Company NameCroydon Sports Partnership Limited
Company StatusDissolved
Company Number02261171
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 May 1988(35 years, 11 months ago)
Dissolution Date31 July 2007 (16 years, 9 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 NameMr Robert John Banister
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed11 December 1991(3 years, 6 months after company formation)
Appointment Duration15 years, 7 months (closed 31 July 2007)
RoleHead Of Community Affairs
Correspondence AddressFarley Edge
Westerham
Kent
TN16 1UB
Director NameMr Alexander John Cheetham
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed11 December 1991(3 years, 6 months after company formation)
Appointment Duration15 years, 7 months (closed 31 July 2007)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressSouthbridge 49 St Augustines Avenue
South Croydon
Surrey
CR2 6JP
Director NameMr Edward Handley
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed11 December 1991(3 years, 6 months after company formation)
Appointment Duration15 years, 7 months (closed 31 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Sandilands
Croydon
Surrey
CR0 5DB
Director NameStuart Collins
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 October 1994(6 years, 4 months after company formation)
Appointment Duration12 years, 10 months (closed 31 July 2007)
RoleCivil Servant
Correspondence Address99 Clifton Road
South Norwood
London
SE25 6QA
Director NameMr Ian David Witchell
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1995(7 years, 1 month after company formation)
Appointment Duration12 years (closed 31 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStable Cottage
12 Limpsfield Road
Sanderstead
CR2 9EA
Secretary NameMr Andrew John McCarthy
NationalityBritish
StatusClosed
Appointed09 July 1998(10 years, 1 month after company formation)
Appointment Duration9 years (closed 31 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Tollers Lane
Old Coulsdon
Surrey
CR5 1BB
Director NameMr David Gordon Batt
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(3 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 July 1994)
RoleStore Director
Country of ResidenceUnited Kingdom
Correspondence AddressDevereux
The Wood End
Wallington
Surrey
SM6 0RA
Director NameCllr Samuel Moore
Date of BirthJuly 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(3 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 October 1994)
RoleRetired
Correspondence Address13 Manor Way
Purley
Surrey
CR8 3BL
Director NameCllr Bruce Marshall
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(3 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 July 1995)
RoleRetired
Correspondence Address10 Peartree Close
Sanderstead
South Croydon
Surrey
CR2 9BR
Director NameMr Peter Hewitt
Date of BirthApril 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(3 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 10 July 1996)
RoleCompany Director
Correspondence Address161 Ballards Way
Croydon
Surrey
CR0 5RJ
Director NameMr Roger Hammond
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(3 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 July 1995)
RoleSales Executive
Correspondence Address28 The Borough
Brockham
Betchworth
Surrey
RH3 7NB
Director NameMary French
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(3 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 July 1995)
RoleRetired-Physical Educationalist
Correspondence Address35 Woodcote Valley Road
Purley
Surrey
CR8 3AL
Director NameCllr Christopher Allen
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(3 years, 6 months after company formation)
Appointment Duration5 years (resigned 09 December 1996)
RoleHairdresser
Correspondence Address1 Cooper Road
Waddon
Croydon
Surrey
CR0 4DL
Secretary NameClive Michael Warwick Sparks
NationalityBritish
StatusResigned
Appointed11 December 1991(3 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 03 March 1992)
RoleCompany Director
Correspondence Address76 Grosvenor Avenue
Carshalton Beeches
Carshalton
Surrey
SM5 3EP
Secretary NameNicholas James Ruse
NationalityBritish
StatusResigned
Appointed02 March 1992(3 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 1993)
RoleCompany Director
Correspondence Address16 The Lees
Croydon
Surrey
CR0 8AR
Director NameMr Anthony Aves
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(4 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 03 October 1994)
RoleMarketing Manager
Correspondence Address16 Pine Grove
Wimbledon
London
SW19 7HE
Secretary NameNeil Finlayson
NationalityBritish
StatusResigned
Appointed30 June 1993(5 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 10 January 1997)
RoleChartered Accountant
Correspondence Address31 Upfield Horley
Surrey
RH6 7JJ
Director NameMr Alan James Jewell
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1994(6 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 10 March 1997)
RoleBank Executive
Country of ResidenceEngland
Correspondence Address45 St Jamess Avenue
Twickenham
Middlesex
TW12 1HL
Director NameIan Christopher Metcalfe Rayson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1994(6 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 March 1997)
RoleManager
Correspondence Address67 Hanover Terrace
Brighton
East Sussex
BN2 2SP
Director NameSheila Jane Hearsey
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1995(7 years, 1 month after company formation)
Appointment Duration4 years, 12 months (resigned 06 July 2000)
RoleJudo Teacher
Correspondence Address42 Cosedge Crescent
Croydon
Surrey
CR0 4DN
Director NameMargaret Vera Mead
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1995(7 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 May 1998)
RolePart Time Practice Administrat
Correspondence Address15 Grimwade Avenue
Croydon
Surrey
CR0 5DJ
Director NameMartin Clive Hewitt
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1996(8 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 06 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Mallow Close
Shirley
Croydon
Surrey
CR0 8YA
Director NameKaren Jewitt
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1996(8 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 May 1999)
RoleSecretary/L.G.Counsellor
Correspondence Address7 Egerton Road
South Norwood
London
SE25 6RH
Secretary NameRobin David Colmer
NationalityBritish
StatusResigned
Appointed10 January 1997(8 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 July 1998)
RoleCompany Director
Correspondence Address30 St Pauls Road West
Dorking
Surrey
RH1 2HU
Director NameRoderick Alister Cooke
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1997(8 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 July 2000)
RoleBank Manager
Correspondence Address1 Parkdale Crescent
Worcester Park
Surrey
KT4 7QF
Director NameJacqueline Lesley Alford-Smith
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1997(8 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 18 December 1997)
RoleProject Executive
Correspondence Address7 Leamington Close
Bromley
Kent
BR1 5BP

