Company NameSSL Retail Limited
Company StatusDissolved
Company Number01296016
CategoryPrivate Limited Company
Incorporation Date27 January 1977(47 years, 3 months ago)
Dissolution Date6 January 2016 (8 years, 3 months ago)
Previous NameOlympus Sport International Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr David Robert Williams
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2011(33 years, 12 months after company formation)
Appointment Duration4 years, 11 months (closed 06 January 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressKpmg Llp 1 St Peter's Square
Manchester
M2 3AE
Secretary NameMr David Robert Williams
StatusClosed
Appointed08 July 2011(34 years, 5 months after company formation)
Appointment Duration4 years, 6 months (closed 06 January 2016)
RoleCompany Director
Correspondence AddressKpmg Llp 1 St Peter's Square
Manchester
M2 3AE
Director NameJohn Edward Fallon
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(15 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 February 1995)
RoleCompany Director
Correspondence AddressGardeners Cottage Old Hall Drive
Widmerpool Keyworth
Nottingham
NG12 5PZ
Director NamePhilip Norman Davies
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(15 years, 8 months after company formation)
Appointment Duration5 months (resigned 01 March 1993)
RoleCompany Director
Correspondence Address62 Cunningham Drive
Lutterworth
Leicestershire
LE17 4YR
Director NameMr Kevin Gunter
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(15 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 1994)
RoleRetail Director
Correspondence Address9 Hawthorn Drive
Uppingham
Oakham
Leicestershire
LE15 9TA
Secretary NameJohn Langdale Heather
NationalityBritish
StatusResigned
Appointed01 February 1993(16 years after company formation)
Appointment Duration8 months (resigned 30 September 1993)
RoleCompany Director
Correspondence Address32 Beauchamp Avenue
Leamington Spa
Warwickshire
CV32 5TA
Director NameAdrian Chamberlain
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(16 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 1994)
RoleCompany Director
Correspondence AddressButlers Hall
Wareside
Ware
Hertfordshire
SG12 7QL
Director NameJohn Frederick Helme
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1993(16 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 February 1995)
RoleD
Correspondence Address23 Peacock Place
Northampton
Northamptonshire
NN1 2DP
Director NameAnthony David Jones
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1993(16 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 December 1995)
RoleAccountant
Correspondence Address32 Howe Lane
Rothley
Leicestershire
LE7 7LB
Secretary NamePaul Charles Simkins
NationalityBritish
StatusResigned
Appointed01 October 1993(16 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 November 1994)
RoleSecretary
Correspondence Address49 Hazel Crescent
Towcester
Northamptonshire
NN12 6UQ
Secretary NamePeter John Lewis Foot
NationalityBritish
StatusResigned
Appointed14 November 1994(17 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 February 1996)
RoleSecretary
Correspondence Address1 Normanton Lane
Stanford On Soar
Loughborough
Leicestershire
LE12 5PZ
Director NameMr Derek John Lovelock
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1995(18 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 26 November 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOldfields Farm
Amersham Road
Beaconsfield
Buckinghamshire
HP9 2UG
Director NameRichard Glanville
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(18 years, 4 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 26 November 1995)
RoleRetail Services
Correspondence AddressCrooked Willows
Wash Road
Basildon
Essex
SS15 4BP
Director NameMargaret Eve Lustman
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1995(18 years, 6 months after company formation)
Appointment Duration4 months (resigned 26 November 1995)
RoleRetail
Correspondence Address25 Sherriff Road
London
NW6 2AS
Director NameAndrew Gethin Jones
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1995(18 years, 6 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 26 November 1995)
RoleCompany Director
Correspondence AddressOrchard Bank Button Bridge Lane
Bewdley
Worcestershire
DY12 3DN
Director NameTimothy David Ordish Clifford
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1995(18 years, 6 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 26 November 1995)
