Company NameSports Facilities International Limited
Company StatusDissolved
Company Number04322671
CategoryPrivate Limited Company
Incorporation Date14 November 2001(22 years, 4 months ago)
Dissolution Date22 May 2016 (7 years, 10 months ago)
Previous NameDialmode (238) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameGraham Gallagher
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2002(12 months after company formation)
Appointment Duration13 years, 6 months (closed 22 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 805
25 Church Street
Manchester
M4 1PE
Secretary NameDialmode Secretaries Limited (Corporation)
StatusClosed
Appointed26 May 2004(2 years, 6 months after company formation)
Appointment Duration11 years, 12 months (closed 22 May 2016)
Correspondence Address22 St John Street
Manchester
Greater Manchester
M3 4EB
Director NameEdward Terence McCarthy
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2002(12 months after company formation)
Appointment Duration4 years, 7 months (resigned 18 June 2007)
RoleCompany Director
Correspondence Address21 Honyatt Road
Gloucester
GL1 3DU
Wales
Secretary NameGraham Gallagher
NationalityBritish
StatusResigned
Appointed13 November 2002(12 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 805
25 Church Street
Manchester
M4 1PE
Director NameSunlight House Nominees Limited (Corporation)
StatusResigned
Appointed14 November 2001(same day as company formation)
Correspondence Address22 Saint John Street
Manchester
M3 4EB
Secretary NameDialmode Secretaries Limited (Corporation)
StatusResigned
Appointed14 November 2001(same day as company formation)
Correspondence Address22 Saint John Street
Manchester
Lancashire
M3 4EB

Location

Registered AddressCenturion House 129 Deansgate
Manchester
M3 3WR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2005
Net Worth-£242,378
Cash£32,570
Current Liabilities£190,118

