Company NameIsportmanagement Limited
Company StatusDissolved
Company Number05616825
CategoryPrivate Limited Company
Incorporation Date9 November 2005(18 years, 4 months ago)
Dissolution Date10 May 2016 (7 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Paul Michael Walters
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2005(same day as company formation)
RoleSports Marketing
Country of ResidenceEngland
Correspondence Address7 Valley Drive
Newthorpe
Nottinghamshire
NG16 2DT
Secretary NameMr Mark John Howe
NationalityBritish
StatusResigned
Appointed09 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Freeman Road
Didcot
Oxfordshire
OX11 7DB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed09 November 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed09 November 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressThe Copper Room Deva Centre
Trinity Way
Manchester
Lancashire
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Paul Michael Walters
100.00%
Ordinary

Financials

Year2014
Net Worth£1,507

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2016First Gazette notice for voluntary strike-off (1 page)
16 February 2016Application to strike the company off the register (3 pages)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
22 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
26 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
(3 pages)
26 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
(3 pages)
23 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
18 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2
(3 pages)
18 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2
(3 pages)
7 June 2013Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
26 April 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
26 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (3 pages)
26 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (3 pages)
23 May 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
30 January 2012Annual return made up to 9 November 2011 with a full list of shareholders (3 pages)
30 January 2012Annual return made up to 9 November 2011 with a full list of shareholders (3 pages)
29 September 2011Registered office address changed from 5a Ack Lane East Bramhall Stockport Cheshire SK7 2BE on 29 September 2011 (2 pages)
18 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
25 February 2011Annual return made up to 9 November 2010 with a full list of shareholders (3 pages)
25 February 2011Annual return made up to 9 November 2010 with a full list of shareholders (3 pages)
26 November 2010Termination of appointment of Mark Howe as a secretary (1 page)
14 September 2010Registered office address changed from Ground Floor Front 9 Heathmans Road London SW6 4TJ on 14 September 2010 (1 page)
9 September 2010Total exemption full accounts made up to 30 November 2009 (9 pages)
11 June 2010Total exemption full accounts made up to 30 November 2008 (10 pages)
19 January 2010Compulsory strike-off action has been discontinued (1 page)
18 January 2010Annual return made up to 9 November 2009 with a full list of shareholders (14 pages)
18 January 2010Annual return made up to 9 November 2009 with a full list of shareholders (14 pages)
10 January 2010Registered office address changed from 26a Winders Road London SW11 3HB on 10 January 2010 (2 pages)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
4 April 2009Total exemption full accounts made up to 30 November 2007 (10 pages)
9 March 2009Return made up to 09/11/08; no change of members (4 pages)
20 January 2009Registered office changed on 20/01/2009 from, no 4 the spinney, chester road poynton, cheshire, SK12 1HB (1 page)
26 November 2008Total exemption full accounts made up to 30 November 2006 (10 pages)
14 February 2008Return made up to 09/11/07; no change of members (6 pages)
7 December 2006Registered office changed on 07/12/06 from: no 4 the spinney, chester road, poynton, cheshire SK12 1HB (1 page)
6 December 2006Return made up to 09/11/06; full list of members
  • 363(287) ‐ Registered office changed on 06/12/06
(6 pages)
24 February 2006Registered office changed on 24/02/06 from: 188 warwick road, kenilworth, warwickshire, CV8 1HU (1 page)
2 December 2005New secretary appointed (2 pages)
2 December 2005Secretary resigned (1 page)
2 December 2005New director appointed (2 pages)
2 December 2005Registered office changed on 02/12/05 from: marquess court, 69 southampton row, london, WC1B 4ET (1 page)
2 December 2005Director resigned (1 page)
9 November 2005Incorporation (30 pages)