Company NameAbbey Court Leisure (Grantham) Limited
Company StatusDissolved
Company Number04044028
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 July 2000(23 years, 9 months ago)
Dissolution Date19 June 2010 (13 years, 10 months ago)
Previous NameAAV Sports Limited

Business Activity

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

Directors

Director NameMr Mark David Ellis
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2000(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address5 Church Lane
Ropsley
Grantham
Lincolnshire
NG33 4DA
Secretary NameEmma Jane Manning
NationalityBritish
StatusClosed
Appointed26 July 2000(same day as company formation)
RoleCo Director
Correspondence Address5 Church Lane
Ropsley
Grantham
Lincolnshire
NG33 4DA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 July 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 July 2000(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

Accounts

Latest Accounts28 February 2003 (21 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

19 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2010Final Gazette dissolved following liquidation (1 page)
19 March 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
19 March 2010Liquidators statement of receipts and payments to 9 March 2010 (6 pages)
19 March 2010Liquidators statement of receipts and payments to 9 March 2010 (6 pages)
19 March 2010Liquidators' statement of receipts and payments to 9 March 2010 (6 pages)
19 March 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
14 December 2009Liquidators statement of receipts and payments to 12 November 2009 (6 pages)
14 December 2009Liquidators' statement of receipts and payments to 12 November 2009 (6 pages)
16 June 2009Liquidators statement of receipts and payments to 12 May 2009 (6 pages)
16 June 2009Liquidators' statement of receipts and payments to 12 May 2009 (6 pages)
21 December 2008Liquidators' statement of receipts and payments to 12 November 2008 (6 pages)
21 December 2008Liquidators statement of receipts and payments to 12 November 2008 (6 pages)
12 June 2008Liquidators statement of receipts and payments to 12 November 2008 (7 pages)
12 June 2008Liquidators' statement of receipts and payments to 12 November 2008 (7 pages)
2 December 2007Liquidators' statement of receipts and payments (6 pages)
2 December 2007Liquidators statement of receipts and payments (6 pages)
12 June 2007Liquidators statement of receipts and payments (6 pages)
12 June 2007Liquidators' statement of receipts and payments (6 pages)
5 December 2006Liquidators' statement of receipts and payments (6 pages)
5 December 2006Liquidators statement of receipts and payments (6 pages)
22 May 2006Liquidators' statement of receipts and payments (5 pages)
22 May 2006Liquidators statement of receipts and payments (5 pages)
8 June 2005Statement of affairs (6 pages)
8 June 2005Statement of affairs (6 pages)
25 May 2005Appointment of a voluntary liquidator (1 page)
25 May 2005Appointment of a voluntary liquidator (1 page)
25 May 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 May 2005Registered office changed on 03/05/05 from: 5 church lane ropsley grantham lincolnshire NG33 4DA (1 page)
3 May 2005Registered office changed on 03/05/05 from: 5 church lane ropsley grantham lincolnshire NG33 4DA (1 page)
30 December 2004Annual return made up to 26/07/04 (3 pages)
30 December 2004Annual return made up to 26/07/04 (3 pages)
5 February 2004Annual return made up to 26/07/03 (3 pages)
5 February 2004Annual return made up to 26/07/03 (3 pages)
8 December 2003Total exemption full accounts made up to 28 February 2003 (12 pages)
8 December 2003Total exemption full accounts made up to 28 February 2003 (12 pages)
4 April 2003Total exemption full accounts made up to 28 February 2002 (13 pages)
4 April 2003Total exemption full accounts made up to 28 February 2002 (13 pages)
26 March 2003Annual return made up to 26/07/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
26 March 2003Annual return made up to 26/07/02 (3 pages)
20 February 2003Total exemption full accounts made up to 31 July 2001 (12 pages)
20 February 2003Total exemption full accounts made up to 31 July 2001 (12 pages)
17 September 2002Registered office changed on 17/09/02 from: 56 jericho road balderton newark nottinghamshire NG24 3GT (1 page)
17 September 2002Registered office changed on 17/09/02 from: 56 jericho road balderton newark nottinghamshire NG24 3GT (1 page)
2 November 2001Accounting reference date shortened from 31/07/02 to 28/02/02 (1 page)
2 November 2001Accounting reference date shortened from 31/07/02 to 28/02/02 (1 page)
29 September 2001Particulars of mortgage/charge (7 pages)
29 September 2001Particulars of mortgage/charge (7 pages)
20 September 2001Annual return made up to 26/07/01
  • 363(287) ‐ Registered office changed on 20/09/01
(3 pages)
20 September 2001Annual return made up to 26/07/01 (3 pages)
8 February 2001Registered office changed on 08/02/01 from: 173 regent street london W1R 8QH (1 page)
8 February 2001Registered office changed on 08/02/01 from: 173 regent street london W1R 8QH (1 page)
12 January 2001Secretary resigned (1 page)
12 January 2001Director resigned (1 page)
12 January 2001New secretary appointed (2 pages)
12 January 2001New director appointed (2 pages)
12 January 2001New secretary appointed (2 pages)
12 January 2001Director resigned (1 page)
12 January 2001Secretary resigned (1 page)
12 January 2001New director appointed (2 pages)
13 September 2000Memorandum and Articles of Association (15 pages)
13 September 2000Memorandum and Articles of Association (15 pages)
11 September 2000Company name changed aav sports LIMITED\certificate issued on 11/09/00 (2 pages)
11 September 2000Company name changed aav sports LIMITED\certificate issued on 11/09/00 (2 pages)
26 July 2000Incorporation (21 pages)
26 July 2000Incorporation (21 pages)