Company NameW.I. Sports Enterprise Limited
Company StatusDissolved
Company Number02966290
CategoryPrivate Limited Company
Incorporation Date8 September 1994(29 years, 7 months ago)
Dissolution Date17 June 1997 (26 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Secretary NameMary Patricia Ann Limbrick
NationalityBritish
StatusClosed
Appointed02 September 1994
Appointment Duration2 years, 9 months (closed 17 June 1997)
RoleTeacher
Correspondence Address4 Cranley Road
Burwood Park
Walton On Thames
Surrey
KT12 5BP
Director NameLeslie John Limbrick
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1994
Appointment Duration2 years, 1 month (resigned 17 October 1996)
RoleSports Wholesaler
Correspondence Address4 Cranley Road
Burwood Park
Walton On Thames
Surrey
KT12 5BP
Director NameSpencer Company Formations (Delaware) Inc (Corporation)
StatusResigned
Appointed08 September 1994(same day as company formation)
Correspondence Address25 Greystone Manor
Lewes
Delaware
19958
Director NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed08 September 1994(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed08 September 1994(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ

Location

Registered AddressAdam House
1 Fitzroy Square
London
W1P 6HE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

17 June 1997Final Gazette dissolved via compulsory strike-off (1 page)
25 February 1997First Gazette notice for compulsory strike-off (1 page)
19 February 1997Registered office changed on 19/02/97 from: unit 13/14 market centre western international market hayes road ssouthall middlesex UB2 (1 page)
19 February 1997Director resigned (1 page)
20 November 1995Return made up to 08/09/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
17 August 1995Accounting reference date extended from 30/09 to 31/10 (1 page)