Ropsley
Grantham
Lincolnshire
NG33 4DA
Secretary Name | Emma Jane Manning |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 July 2000(same day as company formation) |
Role | Co Director |
Correspondence Address | 5 Church Lane Ropsley Grantham Lincolnshire NG33 4DA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2000(same day as company formation) |
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 |
Latest Accounts | 28 February 2003 (21 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
19 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 June 2010 | Final Gazette dissolved following liquidation (1 page) |
19 March 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 March 2010 | Liquidators statement of receipts and payments to 9 March 2010 (6 pages) |
19 March 2010 | Liquidators statement of receipts and payments to 9 March 2010 (6 pages) |
19 March 2010 | Liquidators' statement of receipts and payments to 9 March 2010 (6 pages) |
19 March 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 December 2009 | Liquidators statement of receipts and payments to 12 November 2009 (6 pages) |
14 December 2009 | Liquidators' statement of receipts and payments to 12 November 2009 (6 pages) |
16 June 2009 | Liquidators statement of receipts and payments to 12 May 2009 (6 pages) |
16 June 2009 | Liquidators' statement of receipts and payments to 12 May 2009 (6 pages) |
21 December 2008 | Liquidators' statement of receipts and payments to 12 November 2008 (6 pages) |
21 December 2008 | Liquidators statement of receipts and payments to 12 November 2008 (6 pages) |
12 June 2008 | Liquidators statement of receipts and payments to 12 November 2008 (7 pages) |
12 June 2008 | Liquidators' statement of receipts and payments to 12 November 2008 (7 pages) |
2 December 2007 | Liquidators' statement of receipts and payments (6 pages) |
2 December 2007 | Liquidators statement of receipts and payments (6 pages) |
12 June 2007 | Liquidators statement of receipts and payments (6 pages) |
12 June 2007 | Liquidators' statement of receipts and payments (6 pages) |
5 December 2006 | Liquidators' statement of receipts and payments (6 pages) |
5 December 2006 | Liquidators statement of receipts and payments (6 pages) |
22 May 2006 | Liquidators' statement of receipts and payments (5 pages) |
22 May 2006 | Liquidators statement of receipts and payments (5 pages) |
8 June 2005 | Statement of affairs (6 pages) |
8 June 2005 | Statement of affairs (6 pages) |
25 May 2005 | Appointment of a voluntary liquidator (1 page) |
25 May 2005 | Appointment of a voluntary liquidator (1 page) |
25 May 2005 | Resolutions
|
3 May 2005 | Registered office changed on 03/05/05 from: 5 church lane ropsley grantham lincolnshire NG33 4DA (1 page) |
3 May 2005 | Registered office changed on 03/05/05 from: 5 church lane ropsley grantham lincolnshire NG33 4DA (1 page) |
30 December 2004 | Annual return made up to 26/07/04 (3 pages) |
30 December 2004 | Annual return made up to 26/07/04 (3 pages) |
5 February 2004 | Annual return made up to 26/07/03 (3 pages) |
5 February 2004 | Annual return made up to 26/07/03 (3 pages) |
8 December 2003 | Total exemption full accounts made up to 28 February 2003 (12 pages) |
8 December 2003 | Total exemption full accounts made up to 28 February 2003 (12 pages) |
4 April 2003 | Total exemption full accounts made up to 28 February 2002 (13 pages) |
4 April 2003 | Total exemption full accounts made up to 28 February 2002 (13 pages) |
26 March 2003 | Annual return made up to 26/07/02
|
26 March 2003 | Annual return made up to 26/07/02 (3 pages) |
20 February 2003 | Total exemption full accounts made up to 31 July 2001 (12 pages) |
20 February 2003 | Total exemption full accounts made up to 31 July 2001 (12 pages) |
17 September 2002 | Registered office changed on 17/09/02 from: 56 jericho road balderton newark nottinghamshire NG24 3GT (1 page) |
17 September 2002 | Registered office changed on 17/09/02 from: 56 jericho road balderton newark nottinghamshire NG24 3GT (1 page) |
2 November 2001 | Accounting reference date shortened from 31/07/02 to 28/02/02 (1 page) |
2 November 2001 | Accounting reference date shortened from 31/07/02 to 28/02/02 (1 page) |
29 September 2001 | Particulars of mortgage/charge (7 pages) |
29 September 2001 | Particulars of mortgage/charge (7 pages) |
20 September 2001 | Annual return made up to 26/07/01
|
20 September 2001 | Annual return made up to 26/07/01 (3 pages) |
8 February 2001 | Registered office changed on 08/02/01 from: 173 regent street london W1R 8QH (1 page) |
8 February 2001 | Registered office changed on 08/02/01 from: 173 regent street london W1R 8QH (1 page) |
12 January 2001 | Secretary resigned (1 page) |
12 January 2001 | Director resigned (1 page) |
12 January 2001 | New secretary appointed (2 pages) |
12 January 2001 | New director appointed (2 pages) |
12 January 2001 | New secretary appointed (2 pages) |
12 January 2001 | Director resigned (1 page) |
12 January 2001 | Secretary resigned (1 page) |
12 January 2001 | New director appointed (2 pages) |
13 September 2000 | Memorandum and Articles of Association (15 pages) |
13 September 2000 | Memorandum and Articles of Association (15 pages) |
11 September 2000 | Company name changed aav sports LIMITED\certificate issued on 11/09/00 (2 pages) |
11 September 2000 | Company name changed aav sports LIMITED\certificate issued on 11/09/00 (2 pages) |
26 July 2000 | Incorporation (21 pages) |
26 July 2000 | Incorporation (21 pages) |