Leeds
LS1 4DL
Director Name | Mr David Andrew Castle |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 March 2001(same day as company formation) |
Role | Solicitor Director |
Country of Residence | United Kingdom |
Correspondence Address | Cotterways New Road Woolley Wakefield West Yorkshire WF4 2JH |
Director Name | Mrs Julie Castle |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cotterways New Road Woolley Wakefield West Yorkshire WF4 2JH |
Director Name | Mr Michael Graham Holmes |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Park Road Menston West Yorkshire LS29 6LN |
Secretary Name | Mr Michael Graham Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Park Road Menston West Yorkshire LS29 6LN |
Director Name | Mr Darren Paul Stanley |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2015(14 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 11 January 2016) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 3 New Close Road Shipley West Yorkshire BD18 4AB |
Director Name | Mr Paul Michael Brown |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2015(14 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 16 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Main Street Bingley West Yorkshire BD16 2HZ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Central Square 29 Wellington Street Leeds LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 8 other UK companies use this postal address |
98 at £1 | Paul Brown 98.00% Ordinary |
---|---|
2 at £1 | Darren Stanley 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £52,698 |
Current Liabilities | £3,891 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 October 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 July 2017 | Notice of move from Administration to Dissolution (15 pages) |
4 April 2017 | Notice of appointment of replacement/additional administrator (11 pages) |
4 April 2017 | Notice of resignation of an administrator (11 pages) |
8 March 2017 | Administrator's progress report to 17 January 2017 (13 pages) |
14 December 2016 | Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 29 Wellington Street Leeds LS1 4DL on 14 December 2016 (2 pages) |
10 October 2016 | Notice of deemed approval of proposals (1 page) |
20 September 2016 | Statement of administrator's proposal (20 pages) |
11 August 2016 | Registered office address changed from Titan Business Centre Euroway House,Roydsdale Way Euroway Industrial Estate Bradford West Yorkshire BD4 6SE England to Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP on 11 August 2016 (2 pages) |
29 July 2016 | Appointment of an administrator (1 page) |
17 May 2016 | Registered office address changed from 7 Preachers Mews Bingley West Yorkshire BD16 4NT England to Titan Business Centre Euroway House,Roydsdale Way Euroway Industrial Estate Bradford West Yorkshire BD4 6SE on 17 May 2016 (1 page) |
20 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
12 January 2016 | Termination of appointment of Darren Paul Stanley as a director on 11 January 2016 (1 page) |
4 January 2016 | Appointment of Mr John Thomas Hanbury as a director on 4 January 2016 (2 pages) |
8 December 2015 | Registered office address changed from 57 Main Street Bingley West Yorkshire BD16 2HZ to 7 Preachers Mews Bingley West Yorkshire BD16 4NT on 8 December 2015 (1 page) |
19 November 2015 | Termination of appointment of Paul Michael Brown as a director on 16 November 2015 (1 page) |
5 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
2 October 2015 | Statement of capital following an allotment of shares on 1 October 2015
|
2 October 2015 | Statement of capital following an allotment of shares on 1 October 2015
|
28 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 August 2015 | Registered office address changed from 3 New Close Road Shipley West Yorkshire BD18 4AB to 57 Main Street Bingley West Yorkshire BD16 2HZ on 14 August 2015 (1 page) |
10 August 2015 | Appointment of Mr Paul Michael Brown as a director on 10 August 2015 (2 pages) |
1 July 2015 | Termination of appointment of Julie Castle as a director on 29 June 2015 (1 page) |
1 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Termination of appointment of Michael Graham Holmes as a director on 29 June 2015 (1 page) |
29 June 2015 | Termination of appointment of David Andrew Castle as a director on 29 June 2015 (1 page) |
29 June 2015 | Termination of appointment of Michael Graham Holmes as a secretary on 29 June 2015 (1 page) |
29 June 2015 | Termination of appointment of Julie Castle as a director on 29 June 2015 (1 page) |
29 June 2015 | Appointment of Mr Darren Paul Stanley as a director on 29 June 2015 (2 pages) |
29 June 2015 | Registered office address changed from C/O Rawlinsons Chartered Accountants Regus House 1200 Century Way Thorpe Park Leeds LS15 8ZA to 3 New Close Road Shipley West Yorkshire BD18 4AB on 29 June 2015 (1 page) |
29 June 2015 | Termination of appointment of Michael Graham Holmes as a director on 29 June 2015 (1 page) |
14 May 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
8 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 September 2014 | Registered office address changed from 3 Colton Mill Bullerthorpe Lane Leeds West Yorkshire LS15 9JN to C/O Rawlinsons Chartered Accountants Regus House 1200 Century Way Thorpe Park Leeds LS15 8ZA on 4 September 2014 (1 page) |
4 September 2014 | Registered office address changed from 3 Colton Mill Bullerthorpe Lane Leeds West Yorkshire LS15 9JN to C/O Rawlinsons Chartered Accountants Regus House 1200 Century Way Thorpe Park Leeds LS15 8ZA on 4 September 2014 (1 page) |
31 March 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (6 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (6 pages) |
24 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (6 pages) |
31 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
2 June 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Director's details changed for Michael Graham Holmes on 30 March 2010 (2 pages) |
2 June 2010 | Director's details changed for David Andrew Castle on 30 March 2010 (2 pages) |
2 June 2010 | Director's details changed for Julie Castle on 30 March 2010 (2 pages) |
29 May 2009 | Location of debenture register (1 page) |
29 May 2009 | Registered office changed on 29/05/2009 from 34 park cross street leeds west yorkshire LS1 2QH (1 page) |
29 May 2009 | Return made up to 30/03/09; full list of members (4 pages) |
29 May 2009 | Location of register of members (1 page) |
8 April 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
8 April 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
3 July 2008 | Return made up to 30/03/08; full list of members (4 pages) |
31 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
14 November 2007 | Company name changed sports management solutions limi ted\certificate issued on 14/11/07 (2 pages) |
14 June 2007 | Registered office changed on 14/06/07 from: 34 park cross street leeds west yorkshire LS1 2QH (1 page) |
14 June 2007 | Return made up to 30/03/07; full list of members
|
11 April 2006 | Return made up to 30/03/06; full list of members
|
11 April 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
23 January 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
6 May 2005 | Return made up to 30/03/05; full list of members (7 pages) |
25 February 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
14 April 2004 | Return made up to 30/03/04; full list of members (7 pages) |
29 January 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
8 May 2003 | Return made up to 30/03/03; full list of members (7 pages) |
2 December 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
2 May 2002 | Return made up to 30/03/02; full list of members (7 pages) |
2 May 2002 | Registered office changed on 02/05/02 from: 4 west parade wakefield west yorkshire WF1 1LT (1 page) |
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | Director resigned (2 pages) |
26 April 2001 | Secretary resigned (2 pages) |
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | New secretary appointed;new director appointed (2 pages) |
26 April 2001 | Registered office changed on 26/04/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page) |
30 March 2001 | Incorporation (11 pages) |