Company NameABT Sportsline (UK) Limited
DirectorsAnthony John Hilton and Nicola Andine Hilton
Company StatusDissolved
Company Number03954830
CategoryPrivate Limited Company
Incorporation Date23 March 2000(24 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAnthony John Hilton
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2001(1 year, 9 months after company formation)
Appointment Duration22 years, 3 months
RoleManager
Correspondence Address24 Arlington Crescent
Wilmslow
Cheshire
SK9 6BJ
Director NameNicola Andine Hilton
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2002(1 year, 10 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Correspondence Address24 Arlington Crescent
Wilmslow
Cheshire
SK9 6BJ
Secretary NameNicola Andine Hilton
NationalityBritish
StatusCurrent
Appointed01 April 2003(3 years after company formation)
Appointment Duration21 years
RoleCompany Director
Correspondence Address24 Arlington Crescent
Wilmslow
Cheshire
SK9 6BJ
Director NameArthur Jackson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2000(same day as company formation)
RoleAccountant
Correspondence AddressThe Barnhouse Cockshead Hey Farm
Cockshead Hey Road
Bollington
Cheshire
SK10 5QZ
Secretary NameMr Andrew John Ryder
NationalityBritish
StatusResigned
Appointed23 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Dooleys Grig
Lower Withington
Macclesfield
Cheshire
SK11 9EL
Director NameMichael David Selt
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2001(1 year, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 04 March 2002)
RoleProperty Developer
Correspondence AddressWillow Lodge
The Street Ardleigh
Colchester
Essex
CO7 7LD
Secretary NameVincent Dolan
NationalityBritish
StatusResigned
Appointed12 December 2001(1 year, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 04 March 2002)
RoleSalesman
Correspondence Address5 Heddon Road
Cockfosters
Hertfordshire
EN4 9LD
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed23 March 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed23 March 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameCestrian Management Consultants Limited (Corporation)
StatusResigned
Appointed14 February 2002(1 year, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 2003)
Correspondence AddressThe Studio
120 Chestergate
Macclesfield
Cheshire
SK11 6DU

Location

Registered Address51 Oldham Road
Ashton Under Lyne
Lancashire
OL6 7DF
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

6 June 2007Dissolved (1 page)
6 March 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
13 September 2006Liquidators statement of receipts and payments (5 pages)
20 April 2006Registered office changed on 20/04/06 from: 6-8 henry square ashton u lyne OL6 7TP (1 page)
7 March 2006Liquidators statement of receipts and payments (7 pages)
9 September 2005Liquidators statement of receipts and payments (5 pages)
17 March 2005Liquidators statement of receipts and payments (5 pages)
10 March 2004Statement of affairs (11 pages)
10 March 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 March 2004Appointment of a voluntary liquidator (1 page)
19 February 2004Registered office changed on 19/02/04 from: the studio 120 chestergate macclesfield cheshire SK11 6DU (1 page)
7 January 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
17 July 2003Return made up to 23/03/03; full list of members (7 pages)
6 May 2003Particulars of mortgage/charge (4 pages)
23 April 2003Secretary resigned (1 page)
23 April 2003New secretary appointed (2 pages)
3 February 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
27 April 2002Particulars of mortgage/charge (3 pages)
23 April 2002Return made up to 23/03/02; full list of members (7 pages)
27 March 2002Secretary resigned (1 page)
27 March 2002Director resigned (1 page)
27 March 2002New director appointed (1 page)
8 March 2002Ad 27/02/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
20 February 2002Registered office changed on 20/02/02 from: 339-340 upper street london N1 0PD (1 page)
20 February 2002New secretary appointed (2 pages)
20 February 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
20 February 2002Secretary resigned (1 page)
20 February 2002Director resigned (1 page)
12 February 2002New director appointed (2 pages)
15 January 2002New director appointed (2 pages)
21 December 2001New secretary appointed (2 pages)
21 December 2001Registered office changed on 21/12/01 from: the studio 120 chestergate macclesfield cheshire SK11 6DU (1 page)
22 June 2001Return made up to 23/03/01; full list of members (6 pages)
27 March 2000Secretary resigned (1 page)
27 March 2000New secretary appointed (2 pages)
27 March 2000Director resigned (1 page)
27 March 2000New director appointed (2 pages)
27 March 2000Registered office changed on 27/03/00 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
23 March 2000Incorporation (14 pages)