Company NameSports Aid Foundation (West Midlands) Limited
Company StatusDissolved
Company Number01476481
CategoryPrivate Limited Company
Incorporation Date31 January 1980(44 years, 3 months ago)
Dissolution Date24 December 2002 (21 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameCatherine Lisa Bond
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2000(20 years, 9 months after company formation)
Appointment Duration2 years, 1 month (closed 24 December 2002)
RoleNon-Practising Solicitor
Correspondence Address12 Linden Gardens
London
W2 4ES
Director NamePhilip Owen Williams
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2000(20 years, 9 months after company formation)
Appointment Duration2 years, 1 month (closed 24 December 2002)
RoleMarketing
Correspondence Address5 Pumping Station Road
Chiswick
London
W4 2SN
Secretary NameMichael George Turner Cain
NationalityBritish
StatusClosed
Appointed27 October 2000(20 years, 9 months after company formation)
Appointment Duration2 years, 1 month (closed 24 December 2002)
RoleAdministrator
Correspondence Address5 Post Street
Godmanchester
Huntingdon
Cambridgeshire
PE29 2BA
Director NameMrs Sandra Ann Squires
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(12 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 09 April 1999)
RoleChartered Accountant
Correspondence AddressHighfield House 7 Linthurst Road
Blackwell
Bromsgrove
Worcestershire
B60 1QG
Director NameMr Jeffery Martin Adams
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1992(12 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 27 October 2000)
RoleRegional Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Lindisfarne Drive
Kenilworth
Warwickshire
CV8 2PQ
Director NameBernard William Thomas
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1992(12 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 27 October 2000)
RoleMedical Director
Country of ResidenceEngland
Correspondence Address3 Princess House
42 Farquhar Road Edgbaston
Birmingham
West Midlands
B15 3RE
Director NameMr Michael Robert Taylor
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1992(12 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 27 October 2000)
RoleCompany Director
Correspondence Address3 Beverley Close
Balsall Common
Coventry
West Midlands
CV7 7GA
Director NameJohn Alan Smith
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1992(12 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 09 April 1999)
RoleCompany Director
Correspondence AddressOxstalls Farm
Salters Lane
Redditch
Worcs
B97 6QD
Director NameMr Ian Martin Smith
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1992(12 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 04 December 1998)
RoleChartered Accountant
Correspondence Address3 Sandy Lane Codsoll
Staffs
WV8 1EJ
Director NameEdward Rodgers
Date of BirthOctober 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1992(12 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 09 April 1999)
RoleBookmaker
Correspondence Address48 Norman Avenue
Harborne
Birmingham
West Midlands
B32 2EY
Director NameMr Henry Howard Prichard
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1992(12 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 04 December 1998)
RoleDirector-Building Consultants
Correspondence Address10 Jacobean Lane
Knowle
Solihull
West Midlands
B93 9LP
Director NameAnita Porter
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1992(12 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 27 October 2000)
RoleJournalist
Correspondence AddressRoma
Rivendell Gardens
Tettenhall
Wolverhampton
WV5 8SY
Director NameKenneth Benjamin Parnell
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1992(12 years, 4 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 27 November 1992)
RoleCompany Director
Correspondence Address54 Somerset Road
Edgbaston
Birmingham
West Midlands
B15 2PD
Director NameMr Simom Philip Livingstone
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1992(12 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 09 April 1999)
RolePhotographer
Correspondence AddressCommittee Variety Club Of Great Brit 41-43 Commerc
Birmingham
West Midlands
B1 1RS
Director NameMr Richard John Charles Graves
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1992(12 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 09 April 1999)
RoleChartered Quantity Surveyor
Correspondence AddressMilverton 227 Station Road
Knowle
Solihull
West Midlands
B93 0PU
Director NameMr Anthony John Graddon
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1992(12 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 27 October 2000)
RoleSales Director
Correspondence Address15 Arden Meads
Hockley Heath
Solihull
West Midlands
B94 6QN
Director NameMr Daniel Joseph Givens
Date of BirthAugust 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed02 June 1992(12 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 04 December 1998)
RoleCompany Director
Correspondence Address126 Starbold Crescent
Knowle
Solihull
West Midlands
B93 9LA
Director NameMr David John Duckham
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1992(12 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 27 October 2000)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressBraggington House
Braggington
Stratford Upon Avon
Warwickshire
CV37 8BB
Director NameMr Christopher Flewitt Carney-Smith
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1992(12 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 27 October 2000)
RoleSolicitor & Publisher (Co Dir)
Correspondence Address21 Caroline Street
Birmingham
West Midlands
B3 1UE
Secretary NameMr Michael Robert Taylor
NationalityBritish
StatusResigned
Appointed02 June 1992(12 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 27 October 2000)
RoleCompany Director
Correspondence Address3 Beverley Close
Balsall Common
Coventry
West Midlands
CV7 7GA
Director NameSimon Mason Wall
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1994(14 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 15 January 1999)
RoleStockbroker
Correspondence Address4 Austen Place
Edgbaston
Birmingham
West Midlands
B15 1NJ
Director NameSimon Paul Foley
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1994(14 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 27 October 2000)
RoleSenior Consultant Financial Se
Correspondence AddressLilac Cottage 119a Walsall Road
Lichfield
Staffordshire
WS13 8AD

Location

Registered Address15 Pratt Mews
Camden
London
NW1 0AD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£59,229
Cash£62,233
Current Liabilities£3,004

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

24 December 2002Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2002First Gazette notice for voluntary strike-off (1 page)
1 August 2002Application for striking-off (1 page)
20 September 2001Full accounts made up to 31 March 2001 (8 pages)
28 June 2001Return made up to 30/04/01; full list of members (6 pages)
19 April 2001Full accounts made up to 31 March 2000 (7 pages)
19 February 2001New director appointed (2 pages)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001Registered office changed on 07/02/01 from: tameway tower po box 30 bridge street walsall WS1 1QX (1 page)
7 February 2001Secretary resigned;director resigned (1 page)
7 February 2001New secretary appointed (2 pages)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
1 February 2000Full accounts made up to 31 March 1999 (7 pages)
31 January 2000Return made up to 30/04/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
29 July 1998Full accounts made up to 31 March 1998 (7 pages)
7 July 1998Return made up to 30/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 June 1997Full accounts made up to 31 March 1997 (7 pages)
7 May 1997Return made up to 30/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
19 August 1996Full accounts made up to 31 March 1996 (7 pages)
4 August 1996Return made up to 30/04/96; full list of members (12 pages)
8 March 1996Registered office changed on 08/03/96 from: britannia house 50 great charles street queensway birmingham B3 2LP (1 page)
25 July 1995Return made up to 30/04/95; no change of members (10 pages)