Company NameLe Sport Limited
DirectorDavid Howell
Company StatusDissolved
Company Number03475218
CategoryPrivate Limited Company
Incorporation Date3 December 1997(26 years, 5 months ago)
Previous NameRandomissue Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Secretary NameMr David Howell
NationalityBritish
StatusCurrent
Appointed05 February 1998(2 months after company formation)
Appointment Duration26 years, 2 months
RoleTrainer
Correspondence Address104 Sugar Lane
Knowsley Village
Merseyside
L34 0ES
Director NameMr David Howell
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 1999(2 years after company formation)
Appointment Duration24 years, 4 months
RoleTrainer
Correspondence Address104 Sugar Lane
Knowsley Village
Merseyside
L34 0ES
Director NameMichael Hubble
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1998(2 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 September 1999)
RoleCompany Director
Correspondence Address7 Cotterill Drive
Woolston
Warrington
WA1 4AS
Director NameDamian Martin Griffiths
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1998(11 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 26 May 2000)
RoleCompany Director
Correspondence Address72 Porthleven Road
Brookvale
Runcorn
Cheshire
WA7 6BG
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed03 December 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
Appointed03 December 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressSpring Court
Spring Lane
Hale
Cheshire
WA14 2UG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2,926
Current Liabilities£101,779

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

22 July 2002Dissolved (1 page)
22 April 2002Completion of winding up (1 page)
21 February 2001Order of court to wind up (3 pages)
23 October 2000Secretary's particulars changed;director's particulars changed (1 page)
6 October 2000Accounts for a small company made up to 31 December 1998 (5 pages)
29 September 2000New director appointed (2 pages)
27 June 2000Compulsory strike-off action has been discontinued (1 page)
21 June 2000Return made up to 03/12/99; full list of members (6 pages)
2 June 2000Director resigned (1 page)
30 May 2000First Gazette notice for compulsory strike-off (1 page)
24 September 1999Director resigned (1 page)
26 March 1999Return made up to 03/12/98; full list of members (6 pages)
16 March 1999New director appointed (2 pages)
16 March 1999Ad 13/11/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
11 February 1998Company name changed randomissue LIMITED\certificate issued on 12/02/98 (2 pages)
10 February 1998Registered office changed on 10/02/98 from: the britannia suite international house 82 86 manchester M3 2ER (1 page)
10 February 1998Director resigned (1 page)
10 February 1998New secretary appointed (2 pages)
10 February 1998New director appointed (2 pages)
10 February 1998Secretary resigned (1 page)
3 December 1997Incorporation (9 pages)