Prestbury
SL10 4BG
Director Name | Mr Robert Frank Mellors |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2006(15 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 04 September 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Warrener Warren Row Reading Berkshire RG10 8QS |
Secretary Name | Mrs Rebecca Louise Tylee-Birdsall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 August 2008(18 years, 4 months after company formation) |
Appointment Duration | 2 years (closed 04 September 2010) |
Role | Company Director |
Correspondence Address | 41 Orchard Way Measham Swadlincote Derbyshire DE12 7JZ |
Director Name | Mr Christopher David Goble |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1991(1 year after company formation) |
Appointment Duration | 5 years, 9 months (resigned 24 January 1997) |
Role | Retailer |
Correspondence Address | The Old Farmhouse Headley Road Grayshott Hindhead Surrey GU26 6JE |
Director Name | Mrs Julia Jane Goble |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1991(1 year after company formation) |
Appointment Duration | 5 years, 9 months (resigned 24 January 1997) |
Role | Retailer |
Correspondence Address | The Laurels 10 Fairview Road Headley Down Hampshire GU35 8JP |
Secretary Name | Mrs Julia Jane Goble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1991(1 year after company formation) |
Appointment Duration | 5 years, 9 months (resigned 24 January 1997) |
Role | Company Director |
Correspondence Address | The Laurels 10 Fairview Road Headley Down Hampshire GU35 8JP |
Director Name | Mr Martin James Hargreaves |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1997(6 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 28 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenside 53 Links Lane Rowlands Castle Hampshire PO9 6AE |
Director Name | Mrs Veronica Mary Hargreaves |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1997(6 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 28 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Links Lane Rowlands Castle Hampshire PO9 6AE |
Secretary Name | Mrs Veronica Mary Hargreaves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1997(6 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 28 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Links Lane Rowlands Castle Hampshire PO9 6AE |
Secretary Name | Mr Robert Frank Mellors |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 August 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Warrener Warren Row Reading Berkshire RG10 8QS |
Registered Address | Bdo Stoy Hayward Llp 6th Floor 3 Hardman Street Spinningfields Manchester M3 3AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
4 September 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 July 2010 | Director's details changed for Mr David Michael Forsey on 7 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr David Michael Forsey on 7 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr David Michael Forsey on 7 July 2010 (2 pages) |
4 June 2010 | Liquidators' statement of receipts and payments to 27 May 2010 (5 pages) |
4 June 2010 | Liquidators statement of receipts and payments to 27 May 2010 (5 pages) |
4 June 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 June 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 October 2009 | Total exemption full accounts made up to 30 April 2009 (6 pages) |
30 October 2009 | Total exemption full accounts made up to 30 April 2009 (6 pages) |
23 September 2009 | Statement of affairs with form 4.19 (6 pages) |
23 September 2009 | Appointment of a voluntary liquidator (1 page) |
23 September 2009 | Statement of affairs with form 4.19 (6 pages) |
23 September 2009 | Appointment of a voluntary liquidator (1 page) |
23 September 2009 | Resolutions
|
23 September 2009 | Resolutions
|
3 September 2009 | Registered office changed on 03/09/2009 from unit a brook park east shirebrook NG20 8RY (1 page) |
3 September 2009 | Registered office changed on 03/09/2009 from unit a brook park east shirebrook NG20 8RY (1 page) |
14 April 2009 | Return made up to 11/04/09; full list of members (3 pages) |
14 April 2009 | Return made up to 11/04/09; full list of members (3 pages) |
