Company NamePBK Sports Limited
Company StatusDissolved
Company Number04114591
CategoryPrivate Limited Company
Incorporation Date27 November 2000(23 years, 4 months ago)
Dissolution Date12 April 2016 (7 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr John Kennedy
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2000(same day as company formation)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address3 New Laithe Close
Skipton
North Yorkshire
BD23 6AZ
Secretary NameSusan Kennedy
NationalityBritish
StatusClosed
Appointed01 March 2002(1 year, 3 months after company formation)
Appointment Duration14 years, 1 month (closed 12 April 2016)
RoleCompany Director
Correspondence Address3 New Laithe Close
Skipton
North Yorkshire
BD23 6AZ
Director NameVivienne Birch
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2000(same day as company formation)
RoleNursing Sister
Country of ResidenceEngland
Correspondence AddressBridge House
Main Street
Kildwick
West Yorkshire
BD20 8BD
Director NameBetty Kennedy
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2000(same day as company formation)
RoleNursing Officer
Correspondence AddressFlat 3 Vernon Hall
Vernon Court
Keighley
West Yorkshire
BD20 6LA
Director NamePaul Kennedy
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3 Vernon Hall
Vernon Court
Keighley
West Yorkshire
BD20 6LA
Secretary NameMr John Kennedy
NationalityBritish
StatusResigned
Appointed27 November 2000(same day as company formation)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address3 New Laithe Close
Skipton
North Yorkshire
BD23 6AZ

Location

Registered Address4 Bradford Road
Idle
Bradford
West Yorkshire
BD10 9PP
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardIdle and Thackley
Built Up AreaWest Yorkshire

Shareholders

100 at £1John Kennedy
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016First Gazette notice for voluntary strike-off (1 page)
26 January 2016First Gazette notice for voluntary strike-off (1 page)
15 January 2016Application to strike the company off the register (5 pages)
15 January 2016Application to strike the company off the register (5 pages)
3 February 2015Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(4 pages)
3 February 2015Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
10 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(4 pages)
10 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(4 pages)
9 January 2013Annual return made up to 27 November 2012 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 27 November 2012 with a full list of shareholders (4 pages)
6 January 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
6 January 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
2 January 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
2 January 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
1 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (4 pages)
1 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 27 November 2010 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 27 November 2010 with a full list of shareholders (4 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
25 February 2010Register(s) moved to registered inspection location (1 page)
25 February 2010Director's details changed for John Kennedy on 27 November 2009 (2 pages)
25 February 2010Register(s) moved to registered inspection location (1 page)
25 February 2010Register inspection address has been changed (1 page)
25 February 2010Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
25 February 2010Register inspection address has been changed (1 page)
25 February 2010Director's details changed for John Kennedy on 27 November 2009 (2 pages)
25 February 2010Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
7 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
7 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
2 April 2009Return made up to 27/11/08; full list of members (3 pages)
2 April 2009Return made up to 27/11/08; full list of members (3 pages)
26 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
26 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
10 January 2008Return made up to 27/11/07; full list of members (6 pages)
10 January 2008Accounts for a dormant company made up to 31 March 2007 (7 pages)
10 January 2008Return made up to 27/11/07; full list of members (6 pages)
10 January 2008Accounts for a dormant company made up to 31 March 2007 (7 pages)
22 January 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
22 January 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
28 December 2006Return made up to 27/11/06; full list of members (6 pages)
28 December 2006Return made up to 27/11/06; full list of members (6 pages)
8 February 2006Return made up to 27/11/05; full list of members (6 pages)
8 February 2006Return made up to 27/11/05; full list of members (6 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 January 2005Return made up to 27/11/04; full list of members (6 pages)
24 January 2005Return made up to 27/11/04; full list of members (6 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
31 December 2003Return made up to 27/11/03; full list of members (6 pages)
31 December 2003Return made up to 27/11/03; full list of members (6 pages)
28 August 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
28 August 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
21 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
21 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
4 December 2002Return made up to 27/11/02; full list of members (6 pages)
4 December 2002Return made up to 27/11/02; full list of members (6 pages)
8 May 2002Director resigned (1 page)
8 May 2002Director resigned (1 page)
8 May 2002Secretary resigned (1 page)
8 May 2002New secretary appointed (2 pages)
8 May 2002Secretary resigned (1 page)
8 May 2002Director resigned (1 page)
8 May 2002New secretary appointed (2 pages)
8 May 2002Director resigned (1 page)
8 May 2002Director resigned (1 page)
8 May 2002Director resigned (1 page)
18 March 2002Return made up to 27/11/01; full list of members
  • 363(287) ‐ Registered office changed on 18/03/02
(7 pages)
18 March 2002Return made up to 27/11/01; full list of members
  • 363(287) ‐ Registered office changed on 18/03/02
(7 pages)
24 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
24 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
15 November 2001Accounting reference date shortened from 30/11/01 to 31/03/01 (1 page)
15 November 2001Accounting reference date shortened from 30/11/01 to 31/03/01 (1 page)
23 January 2001Particulars of mortgage/charge (4 pages)
23 January 2001Particulars of mortgage/charge (4 pages)
27 November 2000Incorporation (22 pages)
27 November 2000Incorporation (22 pages)