RoleRetailer
Correspondence AddressFlint House
Hatherden
Andover
Hampshire
SP11 0HP
Director NameMr Ian Michael Grabiner
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1995(18 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 September 1998)
RoleMarketing Director
Country of ResidenceScotland
Correspondence AddressDaylesford
5 Methven Road
Glasgow
G46 6TG
Scotland
Director NameSir Thomas Blane Hunter
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1995(18 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 October 1998)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLadykirk House
Ladykirk Estate
Monkton
KA9 2SF
Scotland
Director NameSir Philip Nigel Ross Green
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1995(18 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address129 Marylebone Road
London
NW1 5QD
Secretary NameDavid Stanley Kaye
NationalityBritish
StatusResigned
Appointed01 February 1996(19 years after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 1997)
RoleSolicitor
Correspondence Address56 Castleton Drive
Newton Mearns
Glasgow
G77 5LE
Scotland
Director NameJohn Kinnaird
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1997(20 years, 7 months after company formation)
Appointment Duration12 months (resigned 11 September 1998)
RoleCompany Director
Correspondence Address1 Courthill
Bearsden
Glasgow
Lanarkshire
G61 3SN
Scotland
Director NameBrian McCluskey
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1997(20 years, 7 months after company formation)
Appointment Duration12 months (resigned 11 September 1998)
RoleFinance Director
Correspondence Address5b Longbank Road
Alloway
Ayr
Ayrshire
KA7 4SA
Scotland
Director NameMr John David Greenwood
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1998(21 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 May 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Brookside
Euxton
Chorley
Lancashire
PR7 6HR
Director NameMr Barry John Keith Dunn
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1998(21 years, 7 months after company formation)
Appointment Duration10 years, 1 month (resigned 15 October 2008)
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Farm House
Back Lane Heath Charnock
Chorley
PR6 9DJ
Secretary NameMr John David Greenwood
NationalityBritish
StatusResigned
Appointed11 September 1998(21 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 May 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Brookside
Euxton
Chorley
Lancashire
PR7 6HR
Director NameThomas William Knight
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2007(30 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 29 October 2007)
RoleCompany Director
Correspondence AddressFlat 5 Eastfield House
15 Moor Road South
Gosforth
NE3 1ND
Director NameMr David Phillip Madeley
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(31 years, 3 months after company formation)
Appointment Duration11 months (resigned 02 April 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Castle Mill Mill Lane
Ashley
Cheshire
WA15 0RD
Secretary NameMr David Phillip Madeley
NationalityBritish
StatusResigned
Appointed01 May 2008(31 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 23 September 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Castle Mill Mill Lane
Ashley
Cheshire
WA15 0RD
Secretary NameMr Jonathan Ashby
NationalityBritish
StatusResigned
Appointed23 September 2008(31 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hinckley Court
Congleton
Cheshire
CW12 4WE
Director NameMr Richard Denley John Manning
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2009(32 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 July 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressJ J B Sports Plc
Martland Park Challenge Way
Wigan
Lancashire
WN5 0LD
Director NameMr Lawrence Patrick Coppock
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2010(33 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 17 January 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressJ J B Sports Plc
Martland Park Challenge Way
Wigan
Lancashire
WN5 0LD
Secretary NameMr Richard Denley John Manning
StatusResigned
Appointed07 July 2010(33 years, 5 months after company formation)
Appointment Duration1 year (resigned 08 July 2011)
RoleCompany Director
Correspondence AddressJ J B Sports Plc
Martland Park Challenge Way
Wigan
Lancashire
WN5 0LD
Director NameMr Keith John Jones
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2011(34 years, 5 months after company formation)
