Newcastle Upon Tyne
NE1 3NG
Director Name | Mr Robert Charles Forbes Randall |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(same day as company formation) |
Role | Business Advisor |
Country of Residence | England |
Correspondence Address | 33 Bellingham Drive North Tyne Industrial Estate Benton Newcastle Upon Tyne NE12 9SZ |
Director Name | Mr Johnathon Riches |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2011(3 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 27 April 2011) |
Role | Sports Promotion |
Country of Residence | United Kingdom |
Correspondence Address | 33 Bellingham Drive North Tyne Industrial Estate Benton Newcastle Upon Tyne NE12 9SZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Marlborough Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2007(same day as company formation) |
Correspondence Address | 130 High Street Marlborough Wiltshire SN8 1LZ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | sportsagentuk.com |
---|---|
Email address | [email protected] |
Telephone | 0191 2705190 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Clavering House Clavering Place Newcastle Upon Tyne NE1 3NG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
4k at £1 | Oliver Charles Montgomery Randall 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£11,196 |
Cash | £37 |
Current Liabilities | £12,416 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 March 2016 | Application to strike the company off the register (3 pages) |
23 March 2016 | Application to strike the company off the register (3 pages) |
4 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 January 2015 | Register(s) moved to registered inspection location C/O Edward Lowe Accountants Franklin House Stockton Road Sedgefield Stockton-on-Tees TS21 2AG (1 page) |
14 January 2015 | Register inspection address has been changed to C/O Edward Lowe Accountants Franklin House Stockton Road Sedgefield Stockton-on-Tees TS21 2AG (1 page) |
14 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Register(s) moved to registered inspection location C/O Edward Lowe Accountants Franklin House Stockton Road Sedgefield Stockton-on-Tees TS21 2AG (1 page) |
14 January 2015 | Register inspection address has been changed to C/O Edward Lowe Accountants Franklin House Stockton Road Sedgefield Stockton-on-Tees TS21 2AG (1 page) |
14 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 November 2014 | Company name changed sports agent uk LIMITED\certificate issued on 14/11/14
|
14 November 2014 | Company name changed sports agent uk LIMITED\certificate issued on 14/11/14
|
28 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
28 December 2013 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2013-12-28
|
28 December 2013 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2013-12-28
|
28 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
11 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2013 | Registered office address changed from 33 Bellingham Drive North Tyne Industrial Estate Benton Newcastle upon Tyne NE12 9SZ England on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from 33 Bellingham Drive North Tyne Industrial Estate Benton Newcastle upon Tyne NE12 9SZ England on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from 33 Bellingham Drive North Tyne Industrial Estate Benton Newcastle upon Tyne NE12 9SZ England on 8 May 2013 (1 page) |
8 May 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (3 pages) |
8 May 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (3 pages) |
8 May 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
8 May 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
7 December 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (3 pages) |
7 December 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (3 pages) |
7 December 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
10 May 2012 | Compulsory strike-off action has been suspended (1 page) |
10 May 2012 | Compulsory strike-off action has been suspended (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2011 | Statement of capital following an allotment of shares on 7 June 2011
|
7 June 2011 | Statement of capital following an allotment of shares on 7 June 2011
|
7 June 2011 | Statement of capital following an allotment of shares on 7 June 2011
|
27 April 2011 | Termination of appointment of Johnathon Riches as a director (1 page) |
27 April 2011 | Termination of appointment of Johnathon Riches as a director (1 page) |
15 February 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (3 pages) |
15 February 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (3 pages) |
7 February 2011 | Appointment of Mr Johnathon Riches as a director (2 pages) |
7 February 2011 | Appointment of Mr Johnathon Riches as a director (2 pages) |
3 December 2010 | Termination of appointment of Robert Randall as a director (1 page) |
3 December 2010 | Termination of appointment of Robert Randall as a director (1 page) |
1 December 2010 | Appointment of Mr Oliver Charles Montgomery Randall as a director (2 pages) |
1 December 2010 | Appointment of Mr Oliver Charles Montgomery Randall as a director (2 pages) |
1 December 2010 | Statement of capital following an allotment of shares on 1 December 2010
|
1 December 2010 | Registered office address changed from 130 High Street Marlborough Wiltshire SN8 1LZ on 1 December 2010 (1 page) |
1 December 2010 | Registered office address changed from 130 High Street Marlborough Wiltshire SN8 1LZ on 1 December 2010 (1 page) |
1 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
1 December 2010 | Statement of capital following an allotment of shares on 1 December 2010
|
1 December 2010 | Statement of capital following an allotment of shares on 1 December 2010
|
1 December 2010 | Registered office address changed from 130 High Street Marlborough Wiltshire SN8 1LZ on 1 December 2010 (1 page) |
1 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
1 October 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (3 pages) |
1 October 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (3 pages) |
30 September 2010 | Director's details changed for Mr Robert Charles Forbes Randall on 21 December 2009 (2 pages) |
30 September 2010 | Secretary's details changed for Marlborough Secretaries Limited on 21 December 2009 (2 pages) |
30 September 2010 | Secretary's details changed for Marlborough Secretaries Limited on 21 December 2009 (2 pages) |
30 September 2010 | Director's details changed for Mr Robert Charles Forbes Randall on 21 December 2009 (2 pages) |
19 February 2010 | Termination of appointment of Marlborough Secretaries Limited as a secretary (1 page) |
19 February 2010 | Termination of appointment of Marlborough Secretaries Limited as a secretary (1 page) |
25 November 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
25 November 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
12 November 2009 | Change of name notice (2 pages) |
12 November 2009 | Change of name notice (2 pages) |
12 November 2009 | Company name changed randall's trading LIMITED\certificate issued on 12/11/09
|
12 November 2009 | Company name changed randall's trading LIMITED\certificate issued on 12/11/09
|
9 February 2009 | Return made up to 21/12/08; full list of members (3 pages) |
9 February 2009 | Return made up to 21/12/08; full list of members (3 pages) |
7 January 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
7 January 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
3 December 2008 | Accounting reference date shortened from 31/12/2008 to 31/03/2008 (1 page) |
3 December 2008 | Accounting reference date shortened from 31/12/2008 to 31/03/2008 (1 page) |
28 January 2008 | Secretary resigned (1 page) |
28 January 2008 | New director appointed (2 pages) |
28 January 2008 | Secretary resigned (1 page) |
28 January 2008 | New secretary appointed (2 pages) |
28 January 2008 | New director appointed (2 pages) |
28 January 2008 | New secretary appointed (2 pages) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | Director resigned (1 page) |
21 December 2007 | Incorporation (16 pages) |
21 December 2007 | Incorporation (16 pages) |