Company NameDisksport Limited
Company StatusDissolved
Company Number03142575
CategoryPrivate Limited Company
Incorporation Date2 January 1996(28 years, 4 months ago)
Dissolution Date18 July 2000 (23 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Michael John Glidden Henderson
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed22 January 1996(2 weeks, 6 days after company formation)
Appointment Duration4 years, 5 months (closed 18 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLangdale
Woodland Drive
East Horsley
Surrey
KT24 5AN
Director NameGlenn Loxton
Date of BirthAugust 1946 (Born 77 years ago)
NationalitySouth African
StatusClosed
Appointed22 January 1996(2 weeks, 6 days after company formation)
Appointment Duration4 years, 5 months (closed 18 July 2000)
RoleEngineer
Correspondence AddressRose Farm House
Ovington
Thetford
Norfolk
IP25 6SA
Secretary NameGlenn Loxton
NationalitySouth African
StatusClosed
Appointed22 January 1996(2 weeks, 6 days after company formation)
Appointment Duration4 years, 5 months (closed 18 July 2000)
RoleEngineer
Correspondence AddressRose Farm House
Ovington
Thetford
Norfolk
IP25 6SA
Director NameChristopher Howard Field
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1996(2 weeks, 6 days after company formation)
Appointment Duration2 years, 2 months (resigned 23 March 1998)
RoleDesigner
Correspondence AddressSouthdown
Slade Lane
Galmpton Nr Brixham
South Devon
TQ5 0PD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 January 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 January 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressRab House
102-104 Park Lane
Croydon
Surrey
CR0 1JB
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

18 July 2000Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2000First Gazette notice for voluntary strike-off (1 page)
30 November 1999Voluntary strike-off action has been suspended (1 page)
2 March 1999Voluntary strike-off action has been suspended (1 page)
28 January 1999Application for striking-off (1 page)
4 January 1999Full accounts made up to 30 June 1998 (9 pages)
14 April 1998Director resigned (1 page)
3 November 1997Full accounts made up to 31 December 1996 (11 pages)
29 June 1997Registered office changed on 29/06/97 from: 23 loewer coombe street croydon surrey CR0 1AA (1 page)
6 March 1997Return made up to 02/01/97; full list of members (7 pages)
15 September 1996Ad 22/01/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
25 February 1996Accounting reference date shortened from 31/01 to 31/12 (2 pages)
25 February 1996New director appointed (2 pages)
8 February 1996Registered office changed on 08/02/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
2 January 1996Incorporation (12 pages)