Bull Street
Aston
Oxfordshire
OX18 2DN
Director Name | Mrs Kathleen Veronica Teresa Bradney |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2000(7 months, 1 week after company formation) |
Appointment Duration | 8 years, 6 months (closed 11 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Apartment 41 Newnham Street Ely Cambridgeshire CB7 4PQ |
Director Name | Mr Ronald Kenneth Edward Bradney |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2000(7 months, 1 week after company formation) |
Appointment Duration | 8 years, 6 months (closed 11 June 2009) |
Role | Health And Fitness |
Country of Residence | England |
Correspondence Address | The Apartment 41 Newnham Street Ely Cambridgeshire CB7 4PQ |
Secretary Name | Dennis John Bradney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2000(7 months, 1 week after company formation) |
Appointment Duration | 8 years, 6 months (closed 11 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Church Farm House Bull Street Aston Oxfordshire OX18 2DN |
Director Name | Mr Matthew Thomas Bradney |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2004(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 July 2006) |
Role | Health Club |
Country of Residence | United Kingdom |
Correspondence Address | 4 Lyles Road Cottenham Cambridge Cambridgeshire CB4 8QR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2000(1 month, 1 week after company formation) |
Appointment Duration | 6 months (resigned 01 December 2000) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2000(1 month, 1 week after company formation) |
Appointment Duration | 6 months (resigned 01 December 2000) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | C/O Baker Tilly 2 Whitehall Quay Leeds LS1 4HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£335,277 |
Cash | £282 |
Current Liabilities | £398,022 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
11 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 March 2009 | Liquidators statement of receipts and payments to 26 February 2009 (6 pages) |
11 March 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 October 2008 | Liquidators statement of receipts and payments to 20 September 2008 (6 pages) |
9 April 2008 | Liquidators statement of receipts and payments to 20 September 2008 (6 pages) |
30 October 2007 | Liquidators statement of receipts and payments (6 pages) |
29 September 2006 | Resolutions
|
29 September 2006 | Appointment of a voluntary liquidator (1 page) |
29 September 2006 | Statement of affairs (6 pages) |
20 September 2006 | Registered office changed on 20/09/06 from: 64 newmarket road cambridge cambridgeshire CB5 8DZ (1 page) |
20 July 2006 | Director resigned (1 page) |
3 May 2006 | Annual return made up to 25/04/06 (2 pages) |
9 December 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
13 July 2005 | Annual return made up to 25/04/05 (2 pages) |
16 December 2004 | New director appointed (2 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
3 June 2004 | Annual return made up to 25/04/04
|
18 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
29 May 2003 | Annual return made up to 25/04/03
|
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
29 May 2002 | Annual return made up to 25/04/02 (4 pages) |
8 June 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
18 May 2001 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
18 May 2001 | Accounting reference date shortened from 30/04/01 to 31/01/01 (1 page) |
14 May 2001 | Annual return made up to 25/04/01 (4 pages) |
14 March 2001 | Registered office changed on 14/03/01 from: sceptre house 169-173 regent street london W1R 8QH (1 page) |
8 March 2001 | Particulars of mortgage/charge (3 pages) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Secretary resigned (1 page) |
2 March 2001 | Particulars of mortgage/charge (3 pages) |
20 February 2001 | New director appointed (2 pages) |
20 February 2001 | New secretary appointed (2 pages) |
20 February 2001 | New director appointed (2 pages) |
20 February 2001 | New director appointed (2 pages) |
16 February 2001 | New secretary appointed (2 pages) |
16 February 2001 | New director appointed (2 pages) |
11 July 2000 | Memorandum and Articles of Association (15 pages) |
3 July 2000 | Company name changed aas sports LIMITED\certificate issued on 03/07/00 (2 pages) |
29 June 2000 | Secretary resigned (1 page) |
29 June 2000 | Director resigned (1 page) |