Bawtry
Doncaster
DN10 6XB
Director Name | George Albert Brumpton |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 April 2002(1 year, 3 months after company formation) |
Appointment Duration | 12 years, 8 months (closed 23 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 Osborne Court 154 Osbourne Road Sheffield S11 9BB |
Director Name | Mr Howard Eric Culley |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 April 2002(1 year, 3 months after company formation) |
Appointment Duration | 12 years, 8 months (closed 23 December 2014) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Eastwood House Church Bank, Hathersage Hope Valley Derbyshire S32 1AJ |
Director Name | Stephen Thomas |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 April 2002(1 year, 3 months after company formation) |
Appointment Duration | 12 years, 8 months (closed 23 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Oakworth Drive Sheffield S20 4SB |
Secretary Name | H D Sports Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 June 2002(1 year, 5 months after company formation) |
Appointment Duration | 12 years, 6 months (closed 23 December 2014) |
Correspondence Address | Unit 1 Rutland Way Sheffield South Yorkshire S3 8DG |
Director Name | Ross McKenzie Clark |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 15 Hall Farm Grove Hoylandswaine Barnsley South Yorkshire S36 7LJ |
Secretary Name | Andrew Uprichard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Alexandra Road Buxton Derbyshire SK17 9NQ |
Director Name | Patricia Ann Ineson |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2001(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 June 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Scott Lane Gomersal Cleckheaton BD19 4JY |
Secretary Name | Patricia Ann Ineson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2001(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 June 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Scott Lane Gomersal Cleckheaton BD19 4JY |
Director Name | Malcolm Cassan Messiter |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2002(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 2004) |
Role | IT Consultant |
Correspondence Address | 47 Sutton Crescent Barnet Hertfordshire EN5 2SW |
Registered Address | Unit 1 Rutland Way Sheffield S3 8DG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Hillsborough |
Built Up Area | Sheffield |
1k at £1 | H D Sports LTD 83.78% Ordinary |
---|---|
50 at £1 | Mr Steve Smith 4.06% Ordinary |
50 at £1 | Mr Steve Thomas 4.06% Ordinary |
50 at £1 | Patricia Ineson 4.06% Ordinary |
50 at £1 | Simon Bayntun 4.06% Ordinary |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
23 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2014 | Application to strike the company off the register (3 pages) |
22 August 2014 | Application to strike the company off the register (3 pages) |
21 January 2014 | Accounts made up to 31 May 2013 (2 pages) |
21 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Accounts made up to 31 May 2013 (2 pages) |
13 February 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (8 pages) |
13 February 2013 | Accounts made up to 31 May 2012 (2 pages) |
13 February 2013 | Accounts made up to 31 May 2012 (2 pages) |
13 February 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (8 pages) |
21 March 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (8 pages) |
21 March 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (8 pages) |
21 March 2012 | Registered office address changed from 2 Bells Square Sheffield South Yorkshire S1 2FY England on 21 March 2012 (1 page) |
21 March 2012 | Registered office address changed from 2 Bells Square Sheffield South Yorkshire S1 2FY England on 21 March 2012 (1 page) |
16 August 2011 | Accounts made up to 31 May 2011 (2 pages) |
16 August 2011 | Accounts made up to 31 May 2011 (2 pages) |
4 April 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (8 pages) |
4 April 2011 | Accounts made up to 31 May 2010 (2 pages) |
4 April 2011 | Accounts made up to 31 May 2010 (2 pages) |
4 April 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (8 pages) |
7 December 2010 | Registered office address changed from Unit 1 Rutland Way Sheffield South Yorkshire S3 8DG on 7 December 2010 (1 page) |
7 December 2010 | Registered office address changed from Unit 1 Rutland Way Sheffield South Yorkshire S3 8DG on 7 December 2010 (1 page) |
7 December 2010 | Registered office address changed from Unit 1 Rutland Way Sheffield South Yorkshire S3 8DG on 7 December 2010 (1 page) |
27 February 2010 | Accounts made up to 31 May 2009 (2 pages) |
27 February 2010 | Accounts made up to 31 May 2009 (2 pages) |
28 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (7 pages) |
28 January 2010 | Director's details changed for Stephen Thomas on 1 November 2009 (2 pages) |
28 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (7 pages) |
28 January 2010 | Secretary's details changed for H D Sports Limited on 1 November 2009 (2 pages) |
