SPORT CARRIER LTD.

Register to unlock more data on OkredoRegister

SPORT CARRIER LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03360789

Incorporation date

21/04/1997

Size

Full

Contacts

Registered address

Registered address

Silbury Court, 420 Silbury Boulevard, Central Milton Keynes, Bucks MK9 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/1997)
dot icon19/03/2012
Final Gazette dissolved following liquidation
dot icon19/12/2011
Return of final meeting in a members' voluntary winding up
dot icon04/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon31/01/2011
Resolutions
dot icon31/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon09/01/2011
Registered office address changed from Sigma Form House Sywell Road Park Farm South Wellingborough Northamptonshire NN8 6XD on 2011-01-10
dot icon09/01/2011
Declaration of solvency
dot icon09/01/2011
Appointment of a voluntary liquidator
dot icon09/01/2011
Resolutions
dot icon03/10/2010
Duplicate mortgage certificatecharge no:3
dot icon01/10/2010
Full accounts made up to 2009-12-31
dot icon05/07/2010
Particulars of a mortgage or charge / charge no: 4
dot icon27/05/2010
Particulars of a mortgage or charge / charge no: 3
dot icon09/05/2010
Termination of appointment of James Hudson as a director
dot icon05/05/2010
Annual return made up to 2010-04-22 with full list of shareholders
dot icon05/05/2010
Director's details changed for Darrell Lynn Breckel on 2009-10-01
dot icon05/05/2010
Director's details changed for John Dominic Mcalearney Junior on 2009-10-01
dot icon05/05/2010
Director's details changed for Robert Howard Hutchins on 2009-10-01
dot icon05/05/2010
Director's details changed for Robert Michael Heverly on 2009-10-01
dot icon04/05/2010
Director's details changed for James Bert Hudson on 2009-10-01
dot icon31/10/2009
Accounts for a medium company made up to 2008-12-31
dot icon20/09/2009
Auditor's resignation
dot icon08/06/2009
Return made up to 22/04/09; full list of members
dot icon29/10/2008
Full accounts made up to 2007-12-31
dot icon10/08/2008
Return made up to 22/04/08; full list of members
dot icon27/01/2008
Memorandum and Articles of Association
dot icon01/01/2008
Ad 14/12/07--------- us$ si 2438025@1=2438025 us$ ic 26095387/28533412
dot icon01/01/2008
Nc inc already adjusted 14/12/07
dot icon01/01/2008
Resolutions
dot icon01/01/2008
Resolutions
dot icon30/10/2007
Full accounts made up to 2006-12-31
dot icon21/06/2007
Return made up to 22/04/07; full list of members
dot icon31/01/2007
Ad 22/12/05--------- us$ si 3955661@1
dot icon21/01/2007
Nc inc already adjusted 22/12/06
dot icon21/01/2007
Resolutions
dot icon21/01/2007
Resolutions
dot icon21/01/2007
Resolutions
dot icon06/11/2006
Full accounts made up to 2005-12-31
dot icon15/10/2006
Secretary's particulars changed
dot icon03/05/2006
Return made up to 22/04/06; full list of members
dot icon25/01/2006
Ad 22/12/05--------- us$ si 6240000@1=6240000 us$ ic 19855387/26095387
dot icon25/01/2006
Nc inc already adjusted 22/12/05
dot icon25/01/2006
Resolutions
dot icon25/01/2006
Resolutions
dot icon03/11/2005
Accounts for a small company made up to 2004-12-31
dot icon16/10/2005
Secretary's particulars changed
dot icon13/09/2005
Declaration of satisfaction of mortgage/charge
dot icon18/07/2005
Auditor's resignation
dot icon13/06/2005
Return made up to 22/04/05; full list of members
dot icon05/01/2005
Memorandum and Articles of Association
dot icon05/01/2005
Ad 23/12/04--------- us$ si 5000000@1=5000000 us$ ic 14855387/19855387
dot icon05/01/2005
Nc inc already adjusted 23/12/04
dot icon05/01/2005
Resolutions
dot icon05/01/2005
Resolutions
dot icon29/11/2004
Director's particulars changed
dot icon29/11/2004
Director's particulars changed
dot icon21/11/2004
Director resigned
dot icon21/11/2004
Director resigned
dot icon21/11/2004
Director resigned
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon17/08/2004
Particulars of mortgage/charge
