About

Registered Number: 01976501
Date of Incorporation: 13/01/1986 (38 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 14/06/2016 (7 years and 10 months ago)
Registered Address: C/O DOYLES, 51 Station Road, Marston Green, Birmingham, West Midlands, B37 7AB

 

Having been setup in 1986, Centresport Travel Ltd have registered office in Birmingham, West Midlands. We don't know the number of employees at this business. There are 5 directors listed as Skillen, Susan, Skillen, Susan Nesta, Botley, Graham Barry, Houckham, Bernadette Sheila, Reynolds, Keith Stewart for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SKILLEN, Susan 01 March 2016 - 1
BOTLEY, Graham Barry N/A 01 March 2016 1
HOUCKHAM, Bernadette Sheila N/A 21 April 2000 1
REYNOLDS, Keith Stewart 01 May 2003 09 November 2007 1
Secretary Name Appointed Resigned Total Appointments
SKILLEN, Susan Nesta 21 April 2000 15 March 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 June 2016
GAZ1(A) - First notification of strike-off in London Gazette) 29 March 2016
DS01 - Striking off application by a company 16 March 2016
TM01 - Termination of appointment of director 04 March 2016
AP01 - Appointment of director 01 March 2016
AA01 - Change of accounting reference date 29 October 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 26 June 2015
AA - Annual Accounts 04 July 2014
AR01 - Annual Return 24 June 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 21 June 2013
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 27 June 2012
DISS40 - Notice of striking-off action discontinued 21 September 2011
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 24 June 2011
AR01 - Annual Return 01 August 2010
AD01 - Change of registered office address 01 August 2010
CH01 - Change of particulars for director 01 August 2010
AA - Annual Accounts 21 July 2010
AA - Annual Accounts 14 April 2010
AD01 - Change of registered office address 18 March 2010
GAZ1 - First notification of strike-off action in London Gazette 01 December 2009
363a - Annual Return 25 June 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 21 August 2008
288b - Notice of resignation of directors or secretaries 02 January 2008
AA - Annual Accounts 05 September 2007
363a - Annual Return 21 June 2007
AA - Annual Accounts 29 August 2006
363a - Annual Return 13 July 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 13 July 2006
353 - Register of members 13 July 2006
287 - Change in situation or address of Registered Office 13 July 2006
363a - Annual Return 01 November 2005
288a - Notice of appointment of directors or secretaries 09 June 2005
AA - Annual Accounts 09 April 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
363s - Annual Return 07 October 2004
AA - Annual Accounts 08 March 2004
363s - Annual Return 01 September 2003
288a - Notice of appointment of directors or secretaries 28 May 2003
AA - Annual Accounts 31 December 2002
363s - Annual Return 10 July 2002
AA - Annual Accounts 07 February 2002
287 - Change in situation or address of Registered Office 26 September 2001
363a - Annual Return 10 August 2001
288c - Notice of change of directors or secretaries or in their particulars 08 August 2001
AA - Annual Accounts 21 May 2001
363a - Annual Return 27 June 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 21 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 2000
288a - Notice of appointment of directors or secretaries 19 June 2000
288b - Notice of resignation of directors or secretaries 19 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 2000
AA - Annual Accounts 27 April 2000
RESOLUTIONS - N/A 30 March 2000
123 - Notice of increase in nominal capital 30 March 2000
225 - Change of Accounting Reference Date 25 October 1999
363a - Annual Return 27 September 1999
288c - Notice of change of directors or secretaries or in their particulars 27 September 1999
288c - Notice of change of directors or secretaries or in their particulars 27 September 1999
AA - Annual Accounts 13 August 1999
287 - Change in situation or address of Registered Office 03 August 1999
363a - Annual Return 24 June 1998
AA - Annual Accounts 25 February 1998
363a - Annual Return 25 July 1997
AA - Annual Accounts 27 February 1997
363a - Annual Return 12 July 1996
AA - Annual Accounts 26 January 1996
363x - Annual Return 18 July 1995
AA - Annual Accounts 22 February 1995
363x - Annual Return 25 October 1994
AA - Annual Accounts 03 March 1994
363s - Annual Return 28 September 1993
AA - Annual Accounts 04 June 1993
363s - Annual Return 25 September 1992
AA - Annual Accounts 11 May 1992
363b - Annual Return 06 August 1991
RESOLUTIONS - N/A 21 May 1991
RESOLUTIONS - N/A 21 May 1991
RESOLUTIONS - N/A 21 May 1991
AA - Annual Accounts 14 March 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 March 1991
363a - Annual Return 04 December 1990
RESOLUTIONS - N/A 03 August 1990
RESOLUTIONS - N/A 03 August 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 1990
123 - Notice of increase in nominal capital 03 August 1990
AA - Annual Accounts 03 January 1990
363 - Annual Return 03 October 1989
AA - Annual Accounts 07 August 1989
363 - Annual Return 09 November 1988
AA - Annual Accounts 28 October 1988
AC05 - N/A 03 October 1988
287 - Change in situation or address of Registered Office 25 November 1987
363 - Annual Return 26 September 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.