Company NameEast Horsley Sports Limited
DirectorTimothy James Beacom
Company StatusLiquidation
Company Number06805883
CategoryPrivate Limited Company
Incorporation Date30 January 2009(15 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameTimothy James Beacom
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2009(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory Church Street
Weybridge
Surrey
KT13 8DE
Director NameColin James Beacom
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2009(same day as company formation)
RoleRetailer
Correspondence Address66 Middleton Road
Downside
Cobham
Surrey
KT11 3NR
Director NameJohn Jeremy Arthur Cowdry
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed30 January 2009(same day as company formation)
RoleCompany Director/Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon
London
SW19 7QD
Secretary NameBetty Virginia Beacom
StatusResigned
Appointed30 January 2009(same day as company formation)
RoleCompany Director
Correspondence Address66 Middleton Road
Downside
Cobham
Surrey
KT11 3NR
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed30 January 2009(same day as company formation)
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon
London
SW19 7QD

Location

Registered AddressThe Old Rectory
Church Street
Weybridge
Surrey
KT13 8DE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Accounts

Latest Accounts24 March 2009 (15 years, 1 month ago)
Next Accounts Due31 May 2011 (overdue)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Next Return Due13 February 2017 (overdue)

Filing History

15 December 2011Order of court to wind up (2 pages)
15 December 2011Order of court to wind up (2 pages)
9 July 2011Compulsory strike-off action has been suspended (1 page)
9 July 2011Compulsory strike-off action has been suspended (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
17 February 2010Director's details changed for Timothy James Beacom on 1 October 2009 (2 pages)
17 February 2010Termination of appointment of Colin Beacom as a director (1 page)
17 February 2010Annual return made up to 30 January 2010 with a full list of shareholders
Statement of capital on 2010-02-17
  • GBP 250
(4 pages)
17 February 2010Director's details changed for Timothy James Beacom on 1 October 2009 (2 pages)
17 February 2010Termination of appointment of Colin Beacom as a director (1 page)
17 February 2010Annual return made up to 30 January 2010 with a full list of shareholders
Statement of capital on 2010-02-17
  • GBP 250
(4 pages)
17 February 2010Director's details changed for Timothy James Beacom on 1 October 2009 (2 pages)
15 February 2010Termination of appointment of Betty Beacom as a secretary (1 page)
15 February 2010Registered office address changed from 1 Belvedere Drive Wimbledon London SW19 7BX on 15 February 2010 (1 page)
15 February 2010Accounts for a dormant company made up to 24 March 2009 (2 pages)
15 February 2010Termination of appointment of Colin Beacom as a director (1 page)
15 February 2010Registered office address changed from 1 Belvedere Drive Wimbledon London SW19 7BX on 15 February 2010 (1 page)
15 February 2010Previous accounting period shortened from 31 August 2009 to 24 March 2009 (1 page)
15 February 2010Termination of appointment of Betty Beacom as a secretary (1 page)
15 February 2010Termination of appointment of Colin Beacom as a director (1 page)
15 February 2010Current accounting period extended from 24 March 2010 to 31 August 2010 (1 page)
15 February 2010Previous accounting period shortened from 31 August 2009 to 24 March 2009 (1 page)
15 February 2010Accounts for a dormant company made up to 24 March 2009 (2 pages)
15 February 2010Current accounting period extended from 24 March 2010 to 31 August 2010 (1 page)
20 May 2009Ad 30/01/09-30/01/09\gbp si 249@1=249\gbp ic 1/250\ (2 pages)
20 May 2009Ad 30/01/09-30/01/09\gbp si 249@1=249\gbp ic 1/250\ (2 pages)
12 May 2009Accounting reference date shortened from 31/01/2010 to 31/08/2009 (1 page)
12 May 2009Accounting reference date shortened from 31/01/2010 to 31/08/2009 (1 page)
17 February 2009Appointment terminated director john cowdry (1 page)
17 February 2009Director appointed colin james beacom (1 page)
17 February 2009Registered office changed on 17/02/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england (1 page)
17 February 2009Registered office changed on 17/02/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england (1 page)
17 February 2009Secretary appointed betty virginia beacom (1 page)
17 February 2009Appointment terminated secretary london law secretarial LIMITED (1 page)
17 February 2009Appointment terminated director john cowdry (1 page)
17 February 2009Director appointed timothy james beacom (1 page)
17 February 2009Appointment terminated secretary london law secretarial LIMITED (1 page)
17 February 2009Secretary appointed betty virginia beacom (1 page)
17 February 2009Director appointed colin james beacom (1 page)
17 February 2009Director appointed timothy james beacom (1 page)
30 January 2009Incorporation (31 pages)
30 January 2009Incorporation (31 pages)