Company NameVertical Sport Plc
Company StatusDissolved
Company Number02728808
CategoryPublic Limited Company
Incorporation Date3 July 1992(31 years, 10 months ago)
Dissolution Date7 September 2010 (13 years, 8 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Mark Edward Chapman
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1996(3 years, 8 months after company formation)
Appointment Duration14 years, 5 months (closed 07 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillyfields House
Woodhill Lane Shamley Green
Guildford
Surrey
GU5 0SP
Secretary NameMr James Montford Victor Butterfield
NationalityBritish
StatusClosed
Appointed04 February 2004(11 years, 7 months after company formation)
Appointment Duration6 years, 7 months (closed 07 September 2010)
RoleEconomist
Country of ResidenceEngland
Correspondence AddressBridge House Lyndhurst Road
Brockenhurst
Hampshire
SO42 7TR
Director NameDiana Joyce Clarke
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityCanadian
StatusClosed
Appointed07 April 2010(17 years, 9 months after company formation)
Appointment Duration5 months (closed 07 September 2010)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressHillyfields House Woodhill Lane
Shamley Green
Guildford
Surrey
GU5 0SP
Director NameRaymond Bruce Smyth
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1992(1 month, 2 weeks after company formation)
Appointment Duration3 days (resigned 24 August 1992)
RoleSolicitor
Correspondence Address80 Fleet Street
London
EC4Y 1NA
Director NameMr Jonathan Christopher Mott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1992(1 month, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 08 November 1994)
RoleInventor
Country of ResidenceEngland
Correspondence AddressNorthbrook Lodge
Alton Road
Farnham
Surrey
GU10 5EU
Secretary NameRaymond Bruce Smyth
NationalityBritish
StatusResigned
Appointed21 August 1992(1 month, 2 weeks after company formation)
Appointment Duration3 days (resigned 24 August 1992)
RoleSolicitor
Correspondence Address80 Fleet Street
London
EC4Y 1NA
Director NameMichael Frederick Davenhill
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(1 month, 3 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 05 July 1993)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 31 79 Gloucester Street
London
SW1V 4EA
Secretary NameMichael Frederick Davenhill
NationalityBritish
StatusResigned
Appointed24 August 1992(1 month, 3 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 15 December 1992)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 31 79 Gloucester Street
London
SW1V 4EA
Director NameMartin John Bridges
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1992(3 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 18 April 1996)
RoleDesigner/Consultant
Correspondence AddressTyn Y Wern Llandrillo
Corwen
Clwyd
LL21 0SR
Wales
Director NameMr Barry Gold
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1992(5 months, 2 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 02 July 1993)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Widecombe Way
London
N2 0HL
Director NameMr Edward Atkin
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(6 months, 3 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 October 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Redington Road
London
NW3 7RG
Director NameMr John Charles Hallworth
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 October 1993)
RoleStockbroker
Country of ResidenceEngland
Correspondence Address34 Meriden Road
Hampton In Arden
Solihull
B92 0BT
Director NameAllan Pavey
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1993(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 20 December 1994)
RoleConsultant
Correspondence Address57 Bridge Street
Basildon
Essex
SS15 4AY
Secretary NameKim Annette Nicholson
NationalityBritish
StatusResigned
Appointed09 September 1993(1 year, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 24 January 1994)
RoleLawyer
Correspondence Address1 Great Cumberland Place
London
W14 7AL
Director NameRobert Kenneth Pitman
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1993(1 year, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 April 1996)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address19 Sollershott East
Letchworth
Hertfordshire
SG6 3PN
Secretary NameRobert Kenneth Pitman
NationalityBritish
StatusResigned
Appointed24 January 1994(1 year, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 April 1996)
RoleSecretary
Country of ResidenceEngland
Correspondence Address19 Sollershott East
Letchworth
Hertfordshire
SG6 3PN
