Horwich
Bolton
Lancashire
BL6 6JW
Director Name | Mr Aden Yussuf Durde |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2009(same day as company formation) |
Role | Sports Coach |
Country of Residence | United Kingdom |
Correspondence Address | The Loom House Top O'Th Knott Tottington Road Bury BL2 4LL |
Director Name | Mr Adam Peter Bassingthwaite |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2009(same day as company formation) |
Role | Sports Coach |
Country of Residence | England |
Correspondence Address | 22 Ravenscroft Park Barnet Hertfordshire EN5 4NH |
Director Name | Mrs Amy Victoria Tucker |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2010(3 months, 3 weeks after company formation) |
Appointment Duration | 6 months (resigned 13 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trinominis House 125-129 High Street Edgware Middlesex HA8 7DB |
Director Name | Mr Paul Matthew Wood |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2010(3 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 24 June 2016) |
Role | Sports Coach |
Country of Residence | Hertfordshire |
Correspondence Address | Macron Stadium Burnden Way Lostock Bolton BL6 6JW |
Director Name | Mr James Mark Edward Tucker |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2010(4 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 24 June 2016) |
Role | Sports Coach |
Country of Residence | United Kingdom |
Correspondence Address | 54 Moor Park Gardens Leigh On Sea Essex SS9 4PY |
Secretary Name | Amy Victoria Tucker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2010(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 December 2012) |
Role | Company Director |
Correspondence Address | 54 Moor Park Gardens Leigh On Sea Essex SS9 4PY |
Secretary Name | Anthony James Massey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2012(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 June 2016) |
Role | Company Director |
Correspondence Address | Reebok Stadium Burnden Way Lostock Bolton BL6 6JW |
Director Name | Mr Bradley George Cooper |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2012(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Macron Stadium Burnden Way Lostock Bolton BL6 6JW |
Director Name | Mr Philip Andrew Gartside |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2012(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Macron Stadium Burnden Way Lostock Bolton BL6 6JW |
Director Name | Mr Anthony James Massey |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2012(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Macron Stadium Burnden Way Lostock Bolton BL6 6JW |
Director Name | Mr Andrew Watkins |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2012(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 June 2016) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Macron Stadium Burnden Way Lostock Bolton BL6 6JW |
Director Name | Mr Richard Charles Gee |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(5 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 09 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Macron Stadium Burnden Way Lostock Bolton BL6 6JW |
Director Name | Mr Dean Holdsworth |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2016(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Macron Stadium Burnden Way Bolton Lancashire BL6 6JW |
Website | fronesislearning.com |
---|
Registered Address | Macron Stadium Burnden Way Lostock Bolton BL6 6JW |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
317 at £1 | Burnden Leisure LTD 76.02% Ordinary |
---|---|
25 at £1 | Adam Peter Bassingthwaite 6.00% Ordinary |
25 at £1 | Aden Yussuf Durde 6.00% Ordinary |
25 at £1 | James Mark Edward Tucker 6.00% Ordinary |
25 at £1 | Paul Mathew Wood 6.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,198,229 |
Gross Profit | £751,948 |
Net Worth | -£247,859 |
Cash | £27,772 |
Current Liabilities | £1,032,526 |
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
27 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 November 2017 | Voluntary strike-off action has been suspended (1 page) |
11 November 2017 | Voluntary strike-off action has been suspended (1 page) |
3 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2017 | Application to strike the company off the register (1 page) |
25 September 2017 | Application to strike the company off the register (1 page) |
14 September 2017 | Termination of appointment of Dean Holdsworth as a director on 25 August 2017 (2 pages) |
14 September 2017 | Termination of appointment of Dean Holdsworth as a director on 25 August 2017 (2 pages) |
11 September 2017 | Termination of appointment of Dean Holdsworth as a director on 25 August 2017 (2 pages) |
11 September 2017 | Termination of appointment of Dean Holdsworth as a director on 25 August 2017 (2 pages) |
