Company NameSpectator Sports Limited
DirectorsJohn Michael Berelowitz and Kevin Oconnor
Company StatusDissolved
Company Number00829688
CategoryPrivate Limited Company
Incorporation Date3 December 1964(59 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr John Michael Berelowitz
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(26 years, 1 month after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Westfield Road
London
NW7 3BL
Secretary NameMrs Jillian Margot Berelowitz
NationalityBritish
StatusCurrent
Appointed12 September 1994(29 years, 9 months after company formation)
Appointment Duration29 years, 7 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address16 Westfield Road
Mill Hill
London
NW7 3BL
Director NameKevin Oconnor
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1998(33 years, 5 months after company formation)
Appointment Duration26 years
RoleAccountant
Correspondence Address8 Carman Court
Tring
Hertfordshire
HP23 4RT
Secretary NameMr Henry George James Allen
NationalityBritish
StatusResigned
Appointed31 December 1990(26 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 12 September 1994)
RoleCompany Director
Correspondence Address3 Hawkshill Drive
Felden
Hemel Hempstead
Hertfordshire
HP3 0BS

Location

Registered Address3-5 Rickmansworth Road
Watford
Hertfordshire
WD1 7HG
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth£60,662
Cash£13,106
Current Liabilities£386,032

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

17 February 2004Dissolved (1 page)
17 November 2003Liquidators statement of receipts and payments (5 pages)
17 November 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
23 June 2003Liquidators statement of receipts and payments (6 pages)
23 January 2003Liquidators statement of receipts and payments (5 pages)
20 June 2002Liquidators statement of receipts and payments (5 pages)
31 December 2001Liquidators statement of receipts and payments (5 pages)
21 June 2001Liquidators statement of receipts and payments (6 pages)
29 June 2000Statement of affairs (10 pages)
15 June 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 June 2000Appointment of a voluntary liquidator (1 page)
2 June 2000Registered office changed on 02/06/00 from: unit 25 empire centre imperial way watford WD2 4YH (1 page)
23 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 December 1999Return made up to 30/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 July 1999Particulars of mortgage/charge (3 pages)
15 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
2 December 1998Return made up to 30/11/98; full list of members (6 pages)
31 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
5 January 1998Return made up to 30/11/97; full list of members (6 pages)
22 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
18 December 1996Return made up to 30/11/96; full list of members (6 pages)
4 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
1 February 1996Accounts for a small company made up to 31 December 1994 (8 pages)
5 December 1995Return made up to 30/11/95; no change of members (4 pages)
23 May 1995Particulars of mortgage/charge (4 pages)
22 March 1995Accounts for a small company made up to 30 June 1994 (9 pages)