SPORTSYARD LIMITED
CLIFTON

Hellopages » Bristol » Bristol, City of » BS8 2QB

Company number 08357575
Status Liquidation
Incorporation Date 11 January 2013
Company Type Private Limited Company
Address 1ST FLOOR, 141 WHITELADIES ROAD, CLIFTON, BRISTOL, BS8 2QB
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Registered office address changed from Unit 3 Parc Business Treorchi the Old Burberry Factory Treorchy Rhondda Cynon Taf CF42 6EP to 1st Floor 141 Whiteladies Road Clifton Bristol BS8 2QB on 13 March 2017; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of SPORTSYARD LIMITED are www.sportsyard.co.uk, and www.sportsyard.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and nine months. Sportsyard Limited is a Private Limited Company. The company registration number is 08357575. Sportsyard Limited has been working since 11 January 2013. The present status of the company is Liquidation. The registered address of Sportsyard Limited is 1st Floor 141 Whiteladies Road Clifton Bristol Bs8 2qb. . JOHN, Stuart Thomas is a Secretary of the company. JOHN, Stuart Thomas is a Director of the company. STODDART, Morgan is a Director of the company. Director BAKER, Stephen has been resigned. Director GREEN, Simon Dennis has been resigned. Director QUICK, Rhiannon has been resigned. Director THOMAS, Rhydian Kendall has been resigned. Director WILLIAMS, Gareth John has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Secretary
JOHN, Stuart Thomas
Appointed Date: 01 November 2014

Director
JOHN, Stuart Thomas
Appointed Date: 28 January 2013
55 years old

Director
STODDART, Morgan
Appointed Date: 01 March 2013
41 years old

Resigned Directors

Director
BAKER, Stephen
Resigned: 01 October 2015
Appointed Date: 08 March 2015
56 years old

Director
GREEN, Simon Dennis
Resigned: 21 December 2016
Appointed Date: 11 December 2014
56 years old

Director
QUICK, Rhiannon
Resigned: 24 October 2014
Appointed Date: 08 March 2013
43 years old

Director
THOMAS, Rhydian Kendall
Resigned: 08 March 2013
Appointed Date: 11 January 2013
57 years old

Director
WILLIAMS, Gareth John
Resigned: 08 March 2013
Appointed Date: 01 March 2013
45 years old

SPORTSYARD LIMITED Events

13 Mar 2017
Registered office address changed from Unit 3 Parc Business Treorchi the Old Burberry Factory Treorchy Rhondda Cynon Taf CF42 6EP to 1st Floor 141 Whiteladies Road Clifton Bristol BS8 2QB on 13 March 2017
08 Mar 2017
Statement of affairs with form 4.19
08 Mar 2017
Appointment of a voluntary liquidator
08 Mar 2017
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-24

30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
...
... and 26 more events
07 Mar 2013
Appointment of Mr Gareth John Williams as a director
13 Feb 2013
Appointment of Mr Stuart John as a director
13 Feb 2013
Statement of capital following an allotment of shares on 29 January 2013
  • GBP 80
  • ANNOTATION A second filed SH01 was registered on 23/06/2014

01 Feb 2013
Statement of capital following an allotment of shares on 29 January 2013
  • GBP 80

11 Jan 2013
Incorporation

SPORTSYARD LIMITED Charges

17 March 2014
Charge code 0835 7575 0002
Delivered: 20 March 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
28 February 2014
Charge code 0835 7575 0001
Delivered: 6 March 2014
Status: Outstanding
Persons entitled: Finance Wales Investments (10) LTD
Description: Notification of addition to or amendment of charge…