Manchester
M2 3AE
Secretary Name | Mr David Robert Williams |
---|---|
Status | Closed |
Appointed | 08 July 2011(34 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 06 January 2016) |
Role | Company Director |
Correspondence Address | Kpmg Llp 1 St Peter's Square Manchester M2 3AE |
Director Name | John Edward Fallon |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 February 1995) |
Role | Company Director |
Correspondence Address | Gardeners Cottage Old Hall Drive Widmerpool Keyworth Nottingham NG12 5PZ |
Director Name | Philip Norman Davies |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(15 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 01 March 1993) |
Role | Company Director |
Correspondence Address | 62 Cunningham Drive Lutterworth Leicestershire LE17 4YR |
Director Name | Mr Kevin Gunter |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 1994) |
Role | Retail Director |
Correspondence Address | 9 Hawthorn Drive Uppingham Oakham Leicestershire LE15 9TA |
Secretary Name | John Langdale Heather |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(16 years after company formation) |
Appointment Duration | 8 months (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | 32 Beauchamp Avenue Leamington Spa Warwickshire CV32 5TA |
Director Name | Adrian Chamberlain |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | Butlers Hall Wareside Ware Hertfordshire SG12 7QL |
Director Name | John Frederick Helme |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1993(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 February 1995) |
Role | D |
Correspondence Address | 23 Peacock Place Northampton Northamptonshire NN1 2DP |
Director Name | Anthony David Jones |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1993(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 December 1995) |
Role | Accountant |
Correspondence Address | 32 Howe Lane Rothley Leicestershire LE7 7LB |
Secretary Name | Paul Charles Simkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 November 1994) |
Role | Secretary |
Correspondence Address | 49 Hazel Crescent Towcester Northamptonshire NN12 6UQ |
Secretary Name | Peter John Lewis Foot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1994(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 February 1996) |
Role | Secretary |
Correspondence Address | 1 Normanton Lane Stanford On Soar Loughborough Leicestershire LE12 5PZ |
Director Name | Mr Derek John Lovelock |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1995(18 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 26 November 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oldfields Farm Amersham Road Beaconsfield Buckinghamshire HP9 2UG |
Director Name | Richard Glanville |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(18 years, 4 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 26 November 1995) |
Role | Retail Services |
Correspondence Address | Crooked Willows Wash Road Basildon Essex SS15 4BP |
Director Name | Margaret Eve Lustman |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1995(18 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 26 November 1995) |
Role | Retail |
Correspondence Address | 25 Sherriff Road London NW6 2AS |
Director Name | Andrew Gethin Jones |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1995(18 years, 6 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 26 November 1995) |
Role | Company Director |
Correspondence Address | Orchard Bank Button Bridge Lane Bewdley Worcestershire DY12 3DN |
Director Name | Timothy David Ordish Clifford |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1995(18 years, 6 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 26 November 1995) |
Role | Retailer |
Correspondence Address | Flint House Hatherden Andover Hampshire SP11 0HP |
Director Name | Mr Ian Michael Grabiner |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1995(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 September 1998) |
Role | Marketing Director |
Country of Residence | Scotland |
Correspondence Address | Daylesford 5 Methven Road Glasgow G46 6TG Scotland |
Director Name | Sir Thomas Blane Hunter |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1995(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 October 1998) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Ladykirk House Ladykirk Estate Monkton KA9 2SF Scotland |
