Wetherby
West Yorkshire
LS22 6SH
Director Name | Kam Hayre |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2003(2 years, 3 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Company Director |
Correspondence Address | 11 Upland Crescent Leeds West Yorkshire LS8 2TB |
Director Name | Jeffrey Robert Gould |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2001(same day as company formation) |
Role | Finance Director |
Correspondence Address | Eden Grove Rosemont Grange Jenny Brough Lane Hessle Humberside HU13 0JZ |
Secretary Name | Sheila Gould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Edengrove Rose Mount Grange Jenny Brough Lane Hessle East Yorkshire HU13 0JZ |
Director Name | Damian Zacki |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2003(2 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 17 July 2003) |
Role | Company Director |
Correspondence Address | 27 Byland Close Harrogate North Yorkshire HG1 4JT |
Secretary Name | Lisa Michelle Salinas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2003(2 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 17 July 2003) |
Role | Company Director |
Correspondence Address | 27 Byland Road Harrogate North Yorkshire HG1 4ET |
Director Name | Lynn Woods |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2003(2 years, 3 months after company formation) |
Appointment Duration | 2 days (resigned 19 July 2003) |
Role | Company Director |
Correspondence Address | The Bungalow Main Street, Linton Wetherby LS22 4HT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Suite 8 Crown House Armley Road Leeds West Yorkshire LS12 2EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 January 2003 (21 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
22 November 2007 | Dissolved (1 page) |
---|---|
5 September 2007 | Liquidators statement of receipts and payments (5 pages) |
22 August 2007 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
22 February 2007 | Liquidators statement of receipts and payments (5 pages) |
24 August 2006 | Liquidators statement of receipts and payments (5 pages) |
17 February 2006 | Liquidators statement of receipts and payments (5 pages) |
16 August 2005 | Liquidators statement of receipts and payments (5 pages) |
14 March 2005 | Liquidators statement of receipts and payments (5 pages) |
26 February 2004 | Statement of affairs (8 pages) |
16 February 2004 | Appointment of a voluntary liquidator (1 page) |
16 February 2004 | Resolutions
|
2 February 2004 | Registered office changed on 02/02/04 from: 29 north street wetherby west yorkshire LS22 6NR (1 page) |
15 January 2004 | Director resigned (1 page) |
15 January 2004 | Secretary resigned (1 page) |
6 December 2003 | Total exemption full accounts made up to 31 January 2003 (8 pages) |
20 September 2003 | Director resigned (1 page) |
28 August 2003 | Registered office changed on 28/08/03 from: 27-29 north street wetherby leeds west yorkshire LS22 6NU (1 page) |
13 August 2003 | Registered office changed on 13/08/03 from: 27 byland road harrogate north yorkshire HG1 4ET (1 page) |
9 August 2003 | New director appointed (2 pages) |
28 July 2003 | Director resigned (1 page) |
28 July 2003 | New secretary appointed (2 pages) |
28 July 2003 | Secretary resigned (1 page) |
28 July 2003 | New director appointed (2 pages) |
19 May 2003 | New director appointed (2 pages) |
19 May 2003 | Registered office changed on 19/05/03 from: edengrove rose mount grange jeenny brough lane hessle east yorkshire HU13 0JZ (1 page) |
19 May 2003 | New secretary appointed (2 pages) |
27 April 2003 | Annual return made up to 11/04/03 (3 pages) |
27 November 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
25 April 2002 | Annual return made up to 11/04/02
|
18 October 2001 | Accounting reference date shortened from 30/04/02 to 31/01/02 (1 page) |
5 September 2001 | Particulars of mortgage/charge (3 pages) |
27 June 2001 | Secretary resigned (1 page) |
27 June 2001 | New director appointed (2 pages) |
27 June 2001 | New secretary appointed (2 pages) |
27 June 2001 | Director resigned (1 page) |
27 June 2001 | Registered office changed on 27/06/01 from: sceptre house 169-173 regent street london W1R 8QH (1 page) |
16 June 2001 | Memorandum and Articles of Association (15 pages) |
13 June 2001 | Company name changed bbi sports LIMITED\certificate issued on 13/06/01 (2 pages) |
11 April 2001 | Incorporation (21 pages) |