Accounts

Latest Accounts30 November 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

22 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 May 2016Final Gazette dissolved following liquidation (1 page)
22 May 2016Final Gazette dissolved following liquidation (1 page)
2 March 2016Liquidators' statement of receipts and payments to 28 January 2016 (5 pages)
2 March 2016Liquidators statement of receipts and payments to 28 January 2016 (5 pages)
2 March 2016Liquidators' statement of receipts and payments to 28 January 2016 (5 pages)
22 February 2016Return of final meeting in a creditors' voluntary winding up (4 pages)
22 February 2016Return of final meeting in a creditors' voluntary winding up (4 pages)
28 January 2016Liquidators' statement of receipts and payments to 7 January 2016 (5 pages)
28 January 2016Liquidators statement of receipts and payments to 7 January 2016 (5 pages)
28 January 2016Liquidators' statement of receipts and payments to 7 January 2016 (5 pages)
3 August 2015Liquidators statement of receipts and payments to 7 July 2015 (5 pages)
3 August 2015Liquidators statement of receipts and payments to 7 July 2015 (5 pages)
3 August 2015Liquidators' statement of receipts and payments to 7 July 2015 (5 pages)
3 August 2015Liquidators' statement of receipts and payments to 7 July 2015 (5 pages)
17 February 2015Liquidators statement of receipts and payments to 7 January 2015 (5 pages)
17 February 2015Liquidators' statement of receipts and payments to 7 January 2015 (5 pages)
17 February 2015Liquidators statement of receipts and payments to 7 January 2015 (5 pages)
17 February 2015Liquidators' statement of receipts and payments to 7 January 2015 (5 pages)
2 December 2014Resignation of a liquidator (1 page)
2 December 2014Resignation of a liquidator (1 page)
23 July 2014Liquidators statement of receipts and payments to 7 July 2014 (5 pages)
23 July 2014Liquidators statement of receipts and payments to 7 January 2014 (5 pages)
23 July 2014Liquidators statement of receipts and payments to 7 July 2014 (5 pages)
23 July 2014Liquidators' statement of receipts and payments to 7 July 2014 (5 pages)
23 July 2014Liquidators' statement of receipts and payments to 7 January 2014 (5 pages)
23 July 2014Liquidators' statement of receipts and payments to 7 July 2014 (5 pages)
23 July 2014Liquidators' statement of receipts and payments to 7 January 2014 (5 pages)
23 July 2014Liquidators statement of receipts and payments to 7 January 2014 (5 pages)
23 January 2014Liquidators' statement of receipts and payments to 7 January 2014 (5 pages)
23 January 2014Liquidators statement of receipts and payments to 7 July 2013 (5 pages)
23 January 2014Liquidators statement of receipts and payments to 7 July 2013 (5 pages)
23 January 2014Liquidators' statement of receipts and payments to 7 July 2013 (5 pages)
23 January 2014Liquidators' statement of receipts and payments to 7 July 2013 (5 pages)
23 January 2014Liquidators statement of receipts and payments to 7 January 2014 (5 pages)
23 January 2014Liquidators' statement of receipts and payments to 7 January 2014 (5 pages)
23 January 2014Liquidators statement of receipts and payments to 7 January 2014 (5 pages)
18 July 2013Liquidators' statement of receipts and payments to 7 July 2013 (5 pages)
18 July 2013Liquidators statement of receipts and payments to 7 July 2013 (5 pages)
18 July 2013Liquidators statement of receipts and payments to 7 July 2013 (5 pages)
18 July 2013Liquidators' statement of receipts and payments to 7 July 2013 (5 pages)
14 February 2013Liquidators' statement of receipts and payments to 7 January 2013 (5 pages)
14 February 2013Liquidators statement of receipts and payments to 7 January 2013 (5 pages)
14 February 2013Liquidators statement of receipts and payments to 7 January 2013 (5 pages)
14 February 2013Liquidators' statement of receipts and payments to 7 January 2013 (5 pages)
8 August 2012Liquidators statement of receipts and payments to 7 July 2012 (5 pages)
8 August 2012Liquidators statement of receipts and payments to 7 July 2012 (5 pages)
8 August 2012Liquidators' statement of receipts and payments to 7 July 2012 (5 pages)
8 August 2012Liquidators' statement of receipts and payments to 7 July 2012 (5 pages)
24 July 2012Notice of ceasing to act as a voluntary liquidator (1 page)
24 July 2012Appointment of a voluntary liquidator (1 page)
24 July 2012Notice of ceasing to act as a voluntary liquidator (1 page)
24 July 2012Court order insolvency:miscellaneous:-re block transfer 360 of 2012 (13 pages)
24 July 2012Court order insolvency:miscellaneous:-re block transfer 360 of 2012 (13 pages)
24 July 2012Appointment of a voluntary liquidator (1 page)
17 January 2012Liquidators statement of receipts and payments to 7 January 2012 (5 pages)
17 January 2012Liquidators' statement of receipts and payments to 7 January 2012 (5 pages)
17 January 2012Liquidators' statement of receipts and payments to 7 January 2012 (5 pages)
17 January 2012Liquidators statement of receipts and payments to 7 January 2012 (5 pages)
15 July 2011Liquidators statement of receipts and payments to 7 July 2011 (5 pages)
15 July 2011Liquidators' statement of receipts and payments to 7 July 2011 (5 pages)
15 July 2011Liquidators statement of receipts and payments to 7 July 2011 (5 pages)
15 July 2011Liquidators' statement of receipts and payments to 7 July 2011 (5 pages)
27 January 2011Liquidators' statement of receipts and payments to 7 January 2011 (5 pages)
27 January 2011Liquidators statement of receipts and payments to 7 January 2011 (5 pages)
27 January 2011Liquidators' statement of receipts and payments to 7 January 2011 (5 pages)
27 January 2011Liquidators statement of receipts and payments to 7 January 2011 (5 pages)