Appointment Duration1 year (resigned 27 July 2012)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressJ J B Sports Plc
Martland Park Challenge Way
Wigan
Lancashire
WN5 0LD
Secretary NameSears Sports And Leisurewear Plc (Corporation)
StatusResigned
Appointed01 October 1992(15 years, 8 months after company formation)
Appointment Duration4 months (resigned 01 February 1993)
Correspondence AddressSunningdale Road
Leicester
LE3 1TP
Secretary NameClairmonts Solicitors (Corporation)
StatusResigned
Appointed30 June 1997(20 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 September 1998)
Correspondence Address9 Clairmont Gardens
Glasgow
G3 7LW
Scotland

Location

Registered AddressKpmg Llp
1 St Peter's Square
Manchester
M2 3AE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

40m at £1Sports Division LTD
99.73%
Ordinary
110k at £1Sports Division LTD
0.27%
Ordinary Non Voting

Accounts

Latest Accounts29 January 2012 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End30 January

Filing History

30 April 2018Bona Vacantia disclaimer (1 page)
6 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2016Final Gazette dissolved following liquidation (1 page)
6 January 2016Final Gazette dissolved following liquidation (1 page)
24 November 2015Administrator's progress report to 25 September 2015 (23 pages)
24 November 2015Administrator's progress report to 25 September 2015 (23 pages)
6 October 2015Notice of move from Administration to Dissolution on 25 September 2015 (23 pages)
6 October 2015Notice of move from Administration to Dissolution on 25 September 2015 (23 pages)
10 August 2015Administrator's progress report to 2 July 2015 (21 pages)
10 August 2015Administrator's progress report to 2 July 2015 (21 pages)
10 August 2015Administrator's progress report to 2 July 2015 (21 pages)
9 February 2015Administrator's progress report to 2 January 2015 (22 pages)
9 February 2015Administrator's progress report to 2 January 2015 (22 pages)
9 February 2015Administrator's progress report to 2 January 2015 (22 pages)
28 January 2015Registered office address changed from Kpmg Llp 1 St Peter's Square Manchester M2 3AE to Kpmg Llp 1 St Peter's Square Manchester M2 3AE on 28 January 2015 (2 pages)
28 January 2015Registered office address changed from C/O Kpmg Llp St. James's Square Manchester Lancashire M2 6DS to Kpmg Llp 1 St Peter's Square Manchester M2 3AE on 28 January 2015 (2 pages)
28 January 2015Registered office address changed from C/O Kpmg Llp St. James's Square Manchester Lancashire M2 6DS to Kpmg Llp 1 St Peter's Square Manchester M2 3AE on 28 January 2015 (2 pages)
28 January 2015Registered office address changed from Kpmg Llp 1 St Peter's Square Manchester M2 3AE to Kpmg Llp 1 St Peter's Square Manchester M2 3AE on 28 January 2015 (2 pages)
5 August 2014Administrator's progress report to 2 July 2014 (23 pages)
5 August 2014Administrator's progress report to 2 July 2014 (23 pages)
5 August 2014Administrator's progress report to 2 July 2014 (23 pages)
3 February 2014Administrator's progress report to 2 January 2014 (24 pages)
3 February 2014Administrator's progress report to 2 January 2014 (24 pages)
3 February 2014Administrator's progress report to 2 January 2014 (24 pages)
19 August 2013Notice of extension of period of Administration (1 page)
19 August 2013Notice of extension of period of Administration (1 page)
19 August 2013Administrator's progress report to 2 July 2013 (24 pages)
19 August 2013Administrator's progress report to 2 July 2013 (24 pages)
19 August 2013Administrator's progress report to 2 July 2013 (24 pages)
7 May 2013Administrator's progress report to 31 March 2013 (24 pages)
7 May 2013Administrator's progress report to 31 March 2013 (24 pages)
20 December 2012Registered office address changed from J J B Sports Plc Martland Park Challenge Way Wigan Lancashire WN5 0LD on 20 December 2012 (2 pages)
20 December 2012Registered office address changed from J J B Sports Plc Martland Park Challenge Way Wigan Lancashire WN5 0LD on 20 December 2012 (2 pages)
18 December 2012Notice of deemed approval of proposals (1 page)
18 December 2012Notice of deemed approval of proposals (1 page)
28 November 2012Statement of administrator's proposal (35 pages)
28 November 2012Statement of administrator's proposal (35 pages)
16 November 2012Statement of affairs with form 2.14B (6 pages)
16 November 2012Appointment of an administrator (1 page)
16 November 2012Statement of affairs with form 2.14B (6 pages)