28 January 2010 | Secretary's details changed for H D Sports Limited on 1 November 2009 (2 pages) |
28 January 2010 | Director's details changed for Stephen Thomas on 1 November 2009 (2 pages) |
28 January 2010 | Secretary's details changed for H D Sports Limited on 1 November 2009 (2 pages) |
28 January 2010 | Director's details changed for Stephen Thomas on 1 November 2009 (2 pages) |
5 March 2009 | Accounts made up to 31 May 2008 (6 pages) |
5 March 2009 | Accounts made up to 31 May 2008 (6 pages) |
12 February 2009 | Return made up to 29/12/08; full list of members (6 pages) |
12 February 2009 | Return made up to 29/12/08; full list of members (6 pages) |
15 August 2008 | Accounts made up to 31 May 2007 (6 pages) |
15 August 2008 | Accounts made up to 31 May 2007 (6 pages) |
15 May 2008 | Return made up to 29/12/07; full list of members (5 pages) |
15 May 2008 | Return made up to 29/12/07; full list of members (5 pages) |
13 August 2007 | Director's particulars changed (1 page) |
13 August 2007 | Director's particulars changed (1 page) |
10 April 2007 | Accounts made up to 31 May 2006 (6 pages) |
10 April 2007 | Accounts made up to 31 May 2006 (6 pages) |
12 February 2007 | Return made up to 29/12/06; full list of members (9 pages) |
12 February 2007 | Return made up to 29/12/06; full list of members (9 pages) |
20 March 2006 | Accounts made up to 31 May 2005 (6 pages) |
20 March 2006 | Accounts made up to 31 May 2005 (6 pages) |
26 January 2006 | Return made up to 29/12/05; full list of members (9 pages) |
26 January 2006 | Return made up to 29/12/05; full list of members (9 pages) |
1 April 2005 | Accounts made up to 31 May 2004 (6 pages) |
1 April 2005 | Accounts made up to 31 May 2004 (6 pages) |
1 February 2005 | Return made up to 29/12/04; full list of members
|
1 February 2005 | Return made up to 29/12/04; full list of members
|
17 March 2004 | Accounts made up to 31 May 2003 (6 pages) |
17 March 2004 | Accounts made up to 31 May 2003 (6 pages) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | Ad 07/01/04--------- £ si 1233@1=1233 £ ic 2/1235 (2 pages) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | Ad 07/01/04--------- £ si 1233@1=1233 £ ic 2/1235 (2 pages) |
24 January 2004 | Resolutions
|
24 January 2004 | Resolutions
|
16 January 2004 | Return made up to 29/12/03; full list of members (8 pages) |
16 January 2004 | Return made up to 29/12/03; full list of members (8 pages) |
23 April 2003 | Return made up to 29/12/02; full list of members (8 pages) |
23 April 2003 | Return made up to 29/12/02; full list of members (8 pages) |
23 October 2002 | Resolutions
|
23 October 2002 | Resolutions
|
23 October 2002 | Accounts made up to 31 May 2002 (6 pages) |
23 October 2002 | Accounts made up to 31 May 2002 (6 pages) |
20 September 2002 | Secretary resigned;director resigned (1 page) |
20 September 2002 | New secretary appointed (2 pages) |
20 September 2002 | New secretary appointed (2 pages) |
20 September 2002 | Secretary resigned;director resigned (1 page) |
12 September 2002 | New director appointed (2 pages) |
12 September 2002 | New director appointed (2 pages) |
3 September 2002 | New director appointed (2 pages) |
3 September 2002 | New director appointed (2 pages) |
3 September 2002 | New director appointed (2 pages) |
3 September 2002 | New director appointed (2 pages) |
3 September 2002 | New director appointed (2 pages) |
3 September 2002 | New director appointed (2 pages) |
14 February 2002 | Return made up to 29/12/01; full list of members
|
14 February 2002 | Return made up to 29/12/01; full list of members
|
23 March 2001 | New secretary appointed;new director appointed (2 pages) |
23 March 2001 | Registered office changed on 23/03/01 from: st peters house hartshead sheffield south yorkshire S1 2EL (1 page) |
23 March 2001 | New secretary appointed;new director appointed (2 pages) |
23 March 2001 | Registered office changed on 23/03/01 from: st peters house hartshead sheffield south yorkshire S1 2EL (1 page) |
23 March 2001 | New director appointed (2 pages) |
23 March 2001 | New director appointed (2 pages) |
22 March 2001 | Director resigned (1 page) |
22 March 2001 | Accounting reference date extended from 31/12/01 to 31/05/02 (1 page) |
22 March 2001 | Director resigned (1 page) |
22 March 2001 | Secretary resigned (1 page) |
22 March 2001 | Accounting reference date extended from 31/12/01 to 31/05/02 (1 page) |
22 March 2001 | Secretary resigned (1 page) |
14 March 2001 | Nc inc already adjusted 23/02/01 (1 page) |
14 March 2001 | Resolutions
|
14 March 2001 | Nc inc already adjusted 23/02/01 (1 page) |
14 March 2001 | Resolutions
|
5 March 2001 | Memorandum and Articles of Association (10 pages) |
5 March 2001 | Memorandum and Articles of Association (10 pages) |
28 February 2001 | Company name changed imco (42001) LIMITED\certificate issued on 28/02/01 (3 pages) |
28 February 2001 | Company name changed imco (42001) LIMITED\certificate issued on 28/02/01 (3 pages) |
29 December 2000 | Incorporation (16 pages) |
29 December 2000 | Incorporation (16 pages) |