Company NameAnglo Dutch Sports Limited
Company StatusDissolved
Company Number01245325
CategoryPrivate Limited Company
Incorporation Date20 February 1976(48 years, 2 months ago)
Dissolution Date13 November 2018 (5 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameMr James Austin Forward
Date of BirthJune 1968 (Born 55 years ago)
NationalityEnglish
StatusClosed
Appointed01 November 2013(37 years, 8 months after company formation)
Appointment Duration5 years (closed 13 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCatalyst House 720 Centennial Court
Centennial Park
Elstree
Herts
WD6 3SY
Director NameMr Kenneth Charles Brickley
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(15 years, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 25 January 2002)
RoleInsurance Official
Correspondence Address30 Foxgrove Road
Beckenham
Kent
BR3 2BD
Director NameMrs Wilhelmina Maria Brickley
Date of BirthAugust 1942 (Born 81 years ago)
NationalityDutch
StatusResigned
Appointed01 August 1991(15 years, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 25 January 2002)
RoleCompany Director
Correspondence Address30 Foxgrove Road
Beckenham
Kent
BR3 2BD
Secretary NameMrs Wilhelmina Maria Brickley
NationalityDutch
StatusResigned
Appointed01 August 1991(15 years, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 25 January 2002)
RoleCompany Director
Correspondence Address30 Foxgrove Road
Beckenham
Kent
BR3 2BD
Director NamePeter John Chapman
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2002(25 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 2006)
RoleCompany Director
Correspondence Address27 Ash Grove
Wheathampstead
Hertfordshire
AL4 8DF
Secretary NameDavid Jonathan Jackson
NationalityBritish
StatusResigned
Appointed25 January 2002(25 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 21 August 2002)
RoleCompany Director
Correspondence Address271 High Street
Uxbridge
Middlesex
UB8 1LQ
Secretary NameChristine Patricia Sharp
NationalityBritish
StatusResigned
Appointed21 August 2002(26 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 02 August 2009)
RoleHead Of Finance
Correspondence Address68 Brondesbury Road
London
NW6 6BS
Director NameMr Brian Stuart Smith
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(30 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHoneystone House
Workhouse Lane Bloxham
Banbury
Oxfordshire
OX15 4PH
Secretary NameSteven Kenneth Bishop
NationalityBritish
StatusResigned
Appointed02 August 2009(33 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 November 2012)
RoleCompany Director
Correspondence Address74 Bryants Acre
Wendover
Aylesbury
Buckinghamshire
HP22 6LA

Contact

Websitewww.essexphysio.co.uk

Location

Registered AddressCatalyst House 720 Centennial Court
Centennial Park
Elstree
Herts
WD6 3SY
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardElstree
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

