TRAILBLAZERS CHAMPIONSHIPS LIMITED
DONCASTER P.S.O.A. TRAILBLAZERS LTD.

Hellopages » South Yorkshire » Doncaster » DN9 3QS

Company number 04182623
Status Liquidation
Incorporation Date 19 March 2001
Company Type Private Limited Company
Address C/O REVIVE BUSINESS RECOVERY LTD 7 JETSTREAM DRIVE, AUCKLEY, DONCASTER, DN9 3QS
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Return of final meeting in a members' voluntary winding up; Liquidators' statement of receipts and payments to 31 March 2016; Registered office address changed from Revive Business Recovery Limited Doncaster Business Innovation Centre Ten Pound Walk Doncaster South Yorkshire DN4 5HX to C/O Revive Business Recovery Ltd 7 Jetstream Drive Auckley Doncaster DN9 3QS on 30 December 2016. The most likely internet sites of TRAILBLAZERS CHAMPIONSHIPS LIMITED are www.trailblazerschampionships.co.uk, and www.trailblazers-championships.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Trailblazers Championships Limited is a Private Limited Company. The company registration number is 04182623. Trailblazers Championships Limited has been working since 19 March 2001. The present status of the company is Liquidation. The registered address of Trailblazers Championships Limited is C O Revive Business Recovery Ltd 7 Jetstream Drive Auckley Doncaster Dn9 3qs. . BUCKINGHAM, Malcolm Neal is a Secretary of the company. BARGH, Norman is a Director of the company. HOBSON, Wilfred is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BATES, Simon John has been resigned. Director BUCKINGHAM, Malcolm Neal has been resigned. Director FAZAKERLEY, Steven Richard has been resigned. Director JONES, David John has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
BUCKINGHAM, Malcolm Neal
Appointed Date: 19 March 2001

Director
BARGH, Norman
Appointed Date: 18 April 2002
79 years old

Director
HOBSON, Wilfred
Appointed Date: 01 November 2004
87 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 March 2001
Appointed Date: 19 March 2001

Director
BATES, Simon John
Resigned: 01 September 2004
Appointed Date: 19 March 2001
57 years old

Director
BUCKINGHAM, Malcolm Neal
Resigned: 29 August 2010
Appointed Date: 19 March 2001
89 years old

Director
FAZAKERLEY, Steven Richard
Resigned: 09 August 2004
Appointed Date: 19 March 2001
69 years old

Director
JONES, David John
Resigned: 19 March 2010
Appointed Date: 20 March 2003
86 years old

TRAILBLAZERS CHAMPIONSHIPS LIMITED Events

25 Mar 2017
Return of final meeting in a members' voluntary winding up
11 Jan 2017
Liquidators' statement of receipts and payments to 31 March 2016
30 Dec 2016
Registered office address changed from Revive Business Recovery Limited Doncaster Business Innovation Centre Ten Pound Walk Doncaster South Yorkshire DN4 5HX to C/O Revive Business Recovery Ltd 7 Jetstream Drive Auckley Doncaster DN9 3QS on 30 December 2016
21 Apr 2015
Registered office address changed from Gap Farm Moorhouse Lane Moorhouse Doncaster S Yorks DN6 7HA to Doncaster Business Innovation Centre Ten Pound Walk Doncaster South Yorkshire DN4 5HX on 21 April 2015
20 Apr 2015
Declaration of solvency
...
... and 39 more events
03 May 2002
New director appointed
25 Apr 2002
Return made up to 19/03/02; full list of members
  • 363(287) ‐ Registered office changed on 25/04/02

20 Apr 2001
Ad 19/03/01--------- £ si 4@1=4 £ ic 1/5
21 Mar 2001
Secretary resigned
19 Mar 2001
Incorporation