16 November 2012Appointment of an administrator (1 page)
10 August 2012Termination of appointment of Keith Jones as a director (1 page)
10 August 2012Termination of appointment of Keith Jones as a director (1 page)
12 July 2012Accounts for a dormant company made up to 29 January 2012 (7 pages)
12 July 2012Accounts for a dormant company made up to 29 January 2012 (7 pages)
8 June 2012Annual return made up to 4 June 2012 with a full list of shareholders
Statement of capital on 2012-06-08
  • GBP 40,135,000
(4 pages)
8 June 2012Annual return made up to 4 June 2012 with a full list of shareholders
Statement of capital on 2012-06-08
  • GBP 40,135,000
(4 pages)
8 June 2012Annual return made up to 4 June 2012 with a full list of shareholders
Statement of capital on 2012-06-08
  • GBP 40,135,000
(4 pages)
15 May 2012Resolutions
  • RES13 ‐ Company business 26/04/2012
(2 pages)
15 May 2012Resolutions
  • RES13 ‐ Company business 26/04/2012
(2 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 8 (15 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 8 (15 pages)
21 October 2011Accounts for a dormant company made up to 30 January 2011 (7 pages)
21 October 2011Accounts for a dormant company made up to 30 January 2011 (7 pages)
12 July 2011Appointment of Mr David Robert Williams as a secretary (1 page)
12 July 2011Termination of appointment of Richard Manning as a secretary (1 page)
12 July 2011Appointment of Mr Keith John Jones as a director (2 pages)
12 July 2011Termination of appointment of Richard Manning as a secretary (1 page)
12 July 2011Termination of appointment of Richard Manning as a director (1 page)
12 July 2011Appointment of Mr David Robert Williams as a secretary (1 page)
12 July 2011Termination of appointment of Richard Manning as a director (1 page)
12 July 2011Appointment of Mr Keith John Jones as a director (2 pages)
8 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
8 June 2011Director's details changed for Richard Denley John Manning on 28 February 2011 (2 pages)
8 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
8 June 2011Director's details changed for Richard Denley John Manning on 28 February 2011 (2 pages)
8 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (9 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (9 pages)
19 January 2011Appointment of Mr David Robert Williams as a director (2 pages)
19 January 2011Termination of appointment of Lawrence Coppock as a director (1 page)
19 January 2011Termination of appointment of Lawrence Coppock as a director (1 page)
19 January 2011Appointment of Mr David Robert Williams as a director (2 pages)
10 September 2010Accounts for a dormant company made up to 31 January 2010 (7 pages)
10 September 2010Accounts for a dormant company made up to 31 January 2010 (7 pages)
15 July 2010Appointment of Mr Lawrence Patrick Coppock as a director (2 pages)
15 July 2010Appointment of Mr Richard Denley John Manning as a secretary (1 page)
15 July 2010Termination of appointment of Jonathan Ashby as a secretary (1 page)
15 July 2010Termination of appointment of Jonathan Ashby as a secretary (1 page)
15 July 2010Appointment of Mr Richard Denley John Manning as a secretary (1 page)
15 July 2010Appointment of Mr Lawrence Patrick Coppock as a director (2 pages)
10 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
19 December 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 4 (3 pages)
19 December 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 4 (3 pages)
2 September 2009Accounts for a dormant company made up to 25 January 2009 (8 pages)
2 September 2009Accounts for a dormant company made up to 25 January 2009 (8 pages)
23 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
23 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
23 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
23 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
3 July 2009Return made up to 04/06/09; full list of members (3 pages)
3 July 2009Return made up to 04/06/09; full list of members (3 pages)
22 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(22 pages)
22 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(22 pages)
17 June 2009Particulars of a mortgage or charge / charge no: 7 (9 pages)
17 June 2009Particulars of a mortgage or charge / charge no: 7 (9 pages)
9 April 2009Appointment terminated director david madeley (1 page)
9 April 2009Director appointed richard denley john manning (6 pages)
9 April 2009Appointment terminated director david madeley (1 page)
