Company NameSporting Wigan Limited
Company StatusDissolved
Company Number04261265
CategoryPrivate Limited Company
Incorporation Date30 July 2001(22 years, 8 months ago)
Dissolution Date18 November 2008 (15 years, 5 months ago)
Previous NameBroomco (2633) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMaurice Patrick Lindsay
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2001(1 month, 2 weeks after company formation)
Appointment Duration7 years, 2 months (closed 18 November 2008)
RoleAccountant
Correspondence Address56 North Promenade
Lytham St Annes
Lancashire
FY8 2ND
Director NameMr David Whelan
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2001(1 month, 2 weeks after company formation)
Appointment Duration7 years, 2 months (closed 18 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House
Miry Lane Parbold
Wigan
Lancashire
WN8 7TA
Secretary NameMaurice Patrick Lindsay
NationalityBritish
StatusClosed
Appointed14 September 2001(1 month, 2 weeks after company formation)
Appointment Duration7 years, 2 months (closed 18 November 2008)
RoleAccountant
Correspondence Address56 North Promenade
Lytham St Annes
Lancashire
FY8 2ND
Director NameMr Duncan James Sharpe
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2001(1 month, 2 weeks after company formation)
Appointment Duration1 year (resigned 07 October 2002)
RoleCompany Director
Correspondence AddressWaddington Old Hall Clitheroe Road
Waddington
Clitheroe
Lancashire
BB7 3HP
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed30 July 2001(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 July 2001(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 July 2001(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Location

Registered AddressJ J B Stadium
Loire Drive, Robin Park
Wigan
Lancashire
WN5 0UH
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardDouglas
Built Up AreaWigan

Accounts

Latest Accounts31 May 2007 (16 years, 10 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

18 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2008First Gazette notice for voluntary strike-off (2 pages)
20 June 2008Application for striking-off (1 page)
30 January 2008Accounts for a small company made up to 31 May 2007 (7 pages)
20 August 2007Return made up to 30/07/07; no change of members (7 pages)
12 March 2007Accounts for a small company made up to 31 May 2006 (6 pages)
22 August 2006Return made up to 30/07/06; full list of members (7 pages)
15 March 2006Full accounts made up to 31 May 2005 (9 pages)
26 October 2005Secretary's particulars changed;director's particulars changed (1 page)
11 August 2005Return made up to 30/07/05; full list of members (7 pages)
29 July 2005Particulars of mortgage/charge (10 pages)
18 May 2005Full accounts made up to 31 May 2004 (10 pages)
31 August 2004Return made up to 30/07/04; full list of members (7 pages)
1 April 2004Accounts for a small company made up to 31 May 2003 (6 pages)
14 August 2003Return made up to 30/07/03; full list of members (7 pages)
3 July 2003Accounts for a small company made up to 31 May 2002 (6 pages)
13 March 2003Particulars of mortgage/charge (4 pages)
25 February 2003Secretary's particulars changed;director's particulars changed (1 page)
25 February 2003Secretary's particulars changed;director's particulars changed (1 page)
26 October 2002Director resigned (1 page)
16 November 2001Ad 12/11/01--------- £ si 501998@1=501998 £ ic 2/502000 (2 pages)
16 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
16 November 2001Nc inc already adjusted 12/11/01 (1 page)
3 October 2001New director appointed (3 pages)
3 October 2001Accounting reference date shortened from 31/07/02 to 31/05/02 (1 page)
3 October 2001Registered office changed on 03/10/01 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
3 October 2001Director resigned (1 page)
3 October 2001New director appointed (3 pages)
3 October 2001Secretary resigned;director resigned (1 page)
3 October 2001New secretary appointed;new director appointed (3 pages)