Company NameSports Management Limited
Company StatusDissolved
Company Number05164936
CategoryPrivate Limited Company
Incorporation Date29 June 2004(19 years, 9 months ago)
Dissolution Date26 August 2011 (12 years, 7 months ago)
Previous NameHowper 508 Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMrs Janet Christine Filler
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2004(4 months, 1 week after company formation)
Appointment Duration6 years, 9 months (closed 26 August 2011)
RoleGeneral Manager
Correspondence Address1 Luxborough Grove
Furzton
Milton Keynes
Buckinghamshire
MK4 1LX
Secretary NameJoseph Anthony McInerney
NationalityBritish
StatusClosed
Appointed08 November 2004(4 months, 1 week after company formation)
Appointment Duration6 years, 9 months (closed 26 August 2011)
RoleGeneral Manager
Correspondence Address43 Lower Icknield Way
Marsworth
Tring
Hertfordshire
HP23 4LN
Director NameHP Directors Limited (Corporation)
StatusResigned
Appointed29 June 2004(same day as company formation)
Correspondence AddressOxford House
Cliftonville
Northampton
Northamptonshire
NN1 5PN
Secretary NameHP Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 June 2004(same day as company formation)
Correspondence AddressOxford House
Cliftonville
Northampton
Northamptonshire
NN1 5PN

Location

Registered AddressD T E House
Hollins Lane
Bury
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 2007 (16 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

26 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 August 2011Final Gazette dissolved following liquidation (1 page)
26 May 2011Administrator's progress report to 19 May 2011 (17 pages)
26 May 2011Notice of move from Administration to Dissolution (16 pages)
26 May 2011Notice of move from Administration to Dissolution on 19 May 2011 (16 pages)
26 May 2011Administrator's progress report to 19 May 2011 (17 pages)
7 January 2011Administrator's progress report to 19 November 2010 (15 pages)
7 January 2011Administrator's progress report to 19 November 2010 (15 pages)
5 January 2011Administrator's progress report to 19 November 2010 (15 pages)
5 January 2011Administrator's progress report to 19 November 2010 (15 pages)
10 August 2010Notice of deemed approval of proposals (2 pages)
10 August 2010Notice of deemed approval of proposals (2 pages)
9 August 2010Notice of deemed approval of proposals (2 pages)
9 August 2010Notice of deemed approval of proposals (2 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
21 July 2010Statement of administrator's proposal (25 pages)
21 July 2010Statement of administrator's proposal (25 pages)
3 June 2010Appointment of an administrator (1 page)
3 June 2010Appointment of an administrator (1 page)
1 June 2010Registered office address changed from Unit 2270 Silverstone Technology Park Silverstone Curcuit Towcester Northamptonshire NN12 8TN on 1 June 2010 (1 page)
1 June 2010Registered office address changed from Unit 2270 Silverstone Technology Park Silverstone Curcuit Towcester Northamptonshire NN12 8TN on 1 June 2010 (1 page)
1 June 2010Registered office address changed from Unit 2270 Silverstone Technology Park Silverstone Curcuit Towcester Northamptonshire NN12 8TN on 1 June 2010 (1 page)
3 November 2009Total exemption small company accounts made up to 31 October 2007 (6 pages)
3 November 2009Total exemption small company accounts made up to 31 October 2007 (6 pages)
9 February 2009Notice of end of Administration (5 pages)
9 February 2009Notice of end of Administration (5 pages)
4 February 2009Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
4 February 2009Notice of end of Administration (5 pages)
4 February 2009Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
4 February 2009Notice of end of Administration (5 pages)
30 January 2009Statement of administrator's proposal (101 pages)
30 January 2009Statement of administrator's proposal (101 pages)
30 January 2009Result of meeting of creditors (2 pages)
30 January 2009Result of meeting of creditors (2 pages)
14 October 2008Appointment of an administrator (1 page)
14 October 2008Appointment of an administrator (1 page)
17 July 2008Director's Change of Particulars / janet filler / 31/03/2008 / HouseName/Number was: , now: 1; Street was: 8 forches close, now: luxborough grove; Area was: emerson valley, now: furzton; Post Code was: MK4 2BE, now: MK4 1LX; Country was: , now: united kingdom (1 page)
17 July 2008Return made up to 29/06/08; full list of members (3 pages)
17 July 2008Director's change of particulars / janet filler / 31/03/2008 (1 page)
17 July 2008Return made up to 29/06/08; full list of members (3 pages)
31 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
31 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
11 July 2007Return made up to 29/06/07; full list of members (2 pages)
11 July 2007Return made up to 29/06/07; full list of members (2 pages)
4 July 2006Return made up to 29/06/06; full list of members (2 pages)
4 July 2006Return made up to 29/06/06; full list of members (2 pages)
4 May 2006Particulars of mortgage/charge (7 pages)
4 May 2006Particulars of mortgage/charge (7 pages)
4 May 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
4 May 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
2 August 2005Return made up to 29/06/05; full list of members (2 pages)
2 August 2005Return made up to 29/06/05; full list of members (2 pages)
24 March 2005Particulars of mortgage/charge (9 pages)
24 March 2005Particulars of mortgage/charge (9 pages)
26 November 2004New director appointed (2 pages)
26 November 2004Director resigned (1 page)
26 November 2004Director resigned (1 page)
26 November 2004New director appointed (2 pages)
26 November 2004Accounting reference date extended from 30/06/05 to 31/10/05 (1 page)
26 November 2004New secretary appointed (2 pages)
26 November 2004Secretary resigned (1 page)
26 November 2004Secretary resigned (1 page)
26 November 2004New secretary appointed (2 pages)
26 November 2004Accounting reference date extended from 30/06/05 to 31/10/05 (1 page)
17 November 2004Company name changed howper 508 LIMITED\certificate issued on 17/11/04 (2 pages)
17 November 2004Company name changed howper 508 LIMITED\certificate issued on 17/11/04 (2 pages)
29 June 2004Incorporation (39 pages)
29 June 2004Incorporation (39 pages)