Director Name | Sir Philip Nigel Ross Green |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1995(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 129 Marylebone Road London NW1 5QD |
Secretary Name | David Stanley Kaye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(19 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 1997) |
Role | Solicitor |
Correspondence Address | 56 Castleton Drive Newton Mearns Glasgow G77 5LE Scotland |
Director Name | John Kinnaird |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1997(20 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 11 September 1998) |
Role | Company Director |
Correspondence Address | 1 Courthill Bearsden Glasgow Lanarkshire G61 3SN Scotland |
Director Name | Brian McCluskey |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1997(20 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 11 September 1998) |
Role | Finance Director |
Correspondence Address | 5b Longbank Road Alloway Ayr Ayrshire KA7 4SA Scotland |
Director Name | Mr John David Greenwood |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1998(21 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 May 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Brookside Euxton Chorley Lancashire PR7 6HR |
Director Name | Mr Barry John Keith Dunn |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1998(21 years, 7 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 15 October 2008) |
Role | Property Director |
Country of Residence | United Kingdom |
Correspondence Address | The Farm House Back Lane Heath Charnock Chorley PR6 9DJ |
Secretary Name | Mr John David Greenwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1998(21 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 May 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Brookside Euxton Chorley Lancashire PR7 6HR |
Director Name | Thomas William Knight |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2007(30 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 29 October 2007) |
Role | Company Director |
Correspondence Address | Flat 5 Eastfield House 15 Moor Road South Gosforth NE3 1ND |
Director Name | Mr David Phillip Madeley |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(31 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 02 April 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | One Castle Mill Mill Lane Ashley Cheshire WA15 0RD |
Secretary Name | Mr David Phillip Madeley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(31 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 23 September 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | One Castle Mill Mill Lane Ashley Cheshire WA15 0RD |
Secretary Name | Mr Jonathan Ashby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2008(31 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Hinckley Court Congleton Cheshire CW12 4WE |
Director Name | Mr Richard Denley John Manning |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2009(32 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 July 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | J J B Sports Plc Martland Park Challenge Way Wigan Lancashire WN5 0LD |
Director Name | Mr Lawrence Patrick Coppock |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2010(33 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 17 January 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | J J B Sports Plc Martland Park Challenge Way Wigan Lancashire WN5 0LD |
Secretary Name | Mr Richard Denley John Manning |
---|---|
Status | Resigned |
Appointed | 07 July 2010(33 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 08 July 2011) |
Role | Company Director |
Correspondence Address | J J B Sports Plc Martland Park Challenge Way Wigan Lancashire WN5 0LD |
Director Name | Mr Keith John Jones |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2011(34 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 27 July 2012) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | J J B Sports Plc Martland Park Challenge Way Wigan Lancashire WN5 0LD |
Secretary Name | Sears Sports And Leisurewear Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1992(15 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 01 February 1993) |