9 April 2009Director appointed richard denley john manning (6 pages)
7 April 2009Appointment terminated director christopher ronnie (1 page)
7 April 2009Appointment terminated director christopher ronnie (1 page)
9 March 2009Memorandum and Articles of Association (6 pages)
9 March 2009Memorandum and Articles of Association (6 pages)
19 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 February 2009Secretary appointed jonathan ashby (2 pages)
9 February 2009Appointment terminated secretary david madeley (1 page)
9 February 2009Appointment terminated secretary david madeley (1 page)
9 February 2009Secretary appointed jonathan ashby (2 pages)
2 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 6 (15 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 6 (15 pages)
18 November 2008Appointment terminated director barry dunn (2 pages)
18 November 2008Appointment terminated director barry dunn (2 pages)
11 October 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
11 October 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
9 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facility agreement borrower lender 03/10/2008
(5 pages)
9 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facility agreement borrower lender 03/10/2008
(5 pages)
2 October 2008Particulars of a mortgage or charge / charge no: 4 (11 pages)
2 October 2008Particulars of a mortgage or charge / charge no: 4 (11 pages)
29 September 2008Particulars of a mortgage or charge / charge no: 3 (11 pages)
29 September 2008Particulars of a mortgage or charge / charge no: 3 (11 pages)
25 July 2008Return made up to 04/06/08; full list of members (4 pages)
25 July 2008Return made up to 04/06/08; full list of members (4 pages)
15 July 2008Accounts for a dormant company made up to 27 January 2008 (8 pages)
15 July 2008Accounts for a dormant company made up to 27 January 2008 (8 pages)
5 June 2008Director and secretary appointed david phillip madeley (2 pages)
5 June 2008Appointment terminated director and secretary john greenwood (1 page)
5 June 2008Appointment terminated director and secretary john greenwood (1 page)
5 June 2008Director and secretary appointed david phillip madeley (2 pages)
16 November 2007Director resigned (1 page)
16 November 2007New director appointed (2 pages)
16 November 2007New director appointed (2 pages)
16 November 2007Director resigned (1 page)
12 September 2007Accounts for a dormant company made up to 28 January 2007 (8 pages)
12 September 2007Accounts for a dormant company made up to 28 January 2007 (8 pages)
10 July 2007Return made up to 04/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 July 2007Return made up to 04/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 July 2007New director appointed (2 pages)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
2 July 2007New director appointed (2 pages)
8 December 2006Full accounts made up to 29 January 2006 (10 pages)
8 December 2006Full accounts made up to 29 January 2006 (10 pages)
12 July 2006Return made up to 04/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 July 2006Return made up to 04/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 October 2005Full accounts made up to 30 January 2005 (9 pages)
4 October 2005Full accounts made up to 30 January 2005 (9 pages)
30 June 2005Return made up to 04/06/05; full list of members (7 pages)
30 June 2005Return made up to 04/06/05; full list of members (7 pages)
28 September 2004Full accounts made up to 25 January 2004 (9 pages)
28 September 2004Full accounts made up to 25 January 2004 (9 pages)
9 June 2004Return made up to 04/06/04; full list of members (7 pages)
9 June 2004Return made up to 04/06/04; full list of members (7 pages)
4 August 2003Full accounts made up to 31 January 2003 (9 pages)
4 August 2003Full accounts made up to 31 January 2003 (9 pages)
10 June 2003Return made up to 04/06/03; full list of members (7 pages)
10 June 2003Return made up to 04/06/03; full list of members (7 pages)
22 October 2002Director resigned (1 page)
22 October 2002Director resigned (1 page)
18 August 2002Auditor's resignation (1 page)
18 August 2002Auditor's resignation (1 page)
25 July 2002Full accounts made up to 31 January 2002 (11 pages)
25 July 2002Full accounts made up to 31 January 2002 (11 pages)
12 June 2002Return made up to 04/06/02; full list of members (8 pages)
12 June 2002Return made up to 04/06/02; full list of members (8 pages)
31 July 2001Full accounts made up to 31 January 2001 (10 pages)
