Company NameBritish Inline Skater Hockey Association Limited
Company StatusDissolved
Company Number03401608
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 July 1997(26 years, 9 months ago)
Dissolution Date24 March 2009 (15 years, 1 month ago)
Previous NamePugcliff Limited

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Secretary NameMrs Elizabeth Ann Jeffries
NationalityBritish
StatusClosed
Appointed10 October 2000(3 years, 3 months after company formation)
Appointment Duration8 years, 5 months (closed 24 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address242 Pound Lane
North Benfleet
Essex
SS13 2LB
Director NameGary Robert Jeffries
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2001(3 years, 9 months after company formation)
Appointment Duration7 years, 10 months (closed 24 March 2009)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence Address242 Pound Lane
North Benfleet
Essex
SS13 2LB
Director NameJanice Dickinson
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2007(10 years after company formation)
Appointment Duration1 year, 7 months (closed 24 March 2009)
RoleNHS Employee
Country of ResidenceUnited Kingdom
Correspondence Address115 Cowley Hill
Borehamwood
Hertfordshire
WD6 5NA
Director NameElizabeth Ann Jefferies
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2007(10 years after company formation)
Appointment Duration1 year, 7 months (closed 24 March 2009)
RoleSecretary
Correspondence Address242 Pound Lane
Bowers Gifford
Basildon
Essex
SS13 2LB
Secretary NameMichael Harrington
NationalityBritish
StatusResigned
Appointed10 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address28 Arlington Avenue
London
N1 7AX
Director NameAngela Joan White
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1997(2 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 10 March 2001)
RoleMedical Secretary
Correspondence Address24 St Richards Road
Crowborough
East Sussex
TN6 3AT
Director NameAnthony John Downes
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1997(2 months, 2 weeks after company formation)
Appointment Duration9 years, 10 months (resigned 31 July 2007)
RoleRetired
Correspondence Address17 Queens Road
Brixham
Devon
TQ5 8BG
Secretary NameHilary Sharp
NationalityBritish
StatusResigned
Appointed25 September 1997(2 months, 2 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 01 September 1998)
RoleCivil Litigation Executive
Correspondence AddressIvy Cottage Cranmer Close
Tilehurst
Reading
Berkshire
RG31 6FL
Director NameSpecial Projects Patricia Anne Frances Ginman
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1998(1 year, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 August 2001)
RoleTeaching
Correspondence Address7e Varndean Road
Brighton
East Sussex
BN1 6RL
Director NameJacqueline Hunter
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2000(2 years, 6 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 19 May 2000)
RoleSecretary
Correspondence Address7 Meade Drive
Worksop
Nottinghamshire
S81 0PD
Director NameJacqueline Hunter
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2000(2 years, 6 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 19 May 2000)
RoleSecretary
Correspondence Address7 Meade Drive
Worksop
Nottinghamshire
S81 0PD
Secretary NameJacqueline Hunter
NationalityBritish
StatusResigned
Appointed20 January 2000(2 years, 6 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 19 May 2000)
RoleSecretary
Correspondence Address7 Meade Drive
Worksop
Nottinghamshire
S81 0PD
Director NameSusan Mary Cross
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2000(3 years, 3 months after company formation)
Appointment Duration8 months (resigned 09 June 2001)
RoleBank Clerk
Correspondence Address12 Crabtree Close
Redditch
Worcestershire
B98 7JT
Director NameSheila Downes
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2000(3 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 June 2008)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address17 Queens Road
Brixham
Devon
TQ5 8BG
Director NameDebra Dawn Hampton
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2000(3 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2002)
RoleUnemployed
Correspondence Address10 Thorolds
Vange
Basildon
Essex
SS16 4SL
Director NameJanet Maureen Millerchip
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2000(3 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 04 June 2001)
RoleHousewife
Correspondence AddressHornbeams 4 Queens Road
Yardley
Birmingham
West Midlands
B26 2AH
Director NamePaul Henry Jaworski
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(5 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 July 2004)
RolePolice Officer
Correspondence Address4 Miller Hill Bank
Denby Dale
Huddersfield
West Yorkshire
HD8 8QB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 July 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 July 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressCumberland House
24-28 Baxter Avenue
Southend-On-Sea
Essex
SS2 6HZ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2014
Net Worth-£17,613
Cash£1,224
Current Liabilities£22,778

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

24 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2008First Gazette notice for voluntary strike-off (1 page)
18 September 2008Registered office changed on 18/09/2008 from 457 southchurch road southend on sea essex SS1 2PH (1 page)
8 September 2008Application for striking-off (1 page)
18 July 2008Appointment terminated director sheila downes (1 page)
18 December 2007New director appointed (2 pages)
18 December 2007New director appointed (2 pages)
18 December 2007Director resigned (1 page)
30 November 2007Annual return made up to 10/07/07
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 30/11/07
(4 pages)
8 December 2006Annual return made up to 10/07/06 (4 pages)
6 November 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
24 October 2006Compulsory strike-off action has been discontinued (1 page)
25 September 2006Annual return made up to 10/07/05 (2 pages)
3 April 2006Total exemption full accounts made up to 30 September 2004 (9 pages)
31 January 2006First Gazette notice for compulsory strike-off (1 page)
16 September 2004Annual return made up to 10/07/04 (5 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
2 August 2004Director resigned (1 page)
23 July 2003Annual return made up to 10/07/03 (6 pages)
23 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
16 June 2003Director resigned (1 page)
16 June 2003Annual return made up to 10/07/02 (7 pages)
16 June 2003Director resigned (1 page)
3 May 2003New director appointed (1 page)
5 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
15 April 2002Director resigned (1 page)
13 September 2001Director resigned (1 page)
15 August 2001New director appointed (2 pages)
31 July 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
24 July 2001New director appointed (2 pages)
24 July 2001New director appointed (2 pages)
24 July 2001New director appointed (2 pages)
24 July 2001New director appointed (2 pages)
24 July 2001New director appointed (2 pages)
24 July 2001New secretary appointed (2 pages)
24 July 2001Annual return made up to 10/07/01 (4 pages)
17 July 2001Director resigned (1 page)
14 June 2001Director resigned (1 page)
18 May 2001New secretary appointed (2 pages)
18 May 2001Annual return made up to 10/07/00
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
7 November 2000Secretary resigned (1 page)
25 October 2000New director appointed (2 pages)
16 August 2000Full accounts made up to 30 September 1999 (8 pages)
7 March 2000New secretary appointed;new director appointed (2 pages)
25 October 1999Annual return made up to 10/07/99 (4 pages)
25 October 1999Accounting reference date extended from 31/07/99 to 30/09/99 (1 page)
25 October 1999Accounts for a dormant company made up to 31 July 1998 (2 pages)
4 August 1998Annual return made up to 10/07/98
  • 363(287) ‐ Registered office changed on 04/08/98
(4 pages)
30 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
17 April 1998New director appointed (2 pages)
17 April 1998Secretary resigned (1 page)
17 April 1998New director appointed (2 pages)
17 April 1998Director resigned (1 page)
17 April 1998New secretary appointed (2 pages)
17 April 1998Director resigned (1 page)
3 November 1997Company name changed pugcliff LIMITED\certificate issued on 04/11/97 (2 pages)