Company NameSportgrade Limited
Company StatusDissolved
Company Number01340413
CategoryPrivate Limited Company
Incorporation Date24 November 1977(46 years, 4 months ago)
Dissolution Date2 May 2017 (6 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew Michael Long
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2008(31 years after company formation)
Appointment Duration8 years, 5 months (closed 02 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Director NameMr Timothy Edward Cullen
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2015(37 years, 5 months after company formation)
Appointment Duration2 years (closed 02 May 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Secretary NameMr Timothy Edward Cullen
StatusClosed
Appointed20 April 2015(37 years, 5 months after company formation)
Appointment Duration2 years (closed 02 May 2017)
RoleCompany Director
Correspondence Address8 Manchester Square
London
W1U 3PH
Director NamePeter Frederick Lockey
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1990(13 years after company formation)
Appointment Duration2 years, 2 months (resigned 15 February 1993)
RoleCompany Director
Correspondence Address4 St Georges Close
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2TF
Director NameGeorge Gordon Davison
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1990(13 years after company formation)
Appointment Duration2 years, 2 months (resigned 15 February 1993)
RoleCompany Director
Correspondence Address1 Dene Grange
Lindisfarne Road Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 2HE
Secretary NameGeorge Gordon Davison
NationalityBritish
StatusResigned
Appointed14 December 1990(13 years after company formation)
Appointment Duration2 years, 2 months (resigned 15 February 1993)
RoleCompany Director
Correspondence Address1 Dene Grange
Lindisfarne Road Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 2HE
Director NameMr David Alan Bernstein
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(15 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 October 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Fitzalan Road
Finchley
London
N3 3PE
Director NameMr Peter McGuigan
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(15 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTelfa House Green Walk
Bowdon
Altrincham
Cheshire
WA14 2SN
Director NameBridget Caroline Hogge
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1994(16 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 November 1996)
RoleCompany Director
Correspondence Address15 Station Road
Beamish
Stanley
County Durham
DH9 0QU
Secretary NameJohn Derek Gregory Hyde
NationalityBritish
StatusResigned
Appointed03 October 1994(16 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 15 July 2002)
RoleCompany Director
Correspondence AddressTynesdale 19 Norton Road
Letchworth
Hertfordshire
SG6 1AA
Director NameRichard Anthony Stevens
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(19 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 January 2005)
RoleCompany Director
Correspondence Address5 Desborough Drive
Tewin Wood
Welwyn
Hertfordshire
AL6 0HQ
Director NameNicholas Peter Hamilton Webster
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2001(24 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 2004)
RoleCompany Director
Correspondence AddressYew Tree Cottage
40 Little Gaddesden
Berkhamsted
Hertfordshire
HP4 1PQ
Secretary NameRichard Anthony Stevens
NationalityBritish
StatusResigned
Appointed15 July 2002(24 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 January 2005)
RoleCompany Director
Correspondence Address5 Desborough Drive
Tewin Wood
Welwyn
Hertfordshire
AL6 0HQ
Secretary NameRichard Anthony Stevens
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2002(24 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 January 2005)
RoleCompany Director
Correspondence Address5 Desborough Drive
Tewin Wood
Welwyn
Hertfordshire
AL6 0HQ
Director NameMr Jonathan Stuart Sinclair
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(26 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2008)
RoleCompany Director
Correspondence AddressThe Pentland Centre Lakeside East
Lakeside Squires Lane
Finchley Central
London
N3 2QL
Director NameMr Patrick James Campbell
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(27 years, 1 month after company formation)
Appointment Duration10 years, 3 months (resigned 20 April 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Secretary NameMr Patrick James Campbell
NationalityBritish
StatusResigned
Appointed01 January 2005(27 years, 1 month after company formation)
Appointment Duration10 years, 3 months (resigned 20 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH

