Company NameTotally Sport Ltd
Company StatusDissolved
Company Number06333840
CategoryPrivate Limited Company
Incorporation Date6 August 2007(16 years, 9 months ago)
Dissolution Date13 May 2014 (9 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameIrene Julie Scott
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2007(3 months, 2 weeks after company formation)
Appointment Duration6 years, 5 months (closed 13 May 2014)
RoleCompany Director
Correspondence Address78 Victoria Road
Urmston
Manchester
M41 5BY
Director NameDavid Andrew Russell
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address78 Victoria Road
Urmston
Manchester
M41 5BY
Secretary NameIrene Julie Scott
NationalityBritish
StatusResigned
Appointed06 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address78 Victoria Road
Urmston
Manchester
M41 5BY
Secretary NameDavid Andrew Russell
NationalityBritish
StatusResigned
Appointed23 November 2007(3 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 04 May 2010)
RoleCompany Director
Correspondence Address78 Victoria Road
Urmston
Manchester
M41 5BY

Location

Registered AddressUnit H3 Longford Trading Estate
Thomas Street
Stretford
Manchester
M32 0JT
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

13 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2014First Gazette notice for voluntary strike-off (1 page)
28 January 2014First Gazette notice for voluntary strike-off (1 page)
11 July 2013Voluntary strike-off action has been suspended (1 page)
11 July 2013Voluntary strike-off action has been suspended (1 page)
23 April 2013First Gazette notice for voluntary strike-off (1 page)
23 April 2013First Gazette notice for voluntary strike-off (1 page)
12 April 2013Application to strike the company off the register (2 pages)
12 April 2013Application to strike the company off the register (2 pages)
4 September 2012Annual return made up to 2 September 2012 with a full list of shareholders
Statement of capital on 2012-09-04
  • GBP 1
(3 pages)
4 September 2012Annual return made up to 2 September 2012 with a full list of shareholders
Statement of capital on 2012-09-04
  • GBP 1
(3 pages)
4 September 2012Annual return made up to 2 September 2012 with a full list of shareholders
Statement of capital on 2012-09-04
  • GBP 1
(3 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
2 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (3 pages)
2 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (3 pages)
2 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (3 pages)
12 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
12 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
2 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (3 pages)
2 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (3 pages)
2 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (3 pages)
4 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 May 2010Termination of appointment of David Russell as a secretary (1 page)
5 May 2010Termination of appointment of David Russell as a secretary (1 page)
11 January 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
11 January 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
3 September 2009Return made up to 02/09/09; full list of members (3 pages)
3 September 2009Return made up to 02/09/09; full list of members (3 pages)
28 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
28 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
2 September 2008Return made up to 02/09/08; full list of members (3 pages)
2 September 2008Return made up to 02/09/08; full list of members (3 pages)
26 November 2007Registered office changed on 26/11/07 from: 78 victoria road urmston manchester M41 5BY (1 page)
26 November 2007Registered office changed on 26/11/07 from: 78 victoria road urmston manchester M41 5BY (1 page)
23 November 2007Secretary resigned (1 page)
23 November 2007Director resigned (1 page)
23 November 2007New director appointed (1 page)
23 November 2007Secretary resigned (1 page)
23 November 2007New secretary appointed (1 page)
23 November 2007New secretary appointed (1 page)
23 November 2007New director appointed (1 page)
23 November 2007Director resigned (1 page)
6 August 2007Incorporation (31 pages)
6 August 2007Incorporation (31 pages)