Company Information for MARK HALL SPORTS SERVICES LTD
MARK HALL COMMUNITY SPORTS, CENTRE OLD LONDON ROAD, HARLOW, ESSEX, CM17 9LR,
|
Company Registration Number
![]() PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off |
Company Name | |
---|---|
MARK HALL SPORTS SERVICES LTD | |
Legal Registered Office | |
MARK HALL COMMUNITY SPORTS CENTRE OLD LONDON ROAD HARLOW ESSEX CM17 9LR Other companies in CM17 | |
Company Number | 05825872 | |
---|---|---|
Company ID Number | 05825872 | |
Date formed | 2006-05-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/08/2018 | |
Account next due | 31/08/2020 | |
Latest return | 23/05/2016 | |
Return next due | 20/06/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2020-06-07 00:06:40 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JULIE SARAH BLOOR |
||
IAN MCALLISTER CLELAND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOYCE HODGETTS |
Director | ||
CORINNE ELIZABETH FRANCESCHI |
Director | ||
ANTHONY CHRISTOPHER EVANS |
Director | ||
SIMON ANTONY MARK COOPER |
Director | ||
JUNE EDITH MARGARET TULLOCH |
Director | ||
FREDERIC SPENCER ROBEY |
Company Secretary | ||
MARK SLOAN |
Director | ||
GLYNNE DAVIES |
Director | ||
BERNARD PETER MELLA |
Director | ||
CHARLES WILLIAM NIELSON |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ATT COMMUNITY LIMITED | Director | 2013-01-28 | CURRENT | 2013-01-28 | Dissolved 2018-03-20 | |
THE TALENT FOUNDRY TRUST | Director | 2010-09-09 | CURRENT | 2009-03-19 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AP01 | DIRECTOR APPOINTED MR BERNARD DICKENSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIE SARAH BLOOR | |
PSC07 | CESSATION OF IAN CLELAND AS A PERSON OF SIGNIFICANT CONTROL | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN MCALLISTER CLELAND | |
AP01 | DIRECTOR APPOINTED MRS DEBBIE ROONEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/17 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AP01 | DIRECTOR APPOINTED MRS JULIE SARAH BLOOR | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN CLELAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOYCE HODGETTS | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 23/05/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/08/15 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 23/05/15 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | FULL ACCOUNTS MADE UP TO 31/08/14 | |
AP01 | DIRECTOR APPOINTED MR IAN MCALLISTER CLELAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CORINNE ELIZABETH FRANCESCHI | |
RES13 | RESIGNATION OF MEMBERS 04/11/2014 | |
RES01 | ADOPT ARTICLES 04/11/2014 | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
AR01 | 23/05/14 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MRS JOYCE HODGETTS | |
AP01 | DIRECTOR APPOINTED MRS CORINNE ELIZABETH FRANCESCHI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY EVANS | |
AR01 | 23/05/13 NO MEMBER LIST | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON COOPER | |
AP01 | DIRECTOR APPOINTED ANTHONY CHRISTOPHER EVANS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JUNE TULLOCH | |
AR01 | 23/05/12 NO MEMBER LIST | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 23/05/11 NO MEMBER LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY FREDERIC ROBEY | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 23/05/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JUNE EDITH MARGARET TULLOCH / 23/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANTONY MARK COOPER / 23/05/2010 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK SLOAN | |
363a | ANNUAL RETURN MADE UP TO 23/05/09 | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | ANNUAL RETURN MADE UP TO 23/05/08 | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | ANNUAL RETURN MADE UP TO 23/05/07 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/07 TO 31/08/07 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.79 | 9 |
MortgagesNumMortOutstanding | 0.95 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.83 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 93110 - Operation of sports facilities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MARK HALL SPORTS SERVICES LTD
The top companies supplying to UK government with the same SIC code (93110 - Operation of sports facilities) as MARK HALL SPORTS SERVICES LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |