Company NameScutti Sports Ltd
DirectorPaul Gallagher
Company StatusDissolved
Company Number03723343
CategoryPrivate Limited Company
Incorporation Date1 March 1999(25 years, 1 month ago)
Previous NameHack Sports UK Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NamePaul Gallagher
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2000(1 year, 3 months after company formation)
Appointment Duration23 years, 10 months
RoleManaging Director
Correspondence Address66 Mannion House
Scholes
Wigan
Lancashire
WN1 3RL
Secretary NameMargaret Mary Gallagher
NationalityBritish
StatusCurrent
Appointed09 June 2000(1 year, 3 months after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Correspondence Address66 Mannion House
Wigan
Lancashire
WN1 3RL
Director NameExpress Registrars Limited (Corporation)
StatusResigned
Appointed01 March 1999(same day as company formation)
Correspondence AddressCrystal House
New Bedford Road
Luton
Bedfordshire
LU1 1HS
Secretary NameExpress Formations Limited (Corporation)
StatusResigned
Appointed01 March 1999(same day as company formation)
Correspondence AddressSuite 2a Crystal House
New Bedford Road
Luton
Bedfordshire
LU1 1HS

Location

Registered AddressUnit 7 Hope Enterprise Centre
Scot Lane
Wigan
Lancashire
WN5 0PN
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardPemberton
Built Up AreaWigan

Financials

Year2014
Net Worth£5,237
Cash£378
Current Liabilities£24,107

Accounts

Latest Accounts30 September 2001 (22 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

29 June 2004Dissolved (1 page)
29 March 2004Completion of winding up (1 page)
28 August 2002Total exemption small company accounts made up to 30 September 2001 (1 page)
19 April 2002Return made up to 01/03/02; full list of members (6 pages)
4 April 2001Return made up to 01/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 March 2001Accounting reference date extended from 31/03/01 to 30/09/01 (1 page)
8 November 2000Accounts for a small company made up to 31 March 2000 (2 pages)
11 August 2000Registered office changed on 11/08/00 from: 66 mannion house wigan lancashire WN1 3RL (1 page)
23 June 2000Return made up to 01/03/00; full list of members (6 pages)
20 June 2000Compulsory strike-off action has been discontinued (1 page)
19 June 2000Registered office changed on 19/06/00 from: 132A hucclecote road gloucester GL3 3SD (1 page)
19 June 2000New director appointed (2 pages)
19 June 2000New secretary appointed (2 pages)
19 June 2000Ad 09/06/00--------- £ si [email protected]=50 £ ic 1/51 (2 pages)
22 February 2000First Gazette notice for compulsory strike-off (1 page)
10 March 1999Registered office changed on 10/03/99 from: suite 2A crystal house new bedford road luton LU1 1HS (1 page)
10 March 1999Secretary resigned (1 page)
10 March 1999Director resigned (1 page)