SPORTS AID YORKSHIRE AND HUMBERSIDE

SPORTS AID YORKSHIRE AND HUMBERSIDE

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSPORTS AID YORKSHIRE AND HUMBERSIDE
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 03574664
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SPORTS AID YORKSHIRE AND HUMBERSIDE?

    • Other sports activities (93199) / Arts, entertainment and recreation

    Where is SPORTS AID YORKSHIRE AND HUMBERSIDE located?

    Registered Office Address
    PO BOX 726 PO BOX 726
    YO1 0HP York
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SPORTS AID YORKSHIRE AND HUMBERSIDE?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for SPORTS AID YORKSHIRE AND HUMBERSIDE?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption full accounts made up to Dec 31, 2017

    12 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Jun 03, 2018 with no updates

    3 pagesCS01

    Termination of appointment of David Robin Gent as a director on Jun 30, 2018

    1 pagesTM01

    Termination of appointment of Jagdeep Singh as a director on Jun 30, 2018

    1 pagesTM01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Current accounting period extended from Jul 31, 2017 to Dec 31, 2017

    1 pagesAA01

    Confirmation statement made on Jun 03, 2017 with updates

    4 pagesCS01

    Full accounts made up to Jul 31, 2016

    18 pagesAA

    Registered office address changed from West Yorkshire Joint Services Building Nepshaw Lane South, Gildersome Morley Leeds West Yorkshire LS27 7JQ England to PO Box 726 PO Box 726 York YO1 0HP on Nov 29, 2016

    1 pagesAD01

    Termination of appointment of Joan Patricia Rycroft as a secretary on Nov 22, 2016

    1 pagesTM02

    Termination of appointment of Bernard Peter Atha as a director on Jul 11, 2016

    1 pagesTM01

    Appointment of Mr Daniel John Mccormack as a director on Aug 01, 2015

    2 pagesAP01

    Appointment of Mr Christopher William Dix as a director on Jun 13, 2016

    2 pagesAP01

    Appointment of Mr Jagdeep Singh as a director on Jun 13, 2016

    2 pagesAP01

    Full accounts made up to Jul 31, 2015

    18 pagesAA

    Annual return made up to Jun 03, 2016 no member list

    4 pagesAR01

    Register inspection address has been changed to West Yorkshire Joint Services Building Nepshaw Lane South, Gildersome Morley Leeds West Yorkshire LS27 7JQ

    1 pagesAD02

    Registered office address changed from 2 Room 543, 5th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP to West Yorkshire Joint Services Building Nepshaw Lane South, Gildersome Morley Leeds West Yorkshire LS27 7JQ on Jun 09, 2016

    1 pagesAD01

    Annual return made up to Jun 03, 2015 no member list

    4 pagesAR01

    Who are the officers of SPORTS AID YORKSHIRE AND HUMBERSIDE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DIX, Christopher William
    Stoneybrook Close
    West Bretton
    WF4 4TP Wakefield
    8
    West Yorkshire
    Great Britain
    Director
    Stoneybrook Close
    West Bretton
    WF4 4TP Wakefield
    8
    West Yorkshire
    Great Britain
    United KingdomBritishAccountant79127760001
    MCCORMACK, Daniel John
    Manygates Lane
    Sandal
    WF2 7DW Wakefield
    80
    West Yorkshire
    England
    Director
    Manygates Lane
    Sandal
    WF2 7DW Wakefield
    80
    West Yorkshire
    England
    EnglandBritishLawyer175146520001
    ROGERS, John Anthony
    PO BOX 726
    YO1 0HP York
    PO BOX 726
    England
    Director
    PO BOX 726
    YO1 0HP York
    PO BOX 726
    England
    United KingdomBritishCivil Servant119038370001
    RYCROFT, Joan Patricia
    9 Kellett Road
    LS12 4SQ Leeds
    West Yorkshire
    Secretary
    9 Kellett Road
    LS12 4SQ Leeds
    West Yorkshire
    BritishSecretary31266360001
    TURNER CAIN, Michael George
    Fox House 5 Post Street
    Godmanchester
    PE29 2BA Huntingdon
    Cambridgeshire
    Secretary
    Fox House 5 Post Street
    Godmanchester
    PE29 2BA Huntingdon
    Cambridgeshire
    British53426800001
    ATHA, Bernard Peter, Honorary Alderman
    25 Moseley Wood Croft
    Cookridge
    LS16 7JJ Leeds
    West Yorkshire
    Director
    25 Moseley Wood Croft
    Cookridge
    LS16 7JJ Leeds
    West Yorkshire
    EnglandBritishRetired1868950001
    CALLIGHAN, Shaun
    Room 543, 5th Floor
    2 Wellington Place
    LS1 4AP Leeds
    2
    West Yorkshire
    England
    Director
    Room 543, 5th Floor
    2 Wellington Place
    LS1 4AP Leeds
    2
    West Yorkshire
    England
    EnglandBritishRetired177976720001
    GENT, David Robin
    PO BOX 726
    YO1 0HP York
    PO BOX 726
    England
    Director
    PO BOX 726
    YO1 0HP York
    PO BOX 726
    England
    EnglandBritish,Canadian,IrishDirector Of Sport110727480001
    GREENWOOD, Roger
    7 Prince Henry Road
    LS21 2BE Otley
    West Yorkshire
    Director
    7 Prince Henry Road
    LS21 2BE Otley
    West Yorkshire
    EnglandBritishJournalist3289090001
    HATTON, Leonard Thomas
    Eden Star
    34 Quai Jean Charles Rey
    Fontvielle
    Mc 98000
    Monaco
    Director
    Eden Star
    34 Quai Jean Charles Rey
    Fontvielle
    Mc 98000
    Monaco
    EnglandBritishCompany Director70900480001
    KULUKUNDIS, Eddie, Sir
    Billing Road
    SW10 9UJ London
    9
    Director
    Billing Road
    SW10 9UJ London
    9
    United KingdomBritishShipbroker34085950009
    OXLEY, David Sidney
    31 Leeds Road
    HG2 8AY Harrogate
    North Yorkshire
    Director
    31 Leeds Road
    HG2 8AY Harrogate
    North Yorkshire
    EnglandBritishRetired Sports Administrator7732320001
    SINGH, Jagdeep
    Woodhall Road
    BD3 7BT Bradford
    31
    West Yorkshire
    Great Britain
    Director
    Woodhall Road
    BD3 7BT Bradford
    31
    West Yorkshire
    Great Britain
    EnglandBritishDirector209030280001
    SLATER, William James
    10 Inglis Road
    Ealing
    W5 3RW London
    Director
    10 Inglis Road
    Ealing
    W5 3RW London
    BritishRetired58574480001
    VILLIERS, Cyril
    The White House 8 High Ash Drive
    Alwoodley
    LS17 8QY Leeds
    West Yorkshire
    Director
    The White House 8 High Ash Drive
    Alwoodley
    LS17 8QY Leeds
    West Yorkshire
    EnglandBritishRetired98462830001
    WHITTLE, Teresa Ann
    Room 543, 5th Floor
    2 Wellington Place
    LS1 4AP Leeds
    2
    West Yorkshire
    England
    Director
    Room 543, 5th Floor
    2 Wellington Place
    LS1 4AP Leeds
    2
    West Yorkshire
    England
    EnglandBritishRetired177976910001

    What are the latest statements on persons with significant control for SPORTS AID YORKSHIRE AND HUMBERSIDE?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 03, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0