SPORTSKIT LIMITED

Register to unlock more data on OkredoRegister

SPORTSKIT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03889678

Incorporation date

06/12/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O PETERS ELWORTHY & MOORE, Salisbury House Salisbury Villas, Station Road, Cambridge CB1 2LACopy
copy info iconCopy
See on map
Latest events (Record since 06/12/1999)
dot icon29/03/2012
Final Gazette dissolved following liquidation
dot icon29/12/2011
Return of final meeting in a creditors' voluntary winding up
dot icon16/10/2011
Liquidators' statement of receipts and payments to 2011-05-18
dot icon08/06/2010
Statement of affairs with form 4.19
dot icon06/06/2010
Notice to Registrar of Companies of Notice of disclaimer
dot icon06/06/2010
Notice to Registrar of Companies of Notice of disclaimer
dot icon26/05/2010
Appointment of a voluntary liquidator
dot icon26/05/2010
Resolutions
dot icon03/05/2010
Registered office address changed from Unit 3 the Meadow Centre Wilkes Way Stowmarket Suffolk IP14 1DE United Kingdom on 2010-05-04
dot icon23/12/2009
Annual return made up to 2009-12-07 with full list of shareholders
dot icon28/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon01/04/2009
Particulars of a mortgage or charge / charge no: 1
dot icon18/03/2009
Director's Change of Particulars / steele andrew / 04/03/2009 / Forename was: steele, now: andrew; Middle Name/s was: , now: patrick; Surname was: andrew, now: steele
dot icon14/12/2008
Return made up to 07/12/08; full list of members
dot icon01/12/2008
Registered office changed on 02/12/2008 from 19 north end bedale north yorkshire DL8 1AF
dot icon01/12/2008
Director and Secretary's Change of Particulars / avril steele / 01/12/2008 /
dot icon01/12/2008
Director's Change of Particulars / steele andrew / 01/12/2008 / HouseName/Number was: , now: the chapel manse; Street was: wretts lodge, now: worlingworth road; Area was: kersley hall lane, now: horham; Post Town was: stradbroke, now: eye; Post Code was: IP21 5LA, now: IP21 5ER; Country was: , now: united kingdom
dot icon01/12/2008
Director and Secretary's Change of Particulars / avril steele / 01/12/2008 / HouseName/Number was: , now: the chapel manse; Street was: wretts lodge, now: worlingworth road; Area was: kersley hall lane, now: horham; Post Town was: stradbroke, now: eye; Post Code was: IP21 5LA, now: IP21 5ER; Country was: , now: united kingdom
dot icon06/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon26/12/2007
Return made up to 07/12/07; full list of members
dot icon08/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon31/05/2007
Director's particulars changed
dot icon31/05/2007
Secretary's particulars changed;director's particulars changed
dot icon27/12/2006
Return made up to 07/12/06; full list of members
dot icon09/12/2006
Registered office changed on 10/12/06 from: radford house 54 st john's street bury st edmunds suffolk IP33 1SP
dot icon26/10/2006
New secretary appointed;new director appointed
dot icon26/10/2006
New director appointed
dot icon26/10/2006
Secretary resigned
dot icon26/10/2006
Director resigned
dot icon03/10/2006
Accounting reference date shortened from 31/01/07 to 31/12/06
dot icon24/07/2006
Secretary resigned
dot icon24/07/2006
Director resigned
dot icon17/07/2006
New secretary appointed;new director appointed
dot icon17/07/2006
New director appointed
dot icon03/04/2006
Total exemption small company accounts made up to 2006-01-31
dot icon05/12/2005
Return made up to 07/12/05; full list of members
dot icon18/04/2005
Registered office changed on 19/04/05 from: 9 tavern street stowmarket suffolk IP14 1PJ
dot icon03/04/2005
Total exemption small company accounts made up to 2005-01-31
dot icon12/12/2004
Return made up to 07/12/04; full list of members
dot icon12/12/2004
Director's particulars changed
dot icon14/03/2004
Total exemption small company accounts made up to 2004-01-31
dot icon03/12/2003
Return made up to 07/12/03; full list of members
dot icon05/04/2003
Total exemption small company accounts made up to 2003-01-31
dot icon23/02/2003
Secretary's particulars changed
dot icon23/02/2003
Director's particulars changed
dot icon03/12/2002
Return made up to 07/12/02; full list of members
dot icon26/03/2002
Total exemption small company accounts made up to 2002-01-31
dot icon20/12/2001
Return made up to 07/12/01; full list of members
dot icon03/05/2001
Accounts for a small company made up to 2001-01-31
dot icon04/01/2001
Ad 20/12/00--------- £ si 1@1=1 £ ic 9999/10000
dot icon01/01/2001
Return made up to 07/12/00; full list of members
dot icon01/03/2000
Memorandum and Articles of Association
dot icon01/03/2000
Ad 18/02/00--------- £ si 9998@1=9998 £ ic 1/9999
dot icon01/03/2000
Resolutions
dot icon01/03/2000
Resolutions
dot icon01/03/2000
£ nc 1000/20000 18/02/00
dot icon18/01/2000
Accounting reference date extended from 31/12/00 to 31/01/01
dot icon13/12/1999
Registered office changed on 14/12/99 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon13/12/1999
Secretary resigned
dot icon13/12/1999
Director resigned
dot icon13/12/1999
New secretary appointed
dot icon13/12/1999
New director appointed
dot icon06/12/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
06/12/1999 - 06/12/1999
16011
London Law Services Limited
Nominee Director
06/12/1999 - 06/12/1999
15403
Steele, Avril
Secretary
06/07/2006 - Present
1
Steele, Andrew Patrick
Director
06/07/2006 - Present
4
Steele, Avril
Director
06/07/2006 - Present
1

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 SPORTSKIT LIMITED

SPORTSKIT LIMITED is an(a) Dissolved company incorporated on 06/12/1999 with the registered office located at C/O PETERS ELWORTHY & MOORE, Salisbury House Salisbury Villas, Station Road, Cambridge CB1 2LA. 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 SPORTSKIT LIMITED?

toggle

SPORTSKIT LIMITED is currently Dissolved. It was registered on 06/12/1999 and dissolved on 29/03/2012.

Where is SPORTSKIT LIMITED located?

toggle

SPORTSKIT LIMITED is registered at C/O PETERS ELWORTHY & MOORE, Salisbury House Salisbury Villas, Station Road, Cambridge CB1 2LA.

What does SPORTSKIT LIMITED do?

toggle

SPORTSKIT LIMITED operates in the Other retail sale in specialised stores (52.48 - SIC 2003) sector.

What is the latest filing for SPORTSKIT LIMITED?

toggle

The latest filing was on 29/03/2012: Final Gazette dissolved following liquidation.