Company NameSportscare Limited
Company StatusDissolved
Company Number02112930
CategoryPrivate Limited Company
Incorporation Date19 March 1987(37 years, 1 month ago)
Dissolution Date13 December 2005 (18 years, 4 months ago)
Previous NameChandler Hargreaves (Insurance Services) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDennis Alan Hopwood
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1996(9 years, 7 months after company formation)
Appointment Duration9 years, 1 month (closed 13 December 2005)
RoleInsurance Broker
Correspondence Address52 Gwynne Park Avenue
Woodford Bridge
Essex
IG8 8AB
Director NameSean Lincoln Downey
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2005(18 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (closed 13 December 2005)
RoleChartered Accountant
Correspondence Address61 New Crane Wharf
8-9 New Crane Place Wapping
London
E1W 3TX
Secretary NameHL Corporate Services Limited (Corporation)
StatusClosed
Appointed07 February 1994(6 years, 10 months after company formation)
Appointment Duration11 years, 10 months (closed 13 December 2005)
Correspondence AddressFriary Court
Crutched Friars
London
EC3N 2NP
Director NameMr Sydney Anthony Curnock
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(4 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 08 September 1993)
RoleInsurance Broker
Correspondence AddressBasset 45 The Street
Uley
Dursley
Gloucestershire
GL11 5SY
Wales
Director NameMr Ian Trevor Lewis
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(4 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 30 October 1992)
RoleInsurance Broker
Correspondence Address8 Coombe Close
Frimley
Camberley
Surrey
GU16 5DZ
Director NameColin Ian Liddell
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(4 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 01 November 1996)
RoleInsurance Broker
Correspondence Address51 Cloncurry Street
London
SW6 6DT
Director NameDavid John Joseph Mullen
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(4 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 07 November 1995)
RoleInsurance Broker
Correspondence AddressEaglemere 165 Western Road
Billericay
Essex
CM12 9JD
Secretary NameMr Peter Frederick Ray
NationalityBritish
StatusResigned
Appointed10 May 1991(4 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 May 1992)
RoleCompany Director
Correspondence Address11 Grovewood
345 Sandycombe Road
Kew
Surrey
TW9 3NF
Secretary NameAlan Arthur Ledamun
NationalityBritish
StatusResigned
Appointed01 May 1992(5 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 07 February 1994)
RoleChartered Accountant
Correspondence Address21 The Crescent
West Wickham
Kent
BR4 0HB
Director NameAlan Arthur Ledamun
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(6 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 November 1994)
RoleChartered Accountant
Correspondence Address21 The Crescent
West Wickham
Kent
BR4 0HB
Director NameMr John Robert Crisford
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1994(7 years, 8 months after company formation)
Appointment Duration9 years, 10 months (resigned 01 October 2004)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address21 Meadway
Southgate
London
N14 6NY
Director NameKenneth Landers Hoffman Underhill
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed07 November 1995(8 years, 7 months after company formation)
Appointment Duration12 months (resigned 01 November 1996)
RoleSolicitor
Correspondence Address92 Arthur Court
Queensway
London
W2 5HP
Director NameValerie Jayne Burgess
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(9 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 April 2005)
RoleInsurance Broker
Correspondence AddressWoodlands Chase
Sedgwick Lane
Horsham
West Sussex
RH13 6QE

Location

Registered AddressFriary Court
Crutched Friars
London
EC3N 2NP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2005First Gazette notice for voluntary strike-off (1 page)
18 July 2005Application for striking-off (1 page)
1 June 2005Director resigned (1 page)
1 June 2005New director appointed (4 pages)
31 May 2005Return made up to 30/04/05; full list of members (7 pages)
31 October 2004Director resigned (1 page)
10 May 2004Secretary's particulars changed (1 page)
10 May 2004Return made up to 30/04/04; full list of members (7 pages)
16 March 2004Secretary's particulars changed (1 page)
21 August 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
11 September 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
8 May 2002Return made up to 30/04/02; full list of members (7 pages)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
8 May 2001Return made up to 30/04/01; full list of members (7 pages)
23 March 2001Secretary's particulars changed (1 page)
30 January 2001Accounts for a dormant company made up to 31 March 2000 (6 pages)
10 May 2000Return made up to 30/04/00; full list of members (7 pages)
26 January 2000Accounts for a dormant company made up to 31 March 1999 (6 pages)
9 May 1999Return made up to 30/04/99; full list of members (6 pages)
2 February 1999Accounts for a dormant company made up to 31 March 1998 (6 pages)
15 May 1998Return made up to 10/05/98; full list of members (6 pages)
21 November 1997Accounts for a dormant company made up to 31 March 1997 (6 pages)
10 July 1997Secretary's particulars changed (1 page)
19 May 1997Return made up to 10/05/97; full list of members (5 pages)
7 November 1996Director resigned (1 page)
7 November 1996New director appointed (2 pages)
7 November 1996New director appointed (2 pages)
7 November 1996Director resigned (1 page)
23 October 1996Company name changed chandler hargreaves (insurance s ervices) LIMITED\certificate issued on 24/10/96 (2 pages)
6 October 1996Accounts for a dormant company made up to 31 March 1996 (6 pages)
6 August 1996Director's particulars changed (1 page)
17 May 1996Return made up to 10/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
13 November 1995Director resigned;new director appointed (4 pages)
12 October 1995Accounts for a dormant company made up to 31 March 1995 (6 pages)
16 May 1995Return made up to 10/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 April 1995Registered office changed on 20/04/95 from: 53 eastcheap london EC3P 3HL (1 page)