Company NameSportel Ltd
Company StatusDissolved
Company Number01427415
CategoryPrivate Limited Company
Incorporation Date11 June 1979(44 years, 10 months ago)
Dissolution Date10 June 2014 (9 years, 10 months ago)
Previous Names4

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Howard John Watts
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(12 years, 6 months after company formation)
Appointment Duration22 years, 5 months (closed 10 June 2014)
RoleLeisure Marketing
Country of ResidenceEngland
Correspondence Address4 St Judes Close
Englefield Green
Egham
Surrey
TW20 0DE
Secretary NameMrs Lynda Vivien Watts
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 6 months after company formation)
Appointment Duration2 years (resigned 31 December 1993)
RoleCompany Director
Correspondence Address5 Bulkeley Close
Englefield Green
Egham
Surrey
TW20 0NS
Secretary NameJohn Patrick Malins
NationalityBritish
StatusResigned
Appointed01 January 1994(14 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 November 1997)
RoleCompany Director
Correspondence Address5 Bell House Gardens
Wokingham
Berkshire
RG41 2BD
Secretary NameChandrakant Gohil
NationalityBritish
StatusResigned
Appointed06 November 1997(18 years, 5 months after company formation)
Appointment Duration7 years (resigned 19 November 2004)
RoleCompany Director
Correspondence Address230 Uxbridge Road
Hayes
Middlesex
UB4 0JG
Secretary NameMr Grant James Farrell
NationalityBritish
StatusResigned
Appointed19 November 2004(25 years, 5 months after company formation)
Appointment Duration6 years (resigned 15 December 2010)
RoleChartered Acccountant
Country of ResidenceEngland
Correspondence Address29 Clarence Road
Windsor
Berkshire
SL4 5AX

Location

Registered AddressBentinck House
Bentinck Road
West Drayton
Middlesex
UB7 7RQ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardYiewsley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Mr Howard John Watts
100.00%
Ordinary

