Company NameSportsmaster Limited
Company StatusDissolved
Company Number04238904
CategoryPrivate Limited Company
Incorporation Date21 June 2001(22 years, 10 months ago)
Dissolution Date17 May 2005 (18 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameHajrah Riaz
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2001(same day as company formation)
RoleBusiness Person
Correspondence Address9 Middlewood Drive
Heaton Mersey
Stockport
Cheshire
SK4 2DF
Secretary NameOmar Riaz
NationalityBritish
StatusClosed
Appointed21 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address9 Middlewood Drive
Heaton Mersey
Stockport
Cheshire
SK4 2DF
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed21 June 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed21 June 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressFirst Floor
45 Bury New Road
Manchester
M8 8EF
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

17 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2005First Gazette notice for voluntary strike-off (1 page)
27 July 2004Voluntary strike-off action has been suspended (1 page)
13 July 2004First Gazette notice for voluntary strike-off (1 page)
2 June 2004Application for striking-off (1 page)
24 August 2003Return made up to 21/06/03; full list of members (6 pages)
2 July 2001Director resigned (1 page)
2 July 2001Secretary resigned (2 pages)
2 July 2001New director appointed (2 pages)
2 July 2001Registered office changed on 02/07/01 from: the britannia suite saint jamess buildings 79 oxford street manchester M1 6FR (2 pages)
2 July 2001New secretary appointed (2 pages)
21 June 2001Incorporation (10 pages)