Company NameCrazy Eagle Sports Limited
Company StatusDissolved
Company Number04822162
CategoryPrivate Limited Company
Incorporation Date5 July 2003(20 years, 5 months ago)
Dissolution Date31 January 2017 (6 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47640Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Directors

Director NameHelen Margaret Simpson Abbott
Date of BirthApril 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address41 Spring Walk
Worksop
Nottinghamshire
S80 1XQ
Director NameKenneth Paul Abbott
Date of BirthJanuary 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address41 Spring Walk
Worksop
Nottinghamshire
S80 1XQ
Secretary NameKenneth Paul Abbott
NationalityBritish
StatusClosed
Appointed05 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address41 Spring Walk
Worksop
Nottinghamshire
S80 1XQ
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed05 July 2003(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed05 July 2003(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressHenry Morgan House Industry Road
Carlton
Barnsley
South Yorkshire
S71 3PQ
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardMonk Bretton
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Helen Margaret Abbott
50.00%
Ordinary
1 at £1Kenneth Paul Abbott
50.00%
Ordinary

Financials

Year2014
Net Worth-£4,780
Cash£7,005
Current Liabilities£31,031

Accounts

Latest Accounts30 September 2015 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

31 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2016First Gazette notice for voluntary strike-off (1 page)
4 November 2016Application to strike the company off the register (4 pages)
6 July 2016Confirmation statement made on 5 July 2016 with updates (4 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
20 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(5 pages)
20 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(5 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
8 April 2015Previous accounting period shortened from 28 February 2015 to 30 September 2014 (1 page)
20 March 2015Previous accounting period extended from 30 September 2014 to 28 February 2015 (1 page)
14 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(5 pages)
14 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(5 pages)
11 February 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
8 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(5 pages)
8 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(5 pages)
3 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
13 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
13 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
15 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
8 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
8 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
8 September 2010Registered office address changed from Cadet House 40a Racecommon Road Barnsley South Yorkshire S70 6AF on 8 September 2010 (1 page)
8 September 2010Registered office address changed from Cadet House 40a Racecommon Road Barnsley South Yorkshire S70 6AF on 8 September 2010 (1 page)
6 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
17 May 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
13 July 2009Return made up to 05/07/09; full list of members (4 pages)
28 May 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
10 July 2008Return made up to 05/07/08; full list of members (4 pages)
9 July 2007Return made up to 05/07/07; full list of members (2 pages)
11 March 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
10 July 2006Return made up to 05/07/06; full list of members (2 pages)
23 May 2006Amended accounts made up to 30 September 2005 (6 pages)
23 May 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
7 July 2005Return made up to 05/07/05; full list of members (3 pages)
9 May 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
9 July 2004Return made up to 05/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 May 2004Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
13 August 2003Director resigned (1 page)
13 August 2003New secretary appointed;new director appointed (2 pages)
13 August 2003Registered office changed on 13/08/03 from: 12-14 st marys street newport shropshire TF10 7AB (1 page)
13 August 2003Secretary resigned (1 page)
13 August 2003New director appointed (2 pages)
5 July 2003Incorporation (10 pages)