20 July 2010Liquidators statement of receipts and payments to 7 July 2010 (5 pages)
20 July 2010Liquidators statement of receipts and payments to 7 July 2010 (5 pages)
20 July 2010Liquidators' statement of receipts and payments to 7 July 2010 (5 pages)
20 July 2010Liquidators' statement of receipts and payments to 7 July 2010 (5 pages)
15 January 2010Liquidators' statement of receipts and payments to 7 January 2010 (5 pages)
15 January 2010Liquidators statement of receipts and payments to 7 January 2010 (5 pages)
15 January 2010Liquidators' statement of receipts and payments to 7 January 2010 (5 pages)
15 January 2010Liquidators statement of receipts and payments to 7 January 2010 (5 pages)
29 December 2009Registered office address changed from Brazennose House West Brazennose Street Manchester M2 5FE on 29 December 2009 (1 page)
29 December 2009Registered office address changed from Brazennose House West Brazennose Street Manchester M2 5FE on 29 December 2009 (1 page)
22 July 2009Liquidators' statement of receipts and payments to 7 July 2009 (5 pages)
22 July 2009Liquidators' statement of receipts and payments to 7 July 2009 (5 pages)
22 July 2009Liquidators statement of receipts and payments to 7 July 2009 (5 pages)
22 July 2009Liquidators statement of receipts and payments to 7 July 2009 (5 pages)
8 February 2009Liquidators' statement of receipts and payments to 7 January 2009 (5 pages)
8 February 2009Liquidators' statement of receipts and payments to 7 January 2009 (5 pages)
8 February 2009Liquidators statement of receipts and payments to 7 January 2009 (5 pages)
8 February 2009Liquidators statement of receipts and payments to 7 January 2009 (5 pages)
31 January 2008Appointment of a voluntary liquidator (1 page)
31 January 2008Appointment of a voluntary liquidator (1 page)
16 January 2008Statement of affairs (11 pages)
16 January 2008Statement of affairs (11 pages)
16 January 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 January 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 January 2008Registered office changed on 14/01/08 from: brazennose house west brazennose street manchester M2 5FE (1 page)
14 January 2008Registered office changed on 14/01/08 from: brazennose house west brazennose street manchester M2 5FE (1 page)
21 October 2007Registered office changed on 21/10/07 from: flat 805 25 church street manchester M4 1PE (1 page)
21 October 2007Registered office changed on 21/10/07 from: flat 805 25 church street manchester M4 1PE (1 page)
23 August 2007Registered office changed on 23/08/07 from: 22 saint john street manchester M3 4EB (1 page)
23 August 2007Registered office changed on 23/08/07 from: 22 saint john street manchester M3 4EB (1 page)
11 July 2007Secretary resigned;director resigned (1 page)
11 July 2007Secretary resigned;director resigned (1 page)
1 February 2007Return made up to 14/11/06; full list of members (7 pages)
1 February 2007Return made up to 14/11/06; full list of members (7 pages)
10 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
7 July 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
7 July 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
16 December 2005Return made up to 14/11/05; full list of members (7 pages)
16 December 2005Return made up to 14/11/05; full list of members (7 pages)
12 September 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
12 September 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
20 August 2005Particulars of mortgage/charge (3 pages)
20 August 2005Particulars of mortgage/charge (3 pages)
2 June 2005Particulars of mortgage/charge (3 pages)
2 June 2005Particulars of mortgage/charge (3 pages)
7 December 2004Return made up to 14/11/04; full list of members (7 pages)
7 December 2004Return made up to 14/11/04; full list of members (7 pages)
4 June 2004New secretary appointed (2 pages)
4 June 2004Secretary resigned (1 page)
4 June 2004Secretary resigned (1 page)
4 June 2004New secretary appointed (2 pages)
2 April 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
2 April 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
2 April 2004Accounting reference date extended from 30/09/03 to 30/11/03 (1 page)
2 April 2004Accounting reference date extended from 30/09/03 to 30/11/03 (1 page)
15 December 2003Return made up to 14/11/03; full list of members (8 pages)
15 December 2003Return made up to 14/11/03; full list of members (8 pages)
1 October 2003Accounting reference date shortened from 30/11/03 to 30/09/03 (1 page)
1 October 2003Accounting reference date shortened from 30/11/03 to 30/09/03 (1 page)
18 September 2003Accounts for a dormant company made up to 30 November 2002 (5 pages)
18 September 2003Accounts for a dormant company made up to 30 November 2002 (5 pages)
11 February 2003New secretary appointed;new director appointed (2 pages)
11 February 2003New director appointed (2 pages)
11 February 2003Ad 06/02/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 February 2003Director resigned (1 page)
11 February 2003New secretary appointed;new director appointed (2 pages)
11 February 2003Secretary resigned (1 page)
11 February 2003Director resigned (1 page)
11 February 2003Ad 06/02/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 February 2003Secretary resigned (1 page)
11 February 2003New director appointed (2 pages)
7 February 2003Company name changed dialmode (238) LIMITED\certificate issued on 07/02/03 (2 pages)
7 February 2003Company name changed dialmode (238) LIMITED\certificate issued on 07/02/03 (2 pages)
26 November 2002Return made up to 14/11/02; full list of members (6 pages)
26 November 2002Return made up to 14/11/02; full list of members (6 pages)
14 November 2001Incorporation (20 pages)
14 November 2001Incorporation (20 pages)