UKBizDB.co.uk

BODANSKY SPONSORSHIP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bodansky Sponsorship Limited. The company was founded 25 years ago and was given the registration number 03687462. The firm's registered office is in BURY. You can find them at 8 Belgrave Place, Manchester Road, Bury, Lancashire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BODANSKY SPONSORSHIP LIMITED
Company Number:03687462
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:23 December 1998
End of financial year:31 December 2012
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:8 Belgrave Place, Manchester Road, Bury, Lancashire, England, BL9 0ED
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Belgrave Place, Manchester Road, Bury, England, BL9 0ED

Director16 April 2014Active
8, Belgrave Place, Manchester Road, Bury, England, BL9 0ED

Director16 April 2014Active
8, Belgrave Place, Manchester Road, Bury, England, BL9 0ED

Director08 June 2012Active
9, The Droveway, Hove, United Kingdom, BN3 6LF

Secretary27 February 2007Active
Great Enton, Enton, Godalming, GU8 5AH

Secretary29 October 2001Active
Great Enton, Enton, Godalming, GU8 5AH

Secretary23 December 1998Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary23 December 1998Active
9, The Droveway, Hove, United Kingdom, BN3 6LF

Director27 February 2007Active
Great Enton, Enton, Godalming, GU8 5AH

Director23 December 1998Active
25, West Place, Wimbledon, London, United Kingdom, SW19 4UH

Director23 December 1998Active
Suite 1 Rowan Court, 56 High Street, Wimbledon Village, London, SW19 5EE

Director08 June 2012Active
Suite 1 Rowan Court, 56 High Street, Wimbledon Village, London, SW19 5EE

Director25 June 2012Active
Suite 1 Rowan Court, 56 High Street, Wimbledon Village, London, SW19 5EE

Director25 June 2012Active
120 East Road, London, N1 6AA

Nominee Director23 December 1998Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2019-08-16Insolvency

Order of court restoration previously creditors voluntary liquidation.

Download
2018-03-22Gazette

Gazette dissolved liquidation.

Download
2017-12-22Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2016-10-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2015-10-19Insolvency

Liquidation in administration progress report with brought down date.

Download
2015-08-14Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2015-04-08Insolvency

Liquidation in administration progress report with brought down date.

Download
2014-11-26Insolvency

Liquidation in administration result creditors meeting.

Download
2014-11-06Insolvency

Liquidation in administration proposals.

Download
2014-11-04Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2014-09-26Address

Change registered office address company with date old address new address.

Download
2014-09-05Insolvency

Liquidation in administration appointment of administrator.

Download
2014-05-13Officers

Appoint person director company with name.

Download
2014-05-02Officers

Termination director company with name.

Download
2014-05-02Officers

Termination director company with name.

Download
2014-05-02Officers

Appoint person director company with name.

Download
2014-04-29Mortgage

Mortgage create with deed with charge number.

Download
2014-04-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-08Officers

Termination director company with name.

Download
2013-10-15Address

Change registered office address company with date old address.

Download
2013-08-02Accounts

Accounts with accounts type total exemption small.

Download
2013-05-17Accounts

Change account reference date company previous shortened.

Download
2013-04-16Officers

Termination director company with name.

Download
2013-03-08Annual return

Annual return company with made up date full list shareholders.

Download
2012-09-12Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.