10 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
10 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
16 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
16 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
16 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
16 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
24 November 2008 | Resolutions
|
24 November 2008 | Resolutions
|
24 November 2008 | Memorandum and Articles of Association (2 pages) |
24 November 2008 | Memorandum and Articles of Association (2 pages) |
2 September 2008 | Secretary appointed rebecca louise tylee-birdsall (1 page) |
2 September 2008 | Secretary appointed rebecca louise tylee-birdsall (1 page) |
29 August 2008 | Appointment Terminated Secretary robert mellors (1 page) |
29 August 2008 | Appointment terminated secretary robert mellors (1 page) |
17 June 2008 | Return made up to 11/04/08; full list of members (3 pages) |
17 June 2008 | Return made up to 11/04/08; full list of members (3 pages) |
3 June 2008 | Location of register of members (1 page) |
3 June 2008 | Location of register of members (1 page) |
11 April 2008 | Registered office changed on 11/04/2008 from, grenville court, britwell road, burnham, buckinghamshire, SL1 8DF (1 page) |
11 April 2008 | Registered office changed on 11/04/2008 from, grenville court, britwell road, burnham, buckinghamshire, SL1 8DF (1 page) |
1 October 2007 | Accounts made up to 30 April 2006 (6 pages) |
1 October 2007 | Total exemption full accounts made up to 30 April 2007 (6 pages) |
1 October 2007 | Accounts for a dormant company made up to 30 April 2006 (6 pages) |
1 October 2007 | Total exemption full accounts made up to 30 April 2007 (6 pages) |
13 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 June 2007 | Return made up to 11/04/07; full list of members (7 pages) |
14 June 2007 | Return made up to 11/04/07; full list of members (7 pages) |
18 January 2007 | Director's particulars changed (1 page) |
18 January 2007 | Director's particulars changed (1 page) |
22 August 2006 | Return made up to 11/04/06; full list of members (7 pages) |
22 August 2006 | Return made up to 11/04/06; full list of members (7 pages) |
20 June 2006 | Resolutions
|
20 June 2006 | Resolutions
|
20 June 2006 | Accounting reference date extended from 31/01/06 to 30/04/06 (1 page) |
20 June 2006 | Accounting reference date extended from 31/01/06 to 30/04/06 (1 page) |
21 March 2006 | Registered office changed on 21/03/06 from: solent twentyseven, walton road, farlington portsmouth, hampshire PO6 1SX (1 page) |
21 March 2006 | New secretary appointed;new director appointed (10 pages) |
21 March 2006 | Director resigned (1 page) |
21 March 2006 | New director appointed (10 pages) |
21 March 2006 | New secretary appointed;new director appointed (10 pages) |
21 March 2006 | Registered office changed on 21/03/06 from: solent twentyseven, walton road, farlington portsmouth, hampshire PO6 1SX (1 page) |
21 March 2006 | Secretary resigned;director resigned (1 page) |
21 March 2006 | New director appointed (10 pages) |
21 March 2006 | Secretary resigned;director resigned (1 page) |
21 March 2006 | Director resigned (1 page) |
29 April 2005 | Return made up to 11/04/05; full list of members
|
29 April 2005 | Return made up to 11/04/05; full list of members (3 pages) |
11 March 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
11 March 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
12 October 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
12 October 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
14 June 2004 | Return made up to 11/04/04; full list of members (7 pages) |
14 June 2004 | Return made up to 11/04/04; full list of members (7 pages) |
9 August 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
9 August 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
5 August 2003 | Company name changed topsports (bracknell) LIMITED\certificate issued on 05/08/03 (2 pages) |
5 August 2003 | Company name changed topsports (bracknell) LIMITED\certificate issued on 05/08/03 (2 pages) |
22 April 2003 | Return made up to 11/04/03; full list of members (7 pages) |
