Company NameRIO Sports (North West) Limited
Company StatusDissolved
Company Number04261590
CategoryPrivate Limited Company
Incorporation Date30 July 2001(22 years, 9 months ago)
Dissolution Date5 October 2004 (19 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJean Sheals
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2001(1 week, 4 days after company formation)
Appointment Duration3 years, 1 month (closed 05 October 2004)
RoleFactory Manager
Correspondence Address356 Manchester Road
Walkden
Manchester
M28 3WH
Secretary NameJoseph Edward Sheals
NationalityBritish
StatusClosed
Appointed10 August 2001(1 week, 4 days after company formation)
Appointment Duration3 years, 1 month (closed 05 October 2004)
RoleBricklayer
Correspondence Address356 Manchester Road
Walkden
Worsley
M28 3WH
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed30 July 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed30 July 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address184 Worsley Road
Swinton
Manchester
M27 5SN
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton South
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 2003 (20 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

5 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2004First Gazette notice for voluntary strike-off (1 page)
15 May 2004Accounts for a dormant company made up to 31 July 2003 (5 pages)
13 May 2004Application for striking-off (1 page)
25 October 2003Return made up to 30/07/03; full list of members (6 pages)
20 December 2002Return made up to 30/07/02; full list of members (6 pages)
6 November 2002Total exemption small company accounts made up to 31 July 2002 (5 pages)
18 April 2002Registered office changed on 18/04/02 from: 2ND floor brooklands mill english street leigh lancashire WN7 3EL (1 page)
13 September 2001New director appointed (2 pages)
13 September 2001Secretary resigned (1 page)
13 September 2001Registered office changed on 13/09/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
13 September 2001New secretary appointed (2 pages)
13 September 2001Director resigned (1 page)