TOUCHWOOD SPORTS,LIMITED - BURY
Company Profile | Company Filings |
Overview
TOUCHWOOD SPORTS,LIMITED is a Private Limited Company from BURY UNITED KINGDOM and has the status: Dissolved - no longer trading.
TOUCHWOOD SPORTS,LIMITED was incorporated 60 years ago on 19/02/1964 and has the registered number: 00792497. The accounts status is DORMANT.
TOUCHWOOD SPORTS,LIMITED was incorporated 60 years ago on 19/02/1964 and has the registered number: 00792497. The accounts status is DORMANT.
TOUCHWOOD SPORTS,LIMITED - BURY
This company is listed in the following categories:
47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 1 | 01/02/2020 |
Registered Office
EDINBURGH HOUSE HOLLINSBROOK WAY
BURY
LANCASHIRE
BL9 8RR
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/08/2020 | 22/08/2021 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR LEE PAUL BAGNALL | Jan 1969 | British | Director | 2016-11-27 | CURRENT |
MRS SIOBHAN MAWDSLEY | Secretary | 2020-01-06 | CURRENT | ||
MR NEIL JAMES GREENHALGH | Apr 1971 | British | Director | 2018-11-01 | CURRENT |
OAKWOOD CORPORATE SECRETARY LIMITED | Corporate Secretary | 2018-05-21 | CURRENT | ||
MR PETER ALAN COWGILL | Mar 1953 | British | Director | 2016-11-27 | CURRENT |
DAVID PRICE | Oct 1949 | British | Director | 1996-01-01 UNTIL 2005-07-31 | RESIGNED |
LOUISE AYLING | Secretary | 2017-06-09 UNTIL 2019-10-18 | RESIGNED | ||
PETER JOHN CLARE | Oct 1935 | Secretary | RESIGNED | ||
JULIE CHRISTINA SUTTON | Jul 1945 | British | Director | 2002-08-01 UNTIL 2006-01-06 | RESIGNED |
SUSAN MARY CLARE | Feb 1939 | British | Director | RESIGNED | |
ROGER LEWIS WOODS | Jan 1966 | Secretary | 2005-01-06 UNTIL 2014-02-12 | RESIGNED | |
MR GEORGE FITZGERALD MAYNARD | Secretary | 2014-02-12 UNTIL 2017-06-09 | RESIGNED | ||
MICHAEL JOHN SAMWAYS | Mar 1953 | British | Director | 1996-01-01 UNTIL 2005-07-31 | RESIGNED |
MR BRIAN MICHAEL SMALL | Oct 1956 | British | Director | 2016-11-27 UNTIL 2018-10-31 | RESIGNED |
MR CHRISTIAN JOHN MATTHEWS | Jun 1972 | British | Director | 2016-08-24 UNTIL 2016-11-27 | RESIGNED |
MR JOHN LLEWELYN GRAHAM | Feb 1962 | British | Director | 2006-01-06 UNTIL 2016-11-27 | RESIGNED |
GEORGE WILLIAM CLARE | Apr 1920 | British | Director | RESIGNED | |
PETER JOHN CLARE | Oct 1935 | Director | RESIGNED | ||
KEVIN WILLIAM CLARE | May 1941 | British | Director | RESIGNED | |
CHRISTINA MARY CLARE | Jun 1911 | British | Director | RESIGNED | |
PAUL CAPLAN | Feb 1955 | British | Director | 2006-01-06 UNTIL 2016-11-27 | RESIGNED |
ROBERT JIM SUTTON | Jun 1946 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Go Outdoors Retail Limited | 2020-06-23 | Bury |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Gol Realisations Limited | 2016-04-06 - 2020-06-23 | Bury Lancashire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |