Company NameColdwell Fearn Sport Limited
Company StatusDissolved
Company Number07482130
CategoryPrivate Limited Company
Incorporation Date5 January 2011(13 years, 3 months ago)
Dissolution Date12 June 2018 (5 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Spencer Roger Fearn
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Clarkegrove Road
Sheffield
S10 2NH
Director NameMr Glyn Booth
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2011(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address51 Clarkegrove Road
Sheffield
South Yorkshire
S10 2NH
Director NameMr David Anthony Coldwell
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2011(same day as company formation)
RoleBoxing Trainer/Promoter
Country of ResidenceUnited Kingdom
Correspondence Address51 Clarkegrove Road
Sheffield
S10 2NH

Location

Registered Address131 Masbrough Street
Rotherham
South Yorkshire
S60 1HW
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardRotherham West
Built Up AreaSheffield

Shareholders

1 at £1David Coldwell
50.00%
Ordinary
1 at £1Spencer Fearn
50.00%
Ordinary

Financials

Year2014
Net Worth-£20,890
Cash£1,686
Current Liabilities£34,020

Accounts

Latest Accounts31 October 2016 (7 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

12 June 2018Final Gazette dissolved via compulsory strike-off (1 page)
27 March 2018First Gazette notice for compulsory strike-off (1 page)
18 August 2017Termination of appointment of David Anthony Coldwell as a director on 18 August 2017 (1 page)
18 August 2017Termination of appointment of David Anthony Coldwell as a director on 18 August 2017 (1 page)
18 August 2017Cessation of David Anthony Coldwell as a person with significant control on 18 August 2017 (1 page)
18 August 2017Cessation of David Anthony Coldwell as a person with significant control on 18 August 2017 (1 page)
27 June 2017Micro company accounts made up to 31 October 2016 (2 pages)
27 June 2017Micro company accounts made up to 31 October 2016 (2 pages)
7 February 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
7 February 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
6 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(4 pages)
6 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(4 pages)
5 August 2015Registered office address changed from Suite 137 Business Design Centre 52 Upper Street Islington N1 0QH to 131 Masbrough Street Rotherham South Yorkshire S60 1HW on 5 August 2015 (1 page)
5 August 2015Registered office address changed from Suite 137 Business Design Centre 52 Upper Street Islington N1 0QH to 131 Masbrough Street Rotherham South Yorkshire S60 1HW on 5 August 2015 (1 page)
5 August 2015Registered office address changed from Suite 137 Business Design Centre 52 Upper Street Islington N1 0QH to 131 Masbrough Street Rotherham South Yorkshire S60 1HW on 5 August 2015 (1 page)
5 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
5 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
6 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(4 pages)
6 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(4 pages)
6 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
13 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(4 pages)
13 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(4 pages)
13 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
3 April 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
1 October 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
1 October 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
27 September 2012Previous accounting period shortened from 31 January 2012 to 31 October 2011 (1 page)
27 September 2012Previous accounting period shortened from 31 January 2012 to 31 October 2011 (1 page)
19 May 2012Compulsory strike-off action has been discontinued (1 page)
19 May 2012Compulsory strike-off action has been discontinued (1 page)
16 May 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
23 February 2011Termination of appointment of Glyn Booth as a director (2 pages)
23 February 2011Appointment of Spencer Roger Fearn as a director (3 pages)
23 February 2011Appointment of David Anthony Coldwell as a director (3 pages)
23 February 2011Appointment of Spencer Roger Fearn as a director (3 pages)
23 February 2011Termination of appointment of Glyn Booth as a director (2 pages)
23 February 2011Appointment of David Anthony Coldwell as a director (3 pages)
5 January 2011Incorporation (34 pages)
5 January 2011Incorporation (34 pages)