Founded in 2000, Eton Sport Ltd have registered office in Windsor, Berkshire, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Clarke, Susan Jane, Manclark, Craig Henry, Mckechnie, Stephen Robert, Melik, Simon Mark Albert, Pierce, Glen James at Companies House. We do not know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLARKE, Susan Jane | 25 April 2010 | 15 November 2018 | 1 |
MANCLARK, Craig Henry | 10 February 2012 | 15 June 2017 | 1 |
MCKECHNIE, Stephen Robert | 20 March 2003 | 13 May 2019 | 1 |
MELIK, Simon Mark Albert | 23 February 2000 | 28 March 2003 | 1 |
PIERCE, Glen James | 23 February 2000 | 08 February 2010 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 26 November 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 10 September 2019 | |
DS01 - Striking off application by a company | 29 August 2019 | |
MR04 - N/A | 14 June 2019 | |
MR04 - N/A | 14 June 2019 | |
TM01 - Termination of appointment of director | 23 May 2019 | |
TM02 - Termination of appointment of secretary | 23 May 2019 | |
AP01 - Appointment of director | 23 May 2019 | |
CS01 - N/A | 05 March 2019 | |
TM01 - Termination of appointment of director | 15 November 2018 | |
AA - Annual Accounts | 27 September 2018 | |
CS01 - N/A | 22 February 2018 | |
AA - Annual Accounts | 27 September 2017 | |
TM01 - Termination of appointment of director | 15 June 2017 | |
CS01 - N/A | 13 March 2017 | |
AA - Annual Accounts | 26 September 2016 | |
AR01 - Annual Return | 28 April 2016 | |
AA - Annual Accounts | 28 September 2015 | |
AR01 - Annual Return | 12 March 2015 | |
AA - Annual Accounts | 23 July 2014 | |
AR01 - Annual Return | 28 April 2014 | |
AA - Annual Accounts | 06 November 2013 | |
MR01 - N/A | 06 June 2013 | |
MR04 - N/A | 05 June 2013 | |
AR01 - Annual Return | 21 February 2013 | |
AA01 - Change of accounting reference date | 18 January 2013 | |
AA - Annual Accounts | 07 January 2013 | |
AA - Annual Accounts | 03 July 2012 | |
AP01 - Appointment of director | 10 February 2012 | |
AR01 - Annual Return | 09 February 2012 | |
AR01 - Annual Return | 29 April 2011 | |
AA - Annual Accounts | 30 December 2010 | |
AR01 - Annual Return | 14 June 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 26 April 2010 | |
AP01 - Appointment of director | 26 April 2010 | |
CH01 - Change of particulars for director | 26 April 2010 | |
TM01 - Termination of appointment of director | 26 April 2010 | |
AA - Annual Accounts | 25 February 2010 | |
395 - Particulars of a mortgage or charge | 28 March 2009 | |
363a - Annual Return | 10 February 2009 | |
AA - Annual Accounts | 03 February 2009 | |
363a - Annual Return | 14 August 2008 | |
363a - Annual Return | 14 August 2008 | |
AA - Annual Accounts | 02 February 2008 | |
AA - Annual Accounts | 31 January 2007 | |
363s - Annual Return | 09 February 2006 | |
AA - Annual Accounts | 01 February 2006 | |
363s - Annual Return | 14 February 2005 | |
AA - Annual Accounts | 29 January 2005 | |
363s - Annual Return | 12 October 2004 | |
395 - Particulars of a mortgage or charge | 27 March 2004 | |
AA - Annual Accounts | 04 February 2004 | |
288a - Notice of appointment of directors or secretaries | 08 April 2003 | |
288b - Notice of resignation of directors or secretaries | 08 April 2003 | |
288b - Notice of resignation of directors or secretaries | 08 April 2003 | |
AA - Annual Accounts | 08 March 2003 | |
363s - Annual Return | 04 March 2003 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 22 January 2003 | |
363s - Annual Return | 07 March 2002 | |
AA - Annual Accounts | 24 December 2001 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 24 December 2001 | |
363s - Annual Return | 29 March 2001 | |
225 - Change of Accounting Reference Date | 21 April 2000 | |
NEWINC - New incorporation documents | 23 February 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 31 May 2013 | Fully Satisfied |
N/A |
Debenture | 25 March 2009 | Fully Satisfied |
N/A |
Debenture | 19 March 2004 | Fully Satisfied |
N/A |