Correspondence Address | Sunningdale Road Leicester LE3 1TP |
Secretary Name | Clairmonts Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1997(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 September 1998) |
Correspondence Address | 9 Clairmont Gardens Glasgow G3 7LW Scotland |
Registered Address | Kpmg Llp 1 St Peter's Square Manchester M2 3AE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
40m at £1 | Sports Division LTD 99.73% Ordinary |
---|---|
110k at £1 | Sports Division LTD 0.27% Ordinary Non Voting |
Latest Accounts | 29 January 2012 (12 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 January |
30 April 2018 | Bona Vacantia disclaimer (1 page) |
---|---|
6 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 January 2016 | Final Gazette dissolved following liquidation (1 page) |
6 January 2016 | Final Gazette dissolved following liquidation (1 page) |
24 November 2015 | Administrator's progress report to 25 September 2015 (23 pages) |
24 November 2015 | Administrator's progress report to 25 September 2015 (23 pages) |
6 October 2015 | Notice of move from Administration to Dissolution on 25 September 2015 (23 pages) |
6 October 2015 | Notice of move from Administration to Dissolution on 25 September 2015 (23 pages) |
10 August 2015 | Administrator's progress report to 2 July 2015 (21 pages) |
10 August 2015 | Administrator's progress report to 2 July 2015 (21 pages) |
10 August 2015 | Administrator's progress report to 2 July 2015 (21 pages) |
9 February 2015 | Administrator's progress report to 2 January 2015 (22 pages) |
9 February 2015 | Administrator's progress report to 2 January 2015 (22 pages) |
9 February 2015 | Administrator's progress report to 2 January 2015 (22 pages) |
28 January 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2014 | Administrator's progress report to 2 July 2014 (23 pages) |
5 August 2014 | Administrator's progress report to 2 July 2014 (23 pages) |
5 August 2014 | Administrator's progress report to 2 July 2014 (23 pages) |
3 February 2014 | Administrator's progress report to 2 January 2014 (24 pages) |
3 February 2014 | Administrator's progress report to 2 January 2014 (24 pages) |
3 February 2014 | Administrator's progress report to 2 January 2014 (24 pages) |
19 August 2013 | Notice of extension of period of Administration (1 page) |
19 August 2013 | Notice of extension of period of Administration (1 page) |
19 August 2013 | Administrator's progress report to 2 July 2013 (24 pages) |
19 August 2013 | Administrator's progress report to 2 July 2013 (24 pages) |
19 August 2013 | Administrator's progress report to 2 July 2013 (24 pages) |
7 May 2013 | Administrator's progress report to 31 March 2013 (24 pages) |
7 May 2013 | Administrator's progress report to 31 March 2013 (24 pages) |
20 December 2012 | Registered 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 2012 | Registered 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 2012 | Notice of deemed approval of proposals (1 page) |
18 December 2012 | Notice of deemed approval of proposals (1 page) |
28 November 2012 | Statement of administrator's proposal (35 pages) |
28 November 2012 | Statement of administrator's proposal (35 pages) |
16 November 2012 | Statement of affairs with form 2.14B (6 pages) |
16 November 2012 | Appointment of an administrator (1 page) |
16 November 2012 | Statement of affairs with form 2.14B (6 pages) |
16 November 2012 | Appointment of an administrator (1 page) |
10 August 2012 | Termination of appointment of Keith Jones as a director (1 page) |
10 August 2012 | Termination of appointment of Keith Jones as a director (1 page) |
12 July 2012 | Accounts for a dormant company made up to 29 January 2012 (7 pages) |
12 July 2012 | Accounts for a dormant company made up to 29 January 2012 (7 pages) |
8 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders Statement of capital on 2012-06-08
|
8 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders Statement of capital on 2012-06-08
|
8 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders Statement of capital on 2012-06-08
|
15 May 2012 | Resolutions
|
15 May 2012 | Resolutions
|
4 May 2012 | Particulars of a mortgage or charge / charge no: 8 (15 pages) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 8 (15 pages) |
