Company NameSporting Restaurants Limited
Company StatusDissolved
Company Number03316751
CategoryPrivate Limited Company
Incorporation Date12 February 1997(27 years, 2 months ago)
Dissolution Date13 March 2001 (23 years, 1 month ago)
Previous NameValidissue Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NamePaul Ingham
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed19 February 1997(1 week after company formation)
Appointment Duration4 years (closed 13 March 2001)
RoleCompany Director
Correspondence Address187 Parr Lane
Unsworth
Lancashire
BL9 8JW
Secretary NamePaul Ingham
NationalityBritish
StatusClosed
Appointed19 February 1997(1 week after company formation)
Appointment Duration4 years (closed 13 March 2001)
RoleSAD
Correspondence Address187 Parr Lane
Unsworth
Lancashire
BL9 8JW
Director NameSteven Joseph O`Shaughnessy
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed16 September 1997(7 months after company formation)
Appointment Duration3 years, 5 months (closed 13 March 2001)
RoleProfessional Sportsman
Correspondence Address36 Heywood Street
Little Lever
Lancashire
BL3 1HX
Director NameMr Giancarlo Bacci
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1997(1 week after company formation)
Appointment Duration6 months, 4 weeks (resigned 17 September 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Norford Way
Bamford
Rochdale
Lancashire
OL11 5QS
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed12 February 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed12 February 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressDevonshire House
36 George Street
Manchester
M1 4HA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

13 March 2001Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2000First Gazette notice for compulsory strike-off (1 page)
13 July 2000Receiver's abstract of receipts and payments (3 pages)
13 July 2000Receiver ceasing to act (1 page)
2 December 1999Receiver's abstract of receipts and payments (3 pages)
16 February 1999Form 3.2 - statement of affairs (9 pages)
16 February 1999Administrative Receiver's report (5 pages)
18 November 1998Registered office changed on 18/11/98 from: councillor lane cheadle stockport cheshire SK8 2JF (1 page)
13 November 1998Particulars of mortgage/charge (3 pages)
12 November 1998Appointment of receiver/manager (1 page)
12 November 1998Particulars of mortgage/charge (4 pages)
15 April 1998Registered office changed on 15/04/98 from: 3 ralli courts west riverside manchester lancashire M3 5FT (1 page)
23 February 1998Return made up to 12/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 November 1997Company name changed validissue LIMITED\certificate issued on 01/12/97 (2 pages)
8 October 1997Director resigned (1 page)
30 September 1997New director appointed (2 pages)
25 April 1997Particulars of mortgage/charge (3 pages)
25 April 1997Particulars of mortgage/charge (3 pages)
25 March 1997Ad 19/02/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 March 1997Accounting reference date extended from 28/02/98 to 31/07/98 (1 page)
28 February 1997Registered office changed on 28/02/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
28 February 1997New secretary appointed;new director appointed (2 pages)
28 February 1997Secretary resigned (1 page)
28 February 1997New director appointed (2 pages)
28 February 1997Director resigned (1 page)
12 February 1997Incorporation (10 pages)