Aston
Stevenage
Hertfordshire
SG2 7EN
Secretary Name | Steven John Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 July 2010(4 years, 4 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 | Mrs Christine Goodyear |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 7 Hatchford Manor Grafton House Bentley Farnham Surrey GU10 5HY |
Director Name | Mrs Denise Elaine Herrington |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 7 Wildgoose Drive Wildwood Horsham West Sussex RH12 1TU |
Director Name | Jeremy John Orr Barton |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British,Canadian |
Status | Resigned |
Appointed | 11 August 2006(5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Hansler Road London SE22 9DJ |
Director Name | Mr Christopher Buckley |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2006(5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 July 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Church House Gate Helmsley York Yorkshire YO41 1JS |
Secretary Name | Ms Mary Louise Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2006(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 July 2010) |
Role | Company Director |
Correspondence Address | 66a Parkhill Road Belsize Park London NW3 2YT |
Director Name | Mr Nicholas John Teunon |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2006(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 January 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ridge House 11 Groveside, Bookham Leatherhead Surrey KT23 4LD |
Director Name | Mr David Ian Campbell |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2008(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 October 2010) |
Role | Managing Director Of Pa Sport |
Country of Residence | England |
Correspondence Address | 85 The Village Haxby York North Yorkshire YO32 2JE |
Secretary Name | Barlow Robbins Secreatriat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2006(same day as company formation) |
Correspondence Address | 55 Quarry Street Guildford Surrey GU1 3UE |
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 |
12.5m at £1 | Pa Sport LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£12,535,000 |
Current Liabilities | £12,160,000 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
7 April 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 April 2014 | Final Gazette dissolved following liquidation (1 page) |
7 April 2014 | Final Gazette dissolved via compulsory strike-off (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) |
7 June 2013 | Satisfaction of charge 3 in full (4 pages) |
7 June 2013 | Satisfaction of charge 3 in full (4 pages) |
7 June 2013 | Satisfaction of charge 2 in full (4 pages) |
7 June 2013 | Satisfaction of charge 2 in full (4 pages) |
15 May 2013 | Declaration of solvency (3 pages) |
15 May 2013 | Appointment of a voluntary liquidator (1 page) |
15 May 2013 | Appointment of a voluntary liquidator (1 page) |
15 May 2013 | Resolutions
|
15 May 2013 | Declaration of solvency (3 pages) |
15 May 2013 | Resolutions
|
27 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders Statement of capital on 2013-03-27
|
27 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders Statement of capital on 2013-03-27
|
27 March 2013 | Register(s) moved to registered office address (1 page) |
27 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders Statement of capital on 2013-03-27
|
27 March 2013 | Register(s) moved to registered office address (1 page) |
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
|
11 June 2012 | Full accounts made up to 31 December 2011 (14 pages) |
11 June 2012 | Full accounts made up to 31 December 2011 (14 pages) |
4 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
30 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 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 (16 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (16 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) |
31 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Register(s) moved to registered inspection location (1 page) |
31 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Register(s) moved to registered inspection location (1 page) |
31 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Register inspection address has been changed (1 page) |
30 March 2010 | Register inspection address has been changed (1 page) |
29 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (14 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) |
23 April 2009 | Return made up to 08/03/09; full list of members (3 pages) |
23 April 2009 | Return made up to 08/03/09; full list of members (3 pages) |
18 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
18 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
3 November 2008 | Resolutions
|
3 November 2008 | Memorandum and Articles of Association (4 pages) |
3 November 2008 | Resolutions
|
3 November 2008 | Memorandum and Articles of Association (4 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (15 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: 3 (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: 3 (5 pages) |
7 August 2008 | Director appointed steven brown (1 page) |
7 August 2008 | Director appointed david ian campbell (1 page) |
7 August 2008 | Director appointed david ian campbell (1 page) |
7 August 2008 | Director appointed steven brown (1 page) |
6 August 2008 | Appointment Terminated Director christopher buckley (1 page) |
6 August 2008 | Appointment terminated director christopher buckley (1 page) |
9 April 2008 | Return made up to 08/03/08; full list of members (3 pages) |
9 April 2008 | Return made up to 08/03/08; full list of members (3 pages) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Director resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
4 January 2008 | Director's particulars changed (1 page) |
4 January 2008 | Director's particulars changed (1 page) |
25 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
12 April 2007 | Return made up to 08/03/07; full list of members
|
12 April 2007 | Return made up to 08/03/07; full list of members (7 pages) |
7 November 2006 | Resolutions
|
7 November 2006 | Resolutions
|
5 October 2006 | Particulars of mortgage/charge (19 pages) |
5 October 2006 | Particulars of mortgage/charge (19 pages) |
26 September 2006 | New director appointed (3 pages) |
26 September 2006 | New director appointed (3 pages) |
25 August 2006 | Director resigned (1 page) |
25 August 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
25 August 2006 | New secretary appointed (1 page) |
25 August 2006 | Director resigned (1 page) |
25 August 2006 | New director appointed (2 pages) |
25 August 2006 | New director appointed (3 pages) |
25 August 2006 | Registered office changed on 25/08/06 from: 55 quarry street guildford surrey GU1 3UE (1 page) |
25 August 2006 | New director appointed (3 pages) |
25 August 2006 | Director resigned (1 page) |
25 August 2006 | Director resigned (1 page) |
25 August 2006 | Secretary resigned (1 page) |
25 August 2006 | New director appointed (2 pages) |
25 August 2006 | Secretary resigned (1 page) |
25 August 2006 | New secretary appointed (1 page) |
16 August 2006 | Company name changed 267 quarry street LIMITED\certificate issued on 16/08/06 (2 pages) |
16 August 2006 | Company name changed 267 quarry street LIMITED\certificate issued on 16/08/06 (2 pages) |
10 May 2006 | Director's particulars changed (1 page) |
10 May 2006 | Director's particulars changed (1 page) |
8 March 2006 | Incorporation (16 pages) |