31 July 2001Full accounts made up to 31 January 2001 (10 pages)
5 July 2001Return made up to 04/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 July 2001Return made up to 04/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 October 2000Director resigned (1 page)
9 October 2000Director resigned (1 page)
6 September 2000Full accounts made up to 31 January 2000 (10 pages)
6 September 2000Full accounts made up to 31 January 2000 (10 pages)
8 June 2000Return made up to 04/06/00; full list of members
  • 363(287) ‐ Registered office changed on 08/06/00
(7 pages)
8 June 2000Return made up to 04/06/00; full list of members
  • 363(287) ‐ Registered office changed on 08/06/00
(7 pages)
6 September 1999Full accounts made up to 31 January 1999 (9 pages)
6 September 1999Full accounts made up to 31 January 1999 (9 pages)
14 June 1999Return made up to 04/06/99; full list of members
  • 363(287) ‐ Registered office changed on 14/06/99
(8 pages)
14 June 1999Return made up to 04/06/99; full list of members
  • 363(287) ‐ Registered office changed on 14/06/99
(8 pages)
3 December 1998Director resigned (1 page)
3 December 1998Director resigned (1 page)
6 October 1998Registered office changed on 06/10/98 from: 63 queen victoria street london EC4N 4ST (1 page)
6 October 1998Registered office changed on 06/10/98 from: 63 queen victoria street london EC4N 4ST (1 page)
29 September 1998New secretary appointed;new director appointed (2 pages)
29 September 1998New director appointed (2 pages)
29 September 1998Director resigned (1 page)
29 September 1998New director appointed (2 pages)
29 September 1998New director appointed (2 pages)
29 September 1998Director resigned (1 page)
29 September 1998Director resigned (1 page)
29 September 1998New director appointed (2 pages)
29 September 1998New director appointed (2 pages)
29 September 1998Director resigned (1 page)
29 September 1998Director resigned (1 page)
29 September 1998Director resigned (1 page)
29 September 1998Secretary resigned (1 page)
29 September 1998Secretary resigned (1 page)
29 September 1998New secretary appointed;new director appointed (2 pages)
29 September 1998New director appointed (2 pages)
29 September 1998New director appointed (2 pages)
29 September 1998New director appointed (2 pages)
29 September 1998Director resigned (1 page)
29 September 1998Director resigned (1 page)
25 September 1998Auditor's resignation (1 page)
25 September 1998Auditor's resignation (1 page)
25 September 1998Declaration of satisfaction of mortgage/charge (1 page)
25 September 1998Declaration of satisfaction of mortgage/charge (1 page)
24 July 1998Return made up to 30/06/98; no change of members (6 pages)
24 July 1998Return made up to 30/06/98; no change of members (6 pages)
26 May 1998Full accounts made up to 31 January 1998 (11 pages)
26 May 1998Full accounts made up to 31 January 1998 (11 pages)
11 March 1998Declaration of satisfaction of mortgage/charge (3 pages)
11 March 1998Declaration of satisfaction of mortgage/charge (3 pages)
28 January 1998Registered office changed on 28/01/98 from: harman house 1 george street uxbridge middlesex UB8 1QQ (1 page)
28 January 1998Registered office changed on 28/01/98 from: harman house 1 george street uxbridge middlesex UB8 1QQ (1 page)
18 November 1997Return made up to 01/10/96; change of members; amend (8 pages)
18 November 1997Return made up to 01/10/96; change of members; amend (8 pages)
11 November 1997Full accounts made up to 1 February 1997 (22 pages)
11 November 1997Full accounts made up to 1 February 1997 (22 pages)
11 November 1997Full accounts made up to 1 February 1997 (22 pages)
6 November 1997Director's particulars changed (1 page)
6 November 1997Director's particulars changed (1 page)
17 October 1997Return made up to 01/10/97; full list of members (6 pages)
17 October 1997Return made up to 01/10/97; full list of members (6 pages)
2 October 1997New director appointed (2 pages)
2 October 1997New director appointed (2 pages)
30 September 1997New director appointed (2 pages)
30 September 1997New director appointed (2 pages)
30 September 1997New director appointed (2 pages)
30 September 1997New director appointed (2 pages)
15 July 1997Secretary resigned (1 page)
15 July 1997New secretary appointed (2 pages)
15 July 1997New secretary appointed (2 pages)
15 July 1997Secretary resigned (1 page)
14 July 1997Director resigned (1 page)
14 July 1997Director resigned (1 page)
14 July 1997Director resigned (1 page)
