Company NameSportsecure Limited
Company StatusDissolved
Company Number01383177
CategoryPrivate Limited Company
Incorporation Date10 August 1978(45 years, 8 months ago)
Dissolution Date5 March 2002 (22 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMr Alasdair Paton Davis
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2000(21 years, 10 months after company formation)
Appointment Duration1 year, 8 months (closed 05 March 2002)
RoleInsurance
Correspondence AddressApartment 714
Clarian Quay
Dublin
Ireland
Director NameOliver Kelly
Date of BirthJuly 1954 (Born 69 years ago)
NationalityIrish
StatusClosed
Appointed01 August 2000(21 years, 12 months after company formation)
Appointment Duration1 year, 7 months (closed 05 March 2002)
RoleAssistant To Ceo
Correspondence Address76 Rathmines Town Centre
Rathmines
Dublin 6
Ireland
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusClosed
Appointed01 September 2001(23 years after company formation)
Appointment Duration6 months (closed 05 March 2002)
Correspondence Address200 Aldersgate Street
London
EC1A 4JJ
Director NameRobert Andrew Cookson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(13 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 November 1995)
RoleInsurance Broker
Correspondence AddressAm Berglchen 31
42699 Solingen
Germany
Director NameMiss Sabine Hogner
Date of BirthJuly 1960 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed30 March 1992(13 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 May 1994)
RoleInsurance Broker
Correspondence AddressHerzogstasse 68
5650 Solingen 11
Germany
Secretary NameLynn Maria Beever
NationalityBritish
StatusResigned
Appointed30 March 1992(13 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 1994)
RoleCompany Director
Correspondence Address226 Lodge Lane
Grays
Essex
RM16 2TH
Director NameMr Andrew William Apps
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1994(15 years, 9 months after company formation)
Appointment Duration6 years (resigned 08 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenshaw
Westward Lane, West Chiltington
Pulborough
West Sussex
RH20 2PA
Secretary NameSusan Meads
NationalityBritish
StatusResigned
Appointed26 May 1994(15 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 August 2001)
RoleSecretary
Correspondence AddressFernleigh
61 Farhaven Avenue West Mersea
Mersea Island
Essex
CO5 8BT
Director NameSusan Meads
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1997(19 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 August 2001)
RoleManager
Correspondence AddressFernleigh
61 Farhaven Avenue West Mersea
Mersea Island
Essex
CO5 8BT

Location

Registered AddressC/O Esg (Uk) Ltd
2nd Floor
14 Fenchurch Avenue
London
EC3M 5BS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2001First Gazette notice for voluntary strike-off (1 page)
3 October 2001Application for striking-off (1 page)
12 September 2001Secretary resigned;director resigned (1 page)
6 September 2001New secretary appointed (2 pages)
24 April 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
24 April 2001Return made up to 28/03/01; full list of members
  • 363(287) ‐ Registered office changed on 24/04/01
(7 pages)
23 August 2000New director appointed (2 pages)
22 June 2000Director resigned (1 page)
22 June 2000New director appointed (2 pages)
2 May 2000Registered office changed on 02/05/00 from: 25-26 lime street london EC3M 7HR (1 page)
12 April 2000Return made up to 28/03/00; full list of members (6 pages)
12 April 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
22 June 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
22 April 1999Return made up to 02/04/99; no change of members (4 pages)
16 March 1998Return made up to 18/04/97; full list of members (8 pages)
28 January 1998Director's particulars changed (1 page)
27 January 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
27 January 1998Accounts for a dormant company made up to 31 December 1996 (4 pages)
27 January 1998Registered office changed on 27/01/98 from: 4TH floor plantation house 31-35 fenchurch street london EC3M 3DX (1 page)
31 December 1997New director appointed (2 pages)
9 April 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
9 April 1996Return made up to 02/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 November 1995Director resigned (2 pages)
24 April 1995Return made up to 18/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 April 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)