York
Yorkshire
YO30 6NH
Director Name | Simon David Palmer |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Bilton Haggs Bilton In Ainsty Wetherby Road York YO26 7NS |
Director Name | Mr Mark Andrew Pepper |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 2008(same day as company formation) |
Role | Independent Financial Adviser |
Country of Residence | England |
Correspondence Address | 9 Maple Croft Huby York North Yorkshire YO61 1JQ |
Secretary Name | Mr Nicholas Robertson Elliot |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Rawcliffe Lane York Yorkshire YO30 6NH |
Director Name | Mr David James Dickson |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2009(10 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 30 January 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Meadow House Moor Lane Bishopthorpe York North Yorkshire YO23 2UF |
Director Name | Mr Steven Geoffrey Davis |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2008(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Middlethorpe Manor Middlethorpe York YO23 2QB |
Website | sportsdevelopmentfoundation.com |
---|---|
Telephone | 01904 562562 |
Telephone region | York |
Registered Address | Pavilion 2000 Amy Johnson Way York YO30 4XT |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £29,678 |
Cash | £29,937 |
Current Liabilities | £259 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
30 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 September 2017 | Voluntary strike-off action has been suspended (1 page) |
9 September 2017 | Voluntary strike-off action has been suspended (1 page) |
29 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 August 2017 | Application to strike the company off the register (3 pages) |
21 August 2017 | Application to strike the company off the register (3 pages) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2016 | Total exemption full accounts made up to 30 September 2015 (8 pages) |
28 June 2016 | Total exemption full accounts made up to 30 September 2015 (8 pages) |
16 June 2016 | Annual return made up to 14 May 2016 no member list (6 pages) |
16 June 2016 | Annual return made up to 14 May 2016 no member list (6 pages) |
30 June 2015 | Total exemption full accounts made up to 30 September 2014 (8 pages) |
30 June 2015 | Total exemption full accounts made up to 30 September 2014 (8 pages) |
25 June 2015 | Annual return made up to 14 May 2015 no member list (6 pages) |
25 June 2015 | Director's details changed for Simon David Palmer on 25 June 2015 (2 pages) |
25 June 2015 | Registered office address changed from C/O Grosvenor Financial Consultants Ltd 28B Swinegate York North Yorkshire YO1 8AZ to C/O Southstone Project Management Pavilion 2000 Amy Johnson Way York YO30 4XT on 25 June 2015 (1 page) |
25 June 2015 | Registered office address changed from C/O Grosvenor Financial Consultants Ltd 28B Swinegate York North Yorkshire YO1 8AZ to C/O Southstone Project Management Pavilion 2000 Amy Johnson Way York YO30 4XT on 25 June 2015 (1 page) |
25 June 2015 | Director's details changed for Simon David Palmer on 25 June 2015 (2 pages) |
25 June 2015 | Annual return made up to 14 May 2015 no member list (6 pages) |
30 October 2014 | Annual return made up to 14 May 2014 no member list (6 pages) |
30 October 2014 | Annual return made up to 14 May 2014 no member list (6 pages) |
7 July 2014 | Total exemption full accounts made up to 30 September 2013 (8 pages) |
7 July 2014 | Total exemption full accounts made up to 30 September 2013 (8 pages) |
3 July 2013 | Total exemption full accounts made up to 30 September 2012 (8 pages) |
3 July 2013 | Total exemption full accounts made up to 30 September 2012 (8 pages) |
13 June 2013 | Annual return made up to 14 May 2013 no member list (6 pages) |
13 June 2013 | Director's details changed for Simon David Palmer on 14 May 2013 (2 pages) |
13 June 2013 | Annual return made up to 14 May 2013 no member list (6 pages) |
13 June 2013 | Director's details changed for Simon David Palmer on 14 May 2013 (2 pages) |
30 August 2012 | Total exemption full accounts made up to 30 September 2011 (9 pages) |
30 August 2012 | Total exemption full accounts made up to 30 September 2011 (9 pages) |
20 August 2012 | Annual return made up to 14 May 2012 (16 pages) |
20 August 2012 | Annual return made up to 14 May 2012 (16 pages) |
13 June 2011 | Total exemption full accounts made up to 30 September 2010 (9 pages) |
13 June 2011 | Total exemption full accounts made up to 30 September 2010 (9 pages) |
9 June 2011 | Annual return made up to 14 May 2011 (16 pages) |
9 June 2011 | Annual return made up to 14 May 2011 (16 pages) |
17 August 2010 | Annual return made up to 14 May 2010 (17 pages) |
17 August 2010 | Annual return made up to 14 May 2010 (17 pages) |
11 August 2010 | Termination of appointment of Steven Davis as a director (2 pages) |
11 August 2010 | Termination of appointment of Steven Davis as a director (2 pages) |
11 February 2010 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
11 February 2010 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
13 August 2009 | Annual return made up to 14/05/09 (7 pages) |
13 August 2009 | Annual return made up to 14/05/09 (7 pages) |
5 May 2009 | Director appointed david james dickson (2 pages) |
5 May 2009 | Director appointed david james dickson (2 pages) |
14 January 2009 | Resolutions
|
14 January 2009 | Resolutions
|
1 August 2008 | Accounting reference date extended from 31/05/2009 to 30/09/2009 (1 page) |
1 August 2008 | Accounting reference date extended from 31/05/2009 to 30/09/2009 (1 page) |
14 May 2008 | Incorporation (34 pages) |
14 May 2008 | Incorporation (34 pages) |