Company NameSports Financial Services Direct Ltd
Company StatusDissolved
Company Number07749283
CategoryPrivate Limited Company
Incorporation Date23 August 2011(12 years, 8 months ago)
Dissolution Date11 October 2022 (1 year, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John Arthur Harvey Sutton
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Castle House
Carrwood Road Bramhall
Stockport
Cheshire
SK7 3EL
Secretary NameMr John Arthur Harvey Sutton
StatusClosed
Appointed23 August 2011(same day as company formation)
RoleCompany Director
Correspondence Address1 Castle House
Carrwood Road Bramhall
Stockport
Cheshire
SK7 3EL
Director NameMr David Edward Hallam
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Ingleborough Park Drive
Ingleton
Carnforth
Lancashire
LA6 3AJ

Location

Registered AddressTrinity House, 114 Northenden Road
Sale
Cheshire
M33 3HD
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardSale Moor
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1David Hallam
50.00%
Ordinary
50 at £1John Arthur Harvey Sutton
50.00%
Ordinary

Accounts

Latest Accounts31 August 2020 (3 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

11 October 2022Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2022First Gazette notice for voluntary strike-off (1 page)
13 July 2022Application to strike the company off the register (1 page)
1 September 2021Confirmation statement made on 23 August 2021 with no updates (3 pages)
28 May 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
25 August 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
28 March 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
25 September 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
28 May 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
2 October 2018Termination of appointment of David Edward Hallam as a director on 14 July 2016 (1 page)
2 October 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
7 November 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
7 November 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
30 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
31 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
31 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
8 September 2016Confirmation statement made on 23 August 2016 with updates (6 pages)
8 September 2016Confirmation statement made on 23 August 2016 with updates (6 pages)
27 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
27 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
18 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(5 pages)
18 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(5 pages)
1 September 2015Registered office address changed from C/O Scca Ltd 2nd Floor Nelson Mill Gaskell Street Bolton BL1 2QE to Trinity House, 114 Northenden Road Sale Cheshire M33 3HD on 1 September 2015 (1 page)
1 September 2015Registered office address changed from C/O Scca Ltd 2nd Floor Nelson Mill Gaskell Street Bolton BL1 2QE to Trinity House, 114 Northenden Road Sale Cheshire M33 3HD on 1 September 2015 (1 page)
11 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
11 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
19 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(5 pages)
19 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(5 pages)
19 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
19 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
4 September 2013Director's details changed for Mr David Edward Hallam on 1 January 2013 (2 pages)
4 September 2013Director's details changed for Mr David Edward Hallam on 1 January 2013 (2 pages)
4 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(5 pages)
4 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(5 pages)
4 September 2013Secretary's details changed for Mr John Arthur Harvey Sutton on 21 October 2011 (2 pages)
4 September 2013Secretary's details changed for Mr John Arthur Harvey Sutton on 21 October 2011 (2 pages)
4 September 2013Director's details changed for Mr John Arthur Harvey Sutton on 21 October 2011 (2 pages)
4 September 2013Director's details changed for Mr David Edward Hallam on 1 January 2013 (2 pages)
4 September 2013Director's details changed for Mr John Arthur Harvey Sutton on 21 October 2011 (2 pages)
20 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
20 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
24 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (5 pages)
24 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (5 pages)
23 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
23 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)
23 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)