Company NameSt. James's Events Limited
Company StatusDissolved
Company Number03955682
CategoryPrivate Limited Company
Incorporation Date24 March 2000(24 years, 1 month ago)
Dissolution Date18 May 2010 (13 years, 11 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMatthew Berry
Date of BirthNovember 1953 (Born 70 years ago)
NationalityIrish
StatusClosed
Appointed17 March 2008(7 years, 12 months after company formation)
Appointment Duration2 years, 2 months (closed 18 May 2010)
RoleAccountant
Correspondence Address20 Doglas Wells Wells Road
Douglas
Cork
Ireland
Director NameDavid Willis
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(1 week after company formation)
Appointment Duration5 months, 3 weeks (resigned 21 September 2000)
RoleCo Director
Correspondence AddressDalry House
Elm Bank Road
Wylam
Northumberland
NE41 8HS
Director NameJohn Richard Heaton Greenwood
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(1 week after company formation)
Appointment Duration1 year, 11 months (resigned 18 March 2002)
RoleCompany Director
Correspondence Address5 Avenue Road
Hurst Green
Clitheroe
Lancashire
BB7 9QB
Director NameMr Paul Anthony Wallace Stephens
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(1 week after company formation)
Appointment Duration11 months (resigned 27 February 2001)
RoleCompany Director
Correspondence Address4 The Old Corn Mill
Boroughbridge Road Bishop Monkton
Harrogate
North Yorkshire
HG3 3RQ
Secretary NameJohn Richard Heaton Greenwood
NationalityBritish
StatusResigned
Appointed01 April 2000(1 week after company formation)
Appointment Duration11 months (resigned 02 March 2001)
RoleCompany Director
Correspondence Address5 Avenue Road
Hurst Green
Clitheroe
Lancashire
BB7 9QB
Secretary NameDavid William Elson
NationalityBritish
StatusResigned
Appointed02 March 2001(11 months, 1 week after company formation)
Appointment Duration1 year (resigned 18 March 2002)
RoleFinance Director
Correspondence Address30 Valley Road
Harrogate
North Yorkshire
HG2 0JQ
Director NameMichael Robert Brewer
Date of BirthNovember 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed03 October 2001(1 year, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 18 March 2002)
RoleChief Executive
Correspondence Address24 Orby Avenue
The Gallops Leopardstown
Dublin
Leinster
18
Secretary NameMatthew Joseph Berry
NationalityIrish
StatusResigned
Appointed03 October 2001(1 year, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 18 March 2002)
RoleAccountant
Correspondence Address63 The Raddocks
Glyntown
Glanmire
County Cork
Irish
Director NameJames Welsh
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2002(1 year, 11 months after company formation)
Appointment Duration3 years (resigned 31 March 2005)
RoleCompany Director
Correspondence Address30 Highburgh Road
Glasgow
Lanarkshire
G12 9DZ
Scotland
Director NameDavid William Elson
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2002(1 year, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 10 July 2006)
RoleFinance Director
Correspondence Address30 Valley Road
Harrogate
North Yorkshire
HG2 0JQ
Secretary NameMr John Richard Heaton Greenwood
NationalityBritish
StatusResigned
Appointed18 March 2002(1 year, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 20 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address177 Marine Drive
Rhos On Sea
Colwyn Bay
Clwyd
LL28 4LA
Wales
Director NameMr John Richard Heaton Greenwood
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2006(6 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address177 Marine Drive
Rhos On Sea
Colwyn Bay
Clwyd
LL28 4LA
Wales
Director NameMr Matthew Thomas Hetherington
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2006(6 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 March 2007)
RoleOperations Executive
Country of ResidenceUnited Kingdom
Correspondence Address60 Saint James Quay
Leeds
LS10 1HG
Director NameMr David William Elson
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(7 years after company formation)
Appointment Duration8 months (resigned 30 November 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address103 Otley Road
Harrogate
North Yorkshire
HG2 0AG
Director NameJason Rodney Woolaston
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2007(7 years, 4 months after company formation)
Appointment Duration7 months (resigned 17 March 2008)
RoleCompany Director
Correspondence Address2 Glamis Way
Northolt
Middlesex
UB5 4SU
Secretary NameMr David William Elson
NationalityBritish
StatusResigned
Appointed20 August 2007(7 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 30 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address103 Otley Road
Harrogate
North Yorkshire
HG2 0AG
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed24 March 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 March 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

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

Financials

Year2014
Turnover£178,190
Gross Profit£2,962
Net Worth£1,865
Cash£206
Current Liabilities£69,021