6 September 2017 | Termination of appointment of Dean Holdsworth as a director on 25 August 2017 (1 page) |
6 September 2017 | Termination of appointment of Dean Holdsworth as a director on 25 August 2017 (1 page) |
20 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2016 | Confirmation statement made on 19 October 2016 with updates (28 pages) |
29 December 2016 | Confirmation statement made on 19 October 2016 with updates (28 pages) |
16 August 2016 | Appointment of Mr Dean Holdsworth as a director on 24 June 2016 (3 pages) |
16 August 2016 | Appointment of Mr Dean Holdsworth as a director on 24 June 2016 (3 pages) |
9 August 2016 | Termination of appointment of Anthony James Massey as a secretary on 28 June 2016 (2 pages) |
9 August 2016 | Termination of appointment of Anthony James Massey as a secretary on 28 June 2016 (2 pages) |
2 August 2016 | Appointment of Kenneth Anderson as a director on 24 June 2016 (3 pages) |
2 August 2016 | Appointment of Kenneth Anderson as a director on 24 June 2016 (3 pages) |
1 August 2016 | Termination of appointment of Andrew Watkins as a director on 24 June 2016 (2 pages) |
1 August 2016 | Termination of appointment of Anthony James Massey as a director on 24 June 2016 (2 pages) |
1 August 2016 | Termination of appointment of Anthony James Massey as a director on 24 June 2016 (2 pages) |
1 August 2016 | Termination of appointment of Adam Peter Bassingthwaite as a director on 24 June 2016 (2 pages) |
1 August 2016 | Termination of appointment of Adam Peter Bassingthwaite as a director on 24 June 2016 (2 pages) |
1 August 2016 | Termination of appointment of James Mark Edward Tucker as a director on 24 June 2016 (2 pages) |
1 August 2016 | Termination of appointment of Paul Matthew Wood as a director on 24 June 2016 (2 pages) |
1 August 2016 | Termination of appointment of Paul Matthew Wood as a director on 24 June 2016 (2 pages) |
1 August 2016 | Termination of appointment of Andrew Watkins as a director on 24 June 2016 (2 pages) |
1 August 2016 | Termination of appointment of James Mark Edward Tucker as a director on 24 June 2016 (2 pages) |
17 June 2016 | Termination of appointment of Richard Charles Gee as a director on 9 May 2016 (1 page) |
17 June 2016 | Termination of appointment of Richard Charles Gee as a director on 9 May 2016 (1 page) |
9 March 2016 | Termination of appointment of Philip Andrew Gartside as a director on 10 February 2016 (2 pages) |
9 March 2016 | Termination of appointment of Philip Andrew Gartside as a director on 10 February 2016 (2 pages) |
4 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
30 July 2015 | Appointment of Mr Richard Charles Gee as a director on 1 July 2015 (3 pages) |
30 July 2015 | Appointment of Mr Richard Charles Gee as a director on 1 July 2015 (3 pages) |
30 July 2015 | Appointment of Mr Richard Charles Gee as a director on 1 July 2015 (3 pages) |
15 July 2015 | Amended full accounts made up to 30 June 2014 (16 pages) |
15 July 2015 | Amended full accounts made up to 30 June 2014 (16 pages) |
14 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2015 | Full accounts made up to 30 June 2014 (15 pages) |
13 July 2015 | Full accounts made up to 30 June 2014 (15 pages) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2015 | Termination of appointment of Bradley George Cooper as a director on 30 June 2015 (1 page) |
6 July 2015 | Termination of appointment of Bradley George Cooper as a director on 30 June 2015 (1 page) |
19 November 2014 | Director's details changed for Mr Andrew Watkins on 18 November 2014 (2 pages) |
19 November 2014 | Director's details changed for Mr Andrew Watkins on 18 November 2014 (2 pages) |
5 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
27 October 2014 | Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page) |
27 October 2014 | Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page) |
27 October 2014 | Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page) |
27 October 2014 | Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page) |
17 July 2014 | Director's details changed for Mr Bradley George Cooper on 1 July 2014 (2 pages) |
17 July 2014 | Director's details changed for Mr Bradley George Cooper on 1 July 2014 (2 pages) |
17 July 2014 | Director's details changed for Mr Philip Andrew Gartside on 1 July 2014 (2 pages) |
17 July 2014 | Director's details changed for Mr Philip Andrew Gartside on 1 July 2014 (2 pages) |
17 July 2014 | Director's details changed for Mr Philip Andrew Gartside on 1 July 2014 (2 pages) |
17 July 2014 | Director's details changed for Mr Bradley George Cooper on 1 July 2014 (2 pages) |
1 July 2014 | Registered office address changed from Reebok Stadium Burnden Way Lostock Bolton BL6 6JW on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from Reebok Stadium Burnden Way Lostock Bolton BL6 6JW on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from Reebok Stadium Burnden Way Lostock Bolton BL6 6JW on 1 July 2014 (1 page) |
