Company NameSport Save North West Limited
Company StatusDissolved
Company Number04411231
CategoryPrivate Limited Company
Incorporation Date8 April 2002(22 years ago)
Dissolution Date8 June 2010 (13 years, 10 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 NameMrs Suzanne Jayne Weekes
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2002(same day as company formation)
RoleRetailer
Country of ResidenceEngland
Correspondence Address11 Wicken Bank
Heywood
Lancashire
OL10 2LW
Director NameMr Stanley Andrew Weekes
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2002(same day as company formation)
RoleRetailer
Country of ResidenceEngland
Correspondence Address11 Wicken Bank
Heywood
Lancashire
OL10 2LW
Secretary NameMr Stanley Andrew Weekes
NationalityBritish
StatusClosed
Appointed08 April 2002(same day as company formation)
RoleRetailer
Country of ResidenceEngland
Correspondence Address11 Wicken Bank
Heywood
Lancashire
OL10 2LW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 April 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 April 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address51-53 York Street
Heywood
Lancashire
OL10 4NR
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Heywood
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£22,815
Cash£200
Current Liabilities£25,660

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

8 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2010First Gazette notice for voluntary strike-off (1 page)
23 February 2010First Gazette notice for voluntary strike-off (1 page)
25 September 2007Voluntary strike-off action has been suspended (1 page)
25 September 2007Voluntary strike-off action has been suspended (1 page)
19 June 2007First Gazette notice for voluntary strike-off (1 page)
19 June 2007First Gazette notice for voluntary strike-off (1 page)
8 May 2007Application for striking-off (1 page)
8 May 2007Application for striking-off (1 page)
11 March 2007Registered office changed on 11/03/07 from: 13 hornby street heywood lancashire OL10 1AA (1 page)
11 March 2007Registered office changed on 11/03/07 from: 13 hornby street heywood lancashire OL10 1AA (1 page)
19 April 2006Return made up to 08/04/06; full list of members (7 pages)
19 April 2006Return made up to 08/04/06; full list of members (7 pages)
3 May 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
3 May 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
27 April 2005Return made up to 08/04/05; full list of members (7 pages)
27 April 2005Return made up to 08/04/05; full list of members (7 pages)
2 February 2005Total exemption small company accounts made up to 30 April 2003 (5 pages)
2 February 2005Total exemption small company accounts made up to 30 April 2003 (5 pages)
17 April 2004Return made up to 08/04/04; full list of members (7 pages)
17 April 2004Return made up to 08/04/04; full list of members (7 pages)
11 September 2003Director's particulars changed (1 page)
11 September 2003Director's particulars changed (1 page)
21 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 June 2003Return made up to 08/04/03; full list of members (7 pages)
4 June 2003Return made up to 08/04/03; full list of members (7 pages)
27 December 2002Particulars of mortgage/charge (5 pages)
27 December 2002Particulars of mortgage/charge (5 pages)
30 April 2002Ad 08/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 April 2002Ad 08/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 April 2002New secretary appointed;new director appointed (2 pages)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
24 April 2002New secretary appointed;new director appointed (2 pages)
24 April 2002Registered office changed on 24/04/02 from: 13 hornby street heywood lancs OL10 1AA (1 page)
24 April 2002Registered office changed on 24/04/02 from: 13 hornby street heywood lancs OL10 1AA (1 page)
18 April 2002Director resigned (1 page)
18 April 2002Secretary resigned (1 page)
18 April 2002Director resigned (1 page)
18 April 2002Secretary resigned (1 page)
8 April 2002Incorporation (9 pages)
8 April 2002Incorporation (9 pages)