Company NameSportstrade Limited
DirectorAnthony Peter Supperstone
Company StatusDissolved
Company Number02715382
CategoryPrivate Limited Company
Incorporation Date18 May 1992(31 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameAnthony Peter Supperstone
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 1992(2 weeks, 2 days after company formation)
Appointment Duration31 years, 11 months
RoleChartered Accountant
Correspondence Address8 Baker Street
London
W1M 1DA
Director NamePeter Richard Copp
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1992(2 weeks, 2 days after company formation)
Appointment Duration10 years (resigned 17 June 2002)
RoleChartered Accountant
Correspondence AddressCopper Beech
Oak Lane
Sevenoaks
Kent
TN13 1UH
Secretary NameMr Geoffrey Stuart Kinlan
NationalityBritish
StatusResigned
Appointed03 June 1992(2 weeks, 2 days after company formation)
Appointment Duration10 years, 6 months (resigned 12 December 2002)
RoleAccountant
Correspondence Address8 Baker Street
London
W1M 1DA
Director NameNorose Limited (Corporation)
StatusResigned
Appointed13 May 1992
Appointment Duration3 weeks (resigned 03 June 1992)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN
Secretary NameNorton Rose Limited (Corporation)
StatusResigned
Appointed13 May 1992
Appointment Duration3 weeks (resigned 03 June 1992)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£2,766,691
Net Worth£718,062
Cash£715,598
Current Liabilities£240,839

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

11 October 2003Dissolved (1 page)
11 July 2003Return of final meeting in a members' voluntary winding up (3 pages)
11 July 2003Liquidators statement of receipts and payments (5 pages)
11 July 2003Liquidators statement of receipts and payments (5 pages)
20 December 2002Secretary resigned (1 page)
21 June 2002Appointment of a voluntary liquidator (1 page)
21 June 2002Declaration of solvency (3 pages)
21 June 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 June 2002Director resigned (1 page)
24 May 2002Return made up to 18/05/02; full list of members (7 pages)
14 June 2001Full accounts made up to 30 September 2000 (14 pages)
24 May 2001Return made up to 18/05/01; full list of members (6 pages)
27 July 2000Full accounts made up to 30 September 1999 (12 pages)
7 July 2000Return made up to 18/05/00; full list of members (6 pages)
29 June 1999Full accounts made up to 30 September 1998 (12 pages)
22 May 1999Return made up to 18/05/99; full list of members (6 pages)
24 July 1998Full accounts made up to 26 September 1997 (14 pages)
24 May 1998Return made up to 18/05/98; no change of members (4 pages)
24 June 1997Return made up to 18/05/97; no change of members (4 pages)
23 May 1997Particulars of mortgage/charge (3 pages)
2 June 1996Return made up to 18/05/96; full list of members (6 pages)
11 April 1996Accounting reference date extended from 31/05 to 30/09 (1 page)
1 April 1996Full accounts made up to 26 May 1995 (13 pages)
1 June 1995Return made up to 18/05/95; no change of members (4 pages)
3 May 1995Full accounts made up to 28 May 1994 (16 pages)