Company NameSporting Memories Limited
Company StatusDissolved
Company Number02673318
CategoryPrivate Limited Company
Incorporation Date20 December 1991(32 years, 4 months ago)
Dissolution Date29 December 2009 (14 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameChristopher John Ralph
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1991(same day as company formation)
RoleBook Maker
Correspondence Address75 Watchgate
Darenth
Kent
DA2 7JY
Secretary NameElizabeth Elvin
NationalityBritish
StatusClosed
Appointed01 November 1992(10 months, 2 weeks after company formation)
Appointment Duration17 years, 2 months (closed 29 December 2009)
RoleCompany Director
Correspondence Address44 Clayton Mead
Godstone
Surrey
RH9 8NX
Secretary NameMr Kevin Anthony Mallett
NationalityBritish
StatusResigned
Appointed20 December 1991(same day as company formation)
RoleCompany Director
Correspondence Address123 Sherwood Park Road
Mitcham
Surrey
CR4 1NG
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed20 December 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed20 December 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered Address18 Stoneleigh Broadway
Epsom
Surrey
KT17 2HU
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardStoneleigh
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth-£12,629
Cash£967
Current Liabilities£13,949

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2009First Gazette notice for voluntary strike-off (1 page)
4 September 2009Application for striking-off (1 page)
15 January 2009Return made up to 20/12/08; full list of members (3 pages)
16 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 January 2008Return made up to 20/12/07; full list of members (2 pages)
23 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
15 February 2007Return made up to 20/12/06; full list of members (2 pages)
13 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 February 2006Return made up to 20/12/05; full list of members (2 pages)
2 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 January 2005Return made up to 20/12/04; full list of members (6 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
8 February 2004Return made up to 20/12/03; full list of members (6 pages)
22 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
23 January 2003Return made up to 20/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
10 January 2002Return made up to 20/12/01; full list of members (6 pages)
19 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
18 January 2001Return made up to 20/12/00; full list of members (6 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
24 December 1999Return made up to 20/12/99; full list of members (6 pages)
5 February 1999Return made up to 20/12/98; full list of members (6 pages)
5 February 1999Registered office changed on 05/02/99 from: 616 mitcham road croydon surrey CR0 3AA (1 page)
2 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
13 May 1998Return made up to 20/12/97; no change of members (4 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
7 May 1997Return made up to 20/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (2 pages)
2 August 1996Return made up to 20/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 August 1996Return made up to 20/12/94; no change of members (4 pages)
22 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)