14 July 1997Director resigned (1 page)
3 December 1996Full accounts made up to 3 February 1996 (22 pages)
3 December 1996Full accounts made up to 3 February 1996 (22 pages)
3 December 1996Return made up to 01/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 December 1996Full accounts made up to 3 February 1996 (22 pages)
3 December 1996Return made up to 01/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 April 1996Declaration of assistance for shares acquisition (6 pages)
23 April 1996Declaration of assistance for shares acquisition (6 pages)
23 April 1996Declaration of assistance for shares acquisition (6 pages)
23 April 1996Declaration of assistance for shares acquisition (6 pages)
17 April 1996Particulars of mortgage/charge (3 pages)
17 April 1996Particulars of mortgage/charge (3 pages)
13 April 1996Registered office changed on 13/04/96 from: sunningdale road leicester LE3 1TP (1 page)
13 April 1996Registered office changed on 13/04/96 from: sunningdale road leicester LE3 1TP (1 page)
19 February 1996Secretary resigned;new secretary appointed (2 pages)
19 February 1996Secretary resigned;new secretary appointed (2 pages)
8 January 1996Director resigned (2 pages)
8 January 1996Director resigned (2 pages)
8 January 1996Director resigned (2 pages)
8 January 1996Director resigned (2 pages)
4 January 1996Director resigned (1 page)
4 January 1996Director resigned (1 page)
28 December 1995Director resigned (4 pages)
28 December 1995Director resigned (4 pages)
20 December 1995Director resigned (2 pages)
20 December 1995Director resigned (2 pages)
20 December 1995Director resigned (2 pages)
20 December 1995New director appointed (2 pages)
20 December 1995New director appointed (2 pages)
20 December 1995Director resigned (2 pages)
20 December 1995New director appointed (2 pages)
20 December 1995Director resigned (2 pages)
20 December 1995Director resigned (2 pages)
20 December 1995Director resigned (2 pages)
20 December 1995Director resigned (2 pages)
20 December 1995New director appointed (2 pages)
20 December 1995New director appointed (4 pages)
20 December 1995Director resigned (2 pages)
20 December 1995Director resigned (2 pages)
20 December 1995New director appointed (4 pages)
14 December 1995New director appointed (2 pages)
14 December 1995New director appointed (2 pages)
13 December 1995Auditor's resignation (2 pages)
13 December 1995Auditor's resignation (2 pages)
30 November 1995Particulars of mortgage/charge (12 pages)
30 November 1995Particulars of mortgage/charge (12 pages)
7 November 1995Full accounts made up to 28 January 1995 (21 pages)
7 November 1995Full accounts made up to 28 January 1995 (21 pages)
10 October 1995Return made up to 01/10/95; full list of members (20 pages)
10 October 1995Return made up to 01/10/95; full list of members (20 pages)
4 September 1995New director appointed (4 pages)
4 September 1995New director appointed (4 pages)
4 September 1995New director appointed (4 pages)
4 September 1995New director appointed (4 pages)
9 August 1995New director appointed (4 pages)
9 August 1995New director appointed (4 pages)
16 June 1995New director appointed (6 pages)
16 June 1995New director appointed (6 pages)
10 May 1995Director resigned (4 pages)
10 May 1995Director resigned (4 pages)
15 March 1995New director appointed (2 pages)
15 March 1995New director appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (76 pages)
1 January 1995A selection of documents registered before 1 January 1995 (75 pages)
19 August 1993Full accounts made up to 30 January 1993 (17 pages)
19 August 1993Full accounts made up to 30 January 1993 (17 pages)
20 May 1991Company name changed\certificate issued on 20/05/91 (2 pages)
20 May 1991Company name changed\certificate issued on 20/05/91 (2 pages)
20 May 1991Company name changed olympus sport international limi ted\certificate issued on 20/05/91 (2 pages)
20 May 1991Company name changed olympus sport international limi ted\certificate issued on 20/05/91 (2 pages)
25 October 1990Full accounts made up to 31 January 1990 (15 pages)
25 October 1990Full accounts made up to 31 January 1990 (15 pages)
22 March 1977Company name changed\certificate issued on 22/03/77 (7 pages)
22 March 1977Company name changed\certificate issued on 22/03/77 (2 pages)
22 March 1977Company name changed\certificate issued on 22/03/77 (7 pages)
22 March 1977Company name changed\certificate issued on 22/03/77 (2 pages)
27 January 1977Incorporation (15 pages)
27 January 1977Incorporation (15 pages)