Company NameSports Workshop Promotions Limited
Company StatusDissolved
Company Number02435124
CategoryPrivate Limited Company
Incorporation Date23 October 1989(34 years, 6 months ago)
Dissolution Date11 June 2010 (13 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Christopher Snode
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 October 1991(2 years after company formation)
Appointment Duration18 years, 7 months (closed 11 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8
4 Creswell Drive Langley Waterside
Beckenham
Kent
BR3 3FW
Director NameGillian Mary Snode
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed23 October 1991(2 years after company formation)
Appointment Duration18 years, 7 months (closed 11 June 2010)
RoleCompany Director
Correspondence AddressFlat 8 4 Creswell Drive
Langley Waterside
Beckenham
Kent
BR3 3FW
Secretary NameGillian Mary Snode
NationalityBritish
StatusClosed
Appointed23 October 1991(2 years after company formation)
Appointment Duration18 years, 7 months (closed 11 June 2010)
RoleCompany Director
Correspondence AddressFlat 8 4 Creswell Drive
Langley Waterside
Beckenham
Kent
BR3 3FW

Location

Registered AddressC/O Abbott Fielding Nexus House
2 Cray Road
Sidcup
Kent
DA14 5DB
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardCray Meadows
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,139
Cash£2,888
Current Liabilities£113,299

Accounts

Latest Accounts31 August 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

11 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2010Final Gazette dissolved following liquidation (1 page)
11 March 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
11 March 2010Liquidators' statement of receipts and payments to 9 March 2010 (5 pages)
11 March 2010Liquidators statement of receipts and payments to 9 March 2010 (5 pages)
11 March 2010Liquidators statement of receipts and payments to 9 March 2010 (5 pages)
11 March 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
8 February 2010Liquidators' statement of receipts and payments to 30 January 2010 (5 pages)
8 February 2010Liquidators statement of receipts and payments to 30 January 2010 (5 pages)
4 August 2009Liquidators statement of receipts and payments to 30 July 2009 (5 pages)
4 August 2009Liquidators' statement of receipts and payments to 30 July 2009 (5 pages)
2 March 2009Liquidators statement of receipts and payments to 30 January 2009 (5 pages)
2 March 2009Liquidators' statement of receipts and payments to 30 January 2009 (5 pages)
12 February 2008Registered office changed on 12/02/08 from: flat 8 4 creswell drive langley waterside beckenham kent BR3 3FW (1 page)
12 February 2008Registered office changed on 12/02/08 from: flat 8 4 creswell drive langley waterside beckenham kent BR3 3FW (1 page)
10 February 2008Appointment of a voluntary liquidator (1 page)
10 February 2008Statement of affairs (5 pages)
10 February 2008Statement of affairs (5 pages)
10 February 2008Appointment of a voluntary liquidator (1 page)
10 February 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 February 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
20 April 2007Return made up to 23/10/06; full list of members (7 pages)
20 April 2007Return made up to 23/10/06; full list of members (7 pages)
7 January 2007Total exemption small company accounts made up to 31 August 2005 (4 pages)
7 January 2007Total exemption small company accounts made up to 31 August 2005 (4 pages)
11 May 2006Registered office changed on 11/05/06 from: jubilee stand crystal palace national sports centre london SE19 2BH (1 page)
11 May 2006Director's particulars changed (1 page)
11 May 2006Secretary's particulars changed;director's particulars changed (1 page)
11 May 2006Registered office changed on 11/05/06 from: jubilee stand crystal palace national sports centre london SE19 2BH (1 page)
11 May 2006Director's particulars changed (1 page)
11 May 2006Secretary's particulars changed;director's particulars changed (1 page)
11 November 2005Return made up to 23/10/05; full list of members (7 pages)
11 November 2005Return made up to 23/10/05; full list of members (7 pages)
4 October 2005Accounts for a small company made up to 31 August 2004 (4 pages)
4 October 2005Accounts for a small company made up to 31 August 2004 (4 pages)
27 January 2005Return made up to 23/10/04; full list of members (7 pages)
27 January 2005Return made up to 23/10/04; full list of members (7 pages)
5 July 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
5 July 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
5 December 2003Return made up to 23/10/03; full list of members (8 pages)
5 December 2003Return made up to 23/10/03; full list of members (8 pages)
30 June 2003Total exemption small company accounts made up to 31 August 2002 (3 pages)
30 June 2003Total exemption small company accounts made up to 31 August 2002 (3 pages)
3 January 2003Return made up to 23/10/02; full list of members (7 pages)
3 January 2003Return made up to 23/10/02; full list of members (7 pages)
28 June 2002Total exemption small company accounts made up to 31 August 2001 (3 pages)
28 June 2002Total exemption small company accounts made up to 31 August 2001 (3 pages)
21 December 2001Return made up to 23/10/01; full list of members (6 pages)
21 December 2001Return made up to 23/10/01; full list of members (6 pages)
3 July 2001Total exemption small company accounts made up to 31 August 2000 (4 pages)
3 July 2001Total exemption small company accounts made up to 31 August 2000 (4 pages)
16 February 2001Return made up to 23/10/00; full list of members (6 pages)
16 February 2001Return made up to 23/10/00; full list of members (6 pages)
28 June 2000Accounts for a small company made up to 31 August 1999 (5 pages)
28 June 2000Accounts for a small company made up to 31 August 1999 (5 pages)
7 January 2000Return made up to 23/10/99; full list of members (6 pages)
7 January 2000Return made up to 23/10/99; full list of members
  • 363(287) ‐ Registered office changed on 07/01/00
(6 pages)
13 July 1999Accounts for a small company made up to 31 August 1998 (6 pages)
13 July 1999Accounts for a small company made up to 31 August 1998 (6 pages)
16 December 1998Return made up to 23/10/98; no change of members (4 pages)
16 December 1998Return made up to 23/10/98; no change of members (4 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (7 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (7 pages)
24 November 1997Return made up to 23/10/97; no change of members (4 pages)
24 November 1997Return made up to 23/10/97; no change of members (4 pages)
3 July 1997Accounts for a small company made up to 31 August 1996 (7 pages)
3 July 1997Accounts for a small company made up to 31 August 1996 (7 pages)
9 January 1997Return made up to 23/10/96; full list of members (6 pages)
9 January 1997Return made up to 23/10/96; full list of members (6 pages)
2 July 1996Full accounts made up to 31 August 1995 (12 pages)
2 July 1996Full accounts made up to 31 August 1995 (12 pages)
10 January 1996Return made up to 23/10/95; no change of members (4 pages)
10 January 1996Return made up to 23/10/95; no change of members (4 pages)
6 October 1995Registered office changed on 06/10/95 from: 58 station lane hornchurch essex RM12 6NB (1 page)
6 October 1995Registered office changed on 06/10/95 from: 58 station lane hornchurch essex RM12 6NB (1 page)
4 July 1995Accounts for a small company made up to 31 August 1994 (12 pages)
4 July 1995Accounts for a small company made up to 31 August 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)