Company NameSports Turf Drainage Ltd
Company StatusDissolved
Company Number04629382
CategoryPrivate Limited Company
Incorporation Date6 January 2003(21 years, 3 months ago)
Dissolution Date24 August 2021 (2 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7131Rent agricultural machinery & equipment
SIC 77310Renting and leasing of agricultural machinery and equipment

Directors

Director NameIan William Parkinson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2003(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address43 Eastwood Close
Bolton
BL3 4TG
Director NameMrs Irene Parkinson
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2003(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressLadyhill Breeze Hill Road
Atherton
Manchester
Lancashire
M46 9HJ
Director NameMr William Barry Parkinson
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2003(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressLadyhill Breeze Hill Road
Atherton
Manchester
Lancashire
M46 9HJ
Director NameMrs Lorraine Warke
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2003(same day as company formation)
RoleAdmin Manager
Country of ResidenceUnited Kingdom
Correspondence Address32 Waterslea Drive
Heaton
Bolton
BL1 5FJ
Secretary NameMrs Irene Parkinson
NationalityBritish
StatusClosed
Appointed06 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLadyhill Breeze Hill Road
Atherton
Manchester
Lancashire
M46 9HJ
Director NameBTC (Directors) Ltd (Corporation)
StatusResigned
Appointed06 January 2003(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY
Secretary NameBTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed06 January 2003(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY

Contact

Websitesportsturfdrainage.co.uk

Location

Registered AddressLadyhill Breeze Hill Road
Atherton
Manchester
M46 9HJ
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardHulton
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£20,874
Cash£31,771
Current Liabilities£22,915

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

24 August 2021Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2021First Gazette notice for compulsory strike-off (1 page)
6 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
11 February 2020Micro company accounts made up to 31 March 2019 (2 pages)
10 February 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
7 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
8 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
8 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
28 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 5
(8 pages)
29 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 5
(8 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 5
(8 pages)
13 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 5
(8 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 5
(8 pages)
10 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 5
(8 pages)
10 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 5
(8 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 April 2013Annual return made up to 6 January 2013 with a full list of shareholders (8 pages)
18 April 2013Annual return made up to 6 January 2013 with a full list of shareholders (8 pages)
18 April 2013Annual return made up to 6 January 2013 with a full list of shareholders (8 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (8 pages)
8 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (8 pages)
8 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (8 pages)
28 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (8 pages)
14 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (8 pages)
14 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (8 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 December 2010Registered office address changed from Standish Golf Centre Rectory Lane, Standish Wigan WN6 0XD on 9 December 2010 (1 page)
9 December 2010Registered office address changed from Standish Golf Centre Rectory Lane, Standish Wigan WN6 0XD on 9 December 2010 (1 page)
9 December 2010Registered office address changed from Standish Golf Centre Rectory Lane, Standish Wigan WN6 0XD on 9 December 2010 (1 page)
3 February 2010Director's details changed for Lorraine Warke on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Lorraine Warke on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Ian William Parkinson on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Ian William Parkinson on 1 October 2009 (2 pages)
3 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (7 pages)
3 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (7 pages)
3 February 2010Director's details changed for Lorraine Warke on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Ian William Parkinson on 1 October 2009 (2 pages)
3 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (7 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 February 2009Return made up to 06/01/09; full list of members (5 pages)
9 February 2009Return made up to 06/01/09; full list of members (5 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 September 2008Return made up to 06/01/08; full list of members (5 pages)
3 September 2008Return made up to 06/01/08; full list of members (5 pages)
20 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 June 2007Return made up to 06/01/07; full list of members (3 pages)
25 June 2007Return made up to 06/01/07; full list of members (3 pages)
27 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 February 2006Return made up to 06/01/06; full list of members (3 pages)
13 February 2006Return made up to 06/01/06; full list of members (3 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 September 2005Return made up to 06/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 September 2005Return made up to 06/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 February 2004Return made up to 06/01/04; full list of members (9 pages)
23 February 2004Return made up to 06/01/04; full list of members (9 pages)
2 December 2003New director appointed (2 pages)
2 December 2003New director appointed (2 pages)
17 April 2003New director appointed (2 pages)
17 April 2003New director appointed (2 pages)
17 April 2003New secretary appointed (2 pages)
17 April 2003New secretary appointed (2 pages)
20 January 2003Ad 06/01/03--------- £ si 4@1=4 £ ic 1/5 (2 pages)
20 January 2003Registered office changed on 20/01/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page)
20 January 2003New director appointed (2 pages)
20 January 2003New director appointed (2 pages)
20 January 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
20 January 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
20 January 2003New director appointed (2 pages)
20 January 2003Ad 06/01/03--------- £ si 4@1=4 £ ic 1/5 (2 pages)
20 January 2003New director appointed (2 pages)
20 January 2003Registered office changed on 20/01/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page)
14 January 2003Secretary resigned (1 page)
14 January 2003Secretary resigned (1 page)
14 January 2003Director resigned (1 page)
14 January 2003Director resigned (1 page)
6 January 2003Incorporation (12 pages)
6 January 2003Incorporation (12 pages)