Company NameAbbey Court Leisure (East Yorkshire) Limited
DirectorKam Hayre
Company StatusDissolved
Company Number04198332
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 April 2001(23 years ago)
Previous NameBBI Sports Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Secretary NameMatthew Woods
NationalityBritish
StatusCurrent
Appointed17 July 2003(2 years, 3 months after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Correspondence Address5 The Spinney
Wetherby
West Yorkshire
LS22 6SH
Director NameKam Hayre
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2003(2 years, 3 months after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Correspondence Address11 Upland Crescent
Leeds
West Yorkshire
LS8 2TB
Director NameJeffrey Robert Gould
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2001(same day as company formation)
RoleFinance Director
Correspondence AddressEden Grove Rosemont Grange
Jenny Brough Lane
Hessle
Humberside
HU13 0JZ
Secretary NameSheila Gould
NationalityBritish
StatusResigned
Appointed11 April 2001(same day as company formation)
RoleCompany Director
Correspondence AddressEdengrove
Rose Mount Grange Jenny Brough Lane
Hessle
East Yorkshire
HU13 0JZ
Director NameDamian Zacki
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2003(2 years, 1 month after company formation)
Appointment Duration2 months (resigned 17 July 2003)
RoleCompany Director
Correspondence Address27 Byland Close
Harrogate
North Yorkshire
HG1 4JT
Secretary NameLisa Michelle Salinas
NationalityBritish
StatusResigned
Appointed12 May 2003(2 years, 1 month after company formation)
Appointment Duration2 months (resigned 17 July 2003)
RoleCompany Director
Correspondence Address27 Byland Road
Harrogate
North Yorkshire
HG1 4ET
Director NameLynn Woods
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2003(2 years, 3 months after company formation)
Appointment Duration2 days (resigned 19 July 2003)
RoleCompany Director
Correspondence AddressThe Bungalow
Main Street, Linton
Wetherby
LS22 4HT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 April 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 April 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSuite 8 Crown House
Armley Road
Leeds
West Yorkshire
LS12 2EJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 January 2003 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

22 November 2007Dissolved (1 page)
5 September 2007Liquidators statement of receipts and payments (5 pages)
22 August 2007Return of final meeting in a creditors' voluntary winding up (6 pages)
22 February 2007Liquidators statement of receipts and payments (5 pages)
24 August 2006Liquidators statement of receipts and payments (5 pages)
17 February 2006Liquidators statement of receipts and payments (5 pages)
16 August 2005Liquidators statement of receipts and payments (5 pages)
14 March 2005Liquidators statement of receipts and payments (5 pages)
26 February 2004Statement of affairs (8 pages)
16 February 2004Appointment of a voluntary liquidator (1 page)
16 February 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 February 2004Registered office changed on 02/02/04 from: 29 north street wetherby west yorkshire LS22 6NR (1 page)
15 January 2004Director resigned (1 page)
15 January 2004Secretary resigned (1 page)
6 December 2003Total exemption full accounts made up to 31 January 2003 (8 pages)
20 September 2003Director resigned (1 page)
28 August 2003Registered office changed on 28/08/03 from: 27-29 north street wetherby leeds west yorkshire LS22 6NU (1 page)
13 August 2003Registered office changed on 13/08/03 from: 27 byland road harrogate north yorkshire HG1 4ET (1 page)
9 August 2003New director appointed (2 pages)
28 July 2003Director resigned (1 page)
28 July 2003New secretary appointed (2 pages)
28 July 2003Secretary resigned (1 page)
28 July 2003New director appointed (2 pages)
19 May 2003New director appointed (2 pages)
19 May 2003Registered office changed on 19/05/03 from: edengrove rose mount grange jeenny brough lane hessle east yorkshire HU13 0JZ (1 page)
19 May 2003New secretary appointed (2 pages)
27 April 2003Annual return made up to 11/04/03 (3 pages)
27 November 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
25 April 2002Annual return made up to 11/04/02
  • 363(353) ‐ Location of register of members address changed
(3 pages)
18 October 2001Accounting reference date shortened from 30/04/02 to 31/01/02 (1 page)
5 September 2001Particulars of mortgage/charge (3 pages)
27 June 2001Secretary resigned (1 page)
27 June 2001New director appointed (2 pages)
27 June 2001New secretary appointed (2 pages)
27 June 2001Director resigned (1 page)
27 June 2001Registered office changed on 27/06/01 from: sceptre house 169-173 regent street london W1R 8QH (1 page)
16 June 2001Memorandum and Articles of Association (15 pages)
13 June 2001Company name changed bbi sports LIMITED\certificate issued on 13/06/01 (2 pages)
11 April 2001Incorporation (21 pages)