Company NameD H Sports Limited
Company StatusDissolved
Company Number05087956
CategoryPrivate Limited Company
Incorporation Date30 March 2004(20 years ago)
Dissolution Date28 September 2021 (2 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Desmond Philip Hinks
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2004(1 week, 2 days after company formation)
Appointment Duration17 years, 5 months (closed 28 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Warren Road
Cale Green
Stockport
Cheshire
SK3 8HG
Secretary NameHelen Marie Hinks
NationalityBritish
StatusResigned
Appointed08 April 2004(1 week, 2 days after company formation)
Appointment Duration11 years, 9 months (resigned 01 January 2016)
RoleSecretary
Correspondence Address6 Newcroft Drive
Edgeley
Stockport
Cheshire
SK3 9RY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed30 March 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed30 March 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Mr Desmond Philip Hinks
100.00%
Ordinary

Financials

Year2014
Net Worth-£70,644
Cash£3,152
Current Liabilities£18,309

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

28 September 2021Final Gazette dissolved via voluntary strike-off (1 page)
13 July 2021First Gazette notice for voluntary strike-off (1 page)
6 July 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
6 July 2021Application to strike the company off the register (1 page)
30 March 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
21 July 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
30 March 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
14 May 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
1 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
6 July 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
3 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
3 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
21 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(3 pages)
1 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(3 pages)
22 January 2016Director's details changed for Desmond Philip Hinks on 1 January 2016 (2 pages)
22 January 2016Director's details changed for Desmond Philip Hinks on 1 January 2016 (2 pages)
22 January 2016Termination of appointment of Helen Marie Hinks as a secretary on 1 January 2016 (1 page)
22 January 2016Termination of appointment of Helen Marie Hinks as a secretary on 1 January 2016 (1 page)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(4 pages)
2 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(4 pages)
27 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(4 pages)
1 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(4 pages)
24 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
8 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
2 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
14 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
5 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
8 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
13 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
13 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
31 March 2009Return made up to 30/03/09; full list of members (3 pages)
31 March 2009Return made up to 30/03/09; full list of members (3 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 November 2008Registered office changed on 01/11/2008 from bramhall house 14 ack lane east bramhall stockport cheshire SK7 2BY (1 page)
1 November 2008Registered office changed on 01/11/2008 from bramhall house 14 ack lane east bramhall stockport cheshire SK7 2BY (1 page)
6 May 2008Return made up to 30/03/08; full list of members (3 pages)
6 May 2008Return made up to 30/03/08; full list of members (3 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 April 2007Return made up to 30/03/07; full list of members (3 pages)
24 April 2007Return made up to 30/03/07; full list of members (3 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
24 May 2006Return made up to 30/03/06; full list of members (3 pages)
24 May 2006Return made up to 30/03/06; full list of members (3 pages)
29 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 October 2005Return made up to 31/03/05; full list of members (3 pages)
17 October 2005Return made up to 31/03/05; full list of members (3 pages)
30 March 2005Ad 08/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 March 2005Ad 08/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 June 2004New secretary appointed (2 pages)
17 June 2004New secretary appointed (2 pages)
17 June 2004New director appointed (2 pages)
17 June 2004New director appointed (2 pages)
17 June 2004Registered office changed on 17/06/04 from: 14 ack lane east bramhall stockport cheshire SK7 2BY (1 page)
17 June 2004Registered office changed on 17/06/04 from: 14 ack lane east bramhall stockport cheshire SK7 2BY (1 page)
31 March 2004Director resigned (1 page)
31 March 2004Secretary resigned (1 page)
31 March 2004Secretary resigned (1 page)
31 March 2004Director resigned (1 page)
30 March 2004Incorporation (9 pages)
30 March 2004Incorporation (9 pages)