Company NamePlymouth Half Marathon Company Ltd
Company StatusDissolved
Company Number06948978
CategoryPrivate Limited Company
Incorporation Date1 July 2009(14 years, 9 months ago)
Dissolution Date26 January 2016 (8 years, 2 months ago)
Previous NamePlymouth Half Marathon Compa Ny Ltd

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Secretary NameMr Barry Alexander Ralph Gerrard
StatusClosed
Appointed17 November 2014(5 years, 4 months after company formation)
Appointment Duration1 year, 2 months (closed 26 January 2016)
RoleCompany Director
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Director NameMr Frederick Christopher Ruggles Andrewes
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2015(6 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (closed 26 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Director NameMs Mary Robertson Wittenberg
Date of BirthJuly 1962 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed13 November 2015(6 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (closed 26 January 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address65 Bleecker Street
6th Floor
New York
10012
Director NameMr John Anthony King
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address10 Deacons Way
Hitchin
Hertfordshire
SG5 2UF
Director NameMr Nigel Rowe
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2009(1 month after company formation)
Appointment Duration2 years (resigned 12 August 2011)
RoleEvent Managment
Country of ResidenceUnited Kingdom
Correspondence Address6 Southern Terrace
Mutley
Plymouth
Devon
PL4 7LS
Director NameKatharine Rowe
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2010(1 year after company formation)
Appointment Duration1 year (resigned 12 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Southern Terrace
Mutley
Plymouth
Devon
PL4 7LS
Director NameMr James John Franklin
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2011(2 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Aubins Widcombe Hill
Bath
Avon
BA3 6AD
Director NameMr Richard David Rowland Relton
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2014(4 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 November 2015)
RoleSports Managing Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lightbox 111 Power Road
London
W4 5PY
Director NameMr Mark Andrew Whitehead
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2014(4 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lightbox 111 Power Road
London
W4 5PY
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 2009(same day as company formation)
Correspondence Address27 Holywell Row
London
EC2A 4JB

Contact

Websiteplymouthhalfmarathon.com
Telephone0845 4812148
Telephone regionUnknown

Location

Registered AddressThe Battleship Building
179 Harrow Road
London
W2 6NB
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardWestbourne
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Raceahead Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£26,917
Cash£2,084
Current Liabilities£162,253

