Company NameSports Volunteering North West Limited
Company StatusDissolved
Company Number05689732
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 January 2006(18 years, 3 months ago)
Dissolution Date26 October 2010 (13 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameDorothy Ada Emerson
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2006(same day as company formation)
RoleTeacher (Retired)
Correspondence Address2 Romer Avenue
New Moston
Manchester
Lancashire
M40 3QE
Director NameEric Leonard Maddison
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2006(same day as company formation)
RoleRetired
Correspondence Address42 Observatory Road
Blackburn
Lancashire
BB2 3HE
Director NameJames Cedric Selby
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2006(same day as company formation)
RoleTechnical Advisor (Industrial
Country of ResidenceEngland
Correspondence Address21 Cherry Croft
Romiley
Stockport
Cheshire
SK6 4HW
Director NameMbe Karen Margaret Tonge
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2006(same day as company formation)
RoleSports Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Malpas Road
Runcorn
Cheshire
WA7 4AD
Secretary NameJames Cedric Selby
NationalityBritish
StatusClosed
Appointed27 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Cherry Croft
Romiley
Stockport
Cheshire
SK6 4HW
Director NameJames Crowe
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2006(3 months after company formation)
Appointment Duration4 years, 5 months (closed 26 October 2010)
RoleRetired
Correspondence Address144 Moorhouse Road
Carlisle
Cumbria
CA2 7QR
Director NameVivienne Gorst
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2006(3 months after company formation)
Appointment Duration4 years, 5 months (closed 26 October 2010)
RoleRetired Teacher
Correspondence Address15 Kemble Close
Wistaston
Crewe
Cheshire
CW2 6XN
Director NameEmma Williams
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2006(3 months after company formation)
Appointment Duration4 years, 5 months (closed 26 October 2010)
RoleDevelopment Manager
Correspondence Address66 Leander Drive
Rochdale
Lancashire
OL11 2XD
Director NameAndrew Lisgo
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2006(10 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (closed 26 October 2010)
RoleHigher Education Student
Correspondence AddressLoft 29 Bonners Raff Chandlers Road
Sunderland
Northumberland
SR6 0AD
Director NameMr Terry Parle
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2006(10 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (closed 26 October 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address275 Ditchfield Road
Widnes
Cheshire
WA8 8JE
Director NameLorna Jean Briggs
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2007(1 year, 7 months after company formation)
Appointment Duration3 years, 1 month (closed 26 October 2010)
RoleHigher Education Curriculum De
Country of ResidenceUnited Kingdom
Correspondence Address70 Rishworth Palace
Sowerby Bridge
West Yorkshire
HX6 4RZ
Director NameMr Adrian Ruary Leather
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2007(1 year, 7 months after company formation)
Appointment Duration3 years, 1 month (closed 26 October 2010)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address52 Ribchester Road
Blackburn
Lancashire
BB1 9HU
Director NameElizabeth Hendry
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2007(1 year, 10 months after company formation)
Appointment Duration2 years, 10 months (closed 26 October 2010)
RoleSports Development Officer
Correspondence Address83 Throstlenest Avenue
Wigan
Lancashire
WN6 7AS
Director NameImogen Yvonne Williams
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2008(2 years, 1 month after company formation)
Appointment Duration2 years, 7 months (closed 26 October 2010)
RoleSport Development Officer
Correspondence Address7 Beeston Drive
Alsager
Cheshire
ST7 2XE
Director NameMr David Newton
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2008(2 years, 4 months after company formation)
Appointment Duration2 years, 4 months (closed 26 October 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address58 The Beeches
Nantwich
Cheshire
CW5 5YP
Director NameBrian Boyle
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2006(3 months after company formation)
Appointment Duration3 years (resigned 11 May 2009)
RoleRetired
Correspondence Address5 Copeland Road
Warrington
Cheshire
WA4 6DF
Director NamePeter Brooks
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2006(3 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 June 2007)
RoleLecturer
Correspondence Address5 Grosvenor Road
Congleton
Cheshire
CW12 4PG
Director NameStuart Glover
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2006(3 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 June 2007)
RoleLocal Gov Officer
Correspondence Address21 Stoney Lane
Galgate
Lancaster
Lancashire
LA2 0JY
Director NameNatalie Woodford
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2006(10 months, 3 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 26 June 2007)
RolePrincipal Sports Development O
Correspondence Address14 Brooklands Road
Swinton
Manchester
Lancashire
M27 0AT

Location

Registered Address1-2 Frecheville Court
Knowsley Street
Bury
Greater Manchester
BL9 0UF
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£211,048
Net Worth£26,801
Cash£14,490
Current Liabilities£37,816

