5623 Pa
Eindhoven
Secretary Name | Wendy Geertruida Margareta Maria De Pon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 December 2005(3 years, 1 month after company formation) |
Appointment Duration | 15 years, 8 months (closed 14 September 2021) |
Role | Company Director |
Correspondence Address | Turnhoutlaan 34 -5620 Rk Eindhovan Netherlands |
Director Name | Alan Savage |
---|---|
Date of Birth | July 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2003(12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 March 2005) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands 15 Island Bank Road Inverness Inverness-Shire IV2 4QN Scotland |
Secretary Name | Paul Savage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2003(12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 March 2005) |
Role | Company Director |
Correspondence Address | 43 Redwood Avenue Milton Of Leys Inverness IV2 6HA Scotland |
Secretary Name | Tim Wickens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2005(2 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 December 2005) |
Role | Company Director |
Correspondence Address | 6 Academy Street Fortrose Ross Shire IV10 8TW Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.ptockenden.com |
---|
Registered Address | 1 Cambuslang Court Cambuslang Glasgow G32 8FH Scotland |
---|---|
Constituency | Glasgow East |
Ward | Shettleston |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £22,295 |
Cash | £3,815 |
Current Liabilities | £32,907 |
Latest Accounts | 31 March 2019 (4 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
14 September 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 April 2021 | Voluntary strike-off action has been suspended (1 page) |
9 March 2021 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2021 | Application to strike the company off the register (3 pages) |
8 January 2020 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
31 December 2019 | Confirmation statement made on 22 November 2019 with no updates (3 pages) |
22 November 2018 | Confirmation statement made on 22 November 2018 with updates (4 pages) |
15 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
27 November 2017 | Confirmation statement made on 22 November 2017 with updates (4 pages) |
27 November 2017 | Confirmation statement made on 22 November 2017 with updates (4 pages) |
13 January 2017 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 January 2016 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 January 2015 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 January 2014 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 November 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (4 pages) |
26 November 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 January 2012 | Annual return made up to 22 November 2011 with a full list of shareholders (4 pages) |
27 January 2012 | Annual return made up to 22 November 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 January 2011 | Annual return made up to 22 November 2010 with a full list of shareholders (4 pages) |
11 January 2011 | Annual return made up to 22 November 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 January 2010 | Annual return made up to 22 November 2009 with a full list of shareholders (4 pages) |
18 January 2010 | Director's details changed for Peter Ockenden on 18 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 22 November 2009 with a full list of shareholders (4 pages) |
18 January 2010 | Director's details changed for Peter Ockenden on 18 January 2010 (2 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 May 2009 | Registered office changed on 11/05/2009 from 117 cadzow street hamilton south lanarkshire ML3 6JA (1 page) |
11 May 2009 | Registered office changed on 11/05/2009 from 117 cadzow street hamilton south lanarkshire ML3 6JA (1 page) |
12 January 2009 | Return made up to 22/11/08; full list of members (3 pages) |
12 January 2009 | Return made up to 22/11/08; full list of members (3 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 May 2008 | Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page) |
12 May 2008 | Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page) |
28 April 2008 | Return made up to 22/11/07; full list of members (3 pages) |
28 April 2008 | Return made up to 22/11/07; full list of members (3 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
28 February 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
28 February 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
26 January 2007 | Director's particulars changed (1 page) |
26 January 2007 | Return made up to 22/11/06; full list of members (2 pages) |
26 January 2007 | Director's particulars changed (1 page) |
26 January 2007 | Return made up to 22/11/06; full list of members (2 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
5 January 2006 | New secretary appointed (2 pages) |
5 January 2006 | Secretary resigned (1 page) |
5 January 2006 | Registered office changed on 05/01/06 from: 6 academy street fortrose ross-shire IV10 8TW (1 page) |
5 January 2006 | New secretary appointed (2 pages) |
5 January 2006 | Secretary resigned (1 page) |
5 January 2006 | Registered office changed on 05/01/06 from: 6 academy street fortrose ross-shire IV10 8TW (1 page) |
3 January 2006 | Return made up to 22/11/05; full list of members (2 pages) |
3 January 2006 | Return made up to 22/11/05; full list of members (2 pages) |
1 July 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
1 July 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
29 March 2005 | Registered office changed on 29/03/05 from: orion house castleheather inverness IV2 6AA (1 page) |
29 March 2005 | Director resigned (1 page) |
29 March 2005 | New secretary appointed (2 pages) |
29 March 2005 | Secretary resigned (1 page) |
29 March 2005 | New director appointed (1 page) |
29 March 2005 | Registered office changed on 29/03/05 from: orion house castleheather inverness IV2 6AA (1 page) |
29 March 2005 | Director resigned (1 page) |
29 March 2005 | New secretary appointed (2 pages) |
29 March 2005 | Secretary resigned (1 page) |
29 March 2005 | New director appointed (1 page) |
16 February 2005 | Company name changed orion sports management LTD.\certificate issued on 16/02/05 (2 pages) |
16 February 2005 | Company name changed orion sports management LTD.\certificate issued on 16/02/05 (2 pages) |
1 February 2005 | Return made up to 22/11/04; full list of members (6 pages) |
1 February 2005 | Return made up to 22/11/04; full list of members (6 pages) |
23 March 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
23 March 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
10 February 2004 | Return made up to 22/11/03; full list of members (6 pages) |
10 February 2004 | New secretary appointed (2 pages) |
10 February 2004 | New director appointed (2 pages) |
10 February 2004 | Return made up to 22/11/03; full list of members (6 pages) |
10 February 2004 | New secretary appointed (2 pages) |
10 February 2004 | New director appointed (2 pages) |
23 September 2003 | Accounting reference date shortened from 30/11/03 to 31/08/03 (1 page) |
23 September 2003 | Accounting reference date shortened from 30/11/03 to 31/08/03 (1 page) |
20 December 2002 | Secretary resigned (1 page) |
20 December 2002 | Director resigned (1 page) |
20 December 2002 | Secretary resigned (1 page) |
20 December 2002 | Director resigned (1 page) |
22 November 2002 | Incorporation (16 pages) |
22 November 2002 | Incorporation (16 pages) |