Location

Registered Address4th Floor Central Library
Katherine Street
Croydon
Surrey
CR9 1ET
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Financials

Year2014
Net Worth£49,350
Cash£49,350

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

31 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2007First Gazette notice for voluntary strike-off (1 page)
8 March 2007Application for striking-off (1 page)
1 February 2007Full accounts made up to 31 March 2006 (14 pages)
24 January 2006Full accounts made up to 31 March 2005 (14 pages)
24 January 2006Annual return made up to 11/12/05 (5 pages)
14 February 2005Annual return made up to 11/12/04
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
12 November 2004Full accounts made up to 31 March 2004 (14 pages)
14 July 2004Registered office changed on 14/07/04 from: crosfield house mint walk croydon surrey CR9 1BS (1 page)
14 May 2004Annual return made up to 11/12/03 (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
28 April 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
16 April 2003Annual return made up to 11/12/02 (6 pages)
10 December 2001Full accounts made up to 31 March 2001 (14 pages)
10 December 2001Annual return made up to 11/12/01
  • 363(288) ‐ Director resigned
(5 pages)
22 November 2001Registered office changed on 22/11/01 from: northside house 69 tweedy road bromley kent BR1 3WA (1 page)
19 March 2001Annual return made up to 11/12/00
  • 363(288) ‐ Director resigned
(6 pages)
10 October 2000Full accounts made up to 31 March 2000 (14 pages)
12 January 2000Annual return made up to 11/12/99
  • 363(287) ‐ Registered office changed on 12/01/00
(6 pages)
3 December 1999Full accounts made up to 31 March 1999 (13 pages)
3 December 1999Registered office changed on 03/12/99 from: 6 bedford park croydon surrey CR0 2AP (1 page)
19 January 1999Annual return made up to 11/12/98 (6 pages)
19 January 1999Full accounts made up to 31 March 1998 (13 pages)
17 July 1998Secretary resigned (1 page)
17 July 1998New secretary appointed (2 pages)
11 February 1998Director resigned (1 page)
11 February 1998New director appointed (2 pages)
11 February 1998Annual return made up to 11/12/97 (6 pages)
11 February 1998New director appointed (2 pages)
26 June 1997New director appointed (2 pages)
24 June 1997Director resigned (1 page)
24 June 1997Director resigned (1 page)
27 February 1997New director appointed (2 pages)
7 February 1997Secretary resigned (1 page)
7 February 1997New secretary appointed (2 pages)
23 January 1997Annual return made up to 11/12/96
  • 363(288) ‐ Director resigned
(8 pages)
16 August 1996Full accounts made up to 31 March 1996 (13 pages)
29 March 1996Annual return made up to 11/12/95 (8 pages)
29 March 1996New director appointed (2 pages)
29 March 1996Registered office changed on 29/03/96 from: suffolk house college road croydon surrey CR9 3UL (1 page)
24 March 1996Director resigned;new director appointed (2 pages)
24 March 1996Director resigned;new director appointed (2 pages)
7 August 1995Full accounts made up to 31 March 1995 (13 pages)
16 May 1995Annual return made up to 11/12/94 (8 pages)
16 May 1995Director resigned;new director appointed (2 pages)
23 May 1988Incorporation (29 pages)