Contact

Websiteberghaus.com
Telephone01254 277247
Telephone regionBlackburn

Location

Registered Address8 Manchester Square
London
W1U 3PH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Berghaus LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
1 February 2017Application to strike the company off the register (3 pages)
1 February 2017Application to strike the company off the register (3 pages)
6 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
24 February 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
24 February 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
13 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(5 pages)
13 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(5 pages)
14 May 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
14 May 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
8 May 2015Appointment of Mr Timothy Edward Cullen as a director on 20 April 2015 (2 pages)
8 May 2015Appointment of Mr Timothy Edward Cullen as a director on 20 April 2015 (2 pages)
29 April 2015Termination of appointment of Patrick James Campbell as a secretary on 20 April 2015 (1 page)
29 April 2015Termination of appointment of Patrick James Campbell as a director on 20 April 2015 (1 page)
29 April 2015Termination of appointment of Patrick James Campbell as a secretary on 20 April 2015 (1 page)
29 April 2015Termination of appointment of Patrick James Campbell as a director on 20 April 2015 (1 page)
29 April 2015Appointment of Mr Timothy Edward Cullen as a secretary on 20 April 2015 (2 pages)
29 April 2015Appointment of Mr Timothy Edward Cullen as a secretary on 20 April 2015 (2 pages)
29 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(4 pages)
29 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(4 pages)
29 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(4 pages)
8 May 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
8 May 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
15 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(4 pages)
15 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(4 pages)
15 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(4 pages)
28 June 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
28 June 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
9 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
7 March 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
7 March 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
19 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
19 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
19 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
30 March 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
30 March 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
21 January 2011Director's details changed for Mr Patrick James Campbell on 12 January 2011 (2 pages)
21 January 2011Director's details changed for Mr Patrick James Campbell on 12 January 2011 (2 pages)
26 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
3 September 2010Full accounts made up to 31 December 2009 (11 pages)
3 September 2010Full accounts made up to 31 December 2009 (11 pages)
18 December 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 December 2009Statement of capital on 18 December 2009
  • GBP 100
(6 pages)
18 December 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 December 2009Statement by directors (1 page)
18 December 2009Statement of capital on 18 December 2009
  • GBP 100
(6 pages)
18 December 2009Solvency statement dated 30/11/09 (1 page)
18 December 2009Statement by directors (1 page)
18 December 2009Solvency statement dated 30/11/09 (1 page)
22 October 2009Director's details changed for Mr Andrew Michael Long on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Andrew Michael Long on 22 October 2009 (2 pages)
13 October 2009Secretary's details changed for Mr Patrick James Campbell on 13 October 2009 (1 page)
13 October 2009Director's details changed for Mr Patrick James Campbell on 13 October 2009 (2 pages)
13 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
13 October 2009Director's details changed for Mr Andrew Michael Long on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Andrew Michael Long on 13 October 2009 (2 pages)
13 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
13 October 2009Secretary's details changed for Mr Patrick James Campbell on 13 October 2009 (1 page)
13 October 2009Director's details changed for Mr Patrick James Campbell on 13 October 2009 (2 pages)
6 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
6 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
12 January 2009Director appointed mr andrew michael long (1 page)
12 January 2009Director appointed mr andrew michael long (1 page)
8 January 2009Appointment terminated director jonathan sinclair (1 page)
8 January 2009Appointment terminated director jonathan sinclair (1 page)
16 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
16 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
15 October 2008Return made up to 01/10/08; full list of members (3 pages)
15 October 2008Return made up to 01/10/08; full list of members (3 pages)
10 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
10 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
30 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
30 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
25 October 2007Return made up to 01/10/07; full list of members (5 pages)
25 October 2007Return made up to 01/10/07; full list of members (5 pages)
10 January 2007Return made up to 14/12/06; full list of members (2 pages)
10 January 2007Return made up to 14/12/06; full list of members (2 pages)
1 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
1 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
26 January 2006Return made up to 14/12/05; full list of members (2 pages)
26 January 2006Return made up to 14/12/05; full list of members (2 pages)
29 July 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
29 July 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
13 January 2005New director appointed (3 pages)
13 January 2005Director resigned (1 page)
13 January 2005New director appointed (3 pages)
13 January 2005Director resigned (1 page)
12 January 2005New secretary appointed (2 pages)
12 January 2005Secretary resigned (1 page)
12 January 2005Secretary resigned (1 page)
12 January 2005New secretary appointed (2 pages)
24 December 2004Return made up to 14/12/04; full list of members (7 pages)
24 December 2004Return made up to 14/12/04; full list of members (7 pages)
12 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
12 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
14 July 2004New director appointed (2 pages)
14 July 2004New director appointed (2 pages)
15 May 2004Director resigned (1 page)
15 May 2004Director resigned (1 page)
24 December 2003Return made up to 14/12/03; full list of members (7 pages)
24 December 2003Return made up to 14/12/03; full list of members (7 pages)
10 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
10 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
20 January 2003Return made up to 14/12/02; full list of members (7 pages)
20 January 2003Return made up to 14/12/02; full list of members (7 pages)
1 August 2002Registered office changed on 01/08/02 from: the pentland centre lakeside squires lane finchley london N3 2QL (1 page)
1 August 2002Registered office changed on 01/08/02 from: the pentland centre lakeside squires lane finchley london N3 2QL (1 page)
26 July 2002Secretary resigned (1 page)
26 July 2002New secretary appointed (2 pages)
26 July 2002Secretary resigned (1 page)
26 July 2002New secretary appointed (2 pages)
18 June 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
18 June 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
5 March 2002New director appointed (3 pages)
5 March 2002New director appointed (3 pages)
3 January 2002Return made up to 14/12/01; full list of members (6 pages)
3 January 2002Return made up to 14/12/01; full list of members (6 pages)
17 April 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
17 April 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
19 January 2001Return made up to 14/12/00; full list of members (6 pages)
19 January 2001Return made up to 14/12/00; full list of members (6 pages)
16 April 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
16 April 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
11 January 2000Return made up to 14/12/99; full list of members (6 pages)
11 January 2000Return made up to 14/12/99; full list of members (6 pages)
29 March 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
29 March 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
18 January 1999Return made up to 14/12/98; no change of members (5 pages)
18 January 1999Return made up to 14/12/98; no change of members (5 pages)
30 September 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
30 September 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
15 January 1998Return made up to 14/12/97; no change of members (5 pages)
15 January 1998Return made up to 14/12/97; no change of members (5 pages)
21 October 1997New director appointed (2 pages)
21 October 1997Director resigned (1 page)
21 October 1997Director resigned (1 page)
21 October 1997New director appointed (2 pages)
26 June 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
26 June 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
2 February 1997Return made up to 14/12/96; full list of members (6 pages)
2 February 1997Return made up to 14/12/96; full list of members (6 pages)
24 January 1997Director resigned (1 page)
24 January 1997Director resigned (1 page)
30 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 June 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
18 June 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
16 January 1996Return made up to 14/12/95; no change of members (5 pages)
16 January 1996Return made up to 14/12/95; no change of members (5 pages)
12 June 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
12 June 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
21 March 1995Accounting reference date extended from 30/06 to 31/12 (1 page)
21 March 1995Accounting reference date extended from 30/06 to 31/12 (1 page)
24 November 1977Incorporation (14 pages)
24 November 1977Incorporation (14 pages)