20k at £1Hf Holidays LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

23 December 1997Delivered on: 6 January 1998
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

13 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2018First Gazette notice for voluntary strike-off (1 page)
17 August 2018Application to strike the company off the register (3 pages)
30 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
16 May 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
16 May 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
29 September 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
26 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
26 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
19 October 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 20,000
(3 pages)
19 October 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 20,000
(3 pages)
19 October 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 20,000
(3 pages)
29 July 2015Accounts for a small company made up to 31 December 2014 (6 pages)
29 July 2015Accounts for a small company made up to 31 December 2014 (6 pages)
29 August 2014Termination of appointment of Brian Stuart Smith as a director on 1 November 2013 (1 page)
29 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 20,000
(3 pages)
29 August 2014Termination of appointment of Brian Stuart Smith as a director on 1 November 2013 (1 page)
29 August 2014Appointment of Mr James Austin Forward as a director on 1 November 2013 (2 pages)
29 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 20,000
(3 pages)
29 August 2014Appointment of Mr James Austin Forward as a director on 1 November 2013 (2 pages)
29 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 20,000
(3 pages)
29 August 2014Termination of appointment of Brian Stuart Smith as a director on 1 November 2013 (1 page)
29 August 2014Appointment of Mr James Austin Forward as a director on 1 November 2013 (2 pages)
4 August 2014Full accounts made up to 31 December 2013 (8 pages)
4 August 2014Full accounts made up to 31 December 2013 (8 pages)
27 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 20,000
(3 pages)
27 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 20,000
(3 pages)
27 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 20,000
(3 pages)
27 August 2013Termination of appointment of Steven Bishop as a secretary (1 page)
27 August 2013Termination of appointment of Steven Bishop as a secretary (1 page)
26 July 2013Full accounts made up to 31 December 2012 (9 pages)
26 July 2013Full accounts made up to 31 December 2012 (9 pages)
2 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
6 March 2012Full accounts made up to 31 December 2011 (9 pages)
6 March 2012Full accounts made up to 31 December 2011 (9 pages)
22 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
22 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
22 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
18 February 2011Accounts for a small company made up to 31 December 2010 (6 pages)
18 February 2011Accounts for a small company made up to 31 December 2010 (6 pages)
5 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
5 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
5 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
25 February 2010Accounts for a small company made up to 31 December 2009 (6 pages)
25 February 2010Accounts for a small company made up to 31 December 2009 (6 pages)
19 August 2009Return made up to 01/08/09; full list of members (3 pages)
19 August 2009Return made up to 01/08/09; full list of members (3 pages)
18 August 2009Secretary appointed steven kenneth bishop (3 pages)
18 August 2009Appointment terminated secretary christine sharp (1 page)
18 August 2009Appointment terminated secretary christine sharp (1 page)
18 August 2009Secretary appointed steven kenneth bishop (3 pages)
20 April 2009Accounts for a small company made up to 31 December 2008 (6 pages)
20 April 2009Accounts for a small company made up to 31 December 2008 (6 pages)
21 February 2009Compulsory strike-off action has been discontinued (1 page)
21 February 2009Compulsory strike-off action has been discontinued (1 page)
20 February 2009Return made up to 01/08/08; full list of members (3 pages)
20 February 2009Return made up to 01/08/08; full list of members (3 pages)
20 February 2009Location of register of members (1 page)
20 February 2009Registered office changed on 20/02/2009 from c/o hf holidays LTD catalyst house 720 centennial court centennial park elstree herts WD6 3SY (1 page)
20 February 2009Location of debenture register (1 page)
20 February 2009Location of register of members (1 page)
20 February 2009Registered office changed on 20/02/2009 from c/o hf holidays LTD catalyst house 720 centennial court centennial park elstree herts WD6 3SY (1 page)
20 February 2009Location of debenture register (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
21 January 2009Registered office changed on 21/01/2009 from catalyst house, 720 centennial court, centennial park elstree herts WD6 3SY (1 page)
21 January 2009Registered office changed on 21/01/2009 from catalyst house, 720 centennial court, centennial park elstree herts WD6 3SY (1 page)
8 April 2008Accounts for a small company made up to 31 December 2007 (6 pages)
8 April 2008Accounts for a small company made up to 31 December 2007 (6 pages)
13 February 2008Registered office changed on 13/02/08 from: imperial house, the hyde edgware road london NW9 5AL (1 page)
13 February 2008Registered office changed on 13/02/08 from: imperial house, the hyde edgware road london NW9 5AL (1 page)
