Company NameAmerican Sports Limited
Company StatusDissolved
Company Number02913941
CategoryPrivate Limited Company
Incorporation Date29 March 1994(30 years ago)
Dissolution Date21 September 1999 (24 years, 7 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 NameGary Bowman
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address12/14 Lever Street
Piccadilly
Manchester
Lancashire
M1 1LN
Director NameGamal Kassim
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address25 Wellington Terrace
Salford
M5 2HR
Secretary NameGary Bowman
NationalityBritish
StatusResigned
Appointed29 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address12/14 Lever Street
Piccadilly
Manchester
Lancashire
M1 1LN
Secretary NamePeter John Symaniw
NationalityCanadian
StatusResigned
Appointed01 October 1997(3 years, 6 months after company formation)
Appointment Duration8 months (resigned 01 June 1998)
RoleCompany Director
Correspondence Address90 Brooklands Road
Sale
Cheshire
M33 3SL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 March 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 March 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address12-14 Lever Street
Piccadilly
Manchester
M1 1LN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1996 (28 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

21 September 1999Final Gazette dissolved via compulsory strike-off (1 page)
14 March 1999Director resigned (1 page)
14 March 1999Secretary resigned (1 page)
23 February 1999First Gazette notice for compulsory strike-off (1 page)
29 May 1998Registered office changed on 29/05/98 from: maxdov house 337-341 chapel street salford manchester M3 5JY (1 page)
10 May 1998Registered office changed on 10/05/98 from: 12 lever street piccadilly manchester M1 1LN (1 page)
29 April 1998Secretary resigned (1 page)
20 February 1998New secretary appointed (2 pages)
20 February 1998Director resigned (1 page)
18 July 1997Accounts for a small company made up to 31 March 1996 (5 pages)
28 April 1997Return made up to 29/03/97; full list of members (6 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
5 June 1995Return made up to 29/03/95; full list of members (6 pages)