Main Street
Lelley
North Humberside
HU12 8SN
Director Name | Mr Steven John Brown |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 2010(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 16 April 2014) |
Role | Md/Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 292 Vauxhall Bridge Road London SW1V 1AE |
Secretary Name | Steven John Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 July 2010(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 16 April 2014) |
Role | Company Director |
Correspondence Address | Pa Newscentre 292 Vauxhall Bridge Road London SW1V 1AE |
Director Name | Mr Clive Paul Marshall |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 2011(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 16 April 2014) |
Role | Chief Executive, Pa Group |
Country of Residence | England |
Correspondence Address | Pa Newscentre 292 Vauxhall Bridge Road London SW1V 1AE |
Director Name | Richard Alistair Baxter |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Little Stonborough Grovers Gardens Hindhead Surrey GU26 6PT |
Director Name | Alun Tudor Alexander |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Loxwood Fullers Road Rowledge Farnham Surrey GU10 4DF |
Secretary Name | Richard Alistair Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Little Stonborough Grovers Gardens Hindhead Surrey GU26 6PT |
Director Name | Mr Nicholas Andrew Bryan |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2000(7 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 17 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Redrose Cottage The Street Petworth Road Witley Surrey GU8 5PH |
Director Name | Kevan Michael Moretti |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2000(7 months after company formation) |
Appointment Duration | 7 months (resigned 18 December 2000) |
Role | Company Director |
Correspondence Address | Stock Cottage High Street Damerham Fordingbridge Hampshire SP6 3EU |
Secretary Name | Mr Keith Gordon Syson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2000(7 months after company formation) |
Appointment Duration | 6 years (resigned 25 May 2006) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Garden Lodge 8 Tennyson's Ridge Haslemere Surrey GU27 3SY |
Director Name | Kevan Michael Moretti |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2001(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 April 2008) |
Role | Company Director |
Correspondence Address | Stock Cottage High Street Damerham Fordingbridge Hampshire SP6 3EU |
Director Name | Mr Christopher Douglas Reynolds |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2002(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 25 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Brew House Upper Eashing Godalming Surrey GU7 2QA |
Director Name | Mr David John Ludlow Whitmore |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2005(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 January 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Thurnets Lower Moushil Lane Milford Surrey GU8 5JX |
Director Name | Mr Christopher Buckley |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2006(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Church House Gate Helmsley York Yorkshire YO41 1JS |
Director Name | Mr Nicholas John Teunon |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2006(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 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 | Ms Mary Louise Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2006(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 July 2010) |
Role | Solicitor |
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(8 years, 8 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 |
13.9k at £0.1 | Pa Sport LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 April 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 April 2014 | Final Gazette dissolved following liquidation (1 page) |
16 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 January 2014 | Return of final meeting in a members' voluntary winding up (6 pages) |
16 January 2014 | Return of final meeting in a members' voluntary winding up (6 pages) |
7 June 2013 | Satisfaction of charge 2 in full (4 pages) |
7 June 2013 | Satisfaction of charge 1 in full (4 pages) |
7 June 2013 | Satisfaction of charge 1 in full (4 pages) |
7 June 2013 | Satisfaction of charge 2 in full (4 pages) |
15 May 2013 | Appointment of a voluntary liquidator (1 page) |
15 May 2013 | Resolutions
|
15 May 2013 | Resolutions
|
15 May 2013 | Declaration of solvency (3 pages) |
15 May 2013 | Declaration of solvency (3 pages) |
