Company NameTeamsport Limited
Company StatusDissolved
Company Number02620035
CategoryPrivate Limited Company
Incorporation Date13 June 1991(32 years, 10 months ago)
Dissolution Date29 November 2005 (18 years, 5 months ago)
Previous NameAmsport Limited

Business Activity

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

Directors

Director NameMr William David Bloomer
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2004(13 years, 3 months after company formation)
Appointment Duration1 year, 1 month (closed 29 November 2005)
RoleCompany Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address214 Barry Road
East Dulwich
London
SE22 0JS
Director NameMr Robert Nigel Thomas
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2004(13 years, 5 months after company formation)
Appointment Duration12 months (closed 29 November 2005)
RoleAccountant
Country of ResidenceUnited Kindgom
Correspondence AddressSouth West House
Weston Road
Bath
Avon
BA1 2XU
Secretary NameHL Corporate Services Limited (Corporation)
StatusClosed
Appointed30 November 1994(3 years, 5 months after company formation)
Appointment Duration11 years (closed 29 November 2005)
Correspondence AddressFriary Court
Crutched Friars
London
EC3N 2NP
Director NameAnthony William Strachan
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1991(1 month, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 01 December 1993)
RoleCompany Director
Correspondence Address28 Oxshott Way
Cobham
Surrey
KT11 2RT
Director NameMr Nicholas Anthony Saunders
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1991(1 month, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 04 November 1994)
RoleInsurance Broker
Correspondence Address9 Rossendale Way Elm Village
Camden
London
NW1 0XB
Director NameMr Sean Rafter
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1991(1 month, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 01 June 1995)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address10a Airlie Gardens
London
W8 7AL
Director NameSimon Christopher Hall
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1991(1 month, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 02 September 1992)
RoleLloyds Broker
Correspondence Address12 Cicada Road
London
SW18 2NW
Secretary NameMehmet Ertan Ahmed
NationalityBritish
StatusResigned
Appointed29 July 1991(1 month, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 20 May 1993)
RoleAccountant
Correspondence Address223 The Lexington Buildings
Fairfield Road
London
E3 2UE
Director NameAllan Alfred Lewis
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(2 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 09 December 1996)
RoleInsurance Broker
Correspondence Address63 Whitecroft Way
Park Langley
Beckenham
Kent
BR3 3AW
Director NameCllr Andrew William John Lawrence
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(1 year, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 02 February 2001)
RoleAccounts Supervisor
Correspondence Address234 Burnt Ash Hill
Lee
London
SE12 0QD
Director NameMr Alan Collison
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1993(1 year, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 January 1995)
RoleInsurance Broker
Correspondence AddressBont Holly Grove
Brownhill Lane Dobcross
Oldham
Lancashire
OL3 5JW
Director NameMr John David Collins
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1993(1 year, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 1996)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressWhitmoor House
Whitmoor Lane
Sutton Green Guildford
Surrey
GU4 7QB
Director NameDavid Basil Margrett
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1993(1 year, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 October 1995)
RoleInsurance Broker
Correspondence Address60 Deansway
Finchley
London
N2 0JE
Secretary NameAlan Arthur Ledamun
NationalityBritish
StatusResigned
Appointed20 May 1993(1 year, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 November 1994)
RoleCompany Director
Correspondence Address21 The Crescent
West Wickham
Kent
BR4 0HB
Director NameMr John Robert Crisford
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1995(4 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 October 2004)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address21 Meadway
Southgate
London
N14 6NY
Director NameMr Richard Kenneth Ironmonger
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1996(5 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 23 February 2001)
RoleInsurance Broker
Correspondence AddressBriar Cottage
Broadmore Lane
Carbrooke
Norfolk
IP25 6TE
Director NameMadeleine Paule Martine Slater
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2001(9 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 November 2004)
RoleAssistant Company Secretary
Correspondence Address67 Netherby Park
Weybridge
Surrey
KT13 0AG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 June 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 June 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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-£93,851
Current Liabilities£93,851

Accounts

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

Filing History

29 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2005First Gazette notice for voluntary strike-off (1 page)
5 July 2005Application for striking-off (1 page)
20 October 2004Director resigned (1 page)
20 October 2004New director appointed (4 pages)
6 July 2004Return made up to 31/05/04; full list of members (7 pages)
7 June 2004Secretary's particulars changed (1 page)
16 March 2004Secretary's particulars changed (1 page)
19 November 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
7 June 2003Return made up to 31/05/03; full list of members (7 pages)
11 September 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
7 June 2002Return made up to 31/05/02; full list of members (7 pages)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
7 June 2001Return made up to 31/05/01; full list of members (6 pages)
23 March 2001Secretary's particulars changed (1 page)
12 March 2001Director resigned (1 page)
12 March 2001New director appointed (4 pages)
5 March 2001Director resigned (1 page)
30 January 2001Accounts for a dormant company made up to 31 March 2000 (6 pages)
6 June 2000Return made up to 31/05/00; full list of members (7 pages)
26 January 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
6 June 1999Return made up to 31/05/99; full list of members (6 pages)
2 February 1999Accounts for a dormant company made up to 31 March 1998 (6 pages)
4 June 1998Return made up to 31/05/98; 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)
6 July 1997Return made up to 13/06/97; full list of members (5 pages)
20 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 January 1997Full accounts made up to 31 March 1996 (6 pages)
16 December 1996New director appointed (2 pages)
16 December 1996Director resigned (1 page)
4 July 1996Return made up to 13/06/96; full list of members (5 pages)
10 April 1996Director resigned (1 page)
8 February 1996Full accounts made up to 31 March 1995 (6 pages)
26 October 1995Director resigned;new director appointed (4 pages)
5 July 1995Return made up to 13/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(10 pages)
5 July 1995Director resigned (4 pages)
29 June 1995Company name changed amsport LIMITED\certificate issued on 30/06/95 (4 pages)
20 April 1995Registered office changed on 20/04/95 from: lowndes lambert house 53 eastcheap london EC3P 3HL (1 page)