Company NameOne Sport Ltd
Company StatusDissolved
Company Number07188072
CategoryPrivate Limited Company
Incorporation Date12 March 2010(14 years, 1 month ago)
Dissolution Date20 May 2014 (9 years, 11 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 NameJamie Lee Holsgrove
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Guernsey Avenue
Buckshaw Village
Chorley
PR7 7AH

Location

Registered Address140 Tempus Tower 9 Mirabel Street
Manchester
M3 1NP
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
16 July 2013Compulsory strike-off action has been suspended (1 page)
16 July 2013Compulsory strike-off action has been suspended (1 page)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
30 August 2012Annual return made up to 12 March 2012 with a full list of shareholders
Statement of capital on 2012-08-30
  • GBP 1,000
(14 pages)
30 August 2012Registered office address changed from 111 Piccadilly Manchester M1 2HY on 30 August 2012 (2 pages)
30 August 2012Registered office address changed from 111 Piccadilly Manchester M1 2HY on 30 August 2012 (2 pages)
30 August 2012Annual return made up to 12 March 2012 with a full list of shareholders
Statement of capital on 2012-08-30
  • GBP 1,000
(14 pages)
11 August 2012Compulsory strike-off action has been discontinued (1 page)
11 August 2012Compulsory strike-off action has been discontinued (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
1 March 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
1 March 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
10 February 2012Registered office address changed from Shorrock House 1 Faraday Court Fulwood Preston Lancashire PR2 9NB United Kingdom on 10 February 2012 (2 pages)
10 February 2012Registered office address changed from Shorrock House 1 Faraday Court Fulwood Preston Lancashire PR2 9NB United Kingdom on 10 February 2012 (2 pages)
13 August 2011Compulsory strike-off action has been discontinued (1 page)
13 August 2011Compulsory strike-off action has been discontinued (1 page)
11 August 2011Annual return made up to 12 March 2011 with a full list of shareholders (3 pages)
11 August 2011Annual return made up to 12 March 2011 with a full list of shareholders (3 pages)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
6 April 2011Registered office address changed from Pall Mall Court 61-67 King Street Manchester M2 4PD United Kingdom on 6 April 2011 (1 page)
6 April 2011Registered office address changed from Pall Mall Court 61-67 King Street Manchester M2 4PD United Kingdom on 6 April 2011 (1 page)
6 April 2011Registered office address changed from Pall Mall Court 61-67 King Street Manchester M2 4PD United Kingdom on 6 April 2011 (1 page)
12 March 2010Incorporation (23 pages)
12 March 2010Incorporation (23 pages)