Burley In Wharfedale
Ilkley
Yorkshire
LS29 7JP
Director Name | Mr Brian James Edgar |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2008(1 year after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 April 2011) |
Role | Tennis Coach |
Country of Residence | United Kingdom |
Correspondence Address | 15 Nab Wood Drive Chorley Lancs PR7 2FG |
Director Name | Mr Mike Lynch |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2008(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 January 2010) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 3 Salisbury Avenue Priorslee Telford Shropshire TF2 9UR |
Secretary Name | Mr Mike Lynch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2008(1 year after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 01 January 2009) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 3 Salisbury Avenue Priorslee Telford Shropshire TF2 9UR |
Director Name | Mr David Solomon Sammel |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2011(3 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 09 October 2012) |
Role | Tennis Coach |
Country of Residence | United Kingdom |
Correspondence Address | 124 Main Street Burley In Wharfedale Ilkley West Yorkshire LS29 7JP |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2007(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2007(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 124 Main Street Burley In Wharfedale Ilkley West Yorkshire LS29 7JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Parish | Burley |
Ward | Wharfedale |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | British Tennis Coaches Association Limited 100.00% Ordinary |
---|
Latest Accounts | 30 November 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
9 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2012 | Termination of appointment of David Solomon Sammel as a director on 9 October 2012 (1 page) |
10 October 2012 | Termination of appointment of David Sammel as a director (1 page) |
18 June 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
18 June 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
2 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders Statement of capital on 2011-12-02
|
2 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders Statement of capital on 2011-12-02
|
29 September 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
29 September 2011 | Appointment of Mr David Solomon Sammel as a director on 28 September 2011 (2 pages) |
29 September 2011 | Appointment of Mr David Solomon Sammel as a director (2 pages) |
29 September 2011 | Appointment of British Tennis Coaches Association Limited as a director (2 pages) |
29 September 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
29 September 2011 | Registered office address changed from Neville Lodge 53 Newbridge Crescent Wolverhampton WV6 0LH United Kingdom on 29 September 2011 (1 page) |
29 September 2011 | Registered office address changed from Neville Lodge 53 Newbridge Crescent Wolverhampton WV6 0LH United Kingdom on 29 September 2011 (1 page) |
29 September 2011 | Appointment of British Tennis Coaches Association Limited as a director on 28 September 2011 (2 pages) |
12 April 2011 | Termination of appointment of Brian Edgar as a director (1 page) |
12 April 2011 | Termination of appointment of Brian Edgar as a director (1 page) |
13 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (3 pages) |
13 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (3 pages) |
14 April 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
14 April 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
13 April 2010 | Director's details changed for Mr Brian James Edgar on 1 October 2009 (2 pages) |
13 April 2010 | Director's details changed for Mr Mike Lynch on 1 October 2009 (2 pages) |
13 April 2010 | Director's details changed for Mr Brian James Edgar on 1 October 2009 (2 pages) |
13 April 2010 | Director's details changed for Mr Brian James Edgar on 1 October 2009 (2 pages) |
13 April 2010 | Director's details changed for Mr Mike Lynch on 1 October 2009 (2 pages) |
13 April 2010 | Director's details changed for Mr Mike Lynch on 1 October 2009 (2 pages) |
27 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2010 | Accounts for a dormant company made up to 30 November 2008 (1 page) |
26 February 2010 | Accounts for a dormant company made up to 30 November 2009 (3 pages) |
26 February 2010 | Accounts for a dormant company made up to 30 November 2009 (3 pages) |
26 February 2010 | Accounts for a dormant company made up to 30 November 2008 (1 page) |
20 January 2010 | Termination of appointment of Mike Lynch as a director (2 pages) |
20 January 2010 | Termination of appointment of Mike Lynch as a director (2 pages) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2009 | Appointment Terminated Secretary mike lynch (1 page) |
6 February 2009 | Appointment terminated secretary mike lynch (1 page) |
9 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2009 | Return made up to 30/11/08; full list of members (2 pages) |
8 January 2009 | Registered office changed on 08/01/2009 from 3 salisbury avenue telford TF2 9UR (1 page) |
8 January 2009 | Return made up to 30/11/08; full list of members (2 pages) |
8 January 2009 | Registered office changed on 08/01/2009 from 3 salisbury avenue telford TF2 9UR (1 page) |
7 January 2009 | Director appointed mr brian james edgar (1 page) |
7 January 2009 | Secretary appointed mr mike lynch (1 page) |
7 January 2009 | Director appointed mr brian james edgar (1 page) |
7 January 2009 | Secretary appointed mr mike lynch (1 page) |
7 January 2009 | Director appointed mr mike lynch (1 page) |
7 January 2009 | Director appointed mr mike lynch (1 page) |
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2007 | Incorporation (13 pages) |
30 November 2007 | Director resigned (1 page) |
30 November 2007 | Secretary resigned (1 page) |
30 November 2007 | Secretary resigned (1 page) |
30 November 2007 | Incorporation (13 pages) |
30 November 2007 | Director resigned (1 page) |