Company NameLargosport Limited
Company StatusDissolved
Company Number02764481
CategoryPrivate Limited Company
Incorporation Date13 November 1992(31 years, 5 months ago)
Dissolution Date28 January 2003 (21 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres

Directors

Director NameKevin Michael Chisnall
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed13 November 1992(same day as company formation)
RoleFactory Manager
Correspondence AddressThatched Cottage Tarporley Road
Lower Whitley
Warrington
WA4 4EW
Secretary NameKevin Michael Chisnall
NationalityBritish
StatusClosed
Appointed13 November 1992(same day as company formation)
RoleCompany Director
Correspondence AddressThatched Cottage Tarporley Road
Lower Whitley
Warrington
WA4 4EW
Director NameAlan Charles Washington
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1993(10 months, 3 weeks after company formation)
Appointment Duration9 years, 3 months (closed 28 January 2003)
RoleCompany Director
Correspondence Address6 Dalton Court
Sandbach
Cheshire
CW11 9DJ
Director NameMr David John Gowans
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1992(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address20a Banks Road
Crossens
Southport
Lancashire
PR9 8JG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 November 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCoopers & Lybrand
Abacus Court 6 Minshull Street
Manchester
M1 3ED
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Gross Profit£2,284,754
Net Worth£633,428
Cash£54,044
Current Liabilities£1,937,159

Accounts

Latest Accounts31 October 1996 (27 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

28 January 2003Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2002First Gazette notice for compulsory strike-off (1 page)
7 June 2002Receiver ceasing to act (1 page)
6 June 2002Receiver's abstract of receipts and payments (3 pages)
6 June 2002Receiver's abstract of receipts and payments (3 pages)
9 July 2001Receiver's abstract of receipts and payments (3 pages)
27 June 2000Receiver's abstract of receipts and payments (4 pages)
2 June 1999Receiver's abstract of receipts and payments (4 pages)
27 November 1998Statement of affairs (90 pages)
27 November 1998Administrative Receiver's report (13 pages)
28 May 1998Appointment of receiver/manager (1 page)
24 May 1998Registered office changed on 24/05/98 from: ross business centre campbell street wigan lancashire WN5 9HT (1 page)
6 March 1998Declaration of satisfaction of mortgage/charge (1 page)
2 March 1998Accounts for a medium company made up to 31 October 1996 (19 pages)
23 February 1998Particulars of mortgage/charge (4 pages)
11 November 1997Particulars of mortgage/charge (11 pages)
28 July 1997Accounting reference date shortened from 31/12/96 to 31/10/96 (1 page)
16 January 1997Return made up to 13/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
31 October 1996Accounts for a medium company made up to 31 December 1995 (19 pages)
2 April 1996Particulars of contract relating to shares (4 pages)
2 April 1996Ad 01/11/95--------- £ si 4000@1 (2 pages)
28 December 1995Return made up to 13/11/95; full list of members (6 pages)
11 December 1995Nc inc already adjusted 19/10/95 (1 page)
11 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
10 November 1995Accounts for a small company made up to 31 December 1994 (7 pages)
3 November 1995Declaration of satisfaction of mortgage/charge (1 page)
6 October 1995Director's particulars changed (2 pages)
6 October 1995Secretary's particulars changed (2 pages)
2 June 1995Particulars of mortgage/charge (8 pages)