Company NameSports Aid Enterprises Limited
Company StatusDissolved
Company Number01618694
CategoryPrivate Limited Company
Incorporation Date2 March 1982(42 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameSir Eddie Kulukundis
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 1991(9 years, 4 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Billing Road
London
SW10 9UJ
Director NamePeter Anthony Pearl
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 1991(9 years, 4 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address19 Endersleigh Gardens
Hendon
London
NW4 4SD
Director NameMr Robert John Pugh
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 1991(9 years, 4 months after company formation)
Appointment Duration32 years, 9 months
RoleGeneral Manager
Country of ResidenceWales
Correspondence Address11 Averil Vivian Grove
Uplands
Swansea
SA2 0JP
Wales
Director NameMr Clive Richard Sherling
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 1991(9 years, 4 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence AddressGemini House
21a Longfield Drive
Amersham
Buckinghamshire
HP6 5HD
Secretary NameMichael Noel Nagle
NationalityBritish
StatusCurrent
Appointed01 July 1994(12 years, 4 months after company formation)
Appointment Duration29 years, 10 months
RoleCompany Director
Correspondence Address16 Jay Mews
London
SW7 2EP
Secretary NameDavid Ernest Emsley
NationalityBritish
StatusResigned
Appointed27 July 1991(9 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 July 1994)
RoleCompany Director
Correspondence Address14 Merrilox Avenue
Lydiate
Merseyside
L31 0BU
Director NamePeter Stephens
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(11 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 July 1994)
RoleFood Retailer
Correspondence AddressRedcroft Adele Avenue
Digswell
Welwyn
Hertfordshire
AL6 0AU

Location

Registered Address84 Grosvenor Street
London
W1X 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 1994 (30 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

12 November 1996Dissolved (1 page)
12 August 1996Return of final meeting in a members' voluntary winding up (3 pages)
24 May 1996Liquidators statement of receipts and payments (5 pages)
25 May 1995Registered office changed on 25/05/95 from: 16 upper woburn place london WC1H 0QN (1 page)
23 May 1995Appointment of a voluntary liquidator (2 pages)
23 May 1995Declaration of solvency (6 pages)
23 May 1995Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)