6 August 2007Return made up to 01/08/07; full list of members (2 pages)
6 August 2007Return made up to 01/08/07; full list of members (2 pages)
13 April 2007Full accounts made up to 31 December 2006 (9 pages)
13 April 2007Full accounts made up to 31 December 2006 (9 pages)
2 March 2007Director resigned (1 page)
2 March 2007New director appointed (2 pages)
2 March 2007New director appointed (2 pages)
2 March 2007Director resigned (1 page)
3 August 2006Return made up to 01/08/06; full list of members (2 pages)
3 August 2006Return made up to 01/08/06; full list of members (2 pages)
6 March 2006Full accounts made up to 31 December 2005 (10 pages)
6 March 2006Full accounts made up to 31 December 2005 (10 pages)
17 August 2005Registered office changed on 17/08/05 from: imperial house edgware road london NW9 5AL (1 page)
17 August 2005Location of register of members (1 page)
17 August 2005Location of debenture register (1 page)
17 August 2005Registered office changed on 17/08/05 from: imperial house edgware road london NW9 5AL (1 page)
17 August 2005Location of register of members (1 page)
17 August 2005Return made up to 01/08/05; full list of members (2 pages)
17 August 2005Return made up to 01/08/05; full list of members (2 pages)
17 August 2005Location of debenture register (1 page)
9 April 2005Accounts for a small company made up to 31 December 2004 (6 pages)
9 April 2005Accounts for a small company made up to 31 December 2004 (6 pages)
10 August 2004Return made up to 01/08/04; full list of members (6 pages)
10 August 2004Return made up to 01/08/04; full list of members (6 pages)
10 March 2004Accounts for a small company made up to 31 December 2003 (6 pages)
10 March 2004Accounts for a small company made up to 31 December 2003 (6 pages)
30 August 2003Return made up to 01/08/03; full list of members (6 pages)
30 August 2003Return made up to 01/08/03; full list of members (6 pages)
28 February 2003Accounts for a small company made up to 31 December 2002 (6 pages)
28 February 2003Accounts for a small company made up to 31 December 2002 (6 pages)
13 September 2002Secretary resigned (1 page)
13 September 2002Secretary resigned (1 page)
6 September 2002New secretary appointed (2 pages)
6 September 2002New secretary appointed (2 pages)
9 August 2002New secretary appointed (2 pages)
9 August 2002New secretary appointed (2 pages)
9 August 2002Director resigned (1 page)
9 August 2002Secretary resigned;director resigned (1 page)
9 August 2002Registered office changed on 09/08/02 from: 30A foxgrove road beckenham kent BR3 2BD (1 page)
9 August 2002Secretary resigned;director resigned (1 page)
9 August 2002Director resigned (1 page)
9 August 2002Return made up to 01/08/02; full list of members (7 pages)
9 August 2002Return made up to 01/08/02; full list of members (7 pages)
9 August 2002Registered office changed on 09/08/02 from: 30A foxgrove road beckenham kent BR3 2BD (1 page)
19 April 2002New director appointed (2 pages)
19 April 2002New director appointed (2 pages)
13 February 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
13 February 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
11 September 2001Return made up to 01/08/01; full list of members (6 pages)
11 September 2001Return made up to 01/08/01; full list of members (6 pages)
20 February 2001Full accounts made up to 31 December 2000 (7 pages)
20 February 2001Full accounts made up to 31 December 2000 (7 pages)
1 September 2000Return made up to 01/08/00; full list of members (6 pages)
1 September 2000Return made up to 01/08/00; full list of members (6 pages)
28 March 2000Full accounts made up to 31 December 1999 (10 pages)
28 March 2000Full accounts made up to 31 December 1999 (10 pages)
3 September 1999Return made up to 01/08/99; no change of members (4 pages)
3 September 1999Return made up to 01/08/99; no change of members (4 pages)
25 May 1999Full accounts made up to 31 December 1998 (11 pages)
25 May 1999Full accounts made up to 31 December 1998 (11 pages)
20 August 1998Return made up to 01/08/98; no change of members (4 pages)
20 August 1998Return made up to 01/08/98; no change of members (4 pages)
19 June 1998Full accounts made up to 31 December 1997 (12 pages)
19 June 1998Full accounts made up to 31 December 1997 (12 pages)
6 January 1998Particulars of mortgage/charge (3 pages)
6 January 1998Particulars of mortgage/charge (3 pages)
8 August 1997Return made up to 01/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 August 1997Return made up to 01/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 July 1997Full accounts made up to 31 December 1996 (12 pages)
15 July 1997Full accounts made up to 31 December 1996 (12 pages)
21 October 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 October 1996Ad 20/09/96--------- £ si 18000@1=18000 £ ic 2000/20000 (2 pages)
21 October 1996Ad 20/09/96--------- £ si 18000@1=18000 £ ic 2000/20000 (2 pages)
21 October 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 September 1996Full accounts made up to 31 December 1995 (12 pages)
23 September 1996Full accounts made up to 31 December 1995 (12 pages)
18 September 1996Return made up to 01/08/96; no change of members (4 pages)
18 September 1996Return made up to 01/08/96; no change of members (4 pages)
9 January 1996Return made up to 01/08/95; no change of members (4 pages)
9 January 1996Return made up to 01/08/95; no change of members (4 pages)
3 January 1996Accounts for a small company made up to 31 December 1994 (13 pages)
3 January 1996Accounts for a small company made up to 31 December 1994 (13 pages)