This company is commonly known as Sports Hospitality Holdings (uk) Limited. The company was founded 23 years ago and was given the registration number 04193849. The firm's registered office is in . You can find them at 30 Freemans Way, Harrogate, , . This company's SIC code is 7415 - Holding Companies including Head Offices.
Name | : | SPORTS HOSPITALITY HOLDINGS (UK) LIMITED |
---|---|---|
Company Number | : | 04193849 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 04 April 2001 |
End of financial year | : | 31 December 2007 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 30 Freemans Way, Harrogate, HG3 1DH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Somerset House, 40-49 Price Street, Birmingham, B2 5DN | Nominee Secretary | 04 April 2001 | Active |
Pound Cottage, Pound Lane, Santon, IM4 1EW | Secretary | 04 April 2001 | Active |
103 Otley Road, Harrogate, HG2 0AG | Secretary | 01 August 2007 | Active |
30 Valley Road, Harrogate, HG2 0JQ | Secretary | 03 August 2001 | Active |
5 Avenue Road, Hurst Green, Clitheroe, BB7 9QB | Secretary | 01 March 2006 | Active |
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ | Nominee Director | 04 April 2001 | Active |
103 Otley Road, Harrogate, HG2 0AG | Director | 03 August 2001 | Active |
30 Highburgh Road, Glasgow, G12 9DZ | Director | 03 August 2001 | Active |
15 Brewery Wharf, Victoria Road, Castletown, IM9 1EU | Director | 03 August 2001 | Active |
2 Glamis Way, Northolt, UB5 4SU | Director | 26 July 2007 | Active |
5th Floor, 44-48 Dover Street, London, W1S 4NX | Corporate Director | 04 April 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2010-08-26 | Insolvency | Liquidation compulsory winding up order. | Download |
2010-08-26 | Insolvency | Liquidation compulsory winding up order. | Download |
2010-03-30 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2010-02-02 | Gazette | Gazette notice compulsary. | Download |
2009-10-14 | Officers | Termination secretary company with name. | Download |
2009-10-14 | Officers | Termination director company with name. | Download |
2009-04-21 | Annual return | Legacy. | Download |
2009-04-20 | Officers | Legacy. | Download |
2009-03-31 | Accounts | Accounts with accounts type group. | Download |
2008-11-25 | Officers | Legacy. | Download |
2008-05-20 | Accounts | Accounts amended with accounts type group. | Download |
2008-04-15 | Annual return | Legacy. | Download |
2008-04-14 | Capital | Legacy. | Download |
2008-03-14 | Accounts | Accounts with accounts type group. | Download |
2007-10-13 | Mortgage | Legacy. | Download |
2007-08-20 | Officers | Legacy. | Download |
2007-08-20 | Officers | Legacy. | Download |
2007-08-20 | Officers | Legacy. | Download |
2007-07-13 | Officers | Legacy. | Download |
2007-04-30 | Annual return | Legacy. | Download |
2007-03-19 | Mortgage | Legacy. | Download |
2007-03-08 | Accounts | Accounts with accounts type group. | Download |
2007-02-18 | Address | Legacy. | Download |
2006-05-17 | Mortgage | Legacy. | Download |
2006-05-10 | Annual return | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.