21 October 2011 | Accounts for a dormant company made up to 30 January 2011 (7 pages) |
21 October 2011 | Accounts for a dormant company made up to 30 January 2011 (7 pages) |
12 July 2011 | Appointment of Mr David Robert Williams as a secretary (1 page) |
12 July 2011 | Termination of appointment of Richard Manning as a secretary (1 page) |
12 July 2011 | Appointment of Mr Keith John Jones as a director (2 pages) |
12 July 2011 | Termination of appointment of Richard Manning as a secretary (1 page) |
12 July 2011 | Termination of appointment of Richard Manning as a director (1 page) |
12 July 2011 | Appointment of Mr David Robert Williams as a secretary (1 page) |
12 July 2011 | Termination of appointment of Richard Manning as a director (1 page) |
12 July 2011 | Appointment of Mr Keith John Jones as a director (2 pages) |
8 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Director's details changed for Richard Denley John Manning on 28 February 2011 (2 pages) |
8 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Director's details changed for Richard Denley John Manning on 28 February 2011 (2 pages) |
8 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (9 pages) |
11 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (9 pages) |
19 January 2011 | Appointment of Mr David Robert Williams as a director (2 pages) |
19 January 2011 | Termination of appointment of Lawrence Coppock as a director (1 page) |
19 January 2011 | Termination of appointment of Lawrence Coppock as a director (1 page) |
19 January 2011 | Appointment of Mr David Robert Williams as a director (2 pages) |
10 September 2010 | Accounts for a dormant company made up to 31 January 2010 (7 pages) |
10 September 2010 | Accounts for a dormant company made up to 31 January 2010 (7 pages) |
15 July 2010 | Appointment of Mr Lawrence Patrick Coppock as a director (2 pages) |
15 July 2010 | Appointment of Mr Richard Denley John Manning as a secretary (1 page) |
15 July 2010 | Termination of appointment of Jonathan Ashby as a secretary (1 page) |
15 July 2010 | Termination of appointment of Jonathan Ashby as a secretary (1 page) |
15 July 2010 | Appointment of Mr Richard Denley John Manning as a secretary (1 page) |
15 July 2010 | Appointment of Mr Lawrence Patrick Coppock as a director (2 pages) |
10 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
19 December 2009 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 4 (3 pages) |
19 December 2009 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 4 (3 pages) |
2 September 2009 | Accounts for a dormant company made up to 25 January 2009 (8 pages) |
2 September 2009 | Accounts for a dormant company made up to 25 January 2009 (8 pages) |
23 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
23 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
23 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
23 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
3 July 2009 | Return made up to 04/06/09; full list of members (3 pages) |
3 July 2009 | Return made up to 04/06/09; full list of members (3 pages) |
22 June 2009 | Resolutions
|
22 June 2009 | Resolutions
|
17 June 2009 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
17 June 2009 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
9 April 2009 | Appointment terminated director david madeley (1 page) |
9 April 2009 | Director appointed richard denley john manning (6 pages) |
9 April 2009 | Appointment terminated director david madeley (1 page) |
9 April 2009 | Director appointed richard denley john manning (6 pages) |
7 April 2009 | Appointment terminated director christopher ronnie (1 page) |
7 April 2009 | Appointment terminated director christopher ronnie (1 page) |
9 March 2009 | Memorandum and Articles of Association (6 pages) |
9 March 2009 | Memorandum and Articles of Association (6 pages) |
19 February 2009 | Resolutions
|
19 February 2009 | Resolutions
|
9 February 2009 | Secretary appointed jonathan ashby (2 pages) |
9 February 2009 | Appointment terminated secretary david madeley (1 page) |
9 February 2009 | Appointment terminated secretary david madeley (1 page) |
9 February 2009 | Secretary appointed jonathan ashby (2 pages) |
2 January 2009 | Resolutions
|
2 January 2009 | Resolutions
|
