Aston
Stevenage
Hertfordshire
SG2 7EN
Director Name | Mr Anthony Gerard Watson |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 2008(18 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 04 December 2012) |
Role | Editor In Chief |
Country of Residence | England |
Correspondence Address | 2 Quarterbrass Farm Road Horsham West Sussex RH12 5EY |
Secretary Name | Steven John Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 July 2010(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 04 December 2012) |
Role | Company Director |
Correspondence Address | 292 Vauxhall Bridge Road London SW1V 1AE |
Director Name | Mrs Kathryn Firth |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(3 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 March 1994) |
Role | Company Director |
Correspondence Address | 5 Forge Lane Norristhorpe Liversedge West Yorkshire WF15 7AU |
Director Name | Eric Robinson Wilson |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(3 years after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 09 September 1992) |
Role | Company Director |
Correspondence Address | Fair View Witherslack Grange Over Sands Cumbria LA11 6RN |
Director Name | Paul Frederick Warburton |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(3 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 March 1994) |
Role | Company Director |
Correspondence Address | 5 Cannon Hall Close Clifton Brighouse West Yorkshire HD6 4JP |
Director Name | Mr Clive Keith Reams |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(3 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 March 1994) |
Role | Cpr Sports Limited Cpr Associates Limited |
Correspondence Address | 9 Church Street Isleham Ely Cambridgeshire CB7 5RX |
Secretary Name | Mrs Kathryn Firth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(3 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 March 1994) |
Role | Company Director |
Correspondence Address | 5 Forge Lane Norristhorpe Liversedge West Yorkshire WF15 7AU |
Director Name | Mr Richard Charles Henry |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1992(3 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 25 July 1996) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bailiffs Farmhouse Ibworth Basingstoke Hampshire RG26 5TG |
Director Name | Colin Thomas Webb |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1992(3 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 1995) |
Role | Editor-In-Chief |
Correspondence Address | Fairfield House Pine Grove Chichester West Sussex PO19 3PN |
Director Name | Robert Brian Simpson |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1992(3 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 10 March 2000) |
Role | Chief Executive |
Correspondence Address | 1 Combe Royal Crescent Bath Avon BA2 6EZ |
Director Name | Roger Kenneth MacDonald |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1992(3 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 February 1994) |
Role | Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | 16 Sheen Common Drive Richmond Surrey TW10 5BN |
Director Name | Stuart Hall |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 March 1994) |
Role | Company Director |
Correspondence Address | Broadgates 28 Pelham Road Clavering Saffron Walden Essex CB11 4PQ |
Director Name | Donald Eric Bratley |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1994(4 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 03 October 1994) |
Role | Acting Head Of Marketing |
Correspondence Address | 85 Thomas More House Barbican London EC2Y 8BU |
Director Name | Mark Hird |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1994(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 07 July 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Mustard Mill Seaton Ross York North Yorkshire YO42 4LU |
Director Name | Gordon Ross |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1994(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 October 1995) |
Role | Head Of Information Technology |
Correspondence Address | 21 Copthorne Road Croxley Green Hertfordshire WD3 4AB |
Director Name | Vivienne Adshead |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1994(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 07 July 1999) |
Role | Commercial Director |
Correspondence Address | The Old Chapel Tong Park, Baildon Shipley West Yorkshire BD17 7QH |
Secretary Name | Mr Richard Charles Henry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1994(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 July 1996) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bailiffs Farmhouse Ibworth Basingstoke Hampshire RG26 5TG |
Director Name | Mr Clive Paul Marshall |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 July 1997) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Old Withyham Station Station Road Withyham East Sussex TN7 4BT |
Director Name | Mr Paul John Potts |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 17 July 1999) |
Role | Editor In Chief |
Country of Residence | United Kingdom |
Correspondence Address | 26 Western Gardens Ealing London W5 3RU |
Director Name | Neil Thomas Barran |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 April 1996(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 January 1999) |
Role | Company Director |
Correspondence Address | Flat 49 1 Artesian Road Nottinghill Gate London W2 |
Director Name | Mr Reginald Leroy Bailey |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 July 1998) |
Role | IT Director |
Correspondence Address | 61 Clewer Hill Road Windsor Berkshire SL4 4DE |
Secretary Name | Mr Steven John Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1996(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 July 1999) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 7 Broadwater Lane Aston Stevenage Hertfordshire SG2 7EN |
