Douglas
Cork
Ireland
Director Name | David Willis |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(1 week after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 21 September 2000) |
Role | Co Director |
Correspondence Address | Dalry House Elm Bank Road Wylam Northumberland NE41 8HS |
Director Name | John Richard Heaton Greenwood |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 March 2002) |
Role | Company Director |
Correspondence Address | 5 Avenue Road Hurst Green Clitheroe Lancashire BB7 9QB |
Director Name | Mr Paul Anthony Wallace Stephens |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(1 week after company formation) |
Appointment Duration | 11 months (resigned 27 February 2001) |
Role | Company Director |
Correspondence Address | 4 The Old Corn Mill Boroughbridge Road Bishop Monkton Harrogate North Yorkshire HG3 3RQ |
Secretary Name | John Richard Heaton Greenwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(1 week after company formation) |
Appointment Duration | 11 months (resigned 02 March 2001) |
Role | Company Director |
Correspondence Address | 5 Avenue Road Hurst Green Clitheroe Lancashire BB7 9QB |
Secretary Name | David William Elson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(11 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 18 March 2002) |
Role | Finance Director |
Correspondence Address | 30 Valley Road Harrogate North Yorkshire HG2 0JQ |
Director Name | Michael Robert Brewer |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 October 2001(1 year, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 18 March 2002) |
Role | Chief Executive |
Correspondence Address | 24 Orby Avenue The Gallops Leopardstown Dublin Leinster 18 |
Secretary Name | Matthew Joseph Berry |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 03 October 2001(1 year, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 18 March 2002) |
Role | Accountant |
Correspondence Address | 63 The Raddocks Glyntown Glanmire County Cork Irish |
Director Name | James Welsh |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2002(1 year, 11 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | 30 Highburgh Road Glasgow Lanarkshire G12 9DZ Scotland |
Director Name | David William Elson |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2002(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 July 2006) |
Role | Finance Director |
Correspondence Address | 30 Valley Road Harrogate North Yorkshire HG2 0JQ |
Secretary Name | Mr John Richard Heaton Greenwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2002(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 20 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 177 Marine Drive Rhos On Sea Colwyn Bay Clwyd LL28 4LA Wales |
Director Name | Mr John Richard Heaton Greenwood |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2006(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 177 Marine Drive Rhos On Sea Colwyn Bay Clwyd LL28 4LA Wales |
Director Name | Mr Matthew Thomas Hetherington |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2006(6 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 March 2007) |
Role | Operations Executive |
Country of Residence | United Kingdom |
Correspondence Address | 60 Saint James Quay Leeds LS10 1HG |
Director Name | Mr David William Elson |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(7 years after company formation) |
Appointment Duration | 8 months (resigned 30 November 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 103 Otley Road Harrogate North Yorkshire HG2 0AG |
Director Name | Jason Rodney Woolaston |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(7 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 17 March 2008) |
Role | Company Director |
Correspondence Address | 2 Glamis Way Northolt Middlesex UB5 4SU |
Secretary Name | Mr David William Elson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(7 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 103 Otley Road Harrogate North Yorkshire HG2 0AG |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 30 Freemans Way Harrogate N Yorkshire HG3 1DH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Hookstone |
Year | 2014 |
---|---|
Turnover | £178,190 |
Gross Profit | £2,962 |
Net Worth | £1,865 |
Cash | £206 |
Current Liabilities | £69,021 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
18 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2009 | Return made up to 24/03/09; full list of members (3 pages) |
9 April 2009 | Return made up to 24/03/09; full list of members (3 pages) |
3 June 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
3 June 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
10 April 2008 | Return made up to 24/03/08; full list of members (3 pages) |
10 April 2008 | Return made up to 24/03/08; full list of members (3 pages) |
28 March 2008 | Director appointed matthew berry (2 pages) |
28 March 2008 | Director appointed matthew berry (2 pages) |
18 March 2008 | Appointment Terminated Director jason woolaston (1 page) |
18 March 2008 | Appointment terminated director jason woolaston (1 page) |
11 December 2007 | Secretary resigned;director resigned (1 page) |
11 December 2007 | Secretary resigned;director resigned (1 page) |
1 November 2007 | Company name changed strategic sponsorship LIMITED\certificate issued on 01/11/07 (2 pages) |
1 November 2007 | Company name changed strategic sponsorship LIMITED\certificate issued on 01/11/07 (2 pages) |
13 October 2007 | Particulars of mortgage/charge (3 pages) |
13 October 2007 | Particulars of mortgage/charge (3 pages) |
4 September 2007 | Secretary resigned;director resigned (1 page) |
4 September 2007 | Secretary resigned;director resigned (1 page) |
3 September 2007 | New secretary appointed (2 pages) |
3 September 2007 | New director appointed (2 pages) |
3 September 2007 | Registered office changed on 03/09/07 from: 30 freeman's way harrogate north yorkshire HG3 1DH (1 page) |
3 September 2007 | New director appointed (2 pages) |
3 September 2007 | Registered office changed on 03/09/07 from: 30 freeman's way harrogate north yorkshire HG3 1DH (1 page) |