15 May 2013 | Appointment of a voluntary liquidator (1 page) |
14 May 2013 | Appointment of Steven Brown as a director on 14 July 2010 (3 pages) |
14 May 2013 | Appointment of Steven Brown as a director (3 pages) |
18 January 2013 | Resolutions
|
18 January 2013 | Statement of capital following an allotment of shares on 17 December 2012
|
18 January 2013 | Resolutions
|
18 January 2013 | Statement of capital following an allotment of shares on 17 December 2012
|
22 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (14 pages) |
22 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (14 pages) |
11 June 2012 | Full accounts made up to 31 December 2011 (17 pages) |
11 June 2012 | Full accounts made up to 31 December 2011 (17 pages) |
22 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (14 pages) |
22 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (14 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
1 March 2011 | Appointment of Mr Clive Paul Marshall as a director (2 pages) |
1 March 2011 | Appointment of Mr Clive Paul Marshall as a director (2 pages) |
23 February 2011 | Termination of appointment of David Whitmore as a director (2 pages) |
23 February 2011 | Termination of appointment of David Whitmore as a director (2 pages) |
26 November 2010 | Annual return made up to 22 October 2010 (14 pages) |
26 November 2010 | Annual return made up to 22 October 2010 (14 pages) |
16 November 2010 | Register(s) moved to registered inspection location (2 pages) |
16 November 2010 | Register(s) moved to registered inspection location (2 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 | Full accounts made up to 31 December 2009 (18 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (18 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 | Appointment of Steven John Brown as a secretary (3 pages) |
22 July 2010 | Termination of appointment of Mary Cole as a secretary (2 pages) |
9 January 2010 | Register(s) moved to registered inspection location (2 pages) |
9 January 2010 | Register inspection address has been changed (2 pages) |
9 January 2010 | Register(s) moved to registered inspection location (2 pages) |
9 January 2010 | Annual return made up to 22 October 2009 (15 pages) |
9 January 2010 | Annual return made up to 22 October 2009 (15 pages) |
9 January 2010 | Register inspection address has been changed (2 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (17 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) |
4 November 2008 | Return made up to 22/10/08; full list of members (4 pages) |
4 November 2008 | Return made up to 22/10/08; full list of members (4 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
29 October 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
29 October 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
29 October 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
29 October 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
28 October 2008 | Appointment terminated director nicholas bryan (1 page) |
28 October 2008 | Appointment Terminated Director nicholas bryan (1 page) |
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) |
7 May 2008 | Appointment Terminated Director kevan moretti (1 page) |
7 May 2008 | Appointment terminated director kevan moretti (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) |
26 November 2007 | Return made up to 22/10/07; full list of members (4 pages) |
26 November 2007 | Return made up to 22/10/07; full list of members (4 pages) |
23 November 2007 | Director's particulars changed (1 page) |
23 November 2007 | Director's particulars changed (1 page) |
25 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
6 January 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
6 January 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
9 December 2006 | Resolutions
|
9 December 2006 | Resolutions
|
14 November 2006 | Return made up to 22/10/06; full list of members
|
14 November 2006 | Return made up to 22/10/06; full list of members (11 pages) |
26 June 2006 | New secretary appointed (2 pages) |
26 June 2006 | Director resigned (1 page) |
26 June 2006 | New director appointed (3 pages) |
26 June 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
26 June 2006 | Registered office changed on 26/06/06 from: 1 the billings walnut tree close guildford surrey GU1 4YD (1 page) |
26 June 2006 | New director appointed (3 pages) |
26 June 2006 | Secretary resigned (1 page) |
26 June 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
26 June 2006 | New director appointed (2 pages) |
26 June 2006 | Resolutions
|
26 June 2006 | New director appointed (3 pages) |
