Company NameThe Sporting Occasion Limited
DirectorsStephen Ronald Neal and Paul Regan
Company StatusDissolved
Company Number02432775
CategoryPrivate Limited Company
Incorporation Date16 October 1989(34 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameStephen Ronald Neal
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 1996(6 years, 11 months after company formation)
Appointment Duration27 years, 7 months
RoleDirector/Company Secretary
Correspondence Address125 Totteridge House
Yelverton Road
London
SW11 3QH
Secretary NameStephen Ronald Neal
NationalityBritish
StatusCurrent
Appointed16 September 1996(6 years, 11 months after company formation)
Appointment Duration27 years, 7 months
RoleDirector/Company Secretary
Correspondence Address125 Totteridge House
Yelverton Road
London
SW11 3QH
Director NamePaul Regan
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1997(8 years after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Correspondence Address71 The Paddock
Hamilton
ML3 0RF
Scotland
Director NameColin Nicholas Eades Mitchell
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(2 years after company formation)
Appointment Duration6 years, 3 months (resigned 30 January 1998)
RoleCompany Chairman
Correspondence Address16 Albion Street
London
W2 2AS
Director NameDavid Rigden
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(2 years after company formation)
Appointment Duration6 years, 3 months (resigned 30 January 1998)
RoleCompany Director
Correspondence AddressVictoria House
Victoria Square
Evercreech
Somerset
BA4 6JP
Director NameMr Frank Haydn Turner
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(2 years after company formation)
Appointment Duration1 year, 10 months (resigned 19 August 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 15
6 Hyde Park Gardens
London
W2 2LT
Secretary NameTimothy Roy Powell
NationalityBritish
StatusResigned
Appointed16 October 1991(2 years after company formation)
Appointment Duration6 years, 3 months (resigned 29 January 1998)
RoleCompany Director
Correspondence Address3 Arundel Close
Maidenhead
Berkshire
SL6 5JY
Director NameAndrew Truslove
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1996(6 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 January 1998)
RoleCompany Director
Correspondence Address4 Davy Close
Wokingham
Berkshire
RG11 2LW

Location

Registered AddressGeorge House
48 George Street
Manchester
M1 4HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£46,320
Cash£117,284
Current Liabilities£346,188

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

15 April 2002Dissolved (1 page)
15 January 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
24 July 2001Liquidators statement of receipts and payments (5 pages)
25 January 2001Liquidators statement of receipts and payments (6 pages)
26 July 2000Liquidators statement of receipts and payments (5 pages)
31 January 2000Liquidators statement of receipts and payments (5 pages)
19 August 1999Liquidators statement of receipts and payments (5 pages)
29 July 1998Registered office changed on 29/07/98 from: inigo house 29 bedford street london WC2E 9ED (1 page)
29 July 1998Statement of affairs (11 pages)
29 July 1998Appointment of a voluntary liquidator (1 page)
29 July 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 February 1998Return made up to 16/10/96; full list of members (9 pages)
24 February 1998Return made up to 16/10/97; full list of members (9 pages)
24 February 1998Return made up to 16/10/95; full list of members (6 pages)
9 February 1998Director resigned (1 page)
9 February 1998Director resigned (1 page)
5 February 1998Secretary resigned (1 page)
3 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
29 January 1998Director resigned (1 page)
24 November 1997New director appointed (2 pages)
4 February 1997Full accounts made up to 31 March 1996 (11 pages)
7 November 1996Memorandum and Articles of Association (9 pages)
26 September 1996New secretary appointed;new director appointed (2 pages)
26 September 1996New director appointed (2 pages)
7 February 1996Full accounts made up to 31 March 1995 (10 pages)