Company NameHeywood Sparks Gymnastics Club Ltd
DirectorsAlexandre Maria Halliwell and Stephen Halliwell
Company StatusActive
Company Number06544131
CategoryPrivate Limited Company
Incorporation Date26 March 2008(16 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMrs Alexandre Maria Halliwell
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2008(2 months, 1 week after company formation)
Appointment Duration15 years, 11 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address53 Abbey Crescent
Heywood
Lancashire
OL10 4UG
Director NameMr Stephen Halliwell
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2008(2 months, 1 week after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Abbey Crescent
Heywood
Lancashire
OL10 4UG
Secretary NameMrs Alexandre Maria Halliwell
NationalityBritish
StatusCurrent
Appointed04 June 2008(2 months, 1 week after company formation)
Appointment Duration15 years, 11 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address53 Abbey Crescent
Heywood
Lancashire
OL10 4UG
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed26 March 2008(same day as company formation)
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed26 March 2008(same day as company formation)
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH

Location

Registered Address64 Drake Street
Rochdale
OL16 1PA
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Mr Stephen Halliwell
50.00%
Ordinary
1 at £1Mrs Alexandre Maria Halliwell
50.00%
Ordinary

Financials

Year2014
Net Worth-£34,657

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return26 March 2023 (1 year, 1 month ago)
Next Return Due9 April 2024 (overdue)

Filing History

8 January 2024Registered office address changed from Unit 8 Roeacre Business Park Heywood Lancs OL10 1PN to 64 Drake Street Rochdale OL16 1PA on 8 January 2024 (1 page)
31 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
28 April 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
31 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
3 May 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
29 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
27 May 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
11 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
30 April 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
4 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
19 June 2018Compulsory strike-off action has been discontinued (1 page)
18 June 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
12 June 2018First Gazette notice for compulsory strike-off (1 page)
21 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
30 March 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 June 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(5 pages)
8 June 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(5 pages)
14 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(5 pages)
9 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
9 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
15 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(5 pages)
15 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 May 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
25 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
21 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
27 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 April 2010Director's details changed for Mr Stephen Halliwell on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Mrs Alexandre Maria Halliwell on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Mr Stephen Halliwell on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Mrs Alexandre Maria Halliwell on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Mrs Alexandre Maria Halliwell on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Mr Stephen Halliwell on 1 April 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 April 2009Registered office changed on 23/04/2009 from 9 pleasant court rochdale OL11 3BQ uk (1 page)
23 April 2009Return made up to 26/03/09; full list of members (4 pages)
23 April 2009Return made up to 26/03/09; full list of members (4 pages)
23 April 2009Registered office changed on 23/04/2009 from 9 pleasant court rochdale OL11 3BQ uk (1 page)
4 June 2008Director appointed mr stephen halliwell (1 page)
4 June 2008Director appointed mr stephen halliwell (1 page)
4 June 2008Director appointed mrs alexandre maria halliwell (1 page)
4 June 2008Secretary appointed mrs alexandre maria halliwell (1 page)
4 June 2008Secretary appointed mrs alexandre maria halliwell (1 page)
4 June 2008Director appointed mrs alexandre maria halliwell (1 page)
26 March 2008Appointment terminated director duport director LIMITED (1 page)
26 March 2008Appointment terminated director duport director LIMITED (1 page)
26 March 2008Incorporation (13 pages)
26 March 2008Appointment terminated secretary duport secretary LIMITED (1 page)
26 March 2008Incorporation (13 pages)
26 March 2008Appointment terminated secretary duport secretary LIMITED (1 page)