26 June 2006 | Registered office changed on 26/06/06 from: 1 the billings walnut tree close guildford surrey GU1 4YD (1 page) |
26 June 2006 | Resolutions
|
26 June 2006 | New secretary appointed (2 pages) |
26 June 2006 | Secretary resigned (1 page) |
26 June 2006 | New director appointed (2 pages) |
26 June 2006 | New director appointed (3 pages) |
26 June 2006 | Director resigned (1 page) |
27 April 2006 | Ad 01/02/06--------- £ si [email protected]=33 £ ic 1356/1389 (2 pages) |
27 April 2006 | Ad 01/02/06--------- £ si [email protected]=33 £ ic 1356/1389 (2 pages) |
6 February 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
6 February 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
4 January 2006 | Return made up to 22/10/04; full list of members (8 pages) |
4 January 2006 | Return made up to 22/10/04; full list of members (8 pages) |
19 December 2005 | Ad 01/04/05--------- £ si [email protected] (2 pages) |
19 December 2005 | Ad 01/04/05--------- £ si [email protected] (2 pages) |
19 December 2005 | Ad 02/04/04--------- £ si [email protected] (2 pages) |
19 December 2005 | Ad 02/04/04--------- £ si [email protected] (2 pages) |
5 December 2005 | New director appointed (2 pages) |
5 December 2005 | New director appointed (2 pages) |
22 November 2005 | Return made up to 22/10/05; change of members (7 pages) |
22 November 2005 | Return made up to 22/10/05; change of members (7 pages) |
7 April 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
7 April 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
29 January 2005 | Return made up to 22/10/03; full list of members (7 pages) |
29 January 2005 | Return made up to 22/10/03; full list of members (7 pages) |
26 November 2004 | Return made up to 22/10/02; full list of members; amend (8 pages) |
26 November 2004 | Ad 06/09/02--------- £ si [email protected] (2 pages) |
26 November 2004 | Return made up to 22/10/02; full list of members; amend (8 pages) |
26 November 2004 | Ad 06/09/02--------- £ si [email protected] (2 pages) |
19 February 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
19 February 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
7 February 2003 | Return made up to 22/10/02; full list of members (8 pages) |
7 February 2003 | New director appointed (2 pages) |
7 February 2003 | New director appointed (2 pages) |
7 February 2003 | Return made up to 22/10/02; full list of members (8 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
28 October 2002 | Ad 02/09/02--------- £ si [email protected]=111 £ ic 1187/1298 (2 pages) |
28 October 2002 | Ad 02/09/02--------- £ si [email protected]=111 £ ic 1187/1298 (2 pages) |
23 October 2002 | Ad 06/09/02--------- £ si [email protected]=187 £ ic 1000/1187 (2 pages) |
23 October 2002 | Ad 06/09/02--------- £ si [email protected]=187 £ ic 1000/1187 (2 pages) |
14 October 2002 | Resolutions
|
14 October 2002 | Resolutions
|
11 October 2002 | Resolutions
|
11 October 2002 | Nc inc already adjusted 02/09/02 (1 page) |
11 October 2002 | Nc inc already adjusted 02/09/02 (1 page) |
11 October 2002 | Resolutions
|
21 June 2002 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
21 June 2002 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
4 November 2001 | Return made up to 22/10/01; full list of members (7 pages) |
21 August 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
21 August 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
18 June 2001 | New director appointed (2 pages) |
18 June 2001 | New director appointed (2 pages) |
23 May 2001 | Director resigned (1 page) |
23 May 2001 | Director resigned (1 page) |
6 December 2000 | Ad 27/10/00--------- £ si [email protected]=998 £ ic 2/1000 (2 pages) |
6 December 2000 | Ad 27/10/00--------- £ si [email protected]=998 £ ic 2/1000 (2 pages) |
23 November 2000 | Resolutions
|
23 November 2000 | S-div 27/10/00 (1 page) |
23 November 2000 | S-div 27/10/00 (1 page) |
22 November 2000 | Return made up to 22/10/00; full list of members (6 pages) |
22 November 2000 | Return made up to 22/10/00; full list of members (6 pages) |
30 May 2000 | Director resigned (1 page) |
30 May 2000 | Director resigned (1 page) |
30 May 2000 | New secretary appointed (2 pages) |
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | Secretary resigned;director resigned (1 page) |
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | Secretary resigned;director resigned (1 page) |
30 May 2000 | New secretary appointed (2 pages) |
26 November 1999 | Company name changed stevton (no.164) LIMITED\certificate issued on 29/11/99 (2 pages) |
26 November 1999 | Company name changed stevton (no.164) LIMITED\certificate issued on 29/11/99 (2 pages) |
22 October 1999 | Incorporation (29 pages) |