ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Signature Squash Holdings Limited

Signature Squash Holdings Limited is a dissolved company incorporated on 7 October 2019 with the registered office located in Brough, East Riding of Yorkshire. Signature Squash Holdings Limited was registered 5 years ago.
Status
Dissolved
Dissolved on 24 January 2023 (2 years 7 months ago)
Was 3 years old at the time of dissolution
Via voluntary strike-off
Company No
12245870
Private limited company
Age
5 years
Incorporated 7 October 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
Florins, Church Lane
Ellerker
Brough
East Yorkshire
HU15 2DN
England
Same address for the past 5 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
4
Controllers (PSC)
3
Director • PSC • British • Lives in England • Born in Oct 1961
Director • PSC • British • Lives in Spain • Born in Nov 1961
Director • PSC • British • Lives in England • Born in Sep 1961
Director • British • Lives in England • Born in Jun 1974
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
White's Travel Limited
Mr Ian Preston White is a mutual person.
Active
Pontefract Sports And Education Foundation
Mr Michael Robert Todd is a mutual person.
Active
T&B Properties (Management) Limited
Mr Michael Robert Todd is a mutual person.
Active
Court Sport Plus Limited
Mr James David Sandwith is a mutual person.
Active
T & B Properties (Yorkshire) LLP
Mr Michael Robert Todd is a mutual person.
Active
Gold Sports Travel Limited
Mr Ian Preston White is a mutual person.
Dissolved
Atlas Concrete Corporation Limited
Mr James David Sandwith is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2020–2021)
Period Ended
31 Oct 2021
For period 31 Oct31 Oct 2021
Traded for 12 months
Cash in Bank
£3
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£3
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£3
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Voluntarily Dissolution
2 Years 7 Months Ago on 24 Jan 2023
Voluntary Gazette Notice
2 Years 10 Months Ago on 1 Nov 2022
Application To Strike Off
2 Years 10 Months Ago on 20 Oct 2022
Dormant Accounts Submitted
3 Years Ago on 22 Jul 2022
Confirmation Submitted
3 Years Ago on 22 Nov 2021
Dormant Accounts Submitted
4 Years Ago on 28 Jun 2021
Mr James David Sandwith Details Changed
4 Years Ago on 14 Apr 2021
Mr James David Sandwith Appointed
4 Years Ago on 14 Apr 2021
Confirmation Submitted
4 Years Ago on 6 Oct 2020
Registered Address Changed
5 Years Ago on 10 Oct 2019
Get Credit Report
Discover Signature Squash Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 24 Jan 2023
First Gazette notice for voluntary strike-off
Submitted on 1 Nov 2022
Application to strike the company off the register
Submitted on 20 Oct 2022
Accounts for a dormant company made up to 31 October 2021
Submitted on 22 Jul 2022
Confirmation statement made on 6 October 2021 with updates
Submitted on 22 Nov 2021
Accounts for a dormant company made up to 31 October 2020
Submitted on 28 Jun 2021
Resolutions
Submitted on 21 Apr 2021
Change of name notice
Submitted on 21 Apr 2021
Statement of capital following an allotment of shares on 14 April 2021
Submitted on 14 Apr 2021
Appointment of Mr James David Sandwith as a director on 14 April 2021
Submitted on 14 Apr 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year