Company NameTenniscoachuk Ltd
Company StatusDissolved
Company Number06441661
CategoryPrivate Limited Company
Incorporation Date30 November 2007(16 years, 5 months ago)
Dissolution Date9 July 2013 (10 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameBritish Tennis Coaches Association Limited (Corporation)
StatusClosed
Appointed28 September 2011(3 years, 10 months after company formation)
Appointment Duration1 year, 9 months (closed 09 July 2013)
Correspondence Address124 Main Street
Burley In Wharfedale
Ilkley
Yorkshire
LS29 7JP
Director NameMr Brian James Edgar
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2008(1 year after company formation)
Appointment Duration2 years, 4 months (resigned 12 April 2011)
RoleTennis Coach
Country of ResidenceUnited Kingdom
Correspondence Address15 Nab Wood Drive
Chorley
Lancs
PR7 2FG
Director NameMr Mike Lynch
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2008(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 18 January 2010)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address3 Salisbury Avenue
Priorslee
Telford
Shropshire
TF2 9UR
Secretary NameMr Mike Lynch
NationalityBritish
StatusResigned
Appointed03 December 2008(1 year after company formation)
Appointment Duration4 weeks, 1 day (resigned 01 January 2009)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address3 Salisbury Avenue
Priorslee
Telford
Shropshire
TF2 9UR
Director NameMr David Solomon Sammel
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2011(3 years, 10 months after company formation)
Appointment Duration1 year (resigned 09 October 2012)
RoleTennis Coach
Country of ResidenceUnited Kingdom
Correspondence Address124 Main Street
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7JP
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed30 November 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed30 November 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address124 Main Street
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7JP
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishBurley
WardWharfedale
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1British Tennis Coaches Association Limited
100.00%
Ordinary

Accounts

Latest Accounts30 November 2011 (12 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

9 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
10 October 2012Termination of appointment of David Solomon Sammel as a director on 9 October 2012 (1 page)
10 October 2012Termination of appointment of David Sammel as a director (1 page)
18 June 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
18 June 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
2 December 2011Annual return made up to 30 November 2011 with a full list of shareholders
Statement of capital on 2011-12-02
  • GBP 1
(3 pages)
2 December 2011Annual return made up to 30 November 2011 with a full list of shareholders
Statement of capital on 2011-12-02
  • GBP 1
(3 pages)
29 September 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
29 September 2011Appointment of Mr David Solomon Sammel as a director on 28 September 2011 (2 pages)
29 September 2011Appointment of Mr David Solomon Sammel as a director (2 pages)
29 September 2011Appointment of British Tennis Coaches Association Limited as a director (2 pages)
29 September 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
29 September 2011Registered office address changed from Neville Lodge 53 Newbridge Crescent Wolverhampton WV6 0LH United Kingdom on 29 September 2011 (1 page)
29 September 2011Registered office address changed from Neville Lodge 53 Newbridge Crescent Wolverhampton WV6 0LH United Kingdom on 29 September 2011 (1 page)
29 September 2011Appointment of British Tennis Coaches Association Limited as a director on 28 September 2011 (2 pages)
12 April 2011Termination of appointment of Brian Edgar as a director (1 page)
12 April 2011Termination of appointment of Brian Edgar as a director (1 page)
13 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (3 pages)
13 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (3 pages)
14 April 2010Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
13 April 2010Director's details changed for Mr Brian James Edgar on 1 October 2009 (2 pages)
13 April 2010Director's details changed for Mr Mike Lynch on 1 October 2009 (2 pages)
13 April 2010Director's details changed for Mr Brian James Edgar on 1 October 2009 (2 pages)
13 April 2010Director's details changed for Mr Brian James Edgar on 1 October 2009 (2 pages)
13 April 2010Director's details changed for Mr Mike Lynch on 1 October 2009 (2 pages)
13 April 2010Director's details changed for Mr Mike Lynch on 1 October 2009 (2 pages)
27 February 2010Compulsory strike-off action has been discontinued (1 page)
27 February 2010Compulsory strike-off action has been discontinued (1 page)
26 February 2010Accounts for a dormant company made up to 30 November 2008 (1 page)
26 February 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
26 February 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
26 February 2010Accounts for a dormant company made up to 30 November 2008 (1 page)
20 January 2010Termination of appointment of Mike Lynch as a director (2 pages)
20 January 2010Termination of appointment of Mike Lynch as a director (2 pages)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
6 February 2009Appointment Terminated Secretary mike lynch (1 page)
6 February 2009Appointment terminated secretary mike lynch (1 page)
9 January 2009Compulsory strike-off action has been discontinued (1 page)
9 January 2009Compulsory strike-off action has been discontinued (1 page)
8 January 2009Return made up to 30/11/08; full list of members (2 pages)
8 January 2009Registered office changed on 08/01/2009 from 3 salisbury avenue telford TF2 9UR (1 page)
8 January 2009Return made up to 30/11/08; full list of members (2 pages)
8 January 2009Registered office changed on 08/01/2009 from 3 salisbury avenue telford TF2 9UR (1 page)
7 January 2009Director appointed mr brian james edgar (1 page)
7 January 2009Secretary appointed mr mike lynch (1 page)
7 January 2009Director appointed mr brian james edgar (1 page)
7 January 2009Secretary appointed mr mike lynch (1 page)
7 January 2009Director appointed mr mike lynch (1 page)
7 January 2009Director appointed mr mike lynch (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
30 November 2007Incorporation (13 pages)
30 November 2007Director resigned (1 page)
30 November 2007Secretary resigned (1 page)
30 November 2007Secretary resigned (1 page)
30 November 2007Incorporation (13 pages)
30 November 2007Director resigned (1 page)