Company NameNorthern Sports Leisure Ltd.
Company StatusDissolved
Company Number00550606
CategoryPrivate Limited Company
Incorporation Date11 June 1955(68 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMary Collins
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 1991(35 years, 8 months after company formation)
Appointment Duration33 years, 2 months
RoleGarden Centre Manageress
Correspondence Address3 Grove Farm Cottages
Marshcroft Lane
Tring
Hertfordshire
HP23 5PP
Director NameMr David Frederick Hawkins
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 1991(35 years, 8 months after company formation)
Appointment Duration33 years, 2 months
RoleBuilder/Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittlewood
Wood End
Marlow
Buckinghamshire
SL7 2HW
Director NameKevan Paul Hedderly
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 1991(35 years, 8 months after company formation)
Appointment Duration33 years, 2 months
RoleSurveyor/Director
Correspondence Address31 Southcote Way
Tylers Green
Penn
Buckinghamshire
HP10 8JG
Secretary NameMr David Frederick Hawkins
NationalityBritish
StatusCurrent
Appointed23 February 1994(38 years, 8 months after company formation)
Appointment Duration30 years, 2 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressLittlewood
Wood End
Marlow
Buckinghamshire
SL7 2HW
Director NameSusan Joan Blavins
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1991(35 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 January 1993)
RoleModel/Director
Correspondence Address19a Chester Road
Northwood
Middlesex
HA6 1BG
Director NameFrederick Golden Hawkins
Date of BirthFebruary 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1991(35 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 January 1993)
RoleBuilder/Director
Correspondence AddressChenies Clamp Hill
Stanmore
Middlesex
HA7 3JL
Director NameJoan Eileen Hawkins
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1991(35 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 January 1993)
RoleSecretary/Director
Correspondence AddressChenies Clamp Hill
Stanmore
Middlesex
HA7 3JL
Secretary NameJoan Eileen Hawkins
NationalityBritish
StatusResigned
Appointed23 February 1991(35 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 January 1993)
RoleCompany Director
Correspondence AddressChenies Clamp Hill
Stanmore
Middlesex
HA7 3JL
Director NameJohn Fairley
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1994(39 years after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1995)
RoleChartered Accountant
Correspondence Address1 Kewferry Drive
Northwood
Middlesex
HA6 2NT
Director NameMr John Anthony Hammett
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1994(39 years after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1995)
RoleAccountant/Company Director
Country of ResidenceEngland
Correspondence Address42 Garthland Drive
Arkley
Hertfordshire
EN5 3AZ

Location

Registered AddressGrant Thornton House
Melton Street
Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 January 1993 (31 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

15 May 1998Dissolved (1 page)
12 May 1997Receiver's abstract of receipts and payments (2 pages)
10 November 1996Director resigned (1 page)
10 November 1996Director resigned (1 page)
18 June 1996Receiver's abstract of receipts and payments (3 pages)
13 March 1996Completion of winding up (1 page)
13 March 1996Dissolution deferment (1 page)
4 September 1995Registered office changed on 04/09/95 from: claredon house 252 harrow view harrow middx HA2 6QF (1 page)
20 July 1995Order of court to wind up (2 pages)
13 July 1995Court order notice of winding up (2 pages)
18 May 1995Appointment of receiver/manager (2 pages)
6 January 1995Return made up to 07/12/94; no change of members (4 pages)
11 April 1994Return made up to 23/02/94; full list of members (8 pages)
30 November 1993Full accounts made up to 31 January 1993 (13 pages)