Company NameSporting Tendencies Limited
DirectorsMartin Paul Tewkesbury and Robin Lawrence Tewkesbury
Company StatusDissolved
Company Number02569518
CategoryPrivate Limited Company
Incorporation Date19 December 1990(33 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMr Martin Paul Tewkesbury
Date of BirthMay 1969 (Born 54 years ago)
NationalityEnglish
StatusCurrent
Appointed19 December 1991(1 year after company formation)
Appointment Duration32 years, 3 months
RoleRetailer
Country of ResidenceEngland
Correspondence AddressHorseshoes
West Walton Highway
Wisbech
Cambridgeshire
PE14 7DE
Secretary NameMr Martin Paul Tewkesbury
NationalityEnglish
StatusCurrent
Appointed19 December 1991(1 year after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHorseshoes
West Walton Highway
Wisbech
Cambridgeshire
PE14 7DE
Director NameMr Robin Lawrence Tewkesbury
Date of BirthMay 1971 (Born 52 years ago)
NationalityEnglish
StatusCurrent
Appointed04 November 1993(2 years, 10 months after company formation)
Appointment Duration30 years, 5 months
RoleSales Assistant
Country of ResidenceEngland
Correspondence AddressHorseshoes
West Walton Highway
Wisbech
Cambridgeshire
PE14 7DE
Director NameSylvia Frances Tewkesbury
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 28 November 1993)
RoleSecretarial
Correspondence AddressHorseshoes
West Walton Highway
Wisbech
Cambs
PE14 7DE

Location

Registered Address29-30 Fitzroy Square
London
W1P 6LQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

19 March 1998Dissolved (1 page)
19 December 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
19 December 1997Liquidators statement of receipts and payments (5 pages)
2 January 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 December 1996Registered office changed on 11/12/96 from: 7 south brink wisbech cambs PE13 1JB (1 page)
31 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
15 January 1996Return made up to 19/12/95; full list of members (6 pages)
20 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
20 October 1995Ad 17/10/95--------- £ si 39600@1=39600 £ ic 100/39700 (2 pages)