24 December 2008 | Particulars of a mortgage or charge / charge no: 6 (15 pages) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 6 (15 pages) |
18 November 2008 | Appointment terminated director barry dunn (2 pages) |
18 November 2008 | Appointment terminated director barry dunn (2 pages) |
11 October 2008 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
11 October 2008 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
9 October 2008 | Resolutions
|
9 October 2008 | Resolutions
|
2 October 2008 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
2 October 2008 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
29 September 2008 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
29 September 2008 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
25 July 2008 | Return made up to 04/06/08; full list of members (4 pages) |
25 July 2008 | Return made up to 04/06/08; full list of members (4 pages) |
15 July 2008 | Accounts for a dormant company made up to 27 January 2008 (8 pages) |
15 July 2008 | Accounts for a dormant company made up to 27 January 2008 (8 pages) |
5 June 2008 | Director and secretary appointed david phillip madeley (2 pages) |
5 June 2008 | Appointment terminated director and secretary john greenwood (1 page) |
5 June 2008 | Appointment terminated director and secretary john greenwood (1 page) |
5 June 2008 | Director and secretary appointed david phillip madeley (2 pages) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | New director appointed (2 pages) |
16 November 2007 | New director appointed (2 pages) |
16 November 2007 | Director resigned (1 page) |
12 September 2007 | Accounts for a dormant company made up to 28 January 2007 (8 pages) |
12 September 2007 | Accounts for a dormant company made up to 28 January 2007 (8 pages) |
10 July 2007 | Return made up to 04/06/07; no change of members
|
10 July 2007 | Return made up to 04/06/07; no change of members
|
2 July 2007 | New director appointed (2 pages) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | New director appointed (2 pages) |
8 December 2006 | Full accounts made up to 29 January 2006 (10 pages) |
8 December 2006 | Full accounts made up to 29 January 2006 (10 pages) |
12 July 2006 | Return made up to 04/06/06; full list of members
|
12 July 2006 | Return made up to 04/06/06; full list of members
|
4 October 2005 | Full accounts made up to 30 January 2005 (9 pages) |
4 October 2005 | Full accounts made up to 30 January 2005 (9 pages) |
30 June 2005 | Return made up to 04/06/05; full list of members (7 pages) |
30 June 2005 | Return made up to 04/06/05; full list of members (7 pages) |
28 September 2004 | Full accounts made up to 25 January 2004 (9 pages) |
28 September 2004 | Full accounts made up to 25 January 2004 (9 pages) |
9 June 2004 | Return made up to 04/06/04; full list of members (7 pages) |
9 June 2004 | Return made up to 04/06/04; full list of members (7 pages) |
4 August 2003 | Full accounts made up to 31 January 2003 (9 pages) |
4 August 2003 | Full accounts made up to 31 January 2003 (9 pages) |
10 June 2003 | Return made up to 04/06/03; full list of members (7 pages) |
10 June 2003 | Return made up to 04/06/03; full list of members (7 pages) |
22 October 2002 | Director resigned (1 page) |
22 October 2002 | Director resigned (1 page) |
18 August 2002 | Auditor's resignation (1 page) |
18 August 2002 | Auditor's resignation (1 page) |
25 July 2002 | Full accounts made up to 31 January 2002 (11 pages) |
25 July 2002 | Full accounts made up to 31 January 2002 (11 pages) |
12 June 2002 | Return made up to 04/06/02; full list of members (8 pages) |
12 June 2002 | Return made up to 04/06/02; full list of members (8 pages) |
31 July 2001 | Full accounts made up to 31 January 2001 (10 pages) |
31 July 2001 | Full accounts made up to 31 January 2001 (10 pages) |
5 July 2001 | Return made up to 04/06/01; full list of members
|
5 July 2001 | Return made up to 04/06/01; full list of members
|
9 October 2000 | Director resigned (1 page) |
9 October 2000 | Director resigned (1 page) |
6 September 2000 | Full accounts made up to 31 January 2000 (10 pages) |
6 September 2000 | Full accounts made up to 31 January 2000 (10 pages) |
8 June 2000 | Return made up to 04/06/00; full list of members
|
8 June 2000 | Return made up to 04/06/00; full list of members
|