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
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)
9 April 2009Return made up to 24/03/09; full list of members (3 pages)
9 April 2009Return made up to 24/03/09; full list of members (3 pages)
3 June 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
3 June 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
10 April 2008Return made up to 24/03/08; full list of members (3 pages)
10 April 2008Return made up to 24/03/08; full list of members (3 pages)
28 March 2008Director appointed matthew berry (2 pages)
28 March 2008Director appointed matthew berry (2 pages)
18 March 2008Appointment Terminated Director jason woolaston (1 page)
18 March 2008Appointment terminated director jason woolaston (1 page)
11 December 2007Secretary resigned;director resigned (1 page)
11 December 2007Secretary resigned;director resigned (1 page)
1 November 2007Company name changed strategic sponsorship LIMITED\certificate issued on 01/11/07 (2 pages)
1 November 2007Company name changed strategic sponsorship LIMITED\certificate issued on 01/11/07 (2 pages)
13 October 2007Particulars of mortgage/charge (3 pages)
13 October 2007Particulars of mortgage/charge (3 pages)
4 September 2007Secretary resigned;director resigned (1 page)
4 September 2007Secretary resigned;director resigned (1 page)
3 September 2007New secretary appointed (2 pages)
3 September 2007New director appointed (2 pages)
3 September 2007Registered office changed on 03/09/07 from: 30 freeman's way harrogate north yorkshire HG3 1DH (1 page)
3 September 2007New director appointed (2 pages)
3 September 2007Registered office changed on 03/09/07 from: 30 freeman's way harrogate north yorkshire HG3 1DH (1 page)
3 September 2007New secretary appointed (2 pages)
30 July 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
30 July 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
12 April 2007New director appointed (3 pages)
12 April 2007Director resigned (1 page)
12 April 2007Registered office changed on 12/04/07 from: 1 church street adlington chorley lancashire PR7 4EX (1 page)
12 April 2007Director resigned (1 page)
12 April 2007Registered office changed on 12/04/07 from: 1 church street adlington chorley lancashire PR7 4EX (1 page)
12 April 2007New director appointed (3 pages)
3 April 2007Return made up to 24/03/07; full list of members (7 pages)
3 April 2007Return made up to 24/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 September 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
8 September 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
20 July 2006Director resigned (1 page)
20 July 2006New director appointed (2 pages)
20 July 2006Registered office changed on 20/07/06 from: adam house ripon way harrogate north yorkshire HG1 2AU (1 page)
20 July 2006New director appointed (2 pages)
20 July 2006Director resigned (1 page)
20 July 2006New director appointed (2 pages)
20 July 2006New director appointed (2 pages)
20 July 2006Registered office changed on 20/07/06 from: adam house ripon way harrogate north yorkshire HG1 2AU (1 page)
17 May 2006Particulars of mortgage/charge (4 pages)
17 May 2006Particulars of mortgage/charge (4 pages)
10 May 2006Return made up to 24/03/06; full list of members (6 pages)
10 May 2006Return made up to 24/03/06; full list of members (6 pages)
15 March 2006Particulars of mortgage/charge (7 pages)
15 March 2006Particulars of mortgage/charge (7 pages)
8 September 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
8 September 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
14 April 2005Return made up to 24/03/05; full list of members (7 pages)
14 April 2005Return made up to 24/03/05; full list of members (7 pages)
11 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
19 July 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
19 July 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
20 April 2004Return made up to 24/03/04; full list of members (7 pages)
20 April 2004Return made up to 24/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 August 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
28 August 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
1 April 2003Return made up to 24/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 April 2003Return made up to 24/03/03; full list of members (7 pages)
22 November 2002Memorandum and Articles of Association (11 pages)
22 November 2002Memorandum and Articles of Association (11 pages)
29 October 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
29 October 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
20 August 2002Company name changed hospitality ireland LIMITED\certificate issued on 20/08/02 (2 pages)
20 August 2002Company name changed hospitality ireland LIMITED\certificate issued on 20/08/02 (2 pages)
24 April 2002New director appointed (3 pages)
24 April 2002Return made up to 24/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 April 2002New director appointed (3 pages)
24 April 2002Return made up to 24/03/02; full list of members (7 pages)
2 April 2002New director appointed (3 pages)
2 April 2002Secretary resigned (1 page)
2 April 2002New secretary appointed (2 pages)
2 April 2002New director appointed (3 pages)
2 April 2002New secretary appointed (2 pages)
2 April 2002Secretary resigned (1 page)
2 April 2002Director resigned (1 page)
2 April 2002Director resigned (1 page)
2 April 2002Secretary resigned (1 page)
2 April 2002Director resigned (1 page)
2 April 2002Director resigned (1 page)
2 April 2002Secretary resigned (1 page)
14 November 2001New director appointed (2 pages)
14 November 2001New secretary appointed (2 pages)
14 November 2001New secretary appointed (2 pages)
14 November 2001New director appointed (2 pages)
24 October 2001Total exemption full accounts made up to 31 December 2000 (5 pages)
24 October 2001Total exemption full accounts made up to 31 December 2000 (5 pages)
2 April 2001Return made up to 24/03/01; full list of members (7 pages)
2 April 2001Return made up to 24/03/01; full list of members (7 pages)
16 March 2001New secretary appointed (2 pages)
16 March 2001New secretary appointed (2 pages)
15 March 2001Memorandum and Articles of Association (11 pages)
15 March 2001Memorandum and Articles of Association (11 pages)
8 March 2001Company name changed northern sporting clubs LIMITED\certificate issued on 08/03/01 (2 pages)
8 March 2001Company name changed northern sporting clubs LIMITED\certificate issued on 08/03/01 (2 pages)
7 March 2001Secretary resigned (1 page)
7 March 2001Secretary resigned (1 page)
6 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
4 October 2000Director resigned (2 pages)
4 October 2000Director resigned (2 pages)
30 June 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
30 June 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
30 June 2000Ad 01/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 June 2000Ad 01/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 June 2000Secretary resigned (1 page)
19 June 2000Secretary resigned (1 page)
19 June 2000Director resigned (1 page)
19 June 2000Director resigned (1 page)
14 June 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
8 June 2000New secretary appointed;new director appointed (2 pages)
8 June 2000New secretary appointed;new director appointed (2 pages)
8 June 2000New director appointed (2 pages)
8 June 2000New director appointed (2 pages)
8 June 2000Registered office changed on 08/06/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
8 June 2000Registered office changed on 08/06/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
24 March 2000Incorporation (16 pages)