Company NameSportscraft Limited
Company StatusDissolved
Company Number00146039
CategoryPrivate Limited Company
Incorporation Date16 February 1917(107 years, 2 months ago)
Dissolution Date8 May 2001 (22 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Christopher William Healy
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2000(83 years, 7 months after company formation)
Appointment Duration8 months, 1 week (closed 08 May 2001)
RoleGroup Secretary
Country of ResidenceUnited Kingdom
Correspondence Address50 Marville Road
Fulham
London
SW6 7BD
Director NameMiss Julia Stephens
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2000(83 years, 7 months after company formation)
Appointment Duration8 months, 1 week (closed 08 May 2001)
RoleSecretary
Correspondence AddressChapel Lodge
Old Stockbridge Road Sutton Scotney
Winchester
Hampshire
SO21 3JW
Secretary NameMiss Julia Stephens
NationalityBritish
StatusClosed
Appointed31 August 2000(83 years, 7 months after company formation)
Appointment Duration8 months, 1 week (closed 08 May 2001)
RoleSecretary
Correspondence AddressChapel Lodge
Old Stockbridge Road Sutton Scotney
Winchester
Hampshire
SO21 3JW
Director NameMr Samuel Dow
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(74 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 January 1992)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressClaremont
Littleworth Common
Burnham
Buckinghamshire
SL1 8PP
Director NameGeorge Reid
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(74 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 January 1992)
RoleDepartment Head
Correspondence Address4 Buckstone Crescent
Edinburgh
Midlothian
EH10 6PL
Scotland
Secretary NameGeorge Reid
NationalityBritish
StatusResigned
Appointed14 August 1991(74 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 January 1992)
RoleCompany Director
Correspondence Address4 Buckstone Crescent
Edinburgh
Midlothian
EH10 6PL
Scotland
Director NameDerek William Gifford
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(75 years after company formation)
Appointment Duration8 years, 7 months (resigned 31 August 2000)
RoleCompany Director
Correspondence Address70 Manor Drive
Surbiton
Surrey
KT5 8NF
Director NameMr Adrian Paul Moulds
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(75 years after company formation)
Appointment Duration8 years, 7 months (resigned 07 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFerris House
Newbarn Lane
Seer Green
Buckinghamshire
HP9 2QZ
Secretary NameAsok Kumar Sen
NationalityBritish
StatusResigned
Appointed31 January 1992(75 years after company formation)
Appointment Duration7 years, 10 months (resigned 30 November 1999)
RoleCompany Director
Correspondence Address138 Charlton Road
Kenton
Harrow
Middlesex
HA3 9HL
Secretary NameDerek William Gifford
NationalityBritish
StatusResigned
Appointed30 November 1999(82 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 07 September 2000)
RoleCompany Director
Correspondence Address70 Manor Drive
Surbiton
Surrey
KT5 8NF

Location

Registered AddressPO Box 31
Lees St
Swinton
Manchester
M27 6DA
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton North
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 May 2001Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2001First Gazette notice for voluntary strike-off (1 page)
5 December 2000Application for striking-off (1 page)
7 November 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 October 2000Registered office changed on 04/10/00 from: 57 broadwick street london W1V 1FU (1 page)
3 October 2000Director resigned (1 page)
3 October 2000Director resigned (1 page)
3 October 2000Secretary resigned (1 page)
20 September 2000New secretary appointed;new director appointed (2 pages)
20 September 2000New director appointed (2 pages)
8 September 2000Return made up to 07/08/00; full list of members (6 pages)
8 June 2000Accounts made up to 31 December 1999 (3 pages)
20 December 1999New secretary appointed (2 pages)
20 December 1999Secretary resigned (1 page)
25 August 1999Return made up to 07/08/99; no change of members (4 pages)
7 October 1998Accounts made up to 31 December 1997 (3 pages)
1 September 1998Return made up to 07/08/98; no change of members (6 pages)
24 September 1997Return made up to 07/08/97; full list of members (6 pages)
19 June 1997Accounts made up to 31 December 1996 (3 pages)
20 August 1996Return made up to 07/08/96; no change of members (4 pages)
12 June 1996Accounts made up to 31 December 1995 (3 pages)
31 July 1995Return made up to 07/08/95; no change of members (4 pages)
14 July 1995Accounts made up to 31 December 1994 (3 pages)