Horwich
Bolton
BL6 7TA
Secretary Name | Nicola Jayne Robinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2005(4 weeks after company formation) |
Appointment Duration | 7 years, 1 month (closed 08 January 2013) |
Role | Company Director |
Correspondence Address | 4 Marsh Street Horwich Bolton BL6 7TA |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | sports-4-schools.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01204 469291 |
Telephone region | Bolton |
Registered Address | 4 Marsh Street Horwich Bolton BL6 7TA |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
1 at £1 | Michael Francis O'rourke 100.00% Ordinary |
---|
Latest Accounts | 30 November 2010 (13 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2012 | Voluntary strike-off action has been suspended (1 page) |
16 March 2012 | Voluntary strike-off action has been suspended (1 page) |
31 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2012 | Application to strike the company off the register (3 pages) |
17 January 2012 | Application to strike the company off the register (3 pages) |
22 September 2011 | Total exemption full accounts made up to 30 November 2010 (9 pages) |
22 September 2011 | Total exemption full accounts made up to 30 November 2010 (9 pages) |
4 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2011 | Annual return made up to 3 November 2010 with a full list of shareholders Statement of capital on 2011-06-01
|
1 June 2011 | Annual return made up to 3 November 2010 with a full list of shareholders Statement of capital on 2011-06-01
|
1 June 2011 | Annual return made up to 3 November 2010 with a full list of shareholders Statement of capital on 2011-06-01
|
11 May 2011 | Compulsory strike-off action has been suspended (1 page) |
11 May 2011 | Compulsory strike-off action has been suspended (1 page) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2010 | Total exemption full accounts made up to 30 November 2009 (12 pages) |
20 October 2010 | Total exemption full accounts made up to 30 November 2009 (12 pages) |
12 February 2010 | Annual return made up to 3 November 2009 with a full list of shareholders (4 pages) |
12 February 2010 | Annual return made up to 3 November 2009 with a full list of shareholders (4 pages) |
12 February 2010 | Director's details changed for Michael Francis Orourke on 2 November 2009 (2 pages) |
12 February 2010 | Director's details changed for Michael Francis Orourke on 2 November 2009 (2 pages) |
12 February 2010 | Annual return made up to 3 November 2009 with a full list of shareholders (4 pages) |
12 February 2010 | Director's details changed for Michael Francis Orourke on 2 November 2009 (2 pages) |
2 September 2009 | Total exemption full accounts made up to 30 November 2008 (9 pages) |
2 September 2009 | Total exemption full accounts made up to 30 November 2008 (9 pages) |
29 January 2009 | Return made up to 03/11/08; full list of members (3 pages) |
29 January 2009 | Return made up to 03/11/08; full list of members (3 pages) |
10 December 2008 | Return made up to 03/11/07; full list of members (3 pages) |
10 December 2008 | Return made up to 03/11/07; full list of members (3 pages) |
1 September 2008 | Total exemption full accounts made up to 30 November 2007 (9 pages) |
1 September 2008 | Total exemption full accounts made up to 30 November 2007 (9 pages) |
9 September 2007 | Total exemption full accounts made up to 30 November 2006 (9 pages) |
9 September 2007 | Total exemption full accounts made up to 30 November 2006 (9 pages) |
16 March 2007 | Return made up to 03/11/06; full list of members
|
16 March 2007 | Return made up to 03/11/06; full list of members (6 pages) |
30 January 2007 | Registered office changed on 30/01/07 from: 23 travers street horwich bolton lancashire BL6 6EQ (1 page) |
30 January 2007 | Registered office changed on 30/01/07 from: 23 travers street horwich bolton lancashire BL6 6EQ (1 page) |
6 April 2006 | Resolutions
|
6 April 2006 | New director appointed (2 pages) |
6 April 2006 | Registered office changed on 06/04/06 from: 22 horseshoe lane, bromley bromley cross bolton BL7 9RR (1 page) |
6 April 2006 | New director appointed (2 pages) |
6 April 2006 | New secretary appointed (2 pages) |
6 April 2006 | Resolutions
|
6 April 2006 | Registered office changed on 06/04/06 from: 22 horseshoe lane, bromley bromley cross bolton BL7 9RR (1 page) |
6 April 2006 | New secretary appointed (2 pages) |
15 November 2005 | Secretary resigned (1 page) |
15 November 2005 | Director resigned (1 page) |
15 November 2005 | Director resigned (1 page) |
15 November 2005 | Secretary resigned (1 page) |
3 November 2005 | Incorporation (6 pages) |
3 November 2005 | Incorporation (6 pages) |