2 April 2014 | Full accounts made up to 30 June 2013 (13 pages) |
2 April 2014 | Full accounts made up to 30 June 2013 (13 pages) |
27 January 2014 | Termination of appointment of Aden Durde as a director (1 page) |
27 January 2014 | Termination of appointment of Aden Durde as a director (1 page) |
18 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Director's details changed for Mr Aden Durde on 20 October 2013 (2 pages) |
18 November 2013 | Director's details changed for Mr Aden Durde on 20 October 2013 (2 pages) |
18 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
3 May 2013 | Current accounting period shortened from 31 October 2013 to 30 June 2013 (3 pages) |
3 May 2013 | Current accounting period shortened from 31 October 2013 to 30 June 2013 (3 pages) |
18 April 2013 | Statement of capital following an allotment of shares on 6 March 2013
|
18 April 2013 | Resolutions
|
18 April 2013 | Statement of capital following an allotment of shares on 6 March 2013
|
18 April 2013 | Resolutions
|
18 April 2013 | Statement of capital following an allotment of shares on 6 March 2013
|
15 March 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
15 March 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
26 February 2013 | Appointment of Mr Philip Andrew Gartside as a director (3 pages) |
26 February 2013 | Appointment of Mr Anthony James Massey as a director (3 pages) |
26 February 2013 | Appointment of Mr Bradley George Cooper as a director (3 pages) |
26 February 2013 | Appointment of Mr Andrew Watkins as a director (3 pages) |
26 February 2013 | Appointment of Mr Bradley George Cooper as a director (3 pages) |
26 February 2013 | Appointment of Mr Andrew Watkins as a director (3 pages) |
26 February 2013 | Appointment of Mr Anthony James Massey as a director (3 pages) |
26 February 2013 | Appointment of Mr Philip Andrew Gartside as a director (3 pages) |
14 January 2013 | Appointment of Anthony James Massey as a secretary (3 pages) |
14 January 2013 | Termination of appointment of Amy Tucker as a secretary (1 page) |
14 January 2013 | Appointment of Anthony James Massey as a secretary (3 pages) |
14 January 2013 | Termination of appointment of Amy Tucker as a secretary (1 page) |
14 January 2013 | Registered office address changed from 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ on 14 January 2013 (2 pages) |
14 January 2013 | Registered office address changed from 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ on 14 January 2013 (2 pages) |
29 November 2012 | Change of name notice (3 pages) |
29 November 2012 | Company name changed sporting chances all 4 sport LTD\certificate issued on 29/11/12
|
29 November 2012 | Company name changed sporting chances all 4 sport LTD\certificate issued on 29/11/12
|
29 November 2012 | Change of name notice (3 pages) |
13 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (7 pages) |
13 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (7 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
4 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (7 pages) |
4 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (7 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
14 April 2011 | Registered office address changed from Trinominis House 125-129 High Street Edgware Middlesex HA8 7DB on 14 April 2011 (2 pages) |
14 April 2011 | Registered office address changed from Trinominis House 125-129 High Street Edgware Middlesex HA8 7DB on 14 April 2011 (2 pages) |
4 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (15 pages) |
4 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (15 pages) |
1 September 2010 | Director's details changed for Mr Adam Peter Bassingthwaite on 13 August 2010 (3 pages) |
1 September 2010 | Termination of appointment of Amy Tucker as a director (2 pages) |
1 September 2010 | Director's details changed for Mr Adam Peter Bassingthwaite on 13 August 2010 (3 pages) |
1 September 2010 | Termination of appointment of Amy Tucker as a director (2 pages) |
15 March 2010 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 15 March 2010 (2 pages) |
15 March 2010 | Appointment of Amy Victoria Tucker as a secretary (3 pages) |
15 March 2010 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 15 March 2010 (2 pages) |
15 March 2010 | Appointment of James Tucker as a director (3 pages) |
15 March 2010 | Appointment of James Tucker as a director (3 pages) |
15 March 2010 | Appointment of Amy Victoria Tucker as a secretary (3 pages) |
4 March 2010 | Appointment of Amy Victoria Tucker as a director (3 pages) |
4 March 2010 | Appointment of Amy Victoria Tucker as a director (3 pages) |
15 February 2010 | Appointment of Paul Matthew Wood as a director (3 pages) |
15 February 2010 | Appointment of Paul Matthew Wood as a director (3 pages) |
19 October 2009 | Incorporation
|
19 October 2009 | Incorporation
|