Company NameArena Sports (U.K.) Limited
Company StatusDissolved
Company Number02706991
CategoryPrivate Limited Company
Incorporation Date14 April 1992(32 years ago)
Dissolution Date20 January 1998 (26 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores
Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameChristopher Heyden
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address30 Rue De L'Aberpine
Strasbourg 67000
Foreign
Director NameCecil Ching Ping Lai
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1992(same day as company formation)
RoleMerchant
Correspondence AddressHouse 13 Chuen Yiu Terrace
Lot 1363 Dd451 Lo Wai Road
Tsuen Wan
New Territories
Hong Kong
Director NameRoy Kwok Tung Li
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1992(same day as company formation)
RoleMerchant
Correspondence AddressFlat A 16/F Block 3
Sunny Villa No S 218-240 Castle Peak Road
Ting Kau
New Territories
Hong Kong
Director NameDerek Holt
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed19 April 1994(2 years after company formation)
Appointment Duration3 years, 9 months (closed 20 January 1998)
RoleMerchant
Correspondence Address22 Pirie Road
Buglawton
Congleton
Cheshire
CW12 2EE
Secretary NameDavid William Roberts
NationalityBritish
StatusClosed
Appointed19 April 1994(2 years after company formation)
Appointment Duration3 years, 9 months (closed 20 January 1998)
RoleCompany Director
Correspondence AddressWay Of The Wind
45 Dome Hill
Caterham
Surrey
CR3 6EF
Director NameIan Paterson Wood
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed12 September 1994(2 years, 5 months after company formation)
Appointment Duration3 years, 4 months (closed 20 January 1998)
RoleMerchant
Correspondence Address3 Dell Croft
Skipton Road
Silsden Keighley
West Yorkshire
BD20 9QA
Director NameMrs Raksha Shah
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(same day as company formation)
RoleSecretary
Correspondence Address8 Woodhyrst Gardens
Kenley
Surrey
CR8 5LX
Director NameMr Alistair Hirst Woodhead
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Raikeswood Road
Skipton
North Yorkshire
BD23 1NB
Secretary NameSarah Jane Maxted
NationalityBritish
StatusResigned
Appointed14 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address10 Arran Court
Gilligan Close
Horsham
West Sussex
RH12 1UA
Secretary NameAlistair Woodhead
NationalityBritish
StatusResigned
Appointed14 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address6 Beckside Close
Addingham
Ilkley
West Yorkshire
LS29 0RX
Director NameMrs Dagmar Hecker-Woodhead
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed15 April 1993(1 year after company formation)
Appointment Duration1 year (resigned 19 April 1994)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address42 Raikeswood Road
Skipton
North Yorkshire
BD23 1NB
Secretary NameMrs Dagmar Hecker-Woodhead
NationalityGerman
StatusResigned
Appointed15 April 1993(1 year after company formation)
Appointment Duration1 year (resigned 19 April 1994)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address42 Raikeswood Road
Skipton
North Yorkshire
BD23 1NB

Location

Registered AddressAbbey House
74 Mosley Street
Manchester
M60 2AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

16 September 1997First Gazette notice for voluntary strike-off (1 page)
6 August 1997Application for striking-off (1 page)
28 April 1997Full accounts made up to 31 December 1995 (14 pages)
24 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
15 April 1996Return made up to 14/04/96; no change of members (6 pages)
20 February 1996Registered office changed on 20/02/96 from: leader house greenfield road greenfield business park congleton cheshire CW12 4TR (1 page)
13 November 1995Full accounts made up to 31 December 1994 (15 pages)
31 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
20 April 1995Return made up to 14/04/95; full list of members (16 pages)