Company NameSports And Leisure Foods Limited
Company StatusDissolved
Company Number01122312
CategoryPrivate Limited Company
Incorporation Date12 July 1973(50 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameJonathan Brian Cawley
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 1997(23 years, 11 months after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Correspondence AddressSharrow Cottage 72 Hall Terrace
Langley
Macclesfield
Cheshire
SK11 0DH
Director NameMartin John Clarke
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 1997(23 years, 11 months after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Correspondence Address3 Grasmere
Macclesfield
Cheshire
SK11 8PL
Director NamePeter Mervyn Hayes
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 1997(23 years, 11 months after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Correspondence Address5 Fern Lea Drive
Macclesfield
Cheshire
SK11 8PQ
Secretary NameMartin John Clarke
NationalityBritish
StatusCurrent
Appointed16 June 1997(23 years, 11 months after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Correspondence Address3 Grasmere
Macclesfield
Cheshire
SK11 8PL
Director NameEdward Clive Rowe Evans
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(18 years, 10 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 30 October 1992)
RoleCompany Director
Correspondence AddressHenllys Hall
Beaumaris
Anglesey
Gwynedd
LL58 8HU
Wales
Director NameWilfred Graham Hilton
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(18 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 12 June 1997)
RoleSolicitor
Correspondence Address32 Union Road
New Mills
Stockport
Cheshire
SK12 3EU
Director NameJennifer Margaret Rossiter
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(18 years, 10 months after company formation)
Appointment Duration4 years (resigned 31 May 1996)
RoleSecretary
Correspondence AddressBarnaby House
Taxal
Cheshire
Director NameMr Martin Edward Rossiter
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(18 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 16 June 1997)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressRock House Byrons Lane
Macclesfield
Cheshire
SK11 0HA
Director NameAnne Catherine Sugden
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(18 years, 10 months after company formation)
Appointment Duration-2 years, 11 months (resigned 31 March 1991)
RoleGeneral Manager
Correspondence AddressWell House
Haslingden
Rossendale
Lancashire
BB4 5DL
Director NameMrs Frances Gilian Tovee
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(18 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 16 June 1997)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressRock House Byrons Lane
Macclesfield
Cheshire
SK11 0HA
Secretary NameMrs Frances Gilian Tovee
NationalityBritish
StatusResigned
Appointed04 May 1992(18 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 16 June 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRock House Byrons Lane
Macclesfield
Cheshire
SK11 0HA

Location

Registered AddressBdo Stoy Hayward Commercial
Buildings 11-15 Cross Street
Manchester
M2 1BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£7,713,367
Gross Profit£5,305,664
Net Worth£2,501,026
Cash£165,113
Current Liabilities£2,217,433

Accounts

Latest Accounts30 September 2000 (23 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

4 February 2006Dissolved (1 page)
4 November 2005Return of final meeting of creditors (1 page)
7 December 2004Administrator's abstract of receipts and payments (2 pages)
20 August 2004Appointment of a liquidator (1 page)
11 August 2004Notice of discharge of Administration Order (4 pages)
4 August 2004Order of court to wind up (3 pages)
30 June 2004Administrator's abstract of receipts and payments (2 pages)
5 February 2004Administrator's abstract of receipts and payments (3 pages)
29 July 2003Administrator's abstract of receipts and payments (3 pages)
11 March 2003Notice of result of meeting of creditors (1 page)
24 February 2003Statement of administrator's proposal (49 pages)
2 January 2003Registered office changed on 02/01/03 from: silk court 68 chestergate macclesfield cheshire SK11 6DY (1 page)
30 December 2002Administration Order (4 pages)
30 December 2002Notice of Administration Order (1 page)
28 August 2002Declaration of mortgage charge released/ceased (10 pages)
2 June 2002Return made up to 04/05/02; full list of members (7 pages)
26 March 2002Registered office changed on 26/03/02 from: george street house macclesfield cheshire SK11 6HS (1 page)
1 November 2001Full accounts made up to 30 September 2000 (16 pages)
18 September 2001Accounting reference date extended from 30/09/01 to 31/03/02 (1 page)
24 July 2001Ad 16/06/97--------- £ si 1500000@1 (2 pages)
12 July 2001Resolutions
  • RES13 ‐ Re app aud 06/07/01
(1 page)
15 May 2001Return made up to 04/05/01; full list of members (7 pages)
6 March 2001Nc inc already adjusted 16/06/97 (1 page)
6 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(15 pages)
16 May 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
16 May 2000Return made up to 04/05/00; full list of members (7 pages)
9 May 2000Full accounts made up to 30 September 1999 (18 pages)
28 May 1999Full accounts made up to 30 September 1998 (19 pages)
6 May 1999Return made up to 04/05/99; full list of members (9 pages)
2 October 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
30 July 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
25 June 1998Return made up to 04/05/98; full list of members (9 pages)
1 April 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
11 February 1998Full accounts made up to 30 September 1997 (19 pages)
1 July 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
30 June 1997Return made up to 04/05/97; full list of members (6 pages)
27 June 1997Declaration of assistance for shares acquisition (10 pages)
27 June 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
27 June 1997Declaration of assistance for shares acquisition (10 pages)
27 June 1997Declaration of assistance for shares acquisition (10 pages)
27 June 1997Declaration of assistance for shares acquisition (10 pages)
27 June 1997Declaration of assistance for shares acquisition (10 pages)
26 June 1997New director appointed (2 pages)
26 June 1997New secretary appointed;new director appointed (2 pages)
26 June 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
26 June 1997New director appointed (2 pages)
26 June 1997Auditor's resignation (1 page)
26 June 1997Conve 16/06/97 (1 page)
26 June 1997Particulars of mortgage/charge (3 pages)
26 June 1997Secretary resigned;director resigned (1 page)
26 June 1997Director resigned (1 page)
26 June 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
26 June 1997Director resigned (1 page)
22 April 1997Full group accounts made up to 26 September 1996 (29 pages)
11 October 1996£ ic 88586/82586 13/09/96 £ sr 6000@1=6000 (1 page)
11 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 June 1996Director resigned (1 page)
7 June 1996Return made up to 04/05/96; no change of members (6 pages)
5 March 1996Full group accounts made up to 28 September 1995 (29 pages)
28 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 September 1995Particulars of mortgage/charge (14 pages)
6 September 1995Particulars of mortgage/charge (4 pages)
14 June 1995Return made up to 04/05/95; full list of members (10 pages)
22 May 1995Ad 18/04/95--------- £ si 1342@1=1342 £ ic 88586/89928 (2 pages)
5 May 1995Memorandum and Articles of Association (48 pages)
5 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)