Company NameSustainability In Sport Limited
Company StatusDissolved
Company Number07138396
CategoryPrivate Limited Company
Incorporation Date27 January 2010(14 years, 3 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Gerard Mark Tivey
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityEnglish
StatusClosed
Appointed27 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Jordan Street
Manchester
M15 4PY

Contact

Websitewww.sustainabilityinsport.co.uk
Telephone020 62780434
Telephone regionLondon

Location

Registered Address4 Jordan Street
Manchester
M15 4PY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Gerard Mark Tivey
100.00%
Ordinary

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2018First Gazette notice for voluntary strike-off (1 page)
9 October 2018Application to strike the company off the register (3 pages)
29 January 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
24 October 2017Accounts for a dormant company made up to 31 January 2017 (5 pages)
24 October 2017Accounts for a dormant company made up to 31 January 2017 (5 pages)
30 June 2017Director's details changed for Mr Gerard Mark Tivey on 4 April 2017 (2 pages)
30 June 2017Director's details changed for Mr Gerard Mark Tivey on 4 April 2017 (2 pages)
6 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
20 October 2016Accounts for a dormant company made up to 31 January 2016 (5 pages)
20 October 2016Accounts for a dormant company made up to 31 January 2016 (5 pages)
28 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1
(3 pages)
28 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1
(3 pages)
10 November 2015Accounts for a dormant company made up to 31 January 2015 (4 pages)
10 November 2015Accounts for a dormant company made up to 31 January 2015 (4 pages)
27 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(3 pages)
27 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(3 pages)
30 October 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
30 October 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
19 February 2014Director's details changed for Mr Gerard Mark Tivey on 27 November 2013 (2 pages)
19 February 2014Director's details changed for Mr Gerard Mark Tivey on 27 November 2013 (2 pages)
14 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(3 pages)
14 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(3 pages)
27 November 2013Registered office address changed from C/O Zerum Limited the Lexicon Mount Street Manchester M2 5NT on 27 November 2013 (2 pages)
27 November 2013Registered office address changed from C/O Zerum Limited the Lexicon Mount Street Manchester M2 5NT on 27 November 2013 (2 pages)
31 October 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
31 October 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
22 October 2013Director's details changed for Mr Gerard Mark Tivey on 1 June 2013 (2 pages)
22 October 2013Director's details changed for Mr Gerard Mark Tivey on 1 June 2013 (2 pages)
22 October 2013Director's details changed for Mr Gerard Mark Tivey on 1 June 2013 (2 pages)
2 April 2013Annual return made up to 27 January 2013 (13 pages)
2 April 2013Annual return made up to 27 January 2013 (13 pages)
31 October 2012Accounts for a dormant company made up to 31 January 2012 (4 pages)
31 October 2012Accounts for a dormant company made up to 31 January 2012 (4 pages)
23 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (3 pages)
23 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (3 pages)
22 August 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
22 August 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
21 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (3 pages)
21 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (3 pages)
2 February 2011Registered office address changed from Ridgefield House John Dalton Street Manchester M2 6JR United Kingdom on 2 February 2011 (2 pages)
2 February 2011Registered office address changed from Ridgefield House John Dalton Street Manchester M2 6JR United Kingdom on 2 February 2011 (2 pages)
2 February 2011Registered office address changed from Ridgefield House John Dalton Street Manchester M2 6JR United Kingdom on 2 February 2011 (2 pages)
15 February 2010Director's details changed for Mr Gerard Ged Tivey on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Mr Gerard Ged Tivey on 15 February 2010 (2 pages)
27 January 2010Incorporation (23 pages)
27 January 2010Incorporation (23 pages)