SPORTING INTERESTS PLC

Register to unlock more data on OkredoRegister

SPORTING INTERESTS PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02095935

Incorporation date

02/02/1987

Size

Dormant

Contacts

Registered address

Registered address

The Coach House, Potterne, Devizes, Wiltshire SN10 5LPCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/1987)
dot icon10/10/2011
Final Gazette dissolved via voluntary strike-off
dot icon27/06/2011
First Gazette notice for voluntary strike-off
dot icon12/06/2011
Application to strike the company off the register
dot icon15/02/2011
Annual return made up to 2011-01-19 with full list of shareholders
dot icon14/02/2011
Director's details changed for David Alexander Addison Addison Ross on 2010-03-18
dot icon01/11/2010
Accounts for a dormant company made up to 2010-03-31
dot icon15/02/2010
Annual return made up to 2010-01-19 with full list of shareholders
dot icon15/02/2010
Director's details changed for David Alexander Addison Addison Ross on 2010-02-15
dot icon15/02/2010
Director's details changed for Michael John Petley on 2010-02-15
dot icon28/04/2009
Accounts made up to 2009-03-31
dot icon03/03/2009
Return made up to 19/01/09; full list of members
dot icon05/11/2008
Accounts made up to 2008-03-31
dot icon14/04/2008
Return made up to 19/01/08; full list of members
dot icon16/10/2007
Accounts made up to 2007-03-31
dot icon19/03/2007
Return made up to 19/01/07; full list of members
dot icon19/03/2007
Secretary's particulars changed;director's particulars changed
dot icon19/03/2007
Location of register of members address changed
dot icon17/10/2006
Full accounts made up to 2006-03-31
dot icon17/10/2006
Registered office changed on 18/10/06 from: norman court manor nether wallop near stockbridge hampshire SO20 8DS
dot icon02/02/2006
Return made up to 19/01/06; full list of members
dot icon07/11/2005
Full accounts made up to 2005-03-31
dot icon03/03/2005
Return made up to 19/01/05; full list of members
dot icon21/12/2004
Full accounts made up to 2004-03-31
dot icon01/03/2004
Return made up to 19/01/04; full list of members
dot icon02/11/2003
Full accounts made up to 2003-03-31
dot icon05/10/2003
Registered office changed on 06/10/03 from: c/o moorhead james 21 new fetter lane london EC4A 1AW
dot icon30/03/2003
Return made up to 19/01/03; full list of members
dot icon24/03/2003
Full accounts made up to 2002-03-31
dot icon14/02/2002
Return made up to 19/01/02; full list of members
dot icon31/10/2001
Full accounts made up to 2001-03-31
dot icon26/02/2001
Return made up to 19/01/01; full list of members
dot icon01/11/2000
Full accounts made up to 2000-03-31
dot icon07/05/2000
Return made up to 19/01/00; full list of members
dot icon07/05/2000
Registered office changed on 08/05/00
dot icon11/04/2000
Registered office changed on 12/04/00 from: 21 fleet street london EC4Y 1AA
dot icon28/10/1999
Full accounts made up to 1999-03-31
dot icon04/07/1999
Secretary resigned;director resigned
dot icon04/07/1999
New secretary appointed
dot icon04/07/1999
New director appointed
dot icon04/07/1999
Registered office changed on 05/07/99 from: suite 2 16-18 empress place london SW6 1TT
dot icon22/06/1999
Certificate of change of name
dot icon31/03/1999
Return made up to 19/01/99; full list of members
dot icon27/10/1998
Full accounts made up to 1998-03-31
dot icon04/05/1998
Return made up to 19/01/98; no change of members
dot icon04/05/1998
Registered office changed on 05/05/98
dot icon21/01/1998
Registered office changed on 22/01/98 from: 5TH floor sugar quay lower thames street london EC3R 6DU
dot icon30/10/1997
Full accounts made up to 1997-03-31
dot icon25/03/1997
Return made up to 19/01/97; no change of members
dot icon25/03/1997
Director's particulars changed
dot icon25/03/1997
Location of register of members address changed
dot icon04/11/1996
Full accounts made up to 1996-03-31
dot icon12/05/1996
Accounting reference date extended from 30/09/95 to 31/03/96
dot icon09/05/1996
Return made up to 19/01/96; full list of members
dot icon18/04/1996
Director resigned
dot icon15/04/1996
Registered office changed on 16/04/96 from: 29 chesham place london SW1X 8HL
dot icon04/04/1995
Secretary resigned;new secretary appointed
dot icon21/03/1995
Director resigned
dot icon01/03/1995
Return made up to 19/01/95; no change of members
dot icon01/03/1995
Director's particulars changed
dot icon16/02/1995
Director resigned
dot icon18/01/1995
Certificate of change of name
dot icon08/01/1995
Full accounts made up to 1994-09-30
dot icon30/08/1994
Certificate of change of name
dot icon10/05/1994
Director's particulars changed
dot icon10/05/1994
Director's particulars changed
dot icon09/03/1994
Director resigned
dot icon09/03/1994
Director resigned
dot icon09/03/1994
Director resigned;new director appointed
