Aston
Stevenage
Hertfordshire
SG2 7EN
Director Name | James William Donnelley |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 August 1996(6 years, 3 months after company formation) |
Appointment Duration | 17 years, 8 months (closed 07 April 2014) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 136 Springfield Road Morley Leeds West Yorkshire LS27 9TA |
Secretary Name | Steven John Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 July 2010(20 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 07 April 2014) |
Role | Company Director |
Correspondence Address | Pa Newscentre 292 Vauxhall Bridge Road London SW1V 1AE |
Director Name | Haley Jackson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(2 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 12 August 1996) |
Role | Company Director |
Correspondence Address | Linthorpe Grove Willerby Hull East Yorkshire HU10 6SB |
Director Name | Jack Ferens |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(2 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 12 August 1996) |
Role | Sporting Information Consultan |
Correspondence Address | 42 Mortimer Avenue Anlaby Hull East Yorkshire HU10 6UP |
Director Name | Jason Ferens |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(2 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 19 March 2001) |
Role | Company Director |
Correspondence Address | 24 Hemmingway Walk Hessle North Humberside HU13 9BD |
Secretary Name | Jack Ferens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(2 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 27 June 1996) |
Role | Company Director |
Correspondence Address | 42 Mortimer Avenue Anlaby Hull East Yorkshire HU10 6UP |
Director Name | Barrie John Sherwood |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 06 October 1998) |
Role | Accountant |
Correspondence Address | 1 Lodge Road Sharnbrook Bedford Bedfordshire MK44 1JB |
Director Name | Mr John Lionel Norris |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(2 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 19 March 2001) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Roseland 42 Debdale Road Wellingborough Northamptonshire NN8 5AJ |
Director Name | Ronald Snaith |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1996(5 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 August 2002) |
Role | Business Executive |
Correspondence Address | 56 Riplingham Road Kirk Ella Hull North Humberside HU10 7TR |
Secretary Name | John Robert Gallimore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1996(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 March 2000) |
Role | Secretary |
Correspondence Address | Fern Cottage Stewkley Leighton Buzzard Bedfordshire LU7 0HA |
Director Name | Vivienne Adshead |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1996(6 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 21 July 1997) |
Role | Company Director |
Correspondence Address | The Old Chapel Tong Park, Baildon Shipley West Yorkshire BD17 7QH |
Director Name | Haley Jackson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1996(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 19 March 2001) |
Role | Alternate Director |
Correspondence Address | 1 Tranby Park Meadows Tranby Park Hessle North Humberside HU13 0TF |
Director Name | Mr Christopher Buckley |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1997(7 years, 3 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 10 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Church House Gate Helmsley York Yorkshire YO41 1JS |
Director Name | Roger Nicholas Weatherby |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1998(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 March 2001) |
Role | Business Executive |
Correspondence Address | Paddock Cottage 4 Broughton Road Pytchley Kettering Northamptonshire NN14 1EH |
Secretary Name | Mr Adrian Stewart McGlynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(9 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 19 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillands Cottage Park Road Melchbourne Bedfordshire MK44 1BB |
Secretary Name | Mr Richard John Bradley Marjoribanks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2001(10 years, 12 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Tewit Well Avenue Harrogate North Yorkshire HG2 8AP |
Secretary Name | Nicholas John Teunon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 February 2006) |
Role | Company Director |
Correspondence Address | 29 Monro Drive Guildford Surrey GU2 9PS |
Secretary Name | Ms Mary Louise Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2006(15 years, 10 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, 2 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 | Pa Newscentre 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 |
519 at £1 | Pa Sport Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 April 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 April 2014 | Final Gazette dissolved following liquidation (1 page) |
7 January 2014 | Return of final meeting in a members' voluntary winding up (6 pages) |
7 January 2014 | Return of final meeting in a members' voluntary winding up (6 pages) |
15 May 2013 | Resolutions
|
15 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders Statement of capital on 2013-05-15
|
15 May 2013 | Appointment of a voluntary liquidator (1 page) |
15 May 2013 | Declaration of solvency (3 pages) |
15 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders Statement of capital on 2013-05-15
|
15 May 2013 | Appointment of a voluntary liquidator (1 page) |
15 May 2013 | Resolutions
|
15 May 2013 | Declaration of solvency (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) |
