Company NameEducation In Sport Cic
Company StatusDissolved
Company Number07532869
CategoryPrivate Limited Company
Incorporation Date17 February 2011(13 years, 1 month ago)
Dissolution Date2 October 2012 (11 years, 6 months ago)

Directors

Director NameMr Gary Peter Muldoon
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2011(6 months after company formation)
Appointment Duration1 year, 1 month (closed 02 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Union Square
Great Sankey
Warrington
Cheshire
WA5 3SN
Secretary NameRyan Luke Muldon
NationalityBritish
StatusClosed
Appointed27 September 2011(7 months, 1 week after company formation)
Appointment Duration1 year (closed 02 October 2012)
RoleCompany Director
Correspondence Address40 Garswood Street
Ashton In Makerfield
Wigan
Lancashire
WN4 9AF
Director NameTerence Peter Muldoon
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor House Business Centre (Unit 1) Manor Street
St Helens
Merseyside
WA9 3AX
Secretary NameMichael Latham
StatusResigned
Appointed17 February 2011(same day as company formation)
RoleCompany Director
Correspondence AddressManor House Business Centre (Unit 1) Manor Street
St Helens
Merseyside
WA9 3AX

Location

Registered Address40 Garswood Street
Ashton In Makerfield
Wigan
WN4 9AF
RegionNorth West
ConstituencyMakerfield
CountyGreater Manchester
WardAshton
Built Up AreaLiverpool

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Filing History

2 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
30 September 2011Termination of appointment of Michael Latham as a secretary (1 page)
30 September 2011Appointment of Ryan Luke Muldon as a secretary on 27 September 2011 (2 pages)
30 September 2011Appointment of Ryan Luke Muldon as a secretary (2 pages)
30 September 2011Termination of appointment of Michael Latham as a secretary on 26 September 2011 (1 page)
25 August 2011Registered office address changed from Manor House Business Centre (Unit 1) Manor Street St Helens Merseyside WA9 3AX on 25 August 2011 (2 pages)
25 August 2011Appointment of Gary Peter Muldoon as a director (3 pages)
25 August 2011Termination of appointment of Terence Muldoon as a director (2 pages)
25 August 2011Appointment of Gary Peter Muldoon as a director (3 pages)
25 August 2011Registered office address changed from Manor House Business Centre (Unit 1) Manor Street St Helens Merseyside WA9 3AX on 25 August 2011 (2 pages)
25 August 2011Termination of appointment of Terence Muldoon as a director (2 pages)
17 February 2011Incorporation of a Community Interest Company
  • SH01 ‐ Statement of capital following an allotment of shares on 2011-02-17
(55 pages)
17 February 2011Incorporation of a Community Interest Company (55 pages)