Shirebrook
NG20 8RY
Secretary Name | Mr Thomas James Piper |
---|---|
Status | Closed |
Appointed | 01 July 2019(10 years after company formation) |
Appointment Duration | 2 years, 1 month (closed 17 August 2021) |
Role | Company Director |
Correspondence Address | Unit A Brook Park East Shirebrook NG20 8RY |
Director Name | Mr Adedotun Ademola Adegoke |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 November 2019(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 17 August 2021) |
Role | Senior Buyer |
Country of Residence | United Kingdom |
Correspondence Address | Unit A Brook Park East Shirebrook NG20 8RY |
Director Name | Mr David Andrew Perry |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 19 Justice Road Fishponds Bristol BS16 3JE |
Director Name | Miss Rachel Isabel Lilian Stockton |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2017(7 years, 9 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 01 May 2017) |
Role | Head Of Customs And Vat |
Country of Residence | United Kingdom |
Correspondence Address | Unit A Brook Park East Shirebrook NG20 8RY |
Secretary Name | Mr Cameron John Olsen |
---|---|
Status | Resigned |
Appointed | 12 April 2017(7 years, 9 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 01 May 2017) |
Role | Company Director |
Correspondence Address | Unit A Brook Park East Shirebrook NG20 8RY |
Director Name | Mr Hamish Morjaria |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2017(7 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit A Brook Park East Shirebrook NG20 8RY |
Secretary Name | Mr Cameron John Olsen |
---|---|
Status | Resigned |
Appointed | 01 May 2017(7 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 May 2017) |
Role | Company Director |
Correspondence Address | Unit A Brook Park East Shirebrook NG20 8RY |
Website | www.5pointz.co.uk |
---|
Registered Address | Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
80 at £1 | David Andrew Perry 80.00% Ordinary |
---|---|
10 at £1 | Matthew Perry 10.00% Ordinary |
10 at £1 | Simon Perry 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,496 |
Cash | £17,356 |
Current Liabilities | £228,805 |
Latest Accounts | 29 April 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 27 April |
12 April 2017 | Delivered on: 26 April 2017 Persons entitled: Sportsdirect.Com Retail Limited Classification: A registered charge Outstanding |
---|---|
21 November 2012 | Delivered on: 28 November 2012 Persons entitled: Verve Investments Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of a fixed charge all interest in the amount from time to time standing to the credit of the separate interest bearing deposit account and the right to the return of that amount see image for full details. Outstanding |
17 August 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 May 2021 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
22 May 2020 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
22 May 2020 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
23 April 2020 | Registered office address changed from Unit a Brook Park East Shirebrook NG20 8RY United Kingdom to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 23 April 2020 (2 pages) |
17 April 2020 | Statement of affairs (9 pages) |
17 April 2020 | Resolutions
|
17 April 2020 | Appointment of a voluntary liquidator (3 pages) |
20 February 2020 | Termination of appointment of David Andrew Perry as a director on 19 February 2020 (1 page) |
28 January 2020 | Previous accounting period shortened from 28 April 2019 to 27 April 2019 (1 page) |
20 November 2019 | Termination of appointment of Hamish Morjaria as a director on 20 November 2019 (1 page) |
20 November 2019 | Appointment of Mr Adedotun Ademola Adegoke as a director on 20 November 2019 (2 pages) |
21 October 2019 | Appointment of Mr Thomas James Piper as a secretary on 1 July 2019 (2 pages) |
9 July 2019 | Termination of appointment of Cameron Olsen as a secretary on 1 July 2019 (1 page) |
13 June 2019 | Confirmation statement made on 13 June 2019 with updates (4 pages) |
28 May 2019 | Appointment of Mr Alastair Peter Orford Dick as a director on 28 May 2019 (2 pages) |
18 March 2019 | Termination of appointment of Rachel Isabel Lilian Stockton as a director on 14 March 2019 (1 page) |
30 January 2019 | Full accounts made up to 29 April 2018 (22 pages) |
13 June 2018 | Confirmation statement made on 13 June 2018 with updates (4 pages) |
15 June 2017 | Confirmation statement made on 13 June 2017 with updates (8 pages) |
15 June 2017 | Confirmation statement made on 13 June 2017 with updates (8 pages) |
2 May 2017 | Registered office address changed from 18 Nelson Street Bristol BS1 2LE to Unit a Brook Park East Shirebrook NG20 8RY on 2 May 2017 (1 page) |
2 May 2017 | Appointment of Mr Hamish Morjaria as a director on 12 April 2017 (2 pages) |
2 May 2017 | Registered office address changed from 18 Nelson Street Bristol BS1 2LE to Unit a Brook Park East Shirebrook NG20 8RY on 2 May 2017 (1 page) |
2 May 2017 | Appointment of Mr Hamish Morjaria as a director on 12 April 2017 (2 pages) |
1 May 2017 | Appointment of Mr Cameron Olsen as a secretary on 12 April 2017 (2 pages) |
1 May 2017 | Current accounting period extended from 31 December 2017 to 28 April 2018 (1 page) |
