Company NameSportville Associates Limited
Company StatusDissolved
Company Number03123174
CategoryPrivate Limited Company
Incorporation Date7 November 1995(28 years, 5 months ago)
Dissolution Date28 January 2003 (21 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr David Barry Dein
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed02 January 1996(1 month, 3 weeks after company formation)
Appointment Duration7 years (closed 28 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Long Pond House
27 Totteridge Common
London
N20 8LR
Secretary NameMr David Miles
NationalityBritish
StatusClosed
Appointed02 January 1996(1 month, 3 weeks after company formation)
Appointment Duration7 years (closed 28 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Heddon Court Avenue
Cockfosters
Hertfordshire
EN4 9NE
Director NameAnthony Everett Stephens
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1996(1 month, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 21 August 1998)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7 The Mansion House
26 Lord Austin Drive
Bromsgrove
B60 1RB
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed07 November 1995(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed07 November 1995(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered AddressArsenal Stadium
Highbury
London
N5 1BU
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury West
Built Up AreaGreater London

Accounts

Latest Accounts17 July 2000 (23 years, 9 months ago)
Accounts CategoryFull
Accounts Year End17 July

Filing History

28 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2002Memorandum and Articles of Association (11 pages)
30 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 August 2002Application for striking-off (1 page)
15 August 2002Auditor's resignation (1 page)
6 December 2001Return made up to 07/11/01; full list of members (6 pages)
23 May 2001Full accounts made up to 17 July 2000 (5 pages)
23 May 2001Full accounts made up to 17 July 1999 (6 pages)
21 February 2001Full accounts made up to 17 July 1998 (6 pages)
13 December 2000Return made up to 07/11/00; full list of members (6 pages)
27 January 2000Return made up to 07/11/99; full list of members (6 pages)
29 December 1998Return made up to 07/11/98; no change of members (6 pages)
2 October 1998Full accounts made up to 17 July 1997 (6 pages)
22 September 1998Director resigned (1 page)
31 October 1997Return made up to 07/11/97; no change of members (4 pages)
11 June 1997Full accounts made up to 17 July 1996 (5 pages)
19 December 1996Return made up to 07/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
28 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
28 February 1996Ad 01/10/95-17/01/96 £ si 100@1=100 £ ic 2/102 (2 pages)
28 February 1996Accounting reference date notified as 17/07 (1 page)
28 February 1996Div 02/01/95 (1 page)
22 January 1996Registered office changed on 22/01/96 from: 2ND floor 83 clerkenwell road london EC1R 5AR (1 page)
7 November 1995Incorporation (30 pages)