Company NameSporting Legends (Icons) Ltd
Company StatusDissolved
Company Number03486566
CategoryPrivate Limited Company
Incorporation Date29 December 1997(26 years, 4 months ago)
Dissolution Date22 July 2003 (20 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRichard Keith Bardsley
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1998(1 month after company formation)
Appointment Duration5 years, 5 months (closed 22 July 2003)
RoleArtist
Correspondence Address39 Hazlemere
Kearsley
Bolton
BL4 8EG
Director NameMrs Shelley Lucille Kay
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1998(1 month after company formation)
Appointment Duration5 years, 5 months (closed 22 July 2003)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address8 Higher Croft
Whitefield
Manchester
Lancashire
M45 7LY
Director NameMr Stewart Jeffrey Kay
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1998(1 month after company formation)
Appointment Duration5 years, 5 months (closed 22 July 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Higher Croft
Whitefield
Manchester
M45 7LY
Secretary NameRichard Keith Bardsley
NationalityBritish
StatusClosed
Appointed31 January 1998(1 month after company formation)
Appointment Duration5 years, 5 months (closed 22 July 2003)
RoleArtist
Correspondence Address39 Hazlemere
Kearsley
Bolton
BL4 8EG
Director NameZuzana Bardsley
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed06 February 1998(1 month, 1 week after company formation)
Appointment Duration5 years, 5 months (closed 22 July 2003)
RoleSales Person
Correspondence Address39 Hazlemere
Kearsley
Bolton
BL4 8EG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 December 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 December 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address86 Bury Old Road
Cheetham Village
Manchester
M8 5BW
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCrumpsall
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£22

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

22 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2003First Gazette notice for voluntary strike-off (1 page)
18 February 2003Application for striking-off (1 page)
7 February 2002Return made up to 29/12/01; full list of members (7 pages)
29 January 2001Return made up to 29/12/00; full list of members (7 pages)
29 January 2001Full accounts made up to 31 March 2000 (10 pages)
10 February 2000Return made up to 29/12/99; full list of members (7 pages)
23 November 1999Full accounts made up to 31 March 1999 (12 pages)
1 March 1999Return made up to 29/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 February 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
11 February 1998Registered office changed on 11/02/98 from: co 86 bury old road manchester M8 5BW (1 page)
11 February 1998New director appointed (2 pages)
11 February 1998Ad 20/01/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 February 1998New secretary appointed;new director appointed (2 pages)
11 February 1998New director appointed (2 pages)
11 February 1998New director appointed (2 pages)
9 January 1998Director resigned (1 page)
9 January 1998Secretary resigned (1 page)
29 December 1997Incorporation (12 pages)