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..
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 | : |
|
Registered Address | : | 8 Belgrave Place, Manchester Road, Bury, Lancashire, England, BL9 0ED |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, Belgrave Place, Manchester Road, Bury, England, BL9 0ED | Director | 16 April 2014 | Active |
8, Belgrave Place, Manchester Road, Bury, England, BL9 0ED | Director | 16 April 2014 | Active |
8, Belgrave Place, Manchester Road, Bury, England, BL9 0ED | Director | 08 June 2012 | Active |
9, The Droveway, Hove, United Kingdom, BN3 6LF | Secretary | 27 February 2007 | Active |
Great Enton, Enton, Godalming, GU8 5AH | Secretary | 29 October 2001 | Active |
Great Enton, Enton, Godalming, GU8 5AH | Secretary | 23 December 1998 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 23 December 1998 | Active |
9, The Droveway, Hove, United Kingdom, BN3 6LF | Director | 27 February 2007 | Active |
Great Enton, Enton, Godalming, GU8 5AH | Director | 23 December 1998 | Active |
25, West Place, Wimbledon, London, United Kingdom, SW19 4UH | Director | 23 December 1998 | Active |
Suite 1 Rowan Court, 56 High Street, Wimbledon Village, London, SW19 5EE | Director | 08 June 2012 | Active |
Suite 1 Rowan Court, 56 High Street, Wimbledon Village, London, SW19 5EE | Director | 25 June 2012 | Active |
Suite 1 Rowan Court, 56 High Street, Wimbledon Village, London, SW19 5EE | Director | 25 June 2012 | Active |
120 East Road, London, N1 6AA | Nominee Director | 23 December 1998 | Active |
Date | Category | Description | |
---|---|---|---|
2019-08-16 | Insolvency | Order of court restoration previously creditors voluntary liquidation. | Download |
2018-03-22 | Gazette | Gazette dissolved liquidation. | Download |
2017-12-22 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2016-10-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2015-10-19 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2015-08-14 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2015-04-08 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2014-11-26 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2014-11-06 | Insolvency | Liquidation in administration proposals. | Download |
2014-11-04 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2014-09-26 | Address | Change registered office address company with date old address new address. | Download |
2014-09-05 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2014-05-13 | Officers | Appoint person director company with name. | Download |
2014-05-02 | Officers | Termination director company with name. | Download |
2014-05-02 | Officers | Termination director company with name. | Download |
2014-05-02 | Officers | Appoint person director company with name. | Download |
2014-04-29 | Mortgage | Mortgage create with deed with charge number. | Download |
2014-04-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-04-08 | Officers | Termination director company with name. | Download |
2013-10-15 | Address | Change registered office address company with date old address. | Download |
2013-08-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-05-17 | Accounts | Change account reference date company previous shortened. | Download |
2013-04-16 | Officers | Termination director company with name. | Download |
2013-03-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-09-12 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.