6 September 1999 | Full accounts made up to 31 January 1999 (9 pages) |
6 September 1999 | Full accounts made up to 31 January 1999 (9 pages) |
14 June 1999 | Return made up to 04/06/99; full list of members
|
14 June 1999 | Return made up to 04/06/99; full list of members
|
3 December 1998 | Director resigned (1 page) |
3 December 1998 | Director resigned (1 page) |
6 October 1998 | Registered office changed on 06/10/98 from: 63 queen victoria street london EC4N 4ST (1 page) |
6 October 1998 | Registered office changed on 06/10/98 from: 63 queen victoria street london EC4N 4ST (1 page) |
29 September 1998 | New secretary appointed;new director appointed (2 pages) |
29 September 1998 | New director appointed (2 pages) |
29 September 1998 | Director resigned (1 page) |
29 September 1998 | New director appointed (2 pages) |
29 September 1998 | New director appointed (2 pages) |
29 September 1998 | Director resigned (1 page) |
29 September 1998 | Director resigned (1 page) |
29 September 1998 | New director appointed (2 pages) |
29 September 1998 | New director appointed (2 pages) |
29 September 1998 | Director resigned (1 page) |
29 September 1998 | Director resigned (1 page) |
29 September 1998 | Director resigned (1 page) |
29 September 1998 | Secretary resigned (1 page) |
29 September 1998 | Secretary resigned (1 page) |
29 September 1998 | New secretary appointed;new director appointed (2 pages) |
29 September 1998 | New director appointed (2 pages) |
29 September 1998 | New director appointed (2 pages) |
29 September 1998 | New director appointed (2 pages) |
29 September 1998 | Director resigned (1 page) |
29 September 1998 | Director resigned (1 page) |
25 September 1998 | Auditor's resignation (1 page) |
25 September 1998 | Auditor's resignation (1 page) |
25 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 1998 | Return made up to 30/06/98; no change of members (6 pages) |
24 July 1998 | Return made up to 30/06/98; no change of members (6 pages) |
26 May 1998 | Full accounts made up to 31 January 1998 (11 pages) |
26 May 1998 | Full accounts made up to 31 January 1998 (11 pages) |
11 March 1998 | Declaration of satisfaction of mortgage/charge (3 pages) |
11 March 1998 | Declaration of satisfaction of mortgage/charge (3 pages) |
28 January 1998 | Registered office changed on 28/01/98 from: harman house 1 george street uxbridge middlesex UB8 1QQ (1 page) |
28 January 1998 | Registered office changed on 28/01/98 from: harman house 1 george street uxbridge middlesex UB8 1QQ (1 page) |
18 November 1997 | Return made up to 01/10/96; change of members; amend (8 pages) |
18 November 1997 | Return made up to 01/10/96; change of members; amend (8 pages) |
11 November 1997 | Full accounts made up to 1 February 1997 (22 pages) |
11 November 1997 | Full accounts made up to 1 February 1997 (22 pages) |
11 November 1997 | Full accounts made up to 1 February 1997 (22 pages) |
6 November 1997 | Director's particulars changed (1 page) |
6 November 1997 | Director's particulars changed (1 page) |
17 October 1997 | Return made up to 01/10/97; full list of members (6 pages) |
17 October 1997 | Return made up to 01/10/97; full list of members (6 pages) |
2 October 1997 | New director appointed (2 pages) |
2 October 1997 | New director appointed (2 pages) |
30 September 1997 | New director appointed (2 pages) |
30 September 1997 | New director appointed (2 pages) |
30 September 1997 | New director appointed (2 pages) |
30 September 1997 | New director appointed (2 pages) |
15 July 1997 | Secretary resigned (1 page) |
15 July 1997 | New secretary appointed (2 pages) |
15 July 1997 | New secretary appointed (2 pages) |
15 July 1997 | Secretary resigned (1 page) |
14 July 1997 | Director resigned (1 page) |
14 July 1997 | Director resigned (1 page) |
14 July 1997 | Director resigned (1 page) |
14 July 1997 | Director resigned (1 page) |
3 December 1996 | Full accounts made up to 3 February 1996 (22 pages) |
3 December 1996 | Full accounts made up to 3 February 1996 (22 pages) |
3 December 1996 | Return made up to 01/10/96; no change of members
|
3 December 1996 | Full accounts made up to 3 February 1996 (22 pages) |
3 December 1996 | Return made up to 01/10/96; no change of members
|
23 April 1996 | Declaration of assistance for shares acquisition (6 pages) |
