Company NameKooga Sports Ltd
DirectorsShakeel Anwar and William Newton
Company StatusDissolved
Company Number03483904
CategoryPrivate Limited Company
Incorporation Date19 December 1997(26 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameShakeel Anwar
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Mayville Drive
Manchester
M20 3RB
Director NameWilliam Newton
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1999(1 year, 2 months after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Correspondence Address189 Dialstone Lane
Stockport
Cheshire
SK2 7LQ
Secretary NameMr Christopher Harold Horsfield
NationalityBritish
StatusCurrent
Appointed01 November 2000(2 years, 10 months after company formation)
Appointment Duration23 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address32 Orchard Drive
Oswaldtwistle
Accrington
Lancashire
BB5 0FA
Secretary NameRamzana Ghani Anwar
NationalityBritish
StatusResigned
Appointed19 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Mayville Drive
Manchester
M20 3RB
Secretary NameShakeel Anwar
NationalityBritish
StatusResigned
Appointed27 May 1998(5 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 31 October 2000)
RoleCompany Director
Correspondence Address5 Mayville Drive
Manchester
M20 3RB
Director NameMr James Valentine Bisset
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1998(5 months, 1 week after company formation)
Appointment Duration9 months (resigned 25 February 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressButley Rise
Badger Road
Prestbury
Cheshire
SK10 4JG
Director NameMr David James Lean
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(3 years, 8 months after company formation)
Appointment Duration9 months (resigned 31 May 2002)
RoleChairman
Country of ResidenceEngland
Correspondence AddressBaycliffe House
Baycliffe
Lymm
Cheshire
WA13 0QF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 December 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 December 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressUnit 2 Stakehill Lane
Off Bentley Avenue
Middleton
Manchester
M24 2RW
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardCastleton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£59,461
Cash£100
Current Liabilities£401,661

Accounts

Latest Accounts30 April 2000 (23 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

13 May 2007Dissolved (1 page)
13 February 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
28 December 2006Liquidators statement of receipts and payments (5 pages)
30 June 2006Liquidators statement of receipts and payments (5 pages)
14 December 2005Liquidators statement of receipts and payments (5 pages)
24 June 2005Liquidators statement of receipts and payments (5 pages)
13 December 2004Liquidators statement of receipts and payments (5 pages)
29 January 2004Administrator's abstract of receipts and payments (3 pages)
29 January 2004Administrator's abstract of receipts and payments (3 pages)
29 January 2004Administrator's abstract of receipts and payments (3 pages)
13 January 2004Notice of discharge of Administration Order (4 pages)
9 December 2003Appointment of a voluntary liquidator (1 page)
9 December 2003Statement of affairs (14 pages)
9 December 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 August 2003Administrator's abstract of receipts and payments (4 pages)
13 January 2003Administrator's abstract of receipts and payments (3 pages)
24 October 2002Notice of result of meeting of creditors (4 pages)
13 August 2002Statement of administrator's proposal (19 pages)
17 June 2002Notice of Administration Order (1 page)
17 June 2002Administration Order (4 pages)
12 June 2002Director resigned (1 page)
11 June 2002Director resigned (1 page)
17 January 2002Return made up to 18/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 September 2001New director appointed (2 pages)
24 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
23 August 2001Ad 08/08/01--------- £ si 29351@1=29351 £ ic 54190/83541 (2 pages)
16 August 2001Registered office changed on 16/08/01 from: bromley house woodford road bramhall stockport cheshire SK7 1JN (1 page)
16 August 2001£ nc 56824/83541 08/08/01 (1 page)
13 June 2001Return made up to 18/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 June 2001Return made up to 18/12/00; full list of members; amend (6 pages)
28 December 2000Return made up to 18/12/00; full list of members
  • 363(287) ‐ Registered office changed on 28/12/00
(6 pages)
22 November 2000New secretary appointed (2 pages)
22 November 2000Secretary resigned (1 page)
5 September 2000Accounts for a small company made up to 30 April 2000 (7 pages)
18 February 2000Particulars of mortgage/charge (3 pages)
17 January 2000Registered office changed on 17/01/00 from: bromley house woodford road bramhall stockport cheshire SK7 1JN (1 page)
17 January 2000Return made up to 19/12/99; full list of members
  • 363(287) ‐ Registered office changed on 17/01/00
(6 pages)
18 October 1999Accounts for a small company made up to 30 April 1999 (6 pages)
23 April 1999Accounting reference date extended from 31/12/98 to 30/04/99 (1 page)
29 March 1999New director appointed (2 pages)
29 March 1999Return made up to 19/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 March 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(30 pages)
29 March 1999£ nc 43478/56824 15/03/99 (1 page)
29 March 1999Ad 15/03/99--------- £ si 9212@1=9212 £ si [email protected]=1500 £ ic 43478/54190 (2 pages)
15 March 1999£ nc 100000/43478 28/05/98 (1 page)
15 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
15 March 1999New secretary appointed (2 pages)
15 March 1999Secretary resigned (1 page)
9 March 1999Director resigned (1 page)
23 February 1999New secretary appointed (2 pages)
23 February 1999Secretary resigned (1 page)
22 February 1999Ad 28/05/98--------- £ si 40219@1=40219 £ ic 3259/43478 (2 pages)
24 August 1998Ad 10/08/98--------- premium £ si 3258@1=3258 £ ic 1/3259 (2 pages)
26 January 1998Registered office changed on 26/01/98 from: 5 mayville drive didsbury manchester (1 page)
19 December 1997Incorporation (12 pages)