Director NameSean Patrick O'Neill
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1994(2 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 December 1997)
RoleCompany Director
Correspondence AddressStonycroft
Bellingdon
Chesham
Buckinghamshire
HP5 2XU
Director NameMr Sanjay Ramji Shah
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1994(2 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 May 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Michleham Down
Woodside Park
London
N12 7JN
Secretary NameMr Mark Edward Chapman
NationalityBritish
StatusResigned
Appointed01 September 1996(4 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 04 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillyfields House
Woodhill Lane Shamley Green
Guildford
Surrey
GU5 0SP
Director NameDonal Conleith Douglas
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1997(5 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 February 2002)
RoleFund Manager
Correspondence Address56 Ullswater Road
Barnes
London
SW13 9PN
Director NameFrederick Jeremy Porter
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(9 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 April 2004)
RoleCompany Director
Correspondence AddressChequers
Heyford Road
Kirtlington
Oxfordshire
OX5 3HS
Director NameMr Michael Dudley David Lindsay
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2004(11 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 08 April 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Sandhall Farm Cottages
Sandhall
Goole
East Yorkshire
DN14 7RS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed03 July 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed03 July 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address25 Manchester Square
London
W1U 3PY
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
Net Worth-£47,138
Current Liabilities£47,138

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
7 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010Appointment of Diane Joyce Clarke as a director (3 pages)
4 May 2010Appointment of Diane Joyce Clarke as a director (3 pages)
4 May 2010Termination of appointment of Michael Lindsay as a director (2 pages)
4 May 2010Termination of appointment of Michael Lindsay as a director (2 pages)
13 November 2009Compulsory strike-off action has been suspended (1 page)
13 November 2009Compulsory strike-off action has been suspended (1 page)
16 October 2009Register(s) moved to registered inspection location (1 page)
16 October 2009Register(s) moved to registered inspection location (1 page)
15 October 2009Register inspection address has been changed (1 page)
15 October 2009Register inspection address has been changed (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
12 February 2009Location of register of members (1 page)
12 February 2009Location of register of members (1 page)
3 April 2008Return made up to 24/01/08; bulk list available separately (5 pages)
3 April 2008Return made up to 24/01/08; bulk list available separately (5 pages)
28 November 2007Return made up to 24/01/07; no change of members (7 pages)
27 November 2007Full accounts made up to 31 December 2006 (13 pages)
27 November 2007Full accounts made up to 31 December 2006 (13 pages)
15 June 2006Return made up to 24/01/06; bulk list available separately (8 pages)
15 June 2006Return made up to 24/01/06; bulk list available separately (8 pages)
6 June 2006Full accounts made up to 31 December 2005 (12 pages)
6 June 2006Full accounts made up to 31 December 2005 (12 pages)
21 September 2005Full accounts made up to 31 December 2004 (12 pages)
21 September 2005Full accounts made up to 31 December 2004 (12 pages)
26 April 2005Return made up to 24/01/05; full list of members (42 pages)
26 April 2005Return made up to 24/01/05; full list of members (42 pages)
1 November 2004Full accounts made up to 31 December 2003 (12 pages)
1 November 2004Full accounts made up to 31 December 2003 (12 pages)
20 April 2004Director resigned (1 page)
20 April 2004Director resigned (1 page)
3 April 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
3 April 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
19 March 2004New secretary appointed (2 pages)
19 March 2004New secretary appointed (2 pages)
15 March 2004New director appointed (2 pages)
15 March 2004New director appointed (2 pages)
20 February 2004Secretary resigned (1 page)
20 February 2004Secretary resigned (1 page)
6 February 2004Return made up to 24/01/04; no change of members (4 pages)
6 February 2004Return made up to 24/01/04; no change of members (4 pages)
19 January 2004Full accounts made up to 31 March 2003 (12 pages)