Financials

Year2014
Net Worth-£216,564
Cash£1
Current Liabilities£351,793

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

10 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
17 February 2014Application to strike the company off the register (3 pages)
17 February 2014Application to strike the company off the register (3 pages)
23 September 2013Company name changed alpine residences LIMITED\certificate issued on 23/09/13
  • RES15 ‐ Change company name resolution on 2013-09-19
  • NM01 ‐ Change of name by resolution
(3 pages)
23 September 2013Company name changed alpine residences LIMITED\certificate issued on 23/09/13
  • RES15 ‐ Change company name resolution on 2013-09-19
  • NM01 ‐ Change of name by resolution
(3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
31 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-01-31
  • GBP 1,000
(3 pages)
31 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-01-31
  • GBP 1,000
(3 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
9 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
9 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
12 April 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
12 April 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
17 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
17 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
17 February 2011Registered office address changed from 5 Sky Business Park Eversley Way Egham Surrey TW20 8RF on 17 February 2011 (1 page)
17 February 2011Registered office address changed from 5 Sky Business Park Eversley Way Egham Surrey TW20 8RF on 17 February 2011 (1 page)
26 January 2011Termination of appointment of Grant Farrell as a secretary (1 page)
26 January 2011Termination of appointment of Grant Farrell as a secretary (1 page)
3 June 2010Total exemption full accounts made up to 30 September 2009 (15 pages)
3 June 2010Total exemption full accounts made up to 30 September 2009 (15 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
22 June 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
22 June 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
23 February 2009Return made up to 31/12/08; full list of members (3 pages)
23 February 2009Return made up to 31/12/08; full list of members (3 pages)
5 April 2008Company name changed sportel LIMITED\certificate issued on 16/04/08 (3 pages)
5 April 2008Company name changed sportel LIMITED\certificate issued on 16/04/08 (3 pages)
1 March 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
1 March 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
17 January 2008Return made up to 31/12/07; full list of members (2 pages)
17 January 2008Return made up to 31/12/07; full list of members (2 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
17 January 2007Return made up to 31/12/06; full list of members (6 pages)
17 January 2007Return made up to 31/12/06; full list of members (6 pages)
11 December 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
11 December 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
16 February 2006Auditor's resignation (1 page)
16 February 2006Total exemption full accounts made up to 30 September 2004 (12 pages)
16 February 2006Total exemption full accounts made up to 30 September 2004 (12 pages)
16 February 2006Auditor's resignation (1 page)
25 January 2006Return made up to 31/12/05; full list of members (6 pages)
25 January 2006Return made up to 31/12/05; full list of members (6 pages)
27 June 2005Return made up to 31/12/04; full list of members (6 pages)
27 June 2005Return made up to 31/12/04; full list of members (6 pages)
3 December 2004Secretary resigned (1 page)
3 December 2004New secretary appointed (2 pages)
3 December 2004New secretary appointed (2 pages)
3 December 2004Secretary resigned (1 page)
18 June 2004Accounts for a small company made up to 30 September 2003 (8 pages)
18 June 2004Accounts for a small company made up to 30 September 2003 (8 pages)
11 March 2004Return made up to 31/12/03; full list of members (6 pages)
11 March 2004Return made up to 31/12/03; full list of members (6 pages)
25 June 2003Accounts for a small company made up to 30 September 2002 (10 pages)
25 June 2003Accounts for a small company made up to 30 September 2002 (10 pages)
28 February 2003Return made up to 31/12/02; full list of members (6 pages)
28 February 2003Return made up to 31/12/02; full list of members (6 pages)
30 December 2002Particulars of mortgage/charge (4 pages)
30 December 2002Particulars of mortgage/charge (4 pages)
1 July 2002Accounts for a small company made up to 30 September 2001 (9 pages)
1 July 2002Accounts for a small company made up to 30 September 2001 (9 pages)
1 March 2002Return made up to 31/12/01; full list of members (6 pages)
1 March 2002Return made up to 31/12/01; full list of members (6 pages)
21 August 2001Accounts for a small company made up to 30 September 2000 (9 pages)
21 August 2001Accounts for a small company made up to 30 September 2000 (9 pages)
16 August 2001Return made up to 31/12/00; full list of members (6 pages)
16 August 2001Return made up to 31/12/00; full list of members (6 pages)
29 March 2001Return made up to 30/09/00; full list of members (6 pages)
29 March 2001Return made up to 30/09/00; full list of members (6 pages)
13 June 2000Accounts for a small company made up to 30 September 1999 (9 pages)
13 June 2000Accounts for a small company made up to 30 September 1999 (9 pages)
26 January 2000Return made up to 31/12/99; full list of members (6 pages)
26 January 2000Return made up to 31/12/99; full list of members (6 pages)
19 February 1999Return made up to 31/12/98; full list of members (6 pages)
19 February 1999Return made up to 31/12/98; full list of members (6 pages)
26 January 1999Accounting reference date extended from 31/03/99 to 30/09/99 (1 page)
26 January 1999Accounting reference date extended from 31/03/99 to 30/09/99 (1 page)
30 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
30 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
29 January 1998Return made up to 31/12/97; no change of members (4 pages)
29 January 1998Return made up to 31/12/97; no change of members (4 pages)
11 November 1997New secretary appointed (2 pages)
11 November 1997Secretary resigned (1 page)
11 November 1997New secretary appointed (2 pages)
11 November 1997Secretary resigned (1 page)
6 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
6 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
9 October 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 October 1997Ad 24/09/97--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
9 October 1997£ nc 100/10000 24/09/97 (1 page)
9 October 1997Ad 24/09/97--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
9 October 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 October 1997£ nc 100/10000 24/09/97 (1 page)
2 February 1997Accounts for a small company made up to 31 March 1996 (9 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (9 pages)
30 January 1997Return made up to 31/12/96; full list of members (6 pages)
30 January 1997Return made up to 31/12/96; full list of members (6 pages)
1 February 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 February 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
17 February 1988Company name changed sports & leisure LIMITED\certificate issued on 18/02/88 (3 pages)
17 February 1988Company name changed sports & leisure LIMITED\certificate issued on 18/02/88 (3 pages)
3 December 1985Company name changed\certificate issued on 03/12/85 (2 pages)
3 December 1985Company name changed\certificate issued on 03/12/85 (2 pages)
11 June 1979Incorporation (15 pages)
11 June 1979Incorporation (15 pages)