Company NameSportcare Services Limited
Company StatusDissolved
Company Number01586818
CategoryPrivate Limited Company
Incorporation Date21 September 1981(42 years, 7 months ago)
Dissolution Date11 July 2006 (17 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Peter David Pritchard
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2001(20 years after company formation)
Appointment Duration4 years, 9 months (closed 11 July 2006)
RoleConsultant
Correspondence Address16 Augusta Gardens
Folkestone
Kent
CT20 2PR
Director NameDr John Elfed Davies
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(9 years, 9 months after company formation)
Appointment Duration13 years, 8 months (resigned 22 March 2005)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressChapel Farm House
Bryngwyn
Raglan
Gwent
NP5 2DA
Wales
Director NameGregor Robertson McLatchie
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(9 years, 9 months after company formation)
Appointment Duration13 years, 7 months (resigned 18 February 2005)
RoleConsultant Surgeon
Correspondence Address57 Hylton Road
Hartlepool
Cleveland
TS26 0AH
Secretary NameDr John Elfed Davies
NationalityBritish
StatusResigned
Appointed30 June 1991(9 years, 9 months after company formation)
Appointment Duration13 years, 8 months (resigned 22 March 2005)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressChapel Farm House
Bryngwyn
Raglan
Gwent
NP5 2DA
Wales
Director NameMyrddin George John
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1991(9 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 July 2001)
RoleInsurance Consultant
Correspondence Address1 Cunningham Close
Cardiff
South Glamorgan
CF2 5QE
Wales
Director NameRobert William Mitchell
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1991(9 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 August 1993)
RoleChartered Accountant
Correspondence AddressBeechhill Manse Park
Thornhill
Dumfriesshire
DG3 5ER
Scotland

Location

Registered AddressC/O 68 Brunswick Crescent
New Southgate
London
Middlesex
N11 1EB
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardBrunswick Park
Built Up AreaGreater London

Financials

Year2014
Net Worth-£6,163
Current Liabilities£6,163

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 July 2006Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2006Registered office changed on 22/03/06 from: 16 augusta gardens folkestone kent CT20 2PR (1 page)
17 January 2006First Gazette notice for compulsory strike-off (1 page)
25 April 2005Registered office changed on 25/04/05 from: 57 hylton road hartlepool cleveland TS26 0AH (1 page)
30 March 2005Secretary resigned;director resigned (1 page)
22 February 2005Secretary resigned;director resigned (1 page)
10 May 2004Return made up to 30/04/04; full list of members (7 pages)
28 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 July 2003Return made up to 30/04/03; full list of members (7 pages)
22 July 2003Registered office changed on 22/07/03 from: chapel farm house bryngwyn raglan monmouthshire NP15 2DA (1 page)
2 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
17 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
17 December 2001£ nc 200000/2500000 23/10/01 (1 page)
12 December 2001Registered office changed on 12/12/01 from: 57 hylton road west park hartlepool cleveland TS26 oah (1 page)
9 October 2001New director appointed (2 pages)
10 August 2001Director resigned (1 page)
11 May 2001Return made up to 30/04/01; full list of members
  • 363(287) ‐ Registered office changed on 11/05/01
(7 pages)
23 April 2001Accounts for a small company made up to 31 March 2001 (5 pages)
18 May 2000Return made up to 30/04/00; full list of members (7 pages)
3 May 2000Accounts for a small company made up to 31 March 2000 (5 pages)
7 July 1999Return made up to 30/04/99; no change of members (4 pages)
28 May 1999Accounts for a small company made up to 31 March 1999 (5 pages)
15 July 1998Return made up to 30/04/98; full list of members (6 pages)
14 May 1998Accounts for a small company made up to 31 March 1998 (5 pages)
25 May 1997Accounts for a small company made up to 31 March 1997 (5 pages)
8 May 1997Return made up to 30/04/97; no change of members (4 pages)
22 May 1996Accounts for a small company made up to 31 March 1996 (5 pages)
22 May 1996Return made up to 30/04/96; full list of members (6 pages)
21 June 1995Return made up to 30/04/95; no change of members (4 pages)
8 June 1995Accounts for a small company made up to 31 March 1995 (5 pages)