Dale Road
Wirral
Merseyside
CH62 6BS
Wales
Secretary Name | Mr Steven James Harvey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 January 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Wayside Dale Road Wirral Merseyside CH62 6BS Wales |
Director Name | Simon Owen Haworth |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wakefield House Carr House Lane Wigan Lancashire WN6 9SH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 24 Nicholas Street Chester Cheshire CH1 2AU Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 30 April 2010 (13 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
8 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2012 | Application to strike the company off the register (3 pages) |
16 January 2012 | Application to strike the company off the register (3 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
1 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders Statement of capital on 2011-02-01
|
1 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders Statement of capital on 2011-02-01
|
8 June 2010 | Termination of appointment of Simon Haworth as a director (2 pages) |
8 June 2010 | Termination of appointment of Simon Haworth as a director (2 pages) |
31 March 2010 | Director's details changed for Simon Owen Haworth on 29 January 2010 (2 pages) |
31 March 2010 | Director's details changed for Simon Owen Haworth on 29 January 2010 (2 pages) |
31 March 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (6 pages) |
31 March 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (6 pages) |
25 July 2009 | Company name changed giant sports management LIMITED\certificate issued on 27/07/09 (2 pages) |
25 July 2009 | Company name changed giant sports management LIMITED\certificate issued on 27/07/09 (2 pages) |
16 June 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
16 June 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
2 February 2009 | Return made up to 30/01/09; full list of members (4 pages) |
2 February 2009 | Return made up to 30/01/09; full list of members (4 pages) |
30 January 2008 | Return made up to 30/01/08; full list of members (3 pages) |
30 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
30 January 2008 | Return made up to 30/01/08; full list of members (3 pages) |
30 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
4 January 2008 | Ad 11/12/07--------- £ si 4@1=4 £ ic 16/20 (2 pages) |
4 January 2008 | Ad 11/12/07--------- £ si 4@1=4 £ ic 16/20 (2 pages) |
8 November 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
8 November 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
18 October 2007 | Accounting reference date extended from 31/01/07 to 30/04/07 (1 page) |
18 October 2007 | Accounting reference date extended from 31/01/07 to 30/04/07 (1 page) |
23 February 2007 | Registered office changed on 23/02/07 from: 24 nicholas street chester cheshire CH1 2AU (1 page) |
23 February 2007 | Registered office changed on 23/02/07 from: 24 nicholas street chester cheshire CH1 2AU (1 page) |
6 February 2007 | Return made up to 30/01/07; full list of members (3 pages) |
6 February 2007 | Return made up to 30/01/07; full list of members (3 pages) |
11 December 2006 | Ad 27/11/06--------- £ si 7@1=7 £ ic 9/16 (2 pages) |
11 December 2006 | Ad 27/11/06--------- £ si 7@1=7 £ ic 9/16 (2 pages) |
2 March 2006 | New secretary appointed;new director appointed (2 pages) |
2 March 2006 | New director appointed (2 pages) |
2 March 2006 | Registered office changed on 02/03/06 from: durwen house 7 stanley place chester CH1 2LU (1 page) |
2 March 2006 | Registered office changed on 02/03/06 from: durwen house 7 stanley place chester CH1 2LU (1 page) |
2 March 2006 | New director appointed (2 pages) |
2 March 2006 | New secretary appointed;new director appointed (2 pages) |
7 February 2006 | Secretary resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Secretary resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
30 January 2006 | Incorporation (16 pages) |
30 January 2006 | Incorporation (16 pages) |