Company Name12X Sports Limited
Company StatusDissolved
Company Number03843720
CategoryPrivate Limited Company
Incorporation Date17 September 1999(24 years, 7 months ago)
Dissolution Date25 February 2003 (21 years, 2 months ago)

Business Activity

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

Directors

Director NameTerence Neal McCrea
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed17 September 1999(same day as company formation)
RoleAccount Manager
Correspondence Address90 Byrom Street
Altrincham
Cheshire
WA14 2EL
Director NameAlistair Stuart McCrea
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2000(6 months after company formation)
Appointment Duration2 years, 11 months (closed 25 February 2003)
RoleComputer Operator
Country of ResidenceUnited Kingdom
Correspondence Address37 Squirrel Close
Quedgeley
Gloucester
Gloucestershire
GL2 4XT
Wales
Secretary NameAlistair Stuart McCrea
NationalityBritish
StatusClosed
Appointed20 March 2000(6 months after company formation)
Appointment Duration2 years, 11 months (closed 25 February 2003)
RoleComputer Operator
Country of ResidenceUnited Kingdom
Correspondence Address37 Squirrel Close
Quedgeley
Gloucester
Gloucestershire
GL2 4XT
Wales
Director NameDiane Wilson
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1999(same day as company formation)
RoleManager
Correspondence Address7 The Old Courtyard
Stancliffe Road
Manchester
M22 4YD
Secretary NameDiane Wilson
NationalityBritish
StatusResigned
Appointed17 September 1999(same day as company formation)
RoleManager
Correspondence Address7 The Old Courtyard
Stancliffe Road
Manchester
M22 4YD
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed17 September 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed17 September 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address90 Byrom Street
Altrincham
WA14 2EL
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£890
Current Liabilities£892

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

25 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2002First Gazette notice for voluntary strike-off (1 page)
27 September 2002Application for striking-off (1 page)
26 February 2002Total exemption full accounts made up to 30 June 2001 (5 pages)
24 September 2001Return made up to 17/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 June 2001Full accounts made up to 30 June 2000 (6 pages)
28 September 2000Return made up to 17/09/00; full list of members
  • 363(287) ‐ Registered office changed on 28/09/00
(6 pages)
31 March 2000New secretary appointed;new director appointed (2 pages)
21 October 1999Accounting reference date shortened from 30/09/00 to 30/06/00 (1 page)
20 September 1999Director resigned (1 page)
20 September 1999Registered office changed on 20/09/99 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
20 September 1999Secretary resigned (1 page)
20 September 1999New secretary appointed;new director appointed (2 pages)
20 September 1999New director appointed (2 pages)
17 September 1999Incorporation (14 pages)