Secretary Name | Mr Richard John Bradley Marjoribanks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1999(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 May 2003) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | 8 Tewit Well Avenue Harrogate North Yorkshire HG2 8AP |
Director Name | Mr Richard John Bradley Marjoribanks |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 May 2003) |
Role | Company Secretary/Accountant |
Country of Residence | England |
Correspondence Address | 8 Tewit Well Avenue Harrogate North Yorkshire HG2 8AP |
Director Name | Mr Nicholas John Teunon |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(13 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 11 January 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ridge House 11 Groveside, Bookham Leatherhead Surrey KT23 4LD |
Secretary Name | Nicholas John Teunon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 February 2006) |
Role | Accountant |
Correspondence Address | 29 Monro Drive Guildford Surrey GU2 9PS |
Secretary Name | Ms Mary Louise Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2006(16 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 July 2010) |
Role | Company Director |
Correspondence Address | 66a Parkhill Road Belsize Park London NW3 2YT |
Director Name | Mr David Ian Campbell |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2008(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 October 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 85 The Village Haxby York North Yorkshire YO32 2JE |
Registered Address | 292 Vauxhall Bridge Road London SW1V 1AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
100 at £1 | Pa Sport Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 December 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 December 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
21 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2012 | Application to strike the company off the register (3 pages) |
8 August 2012 | Application to strike the company off the register (3 pages) |
11 June 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
11 June 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
25 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders Statement of capital on 2011-08-25
|
25 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders Statement of capital on 2011-08-25
|
11 October 2010 | Termination of appointment of David Campbell as a director (1 page) |
11 October 2010 | Termination of appointment of David Campbell as a director (1 page) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
8 September 2010 | Register(s) moved to registered inspection location (1 page) |
8 September 2010 | Register inspection address has been changed (1 page) |
8 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (6 pages) |
8 September 2010 | Register(s) moved to registered inspection location (1 page) |
8 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (6 pages) |
8 September 2010 | Register inspection address has been changed (1 page) |
22 July 2010 | Appointment of Steven John Brown as a secretary (3 pages) |
22 July 2010 | Appointment of Steven John Brown as a secretary (3 pages) |
22 July 2010 | Termination of appointment of Mary Cole as a secretary (2 pages) |
22 July 2010 | Termination of appointment of Mary Cole as a secretary (2 pages) |
29 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
29 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
25 August 2009 | Return made up to 17/08/09; full list of members (4 pages) |
25 August 2009 | Secretary's Change of Particulars / mary cole / 01/10/2008 / HouseName/Number was: , now: 66A; Street was: 98 sumatra road, now: parkhill road; Area was: west hampstead, now: belsize road; Post Code was: NW6 1PP, now: NW3 2YT; Country was: , now: united kingdom (1 page) |
25 August 2009 | Return made up to 17/08/09; full list of members (4 pages) |
25 August 2009 | Secretary's change of particulars / mary cole / 01/10/2008 (1 page) |
30 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
30 October 2008 | Accounts made up to 31 December 2007 (6 pages) |
29 September 2008 | Return made up to 17/08/08; full list of members (4 pages) |
29 September 2008 | Return made up to 17/08/08; full list of members (4 pages) |
4 September 2008 | Director appointed david ian campbell (1 page) |
4 September 2008 | Director appointed anthony gerard watson (1 page) |
4 September 2008 | Director appointed anthony gerard watson (1 page) |
4 September 2008 | Director appointed david ian campbell (1 page) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Director resigned (1 page) |
4 January 2008 | Director's particulars changed (1 page) |
4 January 2008 | Director's particulars changed (1 page) |
1 November 2007 | Accounts made up to 31 December 2006 (3 pages) |
1 November 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
4 September 2007 | Return made up to 17/08/07; full list of members (2 pages) |
4 September 2007 | Return made up to 17/08/07; full list of members (2 pages) |
3 September 2007 | Registered office changed on 03/09/07 from: pa newscentre 292 vauxhall bridge road london SW1V 1AE (1 page) |
3 September 2007 | Registered office changed on 03/09/07 from: pa newscentre 292 vauxhall bridge road london SW1V 1AE (1 page) |
27 September 2006 | Accounts made up to 31 December 2005 (3 pages) |
27 September 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
21 September 2006 | Return made up to 17/08/06; full list of members (7 pages) |
21 September 2006 | Return made up to 17/08/06; full list of members
|
4 July 2006 | Company name changed pa sport LIMITED\certificate issued on 04/07/06 (2 pages) |
4 July 2006 | Company name changed pa sport LIMITED\certificate issued on 04/07/06 (2 pages) |
7 March 2006 | New secretary appointed (2 pages) |
7 March 2006 | New secretary appointed (2 pages) |
7 March 2006 | Secretary resigned (1 page) |
7 March 2006 | Secretary resigned (1 page) |
22 August 2005 | Return made up to 17/08/05; full list of members (7 pages) |
