About

Registered Number: 06695228
Date of Incorporation: 11/09/2008 (15 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 03/04/2018 (6 years and 2 months ago)
Registered Address: Wakefield Sports & Social Club, Eastmoor Road, Wakefield, West Yorkshire, WF1 3RR

 

Pma Sports Charity was registered on 11 September 2008 with its registered office in Wakefield, West Yorkshire, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Bloundale, Alex, Gibson, Ian Stuart, Hynes, Deborah, Hynes, Janette, Morris, Martine, Wilkinson, Dawn. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLOUNDALE, Alex 20 November 2015 - 1
GIBSON, Ian Stuart 29 October 2014 - 1
HYNES, Deborah 20 November 2015 - 1
HYNES, Janette 11 September 2008 - 1
MORRIS, Martine 11 September 2008 20 March 2014 1
WILKINSON, Dawn 14 May 2012 20 November 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 April 2018
SOAS(A) - Striking-off action suspended (Section 652A) 10 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 16 January 2018
DS01 - Striking off application by a company 08 January 2018
CS01 - N/A 30 November 2017
AA - Annual Accounts 05 October 2017
AA - Annual Accounts 10 November 2016
CS01 - N/A 18 October 2016
AP01 - Appointment of director 20 November 2015
AP01 - Appointment of director 20 November 2015
TM01 - Termination of appointment of director 20 November 2015
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 21 July 2015
AP01 - Appointment of director 12 November 2014
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 02 October 2014
TM01 - Termination of appointment of director 02 October 2014
AA01 - Change of accounting reference date 30 April 2014
AR01 - Annual Return 22 October 2013
AD01 - Change of registered office address 22 October 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 29 October 2012
AP01 - Appointment of director 29 October 2012
TM01 - Termination of appointment of director 29 October 2012
TM01 - Termination of appointment of director 29 October 2012
AA - Annual Accounts 29 June 2012
CERTNM - Change of name certificate 04 May 2012
CICCON - N/A 04 May 2012
MISC - Miscellaneous document 04 May 2012
CONNOT - N/A 04 May 2012
AR01 - Annual Return 30 November 2011
AA - Annual Accounts 15 July 2011
TM01 - Termination of appointment of director 08 June 2011
AD01 - Change of registered office address 17 May 2011
AR01 - Annual Return 05 October 2010
TM01 - Termination of appointment of director 05 October 2010
CH01 - Change of particulars for director 05 October 2010
CH01 - Change of particulars for director 05 October 2010
CH03 - Change of particulars for secretary 05 October 2010
CH01 - Change of particulars for director 05 October 2010
AD01 - Change of registered office address 07 September 2010
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 20 October 2009
288a - Notice of appointment of directors or secretaries 20 February 2009
288a - Notice of appointment of directors or secretaries 20 February 2009
288a - Notice of appointment of directors or secretaries 20 February 2009
288a - Notice of appointment of directors or secretaries 20 February 2009
CICINC - N/A 11 September 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.