1 May 2017 | Termination of appointment of Hamish Morjaria as a director on 1 May 2017 (1 page) |
1 May 2017 | Appointment of Miss Rachel Isabel Lilian Stockton as a director on 1 May 2017 (2 pages) |
1 May 2017 | Appointment of Mr Cameron Olsen as a secretary on 12 April 2017 (2 pages) |
1 May 2017 | Appointment of Miss Rachel Isabel Lilian Stockton as a director on 12 April 2017 (2 pages) |
1 May 2017 | Appointment of Mr Hamish Morjaria as a director on 1 May 2017 (2 pages) |
1 May 2017 | Appointment of Miss Rachel Isabel Lilian Stockton as a director on 12 April 2017 (2 pages) |
1 May 2017 | Current accounting period extended from 31 December 2017 to 28 April 2018 (1 page) |
1 May 2017 | Termination of appointment of Rachel Isabel Lilian Stockton as a director on 1 May 2017 (1 page) |
1 May 2017 | Termination of appointment of Cameron John Olsen as a secretary on 1 May 2017 (1 page) |
1 May 2017 | Appointment of Mr Cameron John Olsen as a secretary on 1 May 2017 (2 pages) |
1 May 2017 | Termination of appointment of Cameron John Olsen as a secretary on 1 May 2017 (1 page) |
1 May 2017 | Appointment of Mr Hamish Morjaria as a director on 1 May 2017 (2 pages) |
1 May 2017 | Termination of appointment of Hamish Morjaria as a director on 1 May 2017 (1 page) |
1 May 2017 | Appointment of Miss Rachel Isabel Lilian Stockton as a director on 1 May 2017 (2 pages) |
1 May 2017 | Termination of appointment of Rachel Isabel Lilian Stockton as a director on 1 May 2017 (1 page) |
1 May 2017 | Appointment of Miss Rachel Isabel Lilian Stockton as a director on 12 April 2017 (2 pages) |
1 May 2017 | Termination of appointment of Rachel Isabel Lilian Stockton as a director on 1 May 2017 (1 page) |
1 May 2017 | Termination of appointment of Cameron John Olsen as a secretary on 1 May 2017 (1 page) |
1 May 2017 | Termination of appointment of Rachel Isabel Lilian Stockton as a director on 1 May 2017 (1 page) |
1 May 2017 | Appointment of Mr Cameron John Olsen as a secretary on 1 May 2017 (2 pages) |
1 May 2017 | Appointment of Mr Cameron John Olsen as a secretary on 12 April 2017 (2 pages) |
1 May 2017 | Appointment of Mr Cameron John Olsen as a secretary on 12 April 2017 (2 pages) |
1 May 2017 | Termination of appointment of Cameron John Olsen as a secretary on 1 May 2017 (1 page) |
1 May 2017 | Appointment of Miss Rachel Isabel Lilian Stockton as a director on 12 April 2017 (2 pages) |
26 April 2017 | Registration of charge 069502140002, created on 12 April 2017 (27 pages) |
26 April 2017 | Registration of charge 069502140002, created on 12 April 2017 (27 pages) |
19 April 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
19 April 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
16 August 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
20 April 2016 | Previous accounting period shortened from 31 August 2016 to 31 December 2015 (1 page) |
20 April 2016 | Previous accounting period shortened from 31 August 2016 to 31 December 2015 (1 page) |
10 November 2015 | Director's details changed for Mr David Andrew Perry on 10 November 2015 (2 pages) |
10 November 2015 | Director's details changed for Mr David Andrew Perry on 10 November 2015 (2 pages) |
27 August 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
21 October 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Statement of capital following an allotment of shares on 31 August 2013
|
21 October 2014 | Statement of capital following an allotment of shares on 31 August 2013
|
21 October 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
10 October 2014 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
10 October 2014 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
16 August 2013 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
13 February 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
13 February 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
28 November 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 November 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (3 pages) |
5 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (3 pages) |
5 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (3 pages) |
20 March 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
20 March 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
19 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (3 pages) |
19 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (3 pages) |
19 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (3 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
22 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (3 pages) |
22 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (3 pages) |
22 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (3 pages) |
21 July 2010 | Director's details changed for Mr David Andrew Perry on 2 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Mr David Andrew Perry on 2 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Mr David Andrew Perry on 2 July 2010 (2 pages) |
24 July 2009 | Accounting reference date extended from 31/07/2010 to 31/08/2010 (1 page) |
24 July 2009 | Accounting reference date extended from 31/07/2010 to 31/08/2010 (1 page) |
2 July 2009 | Incorporation (14 pages) |
2 July 2009 | Incorporation (14 pages) |