Company NameSport Horse Enterprises Limited
Company StatusDissolved
Company Number06801067
CategoryPrivate Limited Company
Incorporation Date26 January 2009(15 years, 3 months ago)
Dissolution Date13 May 2014 (9 years, 11 months ago)
Previous NamesSport Horse Enterprises Limited and EURO Sport Horse Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01430Raising of horses and other equines
SIC 0150Hunting and game rearing inc. services
SIC 01700Hunting, trapping and related service activities

Directors

Director NameMr Willium Jan Pieter Van Heyningen
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2010(1 year, 3 months after company formation)
Appointment Duration3 years, 12 months (closed 13 May 2014)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address34 Fernlea Road
London
SW12 9RN
Director NameMiss Jane Lindsey Bourne
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2009(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Fernlea Road
London
SW12 9RN

Location

Registered AddressLindsay House
Springfield Way
Anlaby
East Yorkshire
HU10 6RJ
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishAnlaby with Anlaby Common
WardTranby
Built Up AreaKingston upon Hull

Shareholders

1 at £1Willium Van Heyningen
100.00%
Ordinary

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

13 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
29 January 2013Annual return made up to 26 January 2013 with a full list of shareholders
Statement of capital on 2013-01-29
  • GBP 1
(3 pages)
29 January 2013Annual return made up to 26 January 2013 with a full list of shareholders
Statement of capital on 2013-01-29
  • GBP 1
(3 pages)
30 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
30 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
2 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
2 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
3 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
3 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
8 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (3 pages)
8 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (3 pages)
21 September 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
21 September 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
18 May 2010Termination of appointment of Jane Bourne as a director (1 page)
18 May 2010Appointment of Mr Willium Jan Pieter Van Heyningen as a director (2 pages)
18 May 2010Appointment of Mr Willium Jan Pieter Van Heyningen as a director (2 pages)
18 May 2010Termination of appointment of Jane Bourne as a director (1 page)
18 February 2010Registered office address changed from 34 Fernlea Road London SW12 9RN United Kingdom on 18 February 2010 (1 page)
18 February 2010Director's details changed for Miss Jane Lindsey Bourne on 1 January 2010 (2 pages)
18 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
18 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
18 February 2010Registered office address changed from 34 Fernlea Road London SW12 9RN United Kingdom on 18 February 2010 (1 page)
18 February 2010Director's details changed for Miss Jane Lindsey Bourne on 1 January 2010 (2 pages)
18 February 2010Director's details changed for Miss Jane Lindsey Bourne on 1 January 2010 (2 pages)
5 September 2009Memorandum and Articles of Association (9 pages)
5 September 2009Memorandum and Articles of Association (9 pages)
3 September 2009Company name changed euro sport horse LIMITED\certificate issued on 03/09/09 (2 pages)
3 September 2009Company name changed euro sport horse LIMITED\certificate issued on 03/09/09 (2 pages)
24 August 2009Registered office changed on 24/08/2009 from 23 northfield road hull HU3 6TN united kingdom (1 page)
24 August 2009Registered office changed on 24/08/2009 from 23 northfield road hull HU3 6TN united kingdom (1 page)
13 August 2009Memorandum and Articles of Association (9 pages)
13 August 2009Memorandum and Articles of Association (9 pages)
7 August 2009Company name changed sport horse enterprises LIMITED\certificate issued on 08/08/09 (2 pages)
7 August 2009Company name changed sport horse enterprises LIMITED\certificate issued on 08/08/09 (2 pages)
26 January 2009Incorporation (13 pages)
26 January 2009Incorporation (13 pages)