Company NameSports Concepts (North West) Limited
Company StatusDissolved
Company Number03792023
CategoryPrivate Limited Company
Incorporation Date18 June 1999(24 years, 9 months ago)
Dissolution Date2 October 2007 (16 years, 6 months ago)
Previous NameJacksons Sports Concepts Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Hutchinson
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1999(2 months, 4 weeks after company formation)
Appointment Duration8 years (closed 02 October 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address43 Alfred Street
Worsley
Manchester
Lancashire
M28 3LB
Director NameMr Peter Joseph Donnelly
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1999(4 months after company formation)
Appointment Duration7 years, 11 months (closed 02 October 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address101 Moss Lane
Sale
Cheshire
M33 5BU
Director NameMr John Hays Gillibrand
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1999(4 months after company formation)
Appointment Duration7 years, 11 months (closed 02 October 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Rosemary Drive
Brookfield
Littleborough
Lancashire
OL15 8RZ
Secretary NameMr John Hays Gillibrand
NationalityBritish
StatusClosed
Appointed21 October 1999(4 months after company formation)
Appointment Duration7 years, 11 months (closed 02 October 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Rosemary Drive
Brookfield
Littleborough
Lancashire
OL15 8RZ
Director NameNigel Keith Jackson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1999(5 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 28 February 2002)
RoleChartered Accountant
Correspondence Address4 Amberleigh Close
Appleton Thorn
Warrington
Cheshire
WA4 4TD
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed18 June 1999(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed18 June 1999(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered AddressClive House, Clive Street
Bolton
Lancashire
BL1 1ET
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£867
Current Liabilities£35,783

Accounts

Latest Accounts31 May 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

2 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2007Registered office changed on 24/07/07 from: unity house, clive street bolton lancashire BL1 1ET (1 page)
15 May 2007First Gazette notice for voluntary strike-off (1 page)
3 April 2007Application for striking-off (1 page)
12 December 2006Return made up to 18/06/06; full list of members (3 pages)
12 December 2006Registered office changed on 12/12/06 from: clive house clive street bolton lancashire BL1 1ET (1 page)
27 March 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
19 December 2005Return made up to 18/06/05; full list of members (3 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
24 January 2005Return made up to 18/06/04; no change of members (7 pages)
9 August 2004Company name changed jacksons sports concepts LIMITED\certificate issued on 09/08/04 (2 pages)
2 July 2004Total exemption full accounts made up to 31 May 2003 (11 pages)
27 October 2003Return made up to 18/06/03; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 April 2003Total exemption full accounts made up to 31 May 2002 (12 pages)
20 November 2002Director resigned (1 page)
31 October 2002Return made up to 18/06/00; full list of members; amend (8 pages)
31 October 2002Return made up to 18/06/01; full list of members; amend (8 pages)
24 October 2002Ad 18/06/99--------- £ si 99@1 (2 pages)
24 October 2002Return made up to 18/06/02; full list of members (8 pages)
7 June 2002Registered office changed on 07/06/02 from: clive house clive street bolton lancashire BL1 1ET (1 page)
3 April 2002Total exemption full accounts made up to 31 May 2001 (11 pages)
7 February 2002Registered office changed on 07/02/02 from: matthew elliot house 64 broadway salford quays lancashire M5 2TS (1 page)
21 August 2001Return made up to 18/06/01; full list of members (7 pages)
4 April 2001Full accounts made up to 31 May 2000 (11 pages)
7 September 2000Return made up to 18/06/00; full list of members (7 pages)
16 December 1999New director appointed (3 pages)
26 October 1999New director appointed (2 pages)
26 October 1999New secretary appointed;new director appointed (3 pages)
18 October 1999New director appointed (2 pages)
24 September 1999Accounting reference date shortened from 30/06/00 to 31/05/00 (1 page)
11 August 1999Director resigned (1 page)
11 August 1999Secretary resigned (1 page)
18 June 1999Incorporation (14 pages)