24 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (14 pages) |
24 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (14 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) |
24 May 2011 | Annual return made up to 23 April 2011 (14 pages) |
24 May 2011 | Annual return made up to 23 April 2011 (14 pages) |
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 (3 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
22 July 2010 | Termination of appointment of Mary Cole as a secretary (2 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 | Appointment of Steven John Brown as a secretary (3 pages) |
10 May 2010 | Annual return made up to 23 April 2010 (15 pages) |
10 May 2010 | Annual return made up to 23 April 2010 (15 pages) |
28 April 2010 | Register inspection address has been changed (1 page) |
28 April 2010 | Register(s) moved to registered inspection location (1 page) |
28 April 2010 | Register inspection address has been changed (1 page) |
28 April 2010 | Register(s) moved to registered inspection location (1 page) |
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) |
8 September 2009 | Secretary's change of particulars / mary cole / 01/10/2008 (1 page) |
8 September 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 park; Post Code was: NW6 1PP, now: NW3 2YT; Country was: , now: united kingdom (1 page) |
18 May 2009 | Return made up to 23/04/09; full list of members (4 pages) |
18 May 2009 | Return made up to 23/04/09; full list of members (4 pages) |
30 October 2008 | Accounts made up to 31 December 2007 (3 pages) |
30 October 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
4 September 2008 | Director appointed david ian campbell (1 page) |
4 September 2008 | Director appointed david ian campbell (1 page) |
6 August 2008 | Appointment Terminated Director christopher buckley (1 page) |
6 August 2008 | Appointment terminated director christopher buckley (1 page) |
12 May 2008 | Return made up to 23/04/08; full list of members (4 pages) |
12 May 2008 | Return made up to 23/04/08; full list of members (4 pages) |
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) |
31 May 2007 | Return made up to 23/04/07; full list of members (7 pages) |
31 May 2007 | Return made up to 23/04/07; full list of members (7 pages) |
27 September 2006 | Accounts made up to 31 December 2005 (7 pages) |
27 September 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
4 May 2006 | Return made up to 23/04/06; full list of members (7 pages) |
4 May 2006 | Return made up to 23/04/06; full list of members
|
7 March 2006 | Secretary resigned (1 page) |
7 March 2006 | New secretary appointed (2 pages) |
7 March 2006 | Secretary resigned (1 page) |
7 March 2006 | New secretary appointed (2 pages) |
5 July 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
5 July 2005 | Accounts made up to 31 December 2004 (7 pages) |
5 May 2005 | Return made up to 23/04/05; full list of members (7 pages) |
5 May 2005 | Return made up to 23/04/05; full list of members
|
21 May 2004 | Full accounts made up to 31 December 2003 (11 pages) |
21 May 2004 | Full accounts made up to 31 December 2003 (11 pages) |
13 May 2004 | Return made up to 23/04/04; full list of members (7 pages) |
13 May 2004 | Return made up to 23/04/04; full list of members (7 pages) |
3 September 2003 | Resolutions
|
3 September 2003 | Resolutions
|
29 August 2003 | Location of register of directors' interests (1 page) |
29 August 2003 | Location of register of members (1 page) |
29 August 2003 | Location of register of directors' interests (1 page) |
29 August 2003 | Location of register of members (1 page) |
25 June 2003 | Full accounts made up to 31 December 2002 (16 pages) |
25 June 2003 | Full accounts made up to 31 December 2002 (16 pages) |
13 June 2003 | New secretary appointed (2 pages) |
13 June 2003 | New secretary appointed (2 pages) |
13 June 2003 | Secretary resigned (1 page) |
13 June 2003 | Secretary resigned (1 page) |
15 May 2003 | Return made up to 23/04/03; full list of members (6 pages) |
15 May 2003 | Return made up to 23/04/03; full list of members (6 pages) |
22 March 2003 | Resolutions
|
22 March 2003 | Resolutions
|
20 November 2002 | Director resigned (1 page) |
20 November 2002 | Director resigned (1 page) |
16 October 2002 | Full accounts made up to 31 December 2001 (17 pages) |
16 October 2002 | Full accounts made up to 31 December 2001 (17 pages) |
16 October 2002 | Director's particulars changed (1 page) |
16 October 2002 | Director's particulars changed (1 page) |
7 June 2002 | Return made up to 23/04/02; full list of members (6 pages) |
7 June 2002 | Return made up to 23/04/02; full list of members (6 pages) |
14 January 2002 | Director's particulars changed (1 page) |
14 January 2002 | Director's particulars changed (1 page) |
17 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
17 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
8 August 2001 | Return made up to 23/04/01; full list of members (6 pages) |
8 August 2001 | Return made up to 23/04/01; full list of members (6 pages) |
16 July 2001 | Location of register of members (1 page) |
16 July 2001 | Location of register of members (1 page) |
16 July 2001 | Director's particulars changed (1 page) |
16 July 2001 | Director's particulars changed (1 page) |
16 July 2001 | Location of debenture register (1 page) |
16 July 2001 | Director's particulars changed (1 page) |
16 July 2001 | Director's particulars changed (1 page) |
16 July 2001 | Location of debenture register (1 page) |
8 May 2001 | New secretary appointed (2 pages) |
8 May 2001 | New secretary appointed (2 pages) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | Secretary resigned (1 page) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | Resolutions