22 April 2003 | Return made up to 11/04/03; full list of members (7 pages) |
24 July 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
24 July 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
25 April 2002 | Return made up to 11/04/02; full list of members (6 pages) |
25 April 2002 | Return made up to 11/04/02; full list of members (6 pages) |
4 November 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
4 November 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
13 April 2001 | Return made up to 11/04/01; full list of members (6 pages) |
13 April 2001 | Return made up to 11/04/01; full list of members (6 pages) |
25 April 2000 | Full accounts made up to 31 January 2000 (10 pages) |
25 April 2000 | Full accounts made up to 31 January 2000 (10 pages) |
13 April 2000 | Return made up to 11/04/00; full list of members (6 pages) |
13 April 2000 | Return made up to 11/04/00; full list of members (6 pages) |
27 October 1999 | Full accounts made up to 31 January 1999 (10 pages) |
27 October 1999 | Full accounts made up to 31 January 1999 (10 pages) |
14 June 1999 | Return made up to 11/04/99; no change of members (4 pages) |
14 June 1999 | Return made up to 11/04/99; no change of members (4 pages) |
26 November 1998 | Full accounts made up to 31 January 1998 (12 pages) |
26 November 1998 | Full accounts made up to 31 January 1998 (12 pages) |
11 May 1998 | Return made up to 11/04/98; no change of members (4 pages) |
11 May 1998 | Return made up to 11/04/98; no change of members (4 pages) |
5 September 1997 | Full accounts made up to 31 May 1997 (13 pages) |
5 September 1997 | Full accounts made up to 31 May 1997 (13 pages) |
5 September 1997 | Accounting reference date shortened from 31/05/98 to 31/01/98 (1 page) |
5 September 1997 | Accounting reference date shortened from 31/05/98 to 31/01/98 (1 page) |
8 April 1997 | Return made up to 11/04/97; full list of members (6 pages) |
8 April 1997 | Return made up to 11/04/97; full list of members (6 pages) |
31 January 1997 | Director resigned (1 page) |
31 January 1997 | Director resigned (1 page) |
31 January 1997 | Registered office changed on 31/01/97 from: 37 the borough, farnham, surrey GU9 7NX (1 page) |
31 January 1997 | Registered office changed on 31/01/97 from: 37 the borough, farnham, surrey GU9 7NX (1 page) |
31 January 1997 | Secretary resigned;director resigned (1 page) |
31 January 1997 | New secretary appointed;new director appointed (2 pages) |
31 January 1997 | New director appointed (2 pages) |
31 January 1997 | Secretary resigned;director resigned (1 page) |
31 January 1997 | New director appointed (2 pages) |
31 January 1997 | New secretary appointed;new director appointed (2 pages) |
22 October 1996 | Full accounts made up to 31 May 1996 (13 pages) |
22 October 1996 | Full accounts made up to 31 May 1996 (13 pages) |
17 May 1996 | Ad 10/05/96--------- £ si 1@1=1 £ ic 150099/150100 (2 pages) |
17 May 1996 | Ad 10/05/96--------- £ si 1@1=1 £ ic 150099/150100 (2 pages) |
2 May 1996 | Return made up to 11/04/96; full list of members
|
2 May 1996 | Return made up to 11/04/96; full list of members (6 pages) |
12 September 1995 | Full accounts made up to 31 May 1995 (12 pages) |
12 September 1995 | Full accounts made up to 31 May 1995 (12 pages) |
21 April 1995 | Return made up to 11/04/95; full list of members (6 pages) |
21 April 1995 | Return made up to 11/04/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
22 September 1994 | Accounts for a small company made up to 31 May 1994 (12 pages) |
22 September 1994 | Accounts for a small company made up to 31 May 1994 (12 pages) |
16 June 1994 | Ad 13/05/94--------- £ si 150000@1=150000 £ ic 99/150099 (2 pages) |
16 June 1994 | Ad 13/05/94--------- £ si 150000@1=150000 £ ic 99/150099 (2 pages) |
14 June 1994 | Resolutions
|
14 June 1994 | Resolutions
|
3 January 1992 | Particulars of mortgage/charge (3 pages) |
3 January 1992 | Particulars of mortgage/charge (3 pages) |
13 September 1990 | Particulars of mortgage/charge (3 pages) |
13 September 1990 | Particulars of mortgage/charge (3 pages) |
11 April 1990 | Incorporation (16 pages) |
11 April 1990 | Incorporation (16 pages) |