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

26 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 July 2010First Gazette notice for voluntary strike-off (1 page)
13 July 2010First Gazette notice for voluntary strike-off (1 page)
1 July 2010Application to strike the company off the register (2 pages)
1 July 2010Application to strike the company off the register (2 pages)
11 February 2010Annual return made up to 3 February 2010 (24 pages)
11 February 2010Annual return made up to 3 February 2010 (24 pages)
11 February 2010Annual return made up to 3 February 2010 (24 pages)
3 December 2009Termination of appointment of Brian Boyle as a director (1 page)
3 December 2009Termination of appointment of Brian Boyle as a director (1 page)
26 November 2009Total exemption full accounts made up to 31 March 2009 (16 pages)
26 November 2009Total exemption full accounts made up to 31 March 2009 (16 pages)
22 June 2009Annual return made up to 27/01/09 (11 pages)
22 June 2009Director's Change of Particulars / david newton / 26/03/2009 / Middle Name/s was: john, now: (1 page)
22 June 2009Annual return made up to 27/01/09 (11 pages)
22 June 2009Director's change of particulars / david newton / 26/03/2009 (1 page)
11 May 2009Director's Change of Particulars / james crowe / 31/12/2008 / HouseName/Number was: , now: 144; Street was: 144 moorhouse road, now: moorhouse road; Occupation was: local authority manager, now: retired (1 page)
11 May 2009Director's change of particulars david john newton logged form (1 page)
11 May 2009Director's change of particulars / lorna briggs / 01/02/2009 (1 page)
11 May 2009Director's change of particulars / james crowe / 31/12/2008 (1 page)
11 May 2009Director's Change Of Particulars David John Newton Logged Form (1 page)
11 May 2009Director's Change of Particulars / lorna briggs / 01/02/2009 / HouseName/Number was: 70 rishworth palace, now: 70; Street was: , now: rishworth palace; Area was: rishworth, now: ; Occupation was: college lecturer, now: higher education curriculum de (1 page)
24 April 2009Director's Change of Particulars / david newton / 26/03/2009 / HouseName/Number was: , now: 58; Street was: 16 meadow close, now: the beeches; Area was: shavington, now: ; Post Town was: crewe, now: nantwich; Post Code was: CW2 5BE, now: CW5 5YP (1 page)
24 April 2009Director's change of particulars / lorna pain / 06/08/2008 (1 page)
24 April 2009Director's Change of Particulars / lorna pain / 06/08/2008 / Surname was: pain, now: briggs; HouseName/Number was: , now: 70 rishworth palace; Street was: 9 colne barkisland mill, now: ; Area was: beestonley lane, now: rishworth; Post Town was: halifax, now: sowerby bridge; Post Code was: HX4 0HQ, now: HX6 4RZ (1 page)
24 April 2009Director's change of particulars / david newton / 26/03/2009 (1 page)
24 April 2009Director's change of particulars / andrew lisgo / 01/09/2008 (1 page)
24 April 2009Location of register of members (1 page)
24 April 2009Director's Change of Particulars / andrew lisgo / 01/09/2008 / HouseName/Number was: , now: loft 29 bonners raff; Street was: 102 blackwell road, now: chandlers road; Post Town was: carlisle, now: sunderland; Region was: cumbria, now: northumberland; Post Code was: CA2 4DZ, now: SR6 0AD (1 page)
24 April 2009Location of register of members (1 page)
21 March 2009Registered office changed on 21/03/2009 from building 1000 kings reach yew street stockport greater manchester SK4 2HP (1 page)
21 March 2009Registered office changed on 21/03/2009 from building 1000 kings reach yew street stockport greater manchester SK4 2HP (1 page)
8 October 2008Total exemption full accounts made up to 31 March 2008 (15 pages)
8 October 2008Total exemption full accounts made up to 31 March 2008 (15 pages)
9 June 2008Director appointed david john newton (2 pages)
9 June 2008Director appointed david john newton (2 pages)
16 April 2008Director appointed imogen yvonne williams (2 pages)
16 April 2008Director appointed imogen yvonne williams (2 pages)
18 March 2008Memorandum and Articles of Association (6 pages)
18 March 2008Memorandum and Articles of Association (6 pages)
1 February 2008Registered office changed on 01/02/08 from: moss farm cottages moss lane northwich cheshire CW8 4BG (1 page)
1 February 2008Registered office changed on 01/02/08 from: moss farm cottages moss lane northwich cheshire CW8 4BG (1 page)
30 January 2008Annual return made up to 27/01/08 (3 pages)
30 January 2008Annual return made up to 27/01/08 (3 pages)
10 January 2008New director appointed (2 pages)
10 January 2008New director appointed (2 pages)
5 October 2007New director appointed (2 pages)
5 October 2007New director appointed (2 pages)
5 October 2007New director appointed (2 pages)
5 October 2007New director appointed (2 pages)
28 September 2007Total exemption full accounts made up to 31 March 2007 (15 pages)
28 September 2007Total exemption full accounts made up to 31 March 2007 (15 pages)
19 September 2007New director appointed (2 pages)
19 September 2007New director appointed (2 pages)
21 August 2007New director appointed (2 pages)
21 August 2007New director appointed (2 pages)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
9 July 2007Director resigned (1 page)
9 July 2007Director resigned (2 pages)
9 July 2007Director resigned (1 page)
9 July 2007Director resigned (2 pages)
17 February 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
17 February 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
17 February 2007Annual return made up to 27/01/07 (8 pages)
17 February 2007Annual return made up to 27/01/07 (8 pages)
30 January 2007New director appointed (1 page)
30 January 2007New director appointed (1 page)
9 December 2006New director appointed (2 pages)
9 December 2006New director appointed (2 pages)
13 October 2006New director appointed (2 pages)
13 October 2006New director appointed (2 pages)
2 October 2006New director appointed (2 pages)
2 October 2006New director appointed (2 pages)
2 October 2006New director appointed (2 pages)
2 October 2006New director appointed (2 pages)
2 October 2006New director appointed (2 pages)
2 October 2006New director appointed (2 pages)
2 October 2006New director appointed (2 pages)
2 October 2006New director appointed (2 pages)
10 May 2006Director's particulars changed (1 page)
10 May 2006Director's particulars changed (1 page)
27 January 2006Incorporation (33 pages)
27 January 2006Incorporation (33 pages)