exemption small company accounts made up to 28 August 2004 (5 pages)
3 January 2006New secretary appointed;new director appointed (1 page)
3 January 2006New secretary appointed;new director appointed (1 page)
19 December 2005Secretary resigned (1 page)
19 December 2005Secretary resigned (1 page)
5 May 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Director resigned
(2 pages)
5 May 2005Return made up to 28/02/05; full list of members (2 pages)
24 June 2004Total exemption small company accounts made up to 28 August 2003 (5 pages)
24 June 2004Total exemption small company accounts made up to 28 August 2003 (5 pages)
8 March 2004Return made up to 28/02/04; full list of members (7 pages)
8 March 2004Return made up to 28/02/04; full list of members (7 pages)
27 January 2004Ad 20/10/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 January 2004Ad 20/10/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 August 2003New director appointed (4 pages)
27 August 2003New director appointed (4 pages)
10 July 2003Total exemption small company accounts made up to 28 August 2002 (5 pages)
10 July 2003Total exemption small company accounts made up to 28 August 2002 (5 pages)
12 March 2003Return made up to 28/02/03; full list of members (6 pages)
12 March 2003Return made up to 28/02/03; full list of members (6 pages)
19 July 2002Secretary resigned (1 page)
19 July 2002Director resigned (1 page)
19 July 2002Secretary resigned (1 page)
19 July 2002Director resigned (1 page)
1 July 2002New secretary appointed (2 pages)
1 July 2002New director appointed (2 pages)
1 July 2002New secretary appointed (2 pages)
1 July 2002New director appointed (2 pages)
30 April 2002Total exemption small company accounts made up to 29 August 2001 (5 pages)
30 April 2002Total exemption small company accounts made up to 29 August 2001 (5 pages)
7 March 2002Return made up to 28/02/02; full list of members (6 pages)
7 March 2002Return made up to 28/02/02; full list of members (6 pages)
3 April 2001Accounting reference date extended from 28/02/01 to 28/08/01 (1 page)
3 April 2001Accounting reference date extended from 28/02/01 to 28/08/01 (1 page)
2 April 2001Return made up to 28/02/01; full list of members (6 pages)
2 April 2001Return made up to 28/02/01; full list of members (6 pages)
22 June 2000New secretary appointed (2 pages)
22 June 2000Director resigned (1 page)
22 June 2000Secretary resigned (1 page)
22 June 2000Secretary resigned (1 page)
22 June 2000New director appointed (2 pages)
22 June 2000New secretary appointed (2 pages)
22 June 2000Director resigned (1 page)
22 June 2000New director appointed (2 pages)
9 March 2000New secretary appointed (2 pages)
9 March 2000New director appointed (2 pages)
9 March 2000New director appointed (2 pages)
9 March 2000New secretary appointed (2 pages)
8 March 2000Secretary resigned (1 page)
8 March 2000Director resigned (1 page)
8 March 2000Secretary resigned (1 page)
8 March 2000Director resigned (1 page)
7 March 2000Registered office changed on 07/03/00 from: 107 hindes road harrow middlesex HA1 1RU (1 page)
7 March 2000Registered office changed on 07/03/00 from: 107 hindes road harrow middlesex HA1 1RU (1 page)
29 February 2000Incorporation (13 pages)