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2015Termination of appointment of Mark Andrew Whitehead as a director on 13 November 2015 (1 page)
25 November 2015Termination of appointment of Mark Andrew Whitehead as a director on 13 November 2015 (1 page)
25 November 2015Appointment of Ms Mary Robertson Wittenberg as a director on 13 November 2015 (2 pages)
25 November 2015Appointment of Mr Frederick Christopher Ruggles Andrewes as a director on 13 November 2015 (2 pages)
25 November 2015Appointment of Ms Mary Robertson Wittenberg as a director on 13 November 2015 (2 pages)
25 November 2015Termination of appointment of Richard David Rowland Relton as a director on 13 November 2015 (1 page)
25 November 2015Appointment of Mr Frederick Christopher Ruggles Andrewes as a director on 13 November 2015 (2 pages)
25 November 2015Termination of appointment of Richard David Rowland Relton as a director on 13 November 2015 (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
21 October 2015Application to strike the company off the register (3 pages)
21 October 2015Application to strike the company off the register (3 pages)
30 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
(5 pages)
30 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
(5 pages)
30 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
(5 pages)
12 January 2015Director's details changed for Mr Mark Andrew Whitehead on 9 January 2015 (2 pages)
12 January 2015Director's details changed for Mr Richard David Rowland Relton on 9 January 2015 (2 pages)
12 January 2015Director's details changed for Mr Richard David Rowland Relton on 9 January 2015 (2 pages)
12 January 2015Director's details changed for Mr Mark Andrew Whitehead on 9 January 2015 (2 pages)
12 January 2015Director's details changed for Mr Richard David Rowland Relton on 9 January 2015 (2 pages)
12 January 2015Director's details changed for Mr Mark Andrew Whitehead on 9 January 2015 (2 pages)
4 December 2014Appointment of Mr Barry Alexander Ralph Gerrard as a secretary on 17 November 2014 (2 pages)
4 December 2014Appointment of Mr Barry Alexander Ralph Gerrard as a secretary on 17 November 2014 (2 pages)
21 November 2014Registered office address changed from 1 Palace Yard Mews Bath Somerset BA1 2NH to The Battleship Building 179 Harrow Road London W2 6NB on 21 November 2014 (2 pages)
21 November 2014Registered office address changed from 1 Palace Yard Mews Bath Somerset BA1 2NH to The Battleship Building 179 Harrow Road London W2 6NB on 21 November 2014 (2 pages)
21 November 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages)
21 November 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(3 pages)
22 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(3 pages)
22 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(3 pages)
24 April 2014Termination of appointment of James Franklin as a director (2 pages)
24 April 2014Termination of appointment of James Franklin as a director (2 pages)
16 April 2014Change of accounting reference date (3 pages)
16 April 2014Change of accounting reference date (3 pages)
7 April 2014Appointment of Mr Mark Andrew Whitehead as a director (3 pages)
7 April 2014Appointment of Richard David Rowland Relton as a director (3 pages)
7 April 2014Appointment of Richard David Rowland Relton as a director (3 pages)
7 April 2014Appointment of Mr Mark Andrew Whitehead as a director (3 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
18 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(3 pages)
18 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(3 pages)
18 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(3 pages)
18 September 2012Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
18 September 2012Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
18 September 2012Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
18 September 2012Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
18 September 2012Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
9 December 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
9 December 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
26 October 2011Registered office address changed from Torrington Cahambers 58 North Road East Plymouth PL4 6AJ on 26 October 2011 (2 pages)
26 October 2011Registered office address changed from Torrington Cahambers 58 North Road East Plymouth PL4 6AJ on 26 October 2011 (2 pages)
13 September 2011Termination of appointment of Katharine Rowe as a director (2 pages)
13 September 2011Termination of appointment of Nigel Rowe as a director (2 pages)
13 September 2011Appointment of James Franklin as a director (3 pages)
13 September 2011Termination of appointment of Katharine Rowe as a director (2 pages)
13 September 2011Appointment of James Franklin as a director (3 pages)
13 September 2011Termination of appointment of Nigel Rowe as a director (2 pages)
16 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
7 April 2011Statement of capital following an allotment of shares on 24 March 2011
  • GBP 2
(4 pages)
7 April 2011Statement of capital following an allotment of shares on 24 March 2011
  • GBP 2
(4 pages)
15 February 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
15 February 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
17 September 2010Appointment of Katharine Rowe as a director
  • ANNOTATION This document is a duplicate of the AP01 registered on 03/08/2010
(4 pages)
17 September 2010Appointment of Katharine Rowe as a director
  • ANNOTATION This document is a duplicate of the AP01 registered on 03/08/2010
(4 pages)
15 September 2010Company name changed plymouth half marathon compa ny LTD\certificate issued on 15/09/10
  • RES15 ‐ Change company name resolution on 2010-09-06
(2 pages)
15 September 2010Change of name notice (2 pages)
15 September 2010Company name changed plymouth half marathon compa ny LTD\certificate issued on 15/09/10
  • RES15 ‐ Change company name resolution on 2010-09-06
(2 pages)
15 September 2010Change of name notice (2 pages)
25 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (3 pages)
25 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (3 pages)
25 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (3 pages)
3 August 2010Appointment of Katharine Rowe as a director (3 pages)
3 August 2010Appointment of Katharine Rowe as a director (3 pages)
9 September 2009Director appointed nigel rowe (2 pages)
9 September 2009Appointment terminated director john king (1 page)
9 September 2009Appointment terminated secretary aci secretaries LIMITED (1 page)
9 September 2009Appointment terminated director john king (1 page)
9 September 2009Director appointed nigel rowe (2 pages)
9 September 2009Appointment terminated secretary aci secretaries LIMITED (1 page)
1 July 2009Incorporation (12 pages)
1 July 2009Incorporation (12 pages)