19 January 2004Full accounts made up to 31 March 2003 (12 pages)
6 May 2003Return made up to 24/01/03; no change of members (4 pages)
6 May 2003Return made up to 24/01/03; no change of members (4 pages)
28 October 2002Full accounts made up to 31 March 2002 (12 pages)
28 October 2002Full accounts made up to 31 March 2002 (12 pages)
9 September 2002Registered office changed on 09/09/02 from: 24 welbeck way london W1G 9YR (1 page)
9 September 2002Registered office changed on 09/09/02 from: 24 welbeck way london W1G 9YR (1 page)
25 March 2002Director resigned (1 page)
25 March 2002Director resigned (1 page)
13 March 2002Return made up to 24/01/02; full list of members (14 pages)
13 March 2002Return made up to 24/01/02; full list of members (14 pages)
25 February 2002New director appointed (2 pages)
25 February 2002New director appointed (2 pages)
31 October 2001Full accounts made up to 31 March 2001 (11 pages)
31 October 2001Full accounts made up to 31 March 2001 (11 pages)
12 February 2001Return made up to 24/01/01; no change of members (4 pages)
12 February 2001Return made up to 24/01/01; no change of members (4 pages)
12 February 2001Registered office changed on 12/02/01 from: 24 welbeck way london W1M 7PE (1 page)
12 February 2001Registered office changed on 12/02/01 from: 24 welbeck way london W1M 7PE (1 page)
31 October 2000Full accounts made up to 31 March 2000 (12 pages)
31 October 2000Full accounts made up to 31 March 2000 (12 pages)
29 February 2000Return made up to 24/01/00; no change of members (14 pages)
29 February 2000Return made up to 24/01/00; no change of members (14 pages)
1 November 1999Full accounts made up to 31 March 1999 (13 pages)
1 November 1999Full accounts made up to 31 March 1999 (13 pages)
9 March 1999Return made up to 24/01/99; full list of members (14 pages)
9 March 1999Return made up to 24/01/99; full list of members (14 pages)
26 October 1998Registered office changed on 26/10/98 from: 179 great portland street london W1N 6LS (1 page)
26 October 1998Registered office changed on 26/10/98 from: 179 great portland street london W1N 6LS (1 page)
26 October 1998Full accounts made up to 31 March 1998 (12 pages)
26 October 1998Full accounts made up to 31 March 1998 (12 pages)
9 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(62 pages)
9 April 1998Nc inc already adjusted 27/03/98 (1 page)
25 March 1998Return made up to 24/01/98; bulk list available separately (7 pages)
25 March 1998Return made up to 24/01/98; bulk list available separately (7 pages)
1 February 1998New director appointed (2 pages)
1 February 1998New director appointed (2 pages)
14 January 1998Director resigned (1 page)
14 January 1998Director resigned (1 page)
31 December 1997Full accounts made up to 31 March 1997 (13 pages)
31 December 1997Full accounts made up to 31 March 1997 (13 pages)
1 December 1997Auditor's resignation (4 pages)
1 December 1997Auditor's resignation (4 pages)
14 April 1997Full accounts made up to 31 March 1996 (12 pages)
14 April 1997Full accounts made up to 31 March 1996 (12 pages)
14 March 1997Return made up to 24/01/97; no change of members (4 pages)
14 March 1997Return made up to 24/01/97; no change of members (4 pages)
13 December 1996New secretary appointed (2 pages)
13 December 1996New secretary appointed (2 pages)
20 May 1996Return made up to 24/01/96; bulk list available separately (28 pages)
20 May 1996Return made up to 24/01/96; bulk list available separately
  • 363(288) ‐ Secretary resigned;director resigned
(28 pages)
20 May 1996New director appointed (2 pages)
19 May 1996Director resigned (1 page)
30 April 1996Director resigned (1 page)
30 April 1996Director resigned (1 page)
12 April 1996Full accounts made up to 31 March 1995 (10 pages)
12 April 1996Full accounts made up to 31 March 1995 (10 pages)
20 February 1996£ nc 80000/530000 04/12/95 (1 page)
20 February 1996£ nc 80000/530000 04/12/95 (1 page)
6 February 1996Registered office changed on 06/02/96 from: the coach house 17 west street epsom surrey TK18 7RL (1 page)
6 February 1996Company name changed mottik international group PLC\certificate issued on 07/02/96 (3 pages)
6 February 1996Company name changed mottik international group PLC\certificate issued on 07/02/96 (3 pages)
6 February 1996Registered office changed on 06/02/96 from: the coach house 17 west street epsom surrey TK18 7RL (1 page)
3 January 1996Auditor's resignation (1 page)
3 January 1996Auditor's resignation (1 page)
2 January 1996Auditor's resignation (1 page)
2 January 1996Auditor's resignation (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (190 pages)