3 September 2007 | New secretary appointed (2 pages) |
30 July 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
30 July 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
12 April 2007 | New director appointed (3 pages) |
12 April 2007 | Director resigned (1 page) |
12 April 2007 | Registered office changed on 12/04/07 from: 1 church street adlington chorley lancashire PR7 4EX (1 page) |
12 April 2007 | Director resigned (1 page) |
12 April 2007 | Registered office changed on 12/04/07 from: 1 church street adlington chorley lancashire PR7 4EX (1 page) |
12 April 2007 | New director appointed (3 pages) |
3 April 2007 | Return made up to 24/03/07; full list of members (7 pages) |
3 April 2007 | Return made up to 24/03/07; full list of members
|
8 September 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
8 September 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | New director appointed (2 pages) |
20 July 2006 | Registered office changed on 20/07/06 from: adam house ripon way harrogate north yorkshire HG1 2AU (1 page) |
20 July 2006 | New director appointed (2 pages) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | New director appointed (2 pages) |
20 July 2006 | New director appointed (2 pages) |
20 July 2006 | Registered office changed on 20/07/06 from: adam house ripon way harrogate north yorkshire HG1 2AU (1 page) |
17 May 2006 | Particulars of mortgage/charge (4 pages) |
17 May 2006 | Particulars of mortgage/charge (4 pages) |
10 May 2006 | Return made up to 24/03/06; full list of members (6 pages) |
10 May 2006 | Return made up to 24/03/06; full list of members (6 pages) |
15 March 2006 | Particulars of mortgage/charge (7 pages) |
15 March 2006 | Particulars of mortgage/charge (7 pages) |
8 September 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
8 September 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
14 April 2005 | Return made up to 24/03/05; full list of members (7 pages) |
14 April 2005 | Return made up to 24/03/05; full list of members (7 pages) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Director resigned (1 page) |
19 July 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
19 July 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
20 April 2004 | Return made up to 24/03/04; full list of members (7 pages) |
20 April 2004 | Return made up to 24/03/04; full list of members
|
28 August 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
28 August 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
1 April 2003 | Return made up to 24/03/03; full list of members
|
1 April 2003 | Return made up to 24/03/03; full list of members (7 pages) |
22 November 2002 | Memorandum and Articles of Association (11 pages) |
22 November 2002 | Memorandum and Articles of Association (11 pages) |
29 October 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
29 October 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
20 August 2002 | Company name changed hospitality ireland LIMITED\certificate issued on 20/08/02 (2 pages) |
20 August 2002 | Company name changed hospitality ireland LIMITED\certificate issued on 20/08/02 (2 pages) |
24 April 2002 | New director appointed (3 pages) |
24 April 2002 | Return made up to 24/03/02; full list of members
|
24 April 2002 | New director appointed (3 pages) |
24 April 2002 | Return made up to 24/03/02; full list of members (7 pages) |
2 April 2002 | New director appointed (3 pages) |
2 April 2002 | Secretary resigned (1 page) |
2 April 2002 | New secretary appointed (2 pages) |
2 April 2002 | New director appointed (3 pages) |
2 April 2002 | New secretary appointed (2 pages) |
2 April 2002 | Secretary resigned (1 page) |
2 April 2002 | Director resigned (1 page) |
2 April 2002 | Director resigned (1 page) |
2 April 2002 | Secretary resigned (1 page) |
2 April 2002 | Director resigned (1 page) |
2 April 2002 | Director resigned (1 page) |
2 April 2002 | Secretary resigned (1 page) |
14 November 2001 | New director appointed (2 pages) |
14 November 2001 | New secretary appointed (2 pages) |
14 November 2001 | New secretary appointed (2 pages) |
14 November 2001 | New director appointed (2 pages) |
24 October 2001 | Total exemption full accounts made up to 31 December 2000 (5 pages) |
24 October 2001 | Total exemption full accounts made up to 31 December 2000 (5 pages) |
2 April 2001 | Return made up to 24/03/01; full list of members (7 pages) |
2 April 2001 | Return made up to 24/03/01; full list of members (7 pages) |
16 March 2001 | New secretary appointed (2 pages) |
16 March 2001 | New secretary appointed (2 pages) |
15 March 2001 | Memorandum and Articles of Association (11 pages) |
15 March 2001 | Memorandum and Articles of Association (11 pages) |
8 March 2001 | Company name changed northern sporting clubs LIMITED\certificate issued on 08/03/01 (2 pages) |
8 March 2001 | Company name changed northern sporting clubs LIMITED\certificate issued on 08/03/01 (2 pages) |
7 March 2001 | Secretary resigned (1 page) |
7 March 2001 | Secretary resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
4 October 2000 | Director resigned (2 pages) |
4 October 2000 | Director resigned (2 pages) |
30 June 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
30 June 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
30 June 2000 | Ad 01/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 June 2000 | Ad 01/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 June 2000 | Secretary resigned (1 page) |
19 June 2000 | Secretary resigned (1 page) |
19 June 2000 | Director resigned (1 page) |
19 June 2000 | Director resigned (1 page) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | New director appointed (2 pages) |
8 June 2000 | New secretary appointed;new director appointed (2 pages) |
8 June 2000 | New secretary appointed;new director appointed (2 pages) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | Registered office changed on 08/06/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
8 June 2000 | Registered office changed on 08/06/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
24 March 2000 | Incorporation (16 pages) |