Company NameSwimstars & Dolphins Swimschool Limited
Company StatusDissolved
Company Number06830443
CategoryPrivate Limited Company
Incorporation Date26 February 2009(15 years, 2 months ago)
Dissolution Date19 April 2022 (2 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMiss Sara Jane Fynney
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2009(same day as company formation)
RoleAdvertising Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Pheasant Bank
Rossington
Doncaster
South Yorkshire
DN11 0EP
Director NameMrs Susan Fynney
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Pheasant Bank
Rossington
Doncaster
South Yorkshire
DN11 0EP
Director NameFrances Elizabeth Lacey
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Graftdyke Close
Rossington
Doncaster
South Yorkshire
DN11 0XL

Contact

Websitewww.swimstarsanddolphins.com
Email address[email protected]
Telephone01302 288280
Telephone regionDoncaster

Location

Registered AddressBawtry Hall, The Beehive South Parade
Bawtry
Doncaster
South Yorkshire
DN10 6JH
RegionYorkshire and The Humber
ConstituencyDon Valley
CountySouth Yorkshire
ParishBawtry
WardRossington & Bawtry
Built Up AreaBawtry

Accounts

Latest Accounts29 February 2020 (4 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

24 April 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
23 April 2020Accounts for a dormant company made up to 29 February 2020 (2 pages)
15 November 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
27 February 2019Confirmation statement made on 26 February 2019 with updates (3 pages)
10 May 2018Change of details for Miss Sara Jane Pegden as a person with significant control on 31 January 2018 (2 pages)
10 May 2018Cessation of Frances Elizabeth Lacey as a person with significant control on 31 January 2018 (1 page)
19 April 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
13 March 2018Confirmation statement made on 26 February 2018 with updates (3 pages)
5 March 2018Registered office address changed from Room 4 Holmescarr Centre Grange Lane Rossington Doncaster South Yorkshire DN11 0LP to Bawtry Hall, the Beehive South Parade Bawtry Doncaster South Yorkshire DN10 6JH on 5 March 2018 (1 page)
12 February 2018Termination of appointment of Frances Elizabeth Lacey as a director on 31 January 2018 (1 page)
5 May 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
5 May 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
13 March 2017Confirmation statement made on 26 February 2017 with updates (8 pages)
13 March 2017Confirmation statement made on 26 February 2017 with updates (8 pages)
11 October 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
11 October 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
21 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 3
(5 pages)
21 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 3
(5 pages)
6 November 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
6 November 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
12 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 3
(5 pages)
12 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 3
(5 pages)
11 April 2014Registered office address changed from Unit 6 Low Common Road Brooklands Way, Brooklands Park Industrial Estate Dinnington Sheffield S25 2JZ England on 11 April 2014 (1 page)
11 April 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 3
(5 pages)
11 April 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 3
(5 pages)
11 April 2014Registered office address changed from Unit 6 Low Common Road Brooklands Way, Brooklands Park Industrial Estate Dinnington Sheffield S25 2JZ England on 11 April 2014 (1 page)
28 March 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
28 March 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
26 July 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
26 July 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
13 May 2013Registered office address changed from Unit 1a, Bankwood Lane Industrial Estate Bankwood Lane Rossington, Doncaster South Yorkshire DN11 0PS on 13 May 2013 (1 page)
13 May 2013Registered office address changed from Unit 1a, Bankwood Lane Industrial Estate Bankwood Lane Rossington, Doncaster South Yorkshire DN11 0PS on 13 May 2013 (1 page)
13 May 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
25 September 2012Accounts for a dormant company made up to 28 February 2012 (3 pages)
25 September 2012Accounts for a dormant company made up to 28 February 2012 (3 pages)
8 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
12 October 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
12 October 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
14 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
21 April 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
21 April 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
12 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
12 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
26 February 2009Incorporation (12 pages)
26 February 2009Incorporation (12 pages)