Loughborough
Leicestershire
LE11 3QF
Secretary Name | Bush Lane Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 February 2008(1 year after company formation) |
Appointment Duration | 4 years, 2 months (closed 24 April 2012) |
Correspondence Address | Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ |
Director Name | The Institute For The Management Of Sport And Physical Activity (Corporation) |
---|---|
Status | Closed |
Appointed | 01 April 2011(4 years, 2 months after company formation) |
Appointment Duration | 1 year (closed 24 April 2012) |
Correspondence Address | 3 Oakwood Drive Loughborough Leicestershire LE11 3QF |
Secretary Name | Mr John Anthony Langford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Merryman Drive Crowthorne Berkshire RG11 6TW |
Director Name | Susan Elizabeth Sutton |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2008(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 August 2010) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Abbey Business Centre 1650 Arlington Business Park Theale Reading Berkshire RG7 5SA |
Director Name | Mr Marcus William Kingwell |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2010(3 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 April 2011) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Felders Mede Hook Hampshire RG27 9TX |
Director Name | The Institute For Sport, Parks And Leisure (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2007(same day as company formation) |
Correspondence Address | Sovereign House 212/224 Shaftesbury Avenue London WC2H 8HQ |
Registered Address | Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
24 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
29 December 2011 | Application to strike the company off the register (3 pages) |
29 December 2011 | Application to strike the company off the register (3 pages) |
16 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
16 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
18 August 2011 | Termination of appointment of The Institute for Sport, Parks and Leisure as a director (1 page) |
18 August 2011 | Termination of appointment of The Institute for Sport, Parks and Leisure as a director (1 page) |
18 August 2011 | Termination of appointment of Marcus Kingwell as a director (1 page) |
18 August 2011 | Termination of appointment of Marcus Kingwell as a director (1 page) |
16 August 2011 | Appointment of Sean Holt as a director (3 pages) |
16 August 2011 | Appointment of The Institute for the Management of Sport and Physical Activity as a director (3 pages) |
16 August 2011 | Appointment of The Institute for the Management of Sport and Physical Activity as a director (3 pages) |
16 August 2011 | Appointment of Sean Holt as a director (3 pages) |
25 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders Statement of capital on 2011-02-25
|
25 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders Statement of capital on 2011-02-25
|
17 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
17 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
8 December 2010 | Appointment of Mr Marcus William Kingwell as a director (2 pages) |
8 December 2010 | Appointment of Mr Marcus William Kingwell as a director (2 pages) |
8 December 2010 | Termination of appointment of Susan Sutton as a director (1 page) |
8 December 2010 | Termination of appointment of Susan Sutton as a director (1 page) |
3 February 2010 | Director's details changed for Institute for Sport, Parks and Leisure on 30 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Institute for Sport, Parks and Leisure on 30 January 2010 (2 pages) |
3 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Secretary's details changed for Bush Lane Secretaries Limited on 30 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Susan Elizabeth Sutton on 30 January 2010 (2 pages) |
2 February 2010 | Secretary's details changed for Bush Lane Secretaries Limited on 30 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Susan Elizabeth Sutton on 30 January 2010 (2 pages) |
20 December 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
20 December 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
24 February 2009 | Return made up to 30/01/09; full list of members (5 pages) |
24 February 2009 | Return made up to 30/01/09; full list of members (5 pages) |
25 November 2008 | Accounts made up to 31 March 2008 (1 page) |
25 November 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
4 July 2008 | Director appointed susan elizabeth sutton (2 pages) |
4 July 2008 | Director appointed susan elizabeth sutton (2 pages) |
12 March 2008 | Secretary appointed bush lane secretaries LIMITED (2 pages) |
12 March 2008 | Secretary appointed bush lane secretaries LIMITED (2 pages) |
25 February 2008 | Registered office changed on 25/02/2008 from the grotto house lower basildon reading RG8 9NE (1 page) |
25 February 2008 | Appointment Terminated Secretary john langford (1 page) |
25 February 2008 | Registered office changed on 25/02/2008 from the grotto house lower basildon reading RG8 9NE (1 page) |
25 February 2008 | Appointment terminated secretary john langford (1 page) |
24 February 2008 | Return made up to 30/01/08; full list of members (3 pages) |
24 February 2008 | Return made up to 30/01/08; full list of members (3 pages) |
2 March 2007 | Resolutions
|
2 March 2007 | Resolutions
|
15 February 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
15 February 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
30 January 2007 | Incorporation (13 pages) |
30 January 2007 | Incorporation (13 pages) |