Company NamePre-School Sports Limited
Company StatusDissolved
Company Number05952092
CategoryPrivate Limited Company
Incorporation Date2 October 2006(17 years, 7 months ago)
Dissolution Date6 August 2019 (4 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Secretary NameMrs Franicne Lesley Hatton
NationalityBritish
StatusClosed
Appointed03 October 2006(1 day after company formation)
Appointment Duration12 years, 10 months (closed 06 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Park Road
Prestwich
Greater Manchester
M25 0ES
Director NameMr Andrew Hatton
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2010(3 years, 4 months after company formation)
Appointment Duration9 years, 6 months (closed 06 August 2019)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address39 Park Road
Prestwich
Greater Manchester
M25 0ES
Director NameMrs Franicne Lesley Hatton
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2010(3 years, 4 months after company formation)
Appointment Duration9 years, 6 months (closed 06 August 2019)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address39 Park Road
Prestwich
Greater Manchester
M25 0ES
Director NameMrs Franicne Lesley Hatton
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2006(1 day after company formation)
Appointment Duration2 years, 2 months (resigned 16 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Nursery Road
Prestwich
Greater Manchester
M25 3DG
Director NameHayley Lisa Loynds
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2006(1 day after company formation)
Appointment Duration3 years, 4 months (resigned 31 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Kenmore Road
Whitefield
Manchester
Lancashire
M45 8ES
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 October 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 October 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address39 Park Road
Prestwich
Greater Manchester
M25 0ES
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester

Shareholders

50 at £1Andrew Hatton
50.00%
Ordinary A
50 at £1Francine Lesley Hatton
50.00%
Ordinary B

Financials

Year2014
Net Worth-£18,939
Cash£890
Current Liabilities£17,807

Accounts

Latest Accounts31 October 2017 (6 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

6 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 April 2019First Gazette notice for voluntary strike-off (1 page)
4 April 2019Voluntary strike-off action has been suspended (1 page)
1 April 2019Application to strike the company off the register (1 page)
23 January 2019Compulsory strike-off action has been suspended (1 page)
27 November 2018First Gazette notice for compulsory strike-off (1 page)
5 October 2018Change of details for Mr Andrew Hatton as a person with significant control on 5 October 2018 (2 pages)
5 October 2018Director's details changed for Mr Andrew Hatton on 5 October 2018 (2 pages)
5 October 2018Director's details changed for Mrs Franicne Lesley Hatton on 5 October 2018 (2 pages)
5 October 2018Change of details for Mrs Francine Lesley Hatton as a person with significant control on 5 October 2018 (2 pages)
5 October 2018Secretary's details changed for Mrs Franicne Lesley Hatton on 5 October 2018 (1 page)
5 October 2018Director's details changed for Mrs Franicne Lesley Hatton on 5 October 2018 (2 pages)
5 October 2018Change of details for Mrs Francine Lesley Hatton as a person with significant control on 5 October 2018 (2 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (5 pages)
8 June 2018Registered office address changed from 30 Nursery Road Prestwich Greater Manchester M25 3DG to 39 Park Road Prestwich Greater Manchester M25 0ES on 8 June 2018 (1 page)
1 September 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
1 September 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
16 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
16 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
9 October 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(6 pages)
9 October 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(6 pages)
9 October 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(6 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
22 April 2015Compulsory strike-off action has been discontinued (1 page)
22 April 2015Compulsory strike-off action has been discontinued (1 page)
21 April 2015Total exemption small company accounts made up to 31 October 2013 (7 pages)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015Total exemption small company accounts made up to 31 October 2013 (7 pages)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
1 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(6 pages)
1 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(6 pages)
1 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(6 pages)
2 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(6 pages)
2 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(6 pages)
2 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(6 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
17 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
17 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
17 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
27 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
27 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
27 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
2 November 2010Amended accounts made up to 31 October 2009 (6 pages)
2 November 2010Amended accounts made up to 31 October 2009 (6 pages)
13 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
13 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
13 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
16 August 2010Appointment of Mr Andrew Hatton as a director (2 pages)
16 August 2010Appointment of Mrs Francine Lesley Hatton as a director (2 pages)
16 August 2010Appointment of Mrs Francine Lesley Hatton as a director (2 pages)
16 August 2010Appointment of Mr Andrew Hatton as a director (2 pages)
12 August 2010Termination of appointment of Hayley Loynds as a director (1 page)
12 August 2010Termination of appointment of Hayley Loynds as a director (1 page)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
7 October 2009Director's details changed for Hayley Lisa Loynds on 2 October 2009 (2 pages)
7 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
7 October 2009Director's details changed for Hayley Lisa Loynds on 2 October 2009 (2 pages)
7 October 2009Director's details changed for Hayley Lisa Loynds on 2 October 2009 (2 pages)
7 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
26 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
26 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
21 December 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
21 December 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
19 December 2008Appointment terminated director franicne hatton (1 page)
19 December 2008Appointment terminated director franicne hatton (1 page)
24 November 2008Return made up to 02/10/08; full list of members (4 pages)
24 November 2008Return made up to 02/10/08; full list of members (4 pages)
20 October 2008Director and secretary's change of particulars / franicne hatton / 06/10/2008 (1 page)
20 October 2008Director and secretary's change of particulars / franicne hatton / 06/10/2008 (1 page)
20 October 2008Registered office changed on 20/10/2008 from 130 bury new road prestwich manchester M25 0AA (1 page)
20 October 2008Registered office changed on 20/10/2008 from 130 bury new road prestwich manchester M25 0AA (1 page)
20 November 2007Return made up to 02/10/07; full list of members (3 pages)
20 November 2007Return made up to 02/10/07; full list of members (3 pages)
30 October 2006New secretary appointed;new director appointed (3 pages)
30 October 2006New director appointed (3 pages)
30 October 2006New director appointed (3 pages)
30 October 2006New secretary appointed;new director appointed (3 pages)
4 October 2006Director resigned (1 page)
4 October 2006Director resigned (1 page)
4 October 2006Secretary resigned (1 page)
4 October 2006Secretary resigned (1 page)
2 October 2006Incorporation (12 pages)
2 October 2006Incorporation (12 pages)