Company NameSports Logistics Limited
Company StatusDissolved
Company Number03249645
CategoryPrivate Limited Company
Incorporation Date13 September 1996(27 years, 7 months ago)
Dissolution Date25 December 2009 (14 years, 4 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 NameKevin David William Lawrence
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 September 1996(same day as company formation)
RoleManaging Director
Correspondence Address3 Bellingham Court
Hirstead Grange
Bedlington
Northumberland
NE22 5QS
Secretary NameJanet Buchanan
NationalityBritish
StatusClosed
Appointed31 October 2001(5 years, 1 month after company formation)
Appointment Duration8 years, 1 month (closed 25 December 2009)
RoleSecretary
Correspondence Address34 The Wynd
Wynyard
Billingham
Cleveland
TS22 5QE
Secretary NameAndrew Anastasi
NationalityBritish
StatusResigned
Appointed13 September 1996(same day as company formation)
RoleCompany Director
Correspondence Address6 Linden Terrace
Whitley Bay
Tyne & Wear
NE26 2AA
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed13 September 1996(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed13 September 1996(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressC/O Tenon Recovery
Clive House Clive Street
Bolton
BL1 1ET
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

25 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2009Liquidators statement of receipts and payments to 1 September 2009 (5 pages)
25 September 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
4 May 2009Liquidators statement of receipts and payments to 6 April 2009 (5 pages)
11 November 2008Liquidators statement of receipts and payments to 6 October 2008 (5 pages)
20 May 2008Registered office changed on 20/05/2008 from west one 114 wellington street leeds LS1 1BA (1 page)
2 May 2008Insolvency:sec of state's release of liquidator (1 page)
2 May 2008Notice of ceasing to act as a voluntary liquidator (1 page)
29 April 2008Liquidators statement of receipts and payments to 6 October 2008 (5 pages)
18 April 2008Appointment of a voluntary liquidator (1 page)
18 April 2008Court order insolvency:c/o replacement of liquidator (6 pages)
25 October 2007Liquidators statement of receipts and payments (5 pages)
30 August 2007Registered office changed on 30/08/07 from: sterling house maple court maple road tankersley barnsley S75 3DP (1 page)
20 April 2007Liquidators statement of receipts and payments (5 pages)
17 October 2006Liquidators statement of receipts and payments (5 pages)
12 April 2006Liquidators statement of receipts and payments (5 pages)
19 October 2005Liquidators statement of receipts and payments (5 pages)
29 July 2005Notice of ceasing to act as a voluntary liquidator (1 page)
29 July 2005Appointment of a voluntary liquidator (1 page)
29 July 2005Notice of ceasing to act as a voluntary liquidator (1 page)
11 July 2005Sec of state's release of liq (1 page)
11 July 2005Sec of state's release of liq (1 page)
15 April 2005Liquidators statement of receipts and payments (5 pages)
3 November 2004Liquidators statement of receipts and payments (5 pages)
3 November 2004Liquidators statement of receipts and payments (5 pages)
16 April 2004Liquidators statement of receipts and payments (5 pages)
14 April 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 March 2003Registered office changed on 31/03/03 from: unit 4 drake court middlesbrough cleveland TS2 1RS (1 page)
20 December 2002Particulars of mortgage/charge (4 pages)
30 September 2002Return made up to 13/09/02; full list of members (6 pages)
27 July 2002Accounts for a small company made up to 31 December 2001 (8 pages)
3 July 2002New secretary appointed (2 pages)
29 May 2002Particulars of mortgage/charge (4 pages)
30 November 2001Declaration of satisfaction of mortgage/charge (1 page)
16 November 2001New secretary appointed (2 pages)
3 November 2001Secretary resigned (1 page)
29 August 2001Full accounts made up to 31 December 2000 (11 pages)
13 November 2000Return made up to 13/09/00; full list of members (6 pages)
13 November 2000Secretary resigned (1 page)
22 March 2000Full accounts made up to 31 December 1999 (11 pages)
24 December 1999Particulars of mortgage/charge (3 pages)
27 October 1999Return made up to 13/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 March 1999Full accounts made up to 31 December 1998 (11 pages)
17 September 1998Return made up to 13/09/98; no change of members (4 pages)
13 July 1998Full accounts made up to 31 December 1997 (11 pages)
16 December 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
16 December 1997Return made up to 13/09/97; full list of members (6 pages)
6 November 1996Particulars of mortgage/charge (3 pages)
18 October 1996Director resigned (1 page)
18 October 1996Registered office changed on 18/10/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
18 October 1996New director appointed (2 pages)
18 October 1996New secretary appointed (2 pages)
18 October 1996Secretary resigned (1 page)
13 September 1996Incorporation (12 pages)