22 August 2005 | Return made up to 17/08/05; full list of members
|
18 June 2005 | Accounts made up to 31 December 2004 (3 pages) |
18 June 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
10 September 2004 | Accounts made up to 31 December 2003 (3 pages) |
10 September 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
3 September 2004 | Return made up to 17/08/04; full list of members (7 pages) |
3 September 2004 | Return made up to 17/08/04; full list of members (7 pages) |
29 August 2003 | Location of register of directors' interests (1 page) |
29 August 2003 | Location of register of directors' interests (1 page) |
27 August 2003 | Return made up to 17/08/03; full list of members
|
27 August 2003 | Return made up to 17/08/03; full list of members (7 pages) |
20 June 2003 | Accounts made up to 31 December 2002 (3 pages) |
20 June 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
13 June 2003 | Secretary resigned;director resigned (1 page) |
13 June 2003 | New secretary appointed;new director appointed (4 pages) |
13 June 2003 | New secretary appointed;new director appointed (4 pages) |
13 June 2003 | Secretary resigned;director resigned (1 page) |
16 October 2002 | Accounts made up to 31 December 2001 (3 pages) |
16 October 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
1 October 2002 | Return made up to 17/08/02; full list of members (5 pages) |
1 October 2002 | Return made up to 17/08/02; full list of members (5 pages) |
28 October 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
28 October 2001 | Accounts made up to 31 December 2000 (3 pages) |
3 September 2001 | Return made up to 17/08/01; full list of members (5 pages) |
3 September 2001 | Return made up to 17/08/01; full list of members (5 pages) |
21 September 2000 | Resolutions
|
21 September 2000 | Resolutions
|
6 September 2000 | Return made up to 17/08/00; full list of members (5 pages) |
6 September 2000 | Return made up to 17/08/00; full list of members (5 pages) |
24 August 2000 | Accounts made up to 31 December 1999 (3 pages) |
24 August 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
4 May 2000 | New director appointed (3 pages) |
4 May 2000 | New director appointed (3 pages) |
20 April 2000 | Director resigned (1 page) |
20 April 2000 | Director resigned (1 page) |
26 October 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
26 October 1999 | Accounts made up to 31 December 1998 (3 pages) |
9 September 1999 | Return made up to 17/08/99; full list of members (8 pages) |
9 September 1999 | Return made up to 17/08/99; full list of members (8 pages) |
19 July 1999 | Director resigned (1 page) |
19 July 1999 | New secretary appointed (2 pages) |
19 July 1999 | Secretary resigned (1 page) |
19 July 1999 | New secretary appointed (2 pages) |
19 July 1999 | Director resigned (1 page) |
19 July 1999 | Resolutions
|
19 July 1999 | Secretary resigned (1 page) |
19 July 1999 | Director resigned (1 page) |
19 July 1999 | Resolutions
|
19 July 1999 | Resolutions
|
19 July 1999 | Director resigned (1 page) |
19 July 1999 | Director resigned (1 page) |
19 July 1999 | Resolutions
|
19 July 1999 | Director resigned (1 page) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | Director resigned (1 page) |
17 November 1998 | Return made up to 17/08/98; full list of members (8 pages) |
17 November 1998 | Director resigned (1 page) |
17 November 1998 | Director resigned (1 page) |
17 November 1998 | Return made up to 17/08/98; full list of members (8 pages) |
15 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
15 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
17 August 1998 | Auditor's resignation (1 page) |
17 August 1998 | Auditor's resignation (1 page) |
6 November 1997 | Return made up to 17/08/97; no change of members (9 pages) |
6 November 1997 | Return made up to 17/08/97; no change of members (9 pages) |
19 September 1997 | Full accounts made up to 31 December 1996 (15 pages) |
19 September 1997 | Full accounts made up to 31 December 1996 (15 pages) |
8 September 1997 | Director's particulars changed (2 pages) |
8 September 1997 | Director's particulars changed (2 pages) |
25 July 1997 | Director resigned (1 page) |
25 July 1997 | Director resigned (1 page) |
10 June 1997 | Director's particulars changed (1 page) |
10 June 1997 | Director's particulars changed (1 page) |
6 November 1996 | Return made up to 17/08/96; full list of members (9 pages) |
6 November 1996 | Return made up to 17/08/96; full list of members (9 pages) |
5 November 1996 | New secretary appointed;new director appointed (2 pages) |
5 November 1996 | Secretary resigned;director resigned (1 page) |
5 November 1996 | New secretary appointed;new director appointed (2 pages) |
5 November 1996 | New director appointed (3 pages) |
5 November 1996 | Secretary resigned;director resigned (1 page) |
5 November 1996 | New director appointed (3 pages) |
11 October 1996 | Registered office changed on 11/10/96 from: central park new lane leeds LS11 5DZ (1 page) |
11 October 1996 | Registered office changed on 11/10/96 from: central park new lane leeds LS11 5DZ (1 page) |
13 September 1996 | Full accounts made up to 31 December 1995 (15 pages) |
13 September 1996 | Full accounts made up to 31 December 1995 (15 pages) |
15 April 1996 | New director appointed (2 pages) |
15 April 1996 | New director appointed (2 pages) |
5 January 1996 | Director resigned (1 page) |
5 January 1996 | Director resigned (1 page) |
17 October 1995 | Director resigned (2 pages) |
17 October 1995 | Director resigned (1 page) |
10 August 1995 | New director appointed (2 pages) |
10 August 1995 | New director appointed (2 pages) |
9 August 1995 | Return made up to 17/08/95; no change of members
|
9 August 1995 | Return made up to 17/08/95; no change of members (6 pages) |
30 May 1995 | Full accounts made up to 31 December 1994 (14 pages) |
30 May 1995 | Full accounts made up to 31 December 1994 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |