Horsforth
Leeds
LS18 4QB
Secretary Name | Mrs Jennifer Clark |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 October 2007(9 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 2 months (closed 22 January 2019) |
Role | Company Director |
Correspondence Address | Wentworh House 122 New Road Side Horsforth Leeds LS18 4QB |
Director Name | Mr Craig Matthew Kean |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2008(1 year, 3 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 22 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wentworh House 122 New Road Side Horsforth Leeds LS18 4QB |
Director Name | Craig Matthew Kean |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 28a High Street Blunsdon Swindon Wiltshire SN26 7AF |
Secretary Name | Mark Prendergast |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 6 The Maple, Aspen Vale Whyteleafe Surrey CR3 0XG |
Director Name | Mr Richard James Calvert |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2013(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Burns House Harlands Road Haywards Heath West Sussex RH16 1PG |
Registered Address | Wentworh House 122 New Road Side Horsforth Leeds LS18 4QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Year | 2012 |
---|---|
Turnover | £419,365 |
Net Worth | -£487 |
Current Liabilities | £25,748 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
22 January 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 October 2018 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
21 March 2018 | Liquidators' statement of receipts and payments to 12 November 2017 (20 pages) |
20 February 2017 | Liquidators' statement of receipts and payments to 12 November 2016 (18 pages) |
20 February 2017 | Liquidators' statement of receipts and payments to 12 November 2016 (18 pages) |
22 January 2016 | Registered office address changed from Eaton House Station Road Guiseley Leeds LS20 8BX to C/O Live Recoveries Limited Wentworh House 122 New Road Side Horsforth Leeds LS18 4QB on 22 January 2016 (2 pages) |
22 January 2016 | Registered office address changed from Eaton House Station Road Guiseley Leeds LS20 8BX to C/O Live Recoveries Limited Wentworh House 122 New Road Side Horsforth Leeds LS18 4QB on 22 January 2016 (2 pages) |
30 November 2015 | Registered office address changed from 4th Floor Burns House Harlands Road Haywards Heath West Sussex RH16 1PG to Eaton House Station Road Guiseley Leeds LS20 8BX on 30 November 2015 (2 pages) |
30 November 2015 | Registered office address changed from 4th Floor Burns House Harlands Road Haywards Heath West Sussex RH16 1PG to Eaton House Station Road Guiseley Leeds LS20 8BX on 30 November 2015 (2 pages) |
27 November 2015 | Resolutions
|
27 November 2015 | Statement of affairs with form 4.19 (7 pages) |
27 November 2015 | Appointment of a voluntary liquidator (1 page) |
27 November 2015 | Resolutions
|
27 November 2015 | Statement of affairs with form 4.19 (7 pages) |
27 November 2015 | Appointment of a voluntary liquidator (1 page) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
20 April 2015 | Termination of appointment of Richard James Calvert as a director on 18 April 2015 (1 page) |
20 April 2015 | Termination of appointment of Richard James Calvert as a director on 18 April 2015 (1 page) |
10 February 2015 | Director's details changed for Mr Richard James Calvert on 10 February 2015 (2 pages) |
10 February 2015 | Director's details changed for Mr Richard James Calvert on 10 February 2015 (2 pages) |
12 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
22 September 2014 | Registered office address changed from Tecknol House Victoria Road Burgess Hill West Sussex RH15 9LH to 4Th Floor Burns House Harlands Road Haywards Heath West Sussex RH16 1PG on 22 September 2014 (1 page) |
22 September 2014 | Registered office address changed from Tecknol House Victoria Road Burgess Hill West Sussex RH15 9LH to 4Th Floor Burns House Harlands Road Haywards Heath West Sussex RH16 1PG on 22 September 2014 (1 page) |
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
6 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
14 August 2013 | Resolutions
|
14 August 2013 | Resolutions
|
19 July 2013 | Appointment of Mr Richard Calvert as a director (2 pages) |
19 July 2013 | Statement of capital following an allotment of shares on 19 July 2013
|
19 July 2013 | Statement of capital following an allotment of shares on 19 July 2013
|
19 July 2013 | Appointment of Mr Richard Calvert as a director (2 pages) |
10 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
10 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
10 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
5 January 2012 | Director's details changed for Mr Charles Angus Morton Clark on 5 January 2012 (2 pages) |
5 January 2012 | Director's details changed for Mr Craig Matthew Kean on 5 January 2012 (2 pages) |
5 January 2012 | Director's details changed for Mr Craig Matthew Kean on 5 January 2012 (2 pages) |
5 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (3 pages) |
5 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (3 pages) |
5 January 2012 | Director's details changed for Mr Charles Angus Morton Clark on 5 January 2012 (2 pages) |
5 January 2012 | Secretary's details changed for Jennifer Richards on 5 January 2012 (1 page) |
5 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (3 pages) |
5 January 2012 | Secretary's details changed for Jennifer Richards on 5 January 2012 (1 page) |
5 January 2012 | Director's details changed for Mr Craig Matthew Kean on 5 January 2012 (2 pages) |
5 January 2012 | Secretary's details changed for Jennifer Richards on 5 January 2012 (1 page) |
5 January 2012 | Director's details changed for Mr Charles Angus Morton Clark on 5 January 2012 (2 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
19 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
20 April 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
20 April 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
1 March 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Charles Angus Morton Clark on 1 March 2010 (2 pages) |
1 March 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Mr Craig Matthew Kean on 1 March 2010 (2 pages) |
1 March 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Charles Angus Morton Clark on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Mr Craig Matthew Kean on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Mr Craig Matthew Kean on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Charles Angus Morton Clark on 1 March 2010 (2 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
28 May 2009 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
28 May 2009 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
9 February 2009 | Return made up to 05/12/08; full list of members (4 pages) |
9 February 2009 | Return made up to 05/12/08; full list of members (4 pages) |
14 November 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
14 November 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
30 April 2008 | Director appointed mr craig matthew kean (1 page) |
30 April 2008 | Director appointed mr craig matthew kean (1 page) |
2 April 2008 | Appointment terminated director craig kean (1 page) |
2 April 2008 | Appointment terminated director craig kean (1 page) |
2 April 2008 | Appointment terminated secretary mark prendergast (1 page) |
2 April 2008 | Appointment terminated secretary mark prendergast (1 page) |
2 January 2008 | New secretary appointed (3 pages) |
2 January 2008 | New secretary appointed (3 pages) |
5 December 2007 | Return made up to 05/12/07; full list of members (2 pages) |
5 December 2007 | Return made up to 05/12/07; full list of members (2 pages) |
1 December 2007 | Registered office changed on 01/12/07 from: 28A high street, blunsdon swindon wiltshire SN26 7AF (1 page) |
1 December 2007 | Registered office changed on 01/12/07 from: 28A high street, blunsdon swindon wiltshire SN26 7AF (1 page) |
20 August 2007 | Company name changed elite sports travel LIMITED\certificate issued on 20/08/07 (2 pages) |
20 August 2007 | Company name changed elite sports travel LIMITED\certificate issued on 20/08/07 (2 pages) |
15 January 2007 | Incorporation (18 pages) |
15 January 2007 | Incorporation (18 pages) |