About

Registered Number: 07295817
Date of Incorporation: 25/06/2010 (13 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 28/02/2017 (7 years and 2 months ago)
Registered Address: First Floor Block A Loversall Court, Tickhill Road, Doncaster, DN4 8QG

 

Celerity Athlete Management Ltd was founded on 25 June 2010 and are based in Doncaster, it's status in the Companies House registry is set to "Dissolved". There are 4 directors listed for Celerity Athlete Management Ltd. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MIGHTY, Dwight Patrick 20 January 2012 21 January 2012 1
REEVES, Julie 22 July 2010 20 January 2012 1
VAUGHAN, Leah 25 June 2010 22 July 2010 1
VAUGHAN, Leah 25 June 2010 22 July 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 February 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 30 November 2016
TM02 - Termination of appointment of secretary 26 October 2016
4.68 - Liquidator's statement of receipts and payments 04 August 2016
4.68 - Liquidator's statement of receipts and payments 14 August 2015
4.68 - Liquidator's statement of receipts and payments 04 August 2014
RESOLUTIONS - N/A 12 June 2013
4.20 - N/A 12 June 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 12 June 2013
AD01 - Change of registered office address 29 May 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 26 June 2012
AP01 - Appointment of director 12 March 2012
AP03 - Appointment of secretary 22 February 2012
TM02 - Termination of appointment of secretary 22 February 2012
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 28 June 2011
AD01 - Change of registered office address 27 June 2011
AA01 - Change of accounting reference date 02 June 2011
TM01 - Termination of appointment of director 12 November 2010
TM02 - Termination of appointment of secretary 12 November 2010
AP03 - Appointment of secretary 02 August 2010
TM02 - Termination of appointment of secretary 29 July 2010
AP01 - Appointment of director 06 July 2010
AP03 - Appointment of secretary 05 July 2010
NEWINC - New incorporation documents 25 June 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.