Company NameWorld Sports & Media Limited
Company StatusDissolved
Company Number04243974
CategoryPrivate Limited Company
Incorporation Date29 June 2001(22 years, 9 months ago)
Dissolution Date17 February 2004 (20 years, 1 month ago)

Directors

Secretary NameNicholas Geoffrey Marshall
NationalityBritish
StatusClosed
Appointed29 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address38 Madison Apartments
Seymour Grove Old Trafford
Manchester
Greater Manchester
M16 0NB
Director NameMr Matthew Richard Patten
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2003(1 year, 7 months after company formation)
Appointment Duration1 year (closed 17 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Colchester Road
Lawford
Manningtree
Essex
CO11 1EJ
Director NameAnthony Frederick Simpson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2003(1 year, 7 months after company formation)
Appointment Duration1 year (closed 17 February 2004)
RoleCompany Director
Correspondence Address13 Selby Avenue
St. Albans
Hertfordshire
AL3 5EN
Director NameIan Ayre
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2001(same day as company formation)
RoleCompany Director
Correspondence AddressPaddock House
Marton Court, Marton Cum Grafton
York
North Yorkshire
YO51 9PY
Director NameMichael John Farnan
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2002(7 months, 3 weeks after company formation)
Appointment Duration12 months (resigned 17 February 2003)
RoleCompany Director
Correspondence AddressBroughton House
Threapwood
Malpas
Cheshire
SY14 7AN
Wales
Director NameMr Ian John Bullough
Date of BirthMarch 1960 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed17 February 2003(1 year, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 May 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWoodlands 5 Moorwood Drive
Sale
Cheshire
M33 4QB
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed29 June 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressOakland House
Talbot Road Old Trafford
Manchester
Greater Manchester
M16 0PQ
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardLongford
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 October 2002 (21 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

17 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2003First Gazette notice for voluntary strike-off (1 page)
23 September 2003Application for striking-off (1 page)
1 September 2003Full accounts made up to 31 October 2002 (11 pages)
29 July 2003Director resigned (1 page)
8 March 2003Director resigned (1 page)
8 March 2003New director appointed (3 pages)
8 March 2003New director appointed (3 pages)
8 March 2003New director appointed (3 pages)
17 July 2002Director resigned (1 page)
16 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 February 2002New director appointed (3 pages)
25 February 2002Registered office changed on 25/02/02 from: paddock house harton cum grafton york YO51 9PY (1 page)
22 February 2002Accounting reference date shortened from 31/12/02 to 31/10/02 (1 page)
7 September 2001Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
3 September 2001Ad 22/08/01--------- £ si 249999@1=249999 £ ic 1/250000 (4 pages)
3 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
3 September 2001Nc inc already adjusted 22/08/01 (2 pages)
19 July 2001Registered office changed on 19/07/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
19 July 2001New director appointed (1 page)
18 July 2001Secretary resigned (1 page)
18 July 2001New secretary appointed (1 page)
18 July 2001Director resigned (1 page)
29 June 2001Incorporation (16 pages)