Company NameCain Sport Printing Limited
Company StatusDissolved
Company Number07558809
CategoryPrivate Limited Company
Incorporation Date10 March 2011(13 years ago)
Dissolution Date22 October 2013 (10 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3640Manufacture of sports goods
SIC 32300Manufacture of sports goods

Directors

Director NameMr David Martin Anthony Cain
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2011(same day as company formation)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Cedar Technology Centre
Atlantic Street Broadheath
Altrincham
Cheshire
WA14 5DZ
Director NameMr Martin Jeffrey Ward
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2011(same day as company formation)
RoleBar Steward
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Cedar Technology Centre
Atlantic Street Broadheath
Altrincham
Cheshire
WA14 5DZ

Location

Registered AddressCedar Technology Centre Atlantic Street
Broadheath
Altrincham
Cheshire
WA14 5DZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Shareholders

1 at £1David Martin Anthony Cain
50.00%
Ordinary
1 at £1Martin Ward
50.00%
Ordinary

Financials

Year2014
Net Worth-£8,587
Cash£1,027
Current Liabilities£21,560

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
22 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 April 2012Annual return made up to 10 March 2012 with a full list of shareholders
Statement of capital on 2012-04-04
  • GBP 2
(4 pages)
4 April 2012Annual return made up to 10 March 2012 with a full list of shareholders
Statement of capital on 2012-04-04
  • GBP 2
(4 pages)
13 February 2012Registered office address changed from 195 Bramhall Lane Davenport Stockport Cheshire SK2 6JA United Kingdom on 13 February 2012 (2 pages)
13 February 2012Registered office address changed from 195 Bramhall Lane Davenport Stockport Cheshire SK2 6JA United Kingdom on 13 February 2012 (2 pages)
5 April 2011Statement of capital following an allotment of shares on 23 March 2011
  • GBP 2
(4 pages)
5 April 2011Statement of capital following an allotment of shares on 23 March 2011
  • GBP 2
(4 pages)
10 March 2011Incorporation (23 pages)
10 March 2011Incorporation (23 pages)