Company NameThe Sports Development Foundation
Company StatusDissolved
Company Number06592414
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date14 May 2008(15 years, 11 months ago)
Dissolution Date30 January 2018 (6 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Nicholas Robertson Elliot
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2008(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address6 Rawcliffe Lane
York
Yorkshire
YO30 6NH
Director NameSimon David Palmer
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBilton Haggs Bilton In Ainsty
Wetherby Road
York
YO26 7NS
Director NameMr Mark Andrew Pepper
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2008(same day as company formation)
RoleIndependent Financial Adviser
Country of ResidenceEngland
Correspondence Address9 Maple Croft
Huby
York
North Yorkshire
YO61 1JQ
Secretary NameMr Nicholas Robertson Elliot
NationalityBritish
StatusClosed
Appointed14 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Rawcliffe Lane
York
Yorkshire
YO30 6NH
Director NameMr David James Dickson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2009(10 months after company formation)
Appointment Duration8 years, 10 months (closed 30 January 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow House
Moor Lane Bishopthorpe
York
North Yorkshire
YO23 2UF
Director NameMr Steven Geoffrey Davis
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2008(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressMiddlethorpe Manor
Middlethorpe
York
YO23 2QB

Contact

Websitesportsdevelopmentfoundation.com
Telephone01904 562562
Telephone regionYork

Location

Registered AddressPavilion 2000 Amy Johnson Way
York
YO30 4XT
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£29,678
Cash£29,937
Current Liabilities£259

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

30 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2017Voluntary strike-off action has been suspended (1 page)
9 September 2017Voluntary strike-off action has been suspended (1 page)
29 August 2017First Gazette notice for voluntary strike-off (1 page)
29 August 2017First Gazette notice for voluntary strike-off (1 page)
21 August 2017Application to strike the company off the register (3 pages)
21 August 2017Application to strike the company off the register (3 pages)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
28 June 2016Total exemption full accounts made up to 30 September 2015 (8 pages)
28 June 2016Total exemption full accounts made up to 30 September 2015 (8 pages)
16 June 2016Annual return made up to 14 May 2016 no member list (6 pages)
16 June 2016Annual return made up to 14 May 2016 no member list (6 pages)
30 June 2015Total exemption full accounts made up to 30 September 2014 (8 pages)
30 June 2015Total exemption full accounts made up to 30 September 2014 (8 pages)
25 June 2015Annual return made up to 14 May 2015 no member list (6 pages)
25 June 2015Director's details changed for Simon David Palmer on 25 June 2015 (2 pages)
25 June 2015Registered 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 2015Registered 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 2015Director's details changed for Simon David Palmer on 25 June 2015 (2 pages)
25 June 2015Annual return made up to 14 May 2015 no member list (6 pages)
30 October 2014Annual return made up to 14 May 2014 no member list (6 pages)
30 October 2014Annual return made up to 14 May 2014 no member list (6 pages)
7 July 2014Total exemption full accounts made up to 30 September 2013 (8 pages)
7 July 2014Total exemption full accounts made up to 30 September 2013 (8 pages)
3 July 2013Total exemption full accounts made up to 30 September 2012 (8 pages)
3 July 2013Total exemption full accounts made up to 30 September 2012 (8 pages)
13 June 2013Annual return made up to 14 May 2013 no member list (6 pages)
13 June 2013Director's details changed for Simon David Palmer on 14 May 2013 (2 pages)
13 June 2013Annual return made up to 14 May 2013 no member list (6 pages)
13 June 2013Director's details changed for Simon David Palmer on 14 May 2013 (2 pages)
30 August 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
30 August 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
20 August 2012Annual return made up to 14 May 2012 (16 pages)
20 August 2012Annual return made up to 14 May 2012 (16 pages)
13 June 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
13 June 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
9 June 2011Annual return made up to 14 May 2011 (16 pages)
9 June 2011Annual return made up to 14 May 2011 (16 pages)
17 August 2010Annual return made up to 14 May 2010 (17 pages)
17 August 2010Annual return made up to 14 May 2010 (17 pages)
11 August 2010Termination of appointment of Steven Davis as a director (2 pages)
11 August 2010Termination of appointment of Steven Davis as a director (2 pages)
11 February 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
11 February 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
13 August 2009Annual return made up to 14/05/09 (7 pages)
13 August 2009Annual return made up to 14/05/09 (7 pages)
5 May 2009Director appointed david james dickson (2 pages)
5 May 2009Director appointed david james dickson (2 pages)
14 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 August 2008Accounting reference date extended from 31/05/2009 to 30/09/2009 (1 page)
1 August 2008Accounting reference date extended from 31/05/2009 to 30/09/2009 (1 page)
14 May 2008Incorporation (34 pages)
14 May 2008Incorporation (34 pages)