Company NameThe Bobsleigh Challenge Limited
Company StatusDissolved
Company Number04132879
CategoryPrivate Limited Company
Incorporation Date29 December 2000(23 years, 4 months ago)
Dissolution Date30 June 2009 (14 years, 10 months ago)
Previous NameH D Interactive Limited

Business Activity

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

Directors

Director NamePatricia Ann Ineson
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2001(2 months, 1 week after company formation)
Appointment Duration8 years, 3 months (closed 30 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Scott Lane
Gomersal
Cleckheaton
BD19 4JY
Director NameRoger Margereson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2001(2 months, 1 week after company formation)
Appointment Duration8 years, 3 months (closed 30 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Westwood Road
Bawtry
Doncaster
DN10 6XB
Secretary NamePatricia Ann Ineson
NationalityBritish
StatusClosed
Appointed07 March 2001(2 months, 1 week after company formation)
Appointment Duration8 years, 3 months (closed 30 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Scott Lane
Gomersal
Cleckheaton
BD19 4JY
Director NameJohn Richard Sealey
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2005(4 years, 6 months after company formation)
Appointment Duration3 years, 11 months (closed 30 June 2009)
RoleProducer Director
Correspondence AddressFlat 1 18 Veronica Road
Tooting
London
SW17 8QL
Director NameRoss McKenzie Clark
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2000(same day as company formation)
RoleSolicitor
Correspondence Address15 Hall Farm Grove
Hoylandswaine
Barnsley
South Yorkshire
S36 7LJ
Secretary NameAndrew Uprichard
NationalityBritish
StatusResigned
Appointed29 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Alexandra Road
Buxton
Derbyshire
SK17 9NQ

Location

Registered AddressUnit 1 Rutland Way
Sheffield
South Yorkshire
S3 8DG
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardHillsborough
Built Up AreaSheffield

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

30 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2009First Gazette notice for voluntary strike-off (1 page)
6 March 2009Application for striking-off (1 page)
5 March 2009Accounts for a dormant company made up to 31 May 2008 (6 pages)
13 February 2009Compulsory strike-off action has been discontinued (1 page)
12 February 2009Return made up to 29/12/07; full list of members (4 pages)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
12 August 2008Accounts for a dormant company made up to 31 May 2007 (6 pages)
10 April 2007Accounts for a dormant company made up to 31 May 2006 (6 pages)
12 February 2007Return made up to 29/12/06; full list of members (7 pages)
6 April 2006Accounts for a dormant company made up to 31 May 2005 (6 pages)
26 January 2006Return made up to 29/12/05; full list of members (7 pages)
25 August 2005New director appointed (2 pages)
29 July 2005Company name changed h d interactive LIMITED\certificate issued on 29/07/05 (2 pages)
1 April 2005Accounts for a dormant company made up to 31 May 2004 (6 pages)
1 February 2005Return made up to 29/12/04; full list of members (7 pages)
17 March 2004Accounts for a dormant company made up to 31 May 2003 (6 pages)
16 January 2004Return made up to 29/12/03; full list of members (7 pages)
31 January 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 October 2002Accounts for a dormant company made up to 31 May 2002 (6 pages)
23 October 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 February 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 March 2001Accounting reference date extended from 31/12/01 to 31/05/02 (1 page)
14 March 2001Director resigned (1 page)
14 March 2001New director appointed (2 pages)
14 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
14 March 2001Secretary resigned (1 page)
14 March 2001Registered office changed on 14/03/01 from: st peters house hartshead sheffield south yorkshire S1 2EL (1 page)
14 March 2001New secretary appointed;new director appointed (2 pages)
14 March 2001Nc inc already adjusted 23/02/01 (1 page)
5 March 2001Memorandum and Articles of Association (10 pages)
28 February 2001Company name changed imco (32001) LIMITED\certificate issued on 28/02/01 (3 pages)
29 December 2000Incorporation (16 pages)