|
12 April 2001 | Secretary resigned (1 page) |
12 April 2001 | Resolutions
|
12 April 2001 | Director resigned (1 page) |
12 April 2001 | Registered office changed on 12/04/01 from: weatherbys group LTD sanders road, finedon road industria, wellingborough northamptonshire NN8 4BX (1 page) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | Registered office changed on 12/04/01 from: weatherbys group LTD sanders road, finedon road industria, wellingborough northamptonshire NN8 4BX (1 page) |
12 April 2001 | Director resigned (1 page) |
14 August 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
14 August 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
27 April 2000 | Return made up to 23/04/00; full list of members (9 pages) |
27 April 2000 | Return made up to 23/04/00; full list of members
|
14 March 2000 | Secretary resigned (1 page) |
14 March 2000 | Secretary resigned (1 page) |
14 March 2000 | New secretary appointed (2 pages) |
14 March 2000 | New secretary appointed (2 pages) |
27 September 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
27 September 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
21 July 1999 | Registered office changed on 21/07/99 from: 165-173 beverley road hull east yorkshire HU3 1TJ (1 page) |
21 July 1999 | Registered office changed on 21/07/99 from: 165-173 beverley road hull east yorkshire HU3 1TJ (1 page) |
4 May 1999 | Return made up to 23/04/99; no change of members (6 pages) |
4 May 1999 | Return made up to 23/04/99; no change of members
|
8 October 1998 | New director appointed (3 pages) |
8 October 1998 | New director appointed (3 pages) |
8 October 1998 | Director resigned (1 page) |
8 October 1998 | Director resigned (1 page) |
30 September 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
30 September 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
8 May 1998 | Return made up to 23/04/98; no change of members (7 pages) |
8 May 1998 | Return made up to 23/04/98; no change of members (7 pages) |
8 August 1997 | New director appointed (2 pages) |
8 August 1997 | New director appointed (2 pages) |
8 August 1997 | Director resigned (1 page) |
8 August 1997 | Director resigned (1 page) |
5 August 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
5 August 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
28 July 1997 | Director's particulars changed (1 page) |
28 July 1997 | Director's particulars changed (1 page) |
7 May 1997 | Return made up to 23/04/97; full list of members
|
7 May 1997 | Return made up to 23/04/97; full list of members (9 pages) |
13 January 1997 | New director appointed (2 pages) |
13 January 1997 | New director appointed (2 pages) |
11 September 1996 | Resolutions
|
9 September 1996 | Company name changed computer sports services LIMITED\certificate issued on 09/09/96 (2 pages) |
9 September 1996 | Resolutions
|
9 September 1996 | Resolutions
|
9 September 1996 | Resolutions
|
9 September 1996 | Company name changed computer sports services LIMITED\certificate issued on 09/09/96 (2 pages) |
9 September 1996 | Resolutions
|
30 August 1996 | Statement of affairs (16 pages) |
30 August 1996 | Ad 12/08/96--------- £ si 156@1 (2 pages) |
30 August 1996 | Ad 12/08/96--------- £ si 156@1 (2 pages) |
30 August 1996 | Statement of affairs (16 pages) |
22 August 1996 | Ad 12/08/96--------- £ si 156@1=156 £ ic 363/519 (2 pages) |
22 August 1996 | Ad 12/08/96--------- £ si 156@1=156 £ ic 363/519 (2 pages) |
20 August 1996 | New director appointed (3 pages) |
20 August 1996 | Director resigned (2 pages) |
20 August 1996 | New director appointed (1 page) |
20 August 1996 | New director appointed (1 page) |
20 August 1996 | Director resigned (2 pages) |
20 August 1996 | Director resigned (2 pages) |
20 August 1996 | Director resigned (2 pages) |
11 July 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
11 July 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
8 July 1996 | New secretary appointed (1 page) |
8 July 1996 | Secretary resigned (2 pages) |
7 June 1996 | Director's particulars changed (1 page) |
26 April 1996 | Return made up to 23/04/96; no change of members (7 pages) |
26 April 1996 | Return made up to 23/04/96; no change of members
|
25 February 1996 | New director appointed (2 pages) |
22 February 1996 | Memorandum and Articles of Association (21 pages) |
22 February 1996 | Memorandum and Articles of Association (21 pages) |
22 February 1996 | Resolutions
|
22 February 1996 | Resolutions
|
17 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
17 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
27 April 1995 | Return made up to 23/04/95; full list of members
|
27 April 1995 | Director's particulars changed (2 pages) |
27 April 1995 | Director's particulars changed (2 pages) |
27 April 1995 | Return made up to 23/04/95; full list of members (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (82 pages) |
9 July 1993 | Full accounts made up to 30 April 1992 (6 pages) |
9 July 1993 | Full accounts made up to 30 April 1992 (6 pages) |
16 June 1993 | Return made up to 23/04/93; full list of members
|
24 November 1992 | Return made up to 23/04/92; full list of members (7 pages) |
25 September 1992 | Full accounts made up to 30 April 1991 (5 pages) |
25 September 1992 | Full accounts made up to 30 April 1991 (5 pages) |
10 July 1992 | Ad 22/08/91--------- £ si 264@1=264 £ ic 99/363 (2 pages) |
10 July 1992 | Ad 22/08/91--------- £ si 264@1=264 £ ic 99/363 (2 pages) |
11 March 1992 | Return made up to 20/04/91; full list of members (7 pages) |
29 January 1991 | Ad 10/01/91--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
29 January 1991 | Ad 10/01/91--------- £ si 97@1=97 £ ic 2/99 (2 pages) |