dot icon09/03/1994
Full accounts made up to 1993-09-30
dot icon28/02/1994
Secretary resigned;new secretary appointed
dot icon09/02/1994
Return made up to 19/01/94; no change of members
dot icon09/02/1994
Director's particulars changed
dot icon20/04/1993
Full accounts made up to 1992-09-30
dot icon29/03/1993
Ad 01/04/92--------- £ si 499900@1
dot icon16/03/1993
Return made up to 19/01/93; full list of members
dot icon22/09/1992
Director resigned
dot icon14/05/1992
Return made up to 19/01/92; full list of members
dot icon27/04/1992
New director appointed
dot icon24/04/1992
New director appointed
dot icon24/04/1992
New director appointed
dot icon31/03/1992
Certificate of change of name
dot icon04/03/1992
Full accounts made up to 1991-09-30
dot icon03/03/1992
Director resigned
dot icon03/03/1992
Director resigned
dot icon03/03/1992
Director resigned
dot icon30/10/1991
New director appointed
dot icon10/09/1991
Secretary resigned;new secretary appointed
dot icon10/07/1991
Registered office changed on 11/07/91 from: 29 chesham place london SW1
dot icon04/07/1991
Registered office changed on 05/07/91 from: 2 edinburgh gate london SW1X 7NA
dot icon12/06/1991
Full accounts made up to 1990-09-30
dot icon13/03/1991
Return made up to 19/01/91; no change of members
dot icon06/01/1991
Director resigned
dot icon29/11/1990
Certificate of change of name
dot icon15/07/1990
Accounting reference date extended from 31/07 to 30/09
dot icon15/05/1990
Return made up to 14/11/89; full list of members
dot icon15/05/1990
Return made up to 19/01/90; full list of members
dot icon29/04/1990
Full accounts made up to 1989-07-31
dot icon16/01/1990
Certificate of re-registration from Private to Public Limited Company
dot icon16/01/1990
Resolutions
dot icon09/01/1990
Resolutions
dot icon09/01/1990
Resolutions
dot icon07/01/1990
Auditor's report
dot icon07/01/1990
Re-registration of Memorandum and Articles
dot icon07/01/1990
Auditor's statement
dot icon07/01/1990
Balance Sheet
dot icon07/01/1990
Declaration on reregistration from private to PLC
dot icon07/01/1990
Application for reregistration from private to PLC
dot icon03/04/1989
Wd 17/03/89 ad 07/02/89--------- £ si 75000@1=75000 £ ic 75002/150002
dot icon03/04/1989
Nc inc already adjusted
dot icon03/04/1989
Resolutions
dot icon03/04/1989
Resolutions
dot icon03/04/1989
Resolutions
dot icon03/04/1989
Resolutions
dot icon03/04/1989
Resolutions
dot icon14/03/1989
Full accounts made up to 1988-07-31
dot icon12/03/1989
New director appointed
dot icon12/03/1989
Director resigned
dot icon01/02/1989
Return made up to 19/01/89; full list of members
dot icon05/04/1988
Wd 02/03/88 ad 23/02/88--------- £ si 75000@1=75000 £ ic 2/75002
dot icon05/04/1988
Div
dot icon05/04/1988
Nc inc already adjusted
dot icon05/04/1988
Resolutions
dot icon05/04/1988
Resolutions
dot icon05/04/1988
Resolutions
dot icon05/04/1988
Resolutions
dot icon19/11/1987
Registered office changed on 20/11/87 from: 930/935 dunster house mark lane london EC3
dot icon19/11/1987
Accounting reference date extended from 31/03 to 31/07
dot icon13/05/1987
Accounting reference date notified as 31/03
dot icon23/04/1987
New director appointed
dot icon14/04/1987
Resolutions
dot icon14/04/1987
Gazettable document
dot icon12/04/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/04/1987
Registered office changed on 13/04/87 from: 47 brunswick place london N1 6EE
dot icon24/03/1987
Gazettable document
dot icon17/03/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/03/1987
Certificate of change of name
dot icon02/02/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Petley, Michael John
Director
05/03/1987 - Present
6
Addison Ross, David Alexander Addison
Director
30/05/1999 - Present
-
Watson, Rupert Michael Colvin
Director
25/02/1994 - 17/03/1995
5
Royden, John Michael Joseph
Director
03/03/1987 - 30/05/1999
6
Wales, Ruth Mabella
Secretary
16/02/1994 - 28/03/1995
3

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 SPORTING INTERESTS PLC

SPORTING INTERESTS PLC is an(a) Dissolved company incorporated on 02/02/1987 with the registered office located at The Coach House, Potterne, Devizes, Wiltshire SN10 5LP. There are currently 3 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 SPORTING INTERESTS PLC?

toggle

SPORTING INTERESTS PLC is currently Dissolved. It was registered on 02/02/1987 and dissolved on 10/10/2011.

Where is SPORTING INTERESTS PLC located?

toggle

SPORTING INTERESTS PLC is registered at The Coach House, Potterne, Devizes, Wiltshire SN10 5LP.

What does SPORTING INTERESTS PLC do?

toggle

SPORTING INTERESTS PLC operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for SPORTING INTERESTS PLC?

toggle

The latest filing was on 10/10/2011: Final Gazette dissolved via voluntary strike-off.