Company NameSports Centre (Hull) Limited
Company StatusDissolved
Company Number04838114
CategoryPrivate Limited Company
Incorporation Date18 July 2003(20 years, 9 months ago)
Dissolution Date16 September 2009 (14 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameRichard Patrick Ashton
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressBox Cottage
2 Hogg Lane
Kirkella
East Yorkshire
HU10 7NU
Secretary NameMr Geoffrey David Noble
NationalityBritish
StatusClosed
Appointed18 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak House
43 North Bar Without
Beverley
East Yorkshire
HU17 7AG
Director NameMr Geoffrey David Noble
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2003(6 days after company formation)
Appointment Duration6 years, 1 month (closed 16 September 2009)
RoleSchool Bursar
Country of ResidenceUnited Kingdom
Correspondence AddressOak House
43 North Bar Without
Beverley
East Yorkshire
HU17 7AG
Director NameMr Michael De Villamar Roberts
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2007(3 years, 11 months after company formation)
Appointment Duration2 years, 2 months (closed 16 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Main Street
Elloughton
Brough
East Riding Of Yorkshire
HU15 1JN
Director NameMr Stephen Martin
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 21
Waverley Street
Hull
East Yorkshire
HU1 2SJ

Location

Registered Address83 Hymers Avenue
Hull
HU3 1LW
RegionYorkshire and The Humber
ConstituencyKingston upon Hull North
CountyEast Riding of Yorkshire
WardAvenue
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£128,412
Gross Profit£60,277
Net Worth£1,673,450
Cash£6,222
Current Liabilities£452,448

Accounts

Latest Accounts31 August 2008 (15 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

16 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
16 June 2009Return of final meeting in a members' voluntary winding up (3 pages)
30 April 2009Full accounts made up to 31 August 2008 (14 pages)
23 December 2008Declaration of solvency (3 pages)
18 December 2008Appointment of a voluntary liquidator (2 pages)
18 December 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 December 2008Resolution insolvency:special resolution "in specie" (1 page)
18 December 2008Resolution insolvency:ordinary resolution "books,records etc" (1 page)
21 July 2008Return made up to 18/07/08; full list of members (4 pages)
29 November 2007Full accounts made up to 31 August 2007 (14 pages)
25 July 2007Return made up to 18/07/07; full list of members (2 pages)
25 July 2007Director resigned (1 page)
25 July 2007New director appointed (1 page)
2 February 2007Full accounts made up to 31 August 2006 (14 pages)
19 July 2006Return made up to 18/07/06; full list of members (3 pages)
12 December 2005Full accounts made up to 31 August 2005 (19 pages)
4 August 2005Return made up to 18/07/05; full list of members (3 pages)
4 August 2005Director's particulars changed (1 page)
18 July 2005Ad 08/06/05-08/06/05 £ si 60000@1=60000 £ ic 2500002/2560002 (2 pages)
18 July 2005Ad 03/12/04-03/12/04 £ si 2500000@1=2500000 £ ic 2/2500002 (2 pages)
8 February 2005Full accounts made up to 31 August 2004 (13 pages)
8 September 2004Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
27 July 2004Director's particulars changed (1 page)
26 July 2004Return made up to 18/07/04; full list of members (7 pages)
28 May 2004Nc inc already adjusted 03/03/04 (1 page)
28 May 2004Memorandum and Articles of Association (12 pages)
28 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
28 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
28 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 August 2003New director appointed (2 pages)
18 July 2003Incorporation (19 pages)