23 April 1996 | Declaration of assistance for shares acquisition (6 pages) |
23 April 1996 | Declaration of assistance for shares acquisition (6 pages) |
23 April 1996 | Declaration of assistance for shares acquisition (6 pages) |
17 April 1996 | Particulars of mortgage/charge (3 pages) |
17 April 1996 | Particulars of mortgage/charge (3 pages) |
13 April 1996 | Registered office changed on 13/04/96 from: sunningdale road leicester LE3 1TP (1 page) |
13 April 1996 | Registered office changed on 13/04/96 from: sunningdale road leicester LE3 1TP (1 page) |
19 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
19 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
8 January 1996 | Director resigned (2 pages) |
8 January 1996 | Director resigned (2 pages) |
8 January 1996 | Director resigned (2 pages) |
8 January 1996 | Director resigned (2 pages) |
4 January 1996 | Director resigned (1 page) |
4 January 1996 | Director resigned (1 page) |
28 December 1995 | Director resigned (4 pages) |
28 December 1995 | Director resigned (4 pages) |
20 December 1995 | Director resigned (2 pages) |
20 December 1995 | Director resigned (2 pages) |
20 December 1995 | Director resigned (2 pages) |
20 December 1995 | New director appointed (2 pages) |
20 December 1995 | New director appointed (2 pages) |
20 December 1995 | Director resigned (2 pages) |
20 December 1995 | New director appointed (2 pages) |
20 December 1995 | Director resigned (2 pages) |
20 December 1995 | Director resigned (2 pages) |
20 December 1995 | Director resigned (2 pages) |
20 December 1995 | Director resigned (2 pages) |
20 December 1995 | New director appointed (2 pages) |
20 December 1995 | New director appointed (4 pages) |
20 December 1995 | Director resigned (2 pages) |
20 December 1995 | Director resigned (2 pages) |
20 December 1995 | New director appointed (4 pages) |
14 December 1995 | New director appointed (2 pages) |
14 December 1995 | New director appointed (2 pages) |
13 December 1995 | Auditor's resignation (2 pages) |
13 December 1995 | Auditor's resignation (2 pages) |
30 November 1995 | Particulars of mortgage/charge (12 pages) |
30 November 1995 | Particulars of mortgage/charge (12 pages) |
7 November 1995 | Full accounts made up to 28 January 1995 (21 pages) |
7 November 1995 | Full accounts made up to 28 January 1995 (21 pages) |
10 October 1995 | Return made up to 01/10/95; full list of members (20 pages) |
10 October 1995 | Return made up to 01/10/95; full list of members (20 pages) |
4 September 1995 | New director appointed (4 pages) |
4 September 1995 | New director appointed (4 pages) |
4 September 1995 | New director appointed (4 pages) |
4 September 1995 | New director appointed (4 pages) |
9 August 1995 | New director appointed (4 pages) |
9 August 1995 | New director appointed (4 pages) |
16 June 1995 | New director appointed (6 pages) |
16 June 1995 | New director appointed (6 pages) |
10 May 1995 | Director resigned (4 pages) |
10 May 1995 | Director resigned (4 pages) |
15 March 1995 | New director appointed (2 pages) |
15 March 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (19 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (76 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (75 pages) |
19 August 1993 | Full accounts made up to 30 January 1993 (17 pages) |
19 August 1993 | Full accounts made up to 30 January 1993 (17 pages) |
20 May 1991 | Company name changed\certificate issued on 20/05/91 (2 pages) |
20 May 1991 | Company name changed\certificate issued on 20/05/91 (2 pages) |
20 May 1991 | Company name changed olympus sport international limi ted\certificate issued on 20/05/91 (2 pages) |
20 May 1991 | Company name changed olympus sport international limi ted\certificate issued on 20/05/91 (2 pages) |
25 October 1990 | Full accounts made up to 31 January 1990 (15 pages) |
25 October 1990 | Full accounts made up to 31 January 1990 (15 pages) |
22 March 1977 | Company name changed\certificate issued on 22/03/77 (7 pages) |
22 March 1977 | Company name changed\certificate issued on 22/03/77 (2 pages) |
22 March 1977 | Company name changed\certificate issued on 22/03/77 (7 pages) |
22 March 1977 | Company name changed\certificate issued on 22/03/77 (2 pages) |
27 January 1977 | Incorporation (15 pages) |
27 January 1977 | Incorporation (15 pages) |