SPORTSNET LIMITED

Register to unlock more data on OkredoRegister

SPORTSNET LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01278467

Incorporation date

23/09/1976

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

440-450 Cob Drive, Swan Valley, Northampton, Northamptonshire NN4 9BBCopy
copy info iconCopy
See on map
Latest events (Record since 28/05/1986)
dot icon22/01/2013
Final Gazette dissolved via compulsory strike-off
dot icon09/10/2012
First Gazette notice for compulsory strike-off
dot icon03/02/2012
Termination of appointment of Mark Derrick Beacham as a secretary on 2012-02-03
dot icon03/02/2012
Termination of appointment of Julia Reynolds as a director on 2012-02-03
dot icon03/02/2012
Termination of appointment of Mark Derrick Beacham as a director on 2012-02-03
dot icon03/02/2012
Termination of appointment of Dominic Joseph Lavelle as a director on 2012-02-03
dot icon16/12/2011
Termination of appointment of Marcello Lombardo as a director on 2011-12-16
dot icon22/11/2011
Appointment of Dominic Joseph Lavelle as a director on 2011-11-21
dot icon22/08/2011
Accounts for a dormant company made up to 2011-02-26
dot icon02/08/2011
Appointment of Ms Julia Reynolds as a director
dot icon15/06/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon17/05/2011
Termination of appointment of Richard Hitt as a director
dot icon17/05/2011
Appointment of Mr Mark Derrick Beacham as a director
dot icon06/07/2010
Accounts for a dormant company made up to 2010-02-27
dot icon16/06/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon17/10/2009
Statement of company's objects
dot icon13/10/2009
Secretary's details changed for Mr Mark Derrick Beacham on 2009-10-01
dot icon12/10/2009
Director's details changed for Mr Richard John Hitt on 2009-10-01
dot icon12/10/2009
Director's details changed for Mr Marcello Lombardo on 2009-10-01
dot icon06/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon05/10/2009
Resolutions
dot icon10/09/2009
Accounts made up to 2009-02-28
dot icon25/06/2009
Return made up to 15/06/09; full list of members
dot icon04/03/2009
Director appointed mr marcello lombardo
dot icon04/03/2009
Appointment Terminated Director desmond malone
dot icon19/12/2008
Secretary appointed mr mark derrick beacham
dot icon19/12/2008
Appointment Terminated Secretary paul pillay
dot icon13/08/2008
Accounts made up to 2008-03-01
dot icon08/08/2008
Registered office changed on 08/08/2008 from blacks leisure group PLC unit 8 mansard close, westgate northampton northamptonshire NN5 5DL
dot icon30/06/2008
Return made up to 15/06/08; full list of members
dot icon13/06/2008
Director appointed mr richard john hitt
dot icon09/06/2008
Appointment Terminated Director keith fleming
dot icon03/06/2008
Appointment Terminated Director darren spurling
dot icon03/10/2007
Secretary resigned
dot icon03/10/2007
New secretary appointed
dot icon18/09/2007
Director's particulars changed
dot icon17/09/2007
Return made up to 15/06/07; full list of members
dot icon11/09/2007
New director appointed
dot icon11/09/2007
Director resigned
dot icon19/08/2007
Accounts made up to 2007-03-03
dot icon02/10/2006
Accounts made up to 2006-02-28
dot icon25/07/2006
Return made up to 15/06/06; full list of members
dot icon24/07/2006
New director appointed
dot icon24/07/2006
Director resigned
dot icon22/07/2005
Accounts made up to 2005-02-28
dot icon20/07/2005
Director's particulars changed
dot icon07/07/2005
Return made up to 15/06/05; full list of members
dot icon14/03/2005
New director appointed
dot icon14/03/2005
Director resigned
dot icon04/01/2005
Accounts made up to 2004-02-29
dot icon08/07/2004
Return made up to 15/06/04; full list of members
dot icon17/03/2004
New director appointed
dot icon17/03/2004
New director appointed
dot icon17/03/2004
Director resigned
dot icon30/12/2003
Accounts made up to 2003-02-28
dot icon01/08/2003
Return made up to 15/06/03; full list of members
dot icon01/08/2003
Secretary resigned
dot icon01/08/2003
Location of register of members address changed
dot icon22/12/2002
Accounts made up to 2002-02-28
dot icon12/08/2002
New secretary appointed
dot icon05/08/2002
Return made up to 15/06/02; full list of members
dot icon05/08/2002
Registered office changed on 05/08/02 from: blacks outdoor division mansard close, westgate northampton NN5 5DL
dot icon01/08/2002
Director resigned
dot icon01/08/2002
New director appointed
dot icon16/07/2002
Secretary resigned
dot icon16/07/2002
Registered office changed on 16/07/02 from: unit 3 stephenson industrial estate washington tyne & wear NE37 3HR
dot icon10/12/2001
Secretary resigned
dot icon10/12/2001
New secretary appointed
dot icon10/12/2001
Accounts made up to 2001-02-28
dot icon16/07/2001
Return made up to 15/06/01; full list of members
dot icon27/12/2000
Resolutions
dot icon27/12/2000
Accounts made up to 2000-02-29
dot icon29/09/2000
Return made up to 15/06/00; full list of members
dot icon29/09/2000
Secretary resigned
dot icon20/03/2000
New secretary appointed
dot icon20/03/2000
Secretary resigned
dot icon24/11/1999
Accounts made up to 1999-02-28
dot icon24/11/1999
Resolutions
dot icon15/09/1999
New secretary appointed
dot icon02/07/1999
Return made up to 15/06/99; no change of members
dot icon30/03/1999
Full accounts made up to 1998-02-28
dot icon22/03/1999
New director appointed
dot icon22/03/1999
Director resigned
dot icon03/07/1998
Return made up to 15/06/98; no change of members
dot icon05/01/1998
Full accounts made up to 1997-02-28
dot icon26/09/1997
Full accounts made up to 1996-02-29
dot icon16/07/1997
Return made up to 15/06/97; full list of members
dot icon16/07/1997
Director's particulars changed
dot icon31/10/1996
New director appointed
dot icon02/07/1996
Return made up to 15/06/96; no change of members
dot icon02/07/1996
Secretary's particulars changed
dot icon26/06/1996
New secretary appointed
dot icon13/03/1996
New secretary appointed
dot icon13/03/1996
Secretary resigned;director resigned
dot icon29/02/1996
Resolutions
dot icon27/11/1995
Full accounts made up to 1995-02-28
dot icon13/07/1995
Return made up to 15/06/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon16/11/1994
Full accounts made up to 1994-02-26
dot icon27/06/1994
Return made up to 15/06/94; full list of members
dot icon27/06/1994
Location of register of members address changed
dot icon10/12/1993
Full accounts made up to 1993-02-27
dot icon26/08/1993
Registered office changed on 26/08/93 from: 370-386 high rd wembley middx HA9 6AX
dot icon22/06/1993
Return made up to 15/06/93; no change of members
dot icon22/06/1993
Secretary's particulars changed;director's particulars changed
dot icon15/12/1992
Director resigned;new director appointed
dot icon07/10/1992
Full accounts made up to 1992-02-29
dot icon04/07/1992
Return made up to 15/06/92; full list of members
dot icon21/03/1992
Declaration of satisfaction of mortgage/charge
dot icon26/02/1992
Particulars of mortgage/charge
dot icon13/08/1991
Ad 30/07/91--------- £ si 70000@1=70000 £ ic 5000/75000
dot icon13/08/1991
Nc inc already adjusted 30/07/91
dot icon13/08/1991
Resolutions
dot icon13/08/1991
Resolutions
dot icon13/08/1991
Resolutions
dot icon13/08/1991
Resolutions
dot icon31/07/1991
Accounts made up to 1991-03-02
dot icon31/07/1991
Resolutions
dot icon19/07/1991
Certificate of change of name
dot icon19/07/1991
Certificate of change of name
dot icon11/07/1991
New director appointed
dot icon10/07/1991
New director appointed
dot icon04/07/1991
Return made up to 15/06/91; full list of members
dot icon28/06/1990
Accounts made up to 1990-03-03
dot icon28/06/1990
Resolutions
dot icon28/06/1990
Return made up to 15/06/90; full list of members
dot icon24/01/1990
Resolutions
dot icon24/01/1990
Accounts made up to 1989-02-25
dot icon24/01/1990
Return made up to 04/07/89; full list of members
dot icon13/04/1989
Director resigned
dot icon13/04/1989
Director resigned
dot icon08/03/1989
Registered office changed on 08/03/89 from: the administration centre ganley stafford
dot icon22/02/1989
Director resigned
dot icon28/11/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/11/1988
Full accounts made up to 1988-02-27
dot icon16/11/1988
Return made up to 05/07/88; full list of members
dot icon15/03/1988
Full accounts made up to 1987-02-28
dot icon15/03/1988
New director appointed
dot icon10/03/1988
Return made up to 30/06/87; full list of members
dot icon05/11/1987
Auditor's resignation
dot icon16/10/1987
Resolutions
dot icon21/07/1987
Registered office changed on 21/07/87 from: 22 north john st liverpool 2
dot icon29/04/1987
Accounting reference date shortened from 30/06 to 28/02
dot icon10/04/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/03/1987
Full accounts made up to 1986-06-30
dot icon05/03/1987
Secretary resigned;new secretary appointed;new director appointed
dot icon28/10/1986
Return made up to 20/06/86; full list of members
dot icon28/05/1986
Full accounts made up to 1985-06-30