dot icon30/07/2004
Declaration of satisfaction of mortgage/charge
dot icon07/06/2004
Return made up to 22/04/04; full list of members
dot icon30/04/2003
Return made up to 22/04/03; full list of members
dot icon30/01/2003
Accounts for a small company made up to 2002-12-31
dot icon30/01/2003
Full accounts made up to 2001-12-31
dot icon13/01/2003
Ad 30/12/02--------- us$ si 14855387@1=14855387 us$ ic 0/14855387
dot icon13/01/2003
Nc inc already adjusted 30/12/02
dot icon13/01/2003
Resolutions
dot icon13/01/2003
Resolutions
dot icon13/01/2003
Resolutions
dot icon12/11/2002
Secretary's particulars changed
dot icon10/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon16/05/2002
Return made up to 22/04/02; full list of members
dot icon16/05/2002
Director's particulars changed
dot icon03/02/2002
Full accounts made up to 2000-12-31
dot icon09/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon14/05/2001
Return made up to 22/04/01; full list of members
dot icon28/01/2001
Accounts for a small company made up to 1999-12-31
dot icon18/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon10/07/2000
Return made up to 22/04/00; full list of members
dot icon26/01/2000
Accounts for a small company made up to 1998-12-31
dot icon07/10/1999
Delivery ext'd 3 mth 31/12/98
dot icon23/05/1999
Return made up to 22/04/99; no change of members
dot icon23/05/1999
Director's particulars changed
dot icon27/01/1999
Accounts for a small company made up to 1997-12-31
dot icon23/01/1999
Ad 21/12/98--------- £ si 1249999@1=1249999 £ ic 1/1250000
dot icon23/01/1999
Resolutions
dot icon23/01/1999
Resolutions
dot icon23/01/1999
Resolutions
dot icon23/01/1999
Resolutions
dot icon23/01/1999
Resolutions
dot icon23/01/1999
£ nc 1000/1250000 21/12/98
dot icon29/12/1998
Director resigned
dot icon29/12/1998
New director appointed
dot icon29/12/1998
New director appointed
dot icon13/10/1998
Delivery ext'd 3 mth 31/12/97
dot icon30/05/1998
Registered office changed on 31/05/98 from: 2 milford house 7 queen anne house london W1M 9FD
dot icon23/05/1998
Return made up to 22/04/98; full list of members
dot icon23/05/1998
Director's particulars changed
dot icon23/05/1998
Registered office changed on 24/05/98
dot icon01/08/1997
Particulars of mortgage/charge
dot icon19/07/1997
New director appointed
dot icon19/06/1997
New director appointed
dot icon19/06/1997
New director appointed
dot icon19/06/1997
New director appointed
dot icon19/06/1997
New director appointed
dot icon19/06/1997
New director appointed
dot icon12/06/1997
Accounting reference date shortened from 30/04/98 to 31/12/97
dot icon12/06/1997
New director appointed
dot icon10/06/1997
Director resigned
dot icon21/04/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Birthisel, Stockton Bodie
Secretary
22/04/1997 - Present
16
Jackson, Trudy Ann Maria
Director
22/04/1997 - 28/05/1997
4
Bartells, Bruce Jay
Director
28/05/1997 - 15/12/1998
-
Breckel, Darrell Lynn
Director
15/12/1998 - Present
-
Duke, John Alva
Director
28/05/1997 - 15/11/2004
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SPORT CARRIER LTD.

SPORT CARRIER LTD. is an(a) Dissolved company incorporated on 21/04/1997 with the registered office located at Silbury Court, 420 Silbury Boulevard, Central Milton Keynes, Bucks MK9 2AF. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SPORT CARRIER LTD.?

toggle

SPORT CARRIER LTD. is currently Dissolved. It was registered on 21/04/1997 and dissolved on 19/03/2012.

Where is SPORT CARRIER LTD. located?

toggle

SPORT CARRIER LTD. is registered at Silbury Court, 420 Silbury Boulevard, Central Milton Keynes, Bucks MK9 2AF.

What does SPORT CARRIER LTD. do?

toggle

SPORT CARRIER LTD. operates in the Manufacture of other fabricated metal products not elsewhere classified (28.75 - SIC 2003) sector.

What is the latest filing for SPORT CARRIER LTD.?

toggle

The latest filing was on 19/03/2012: Final Gazette dissolved following liquidation.