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
26/02/2011
dot iconLast change occurred
26/02/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
26/02/2011
dot iconNext account date
26/02/2012
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hartley, Peter Christopher
Director
29/02/2004 - 20/06/2006
57
Hall, Andrew James
Director
01/03/1999 - 29/02/2004
144
Lavelle, Dominic Joseph
Director
21/11/2011 - 03/02/2012
231
Beacham, Mark Derrick
Secretary
19/12/2008 - 03/02/2012
41
Pillay, Paul Vijayasingam
Secretary
01/10/2007 - 19/12/2008
66

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 SPORTSNET LIMITED

SPORTSNET LIMITED is an(a) Dissolved company incorporated on 23/09/1976 with the registered office located at 440-450 Cob Drive, Swan Valley, Northampton, Northamptonshire NN4 9BB. There is currently no 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 SPORTSNET LIMITED?

toggle

SPORTSNET LIMITED is currently Dissolved. It was registered on 23/09/1976 and dissolved on 22/01/2013.

Where is SPORTSNET LIMITED located?

toggle

SPORTSNET LIMITED is registered at 440-450 Cob Drive, Swan Valley, Northampton, Northamptonshire NN4 9BB.

What is the latest filing for SPORTSNET LIMITED?

toggle

The latest filing was on 22/01/2013: Final Gazette dissolved via compulsory strike-off.