Company NameDe Rigueur Sports Marketing Limited
DirectorsStephen John Spriggs and Terrance Frances Davey
Company StatusDissolved
Company Number03221838
CategoryPrivate Limited Company
Incorporation Date9 July 1996(27 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameStephen John Spriggs
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 1996(same day as company formation)
RoleSportswear Wholesaler
Correspondence AddressTwig House 8 Stable Yard
Loddington
Kettering
Northamptonshire
NN14 1LE
Director NameTerrance Frances Davey
Date of BirthApril 1944 (Born 80 years ago)
NationalityIrish
StatusCurrent
Appointed01 April 1999(2 years, 8 months after company formation)
Appointment Duration25 years
RoleCompany Director
Correspondence AddressCormamuckagh
Dundalk
County Loughth
Ireland
Secretary NameAPS Secretaries Limited (Corporation)
StatusCurrent
Appointed02 December 1999(3 years, 4 months after company formation)
Appointment Duration24 years, 4 months
Correspondence Address130 Welling High Street
Welling
Kent
DA16 1TJ
Director NameMichael Gutteridge
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1996(same day as company formation)
RoleWholesaler
Correspondence AddressHill House 92 High Street
Great Broughton
Middlesbrough
Cleveland
TS9 7HA
Secretary NameJohn Stuart Beevers
NationalityBritish
StatusResigned
Appointed09 July 1996(same day as company formation)
RoleCompany Director
Correspondence AddressSwallowshore Farm Water
Rossendale
Lancashire
BB4 9NH
Director NameJohn Stuart Beevers
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(2 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 08 September 1999)
RoleSAD
Correspondence AddressSwallowshore Farm Water
Rossendale
Lancashire
BB4 9NH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 July 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAvco House 6 Albert Road
East Barnet
Barnet
Hertfordshire
EN4 9SH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1997 (26 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

29 July 2003Dissolved (1 page)
29 April 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
11 February 2003Liquidators statement of receipts and payments (5 pages)
12 August 2002Liquidators statement of receipts and payments (5 pages)
12 February 2002Liquidators statement of receipts and payments (5 pages)
23 August 2001Liquidators statement of receipts and payments (5 pages)
15 February 2001Liquidators statement of receipts and payments (5 pages)
7 July 2000Registered office changed on 07/07/00 from: 130 welling high street welling kent DA16 1TJ (1 page)
11 February 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 February 2000Statement of affairs (14 pages)
11 February 2000Appointment of a voluntary liquidator (1 page)
10 December 1999Registered office changed on 10/12/99 from: unit 1 the business centre swallowshore farm water rossendale lancashire BB4 9NH (1 page)
10 December 1999New secretary appointed (3 pages)
22 November 1999Particulars of mortgage/charge (5 pages)
22 October 1999Secretary resigned;director resigned (1 page)
23 August 1999Return made up to 09/07/99; full list of members (6 pages)
8 June 1999New director appointed (2 pages)
27 May 1999Ad 18/05/99--------- £ si 50@1=50 £ ic 100/150 (2 pages)
13 August 1998Director resigned (1 page)
11 August 1998Return made up to 09/07/98; no change of members (4 pages)
5 August 1998Accounts for a small company made up to 31 July 1997 (8 pages)
16 October 1997Particulars of mortgage/charge (3 pages)
14 August 1997Return made up to 09/07/97; full list of members (6 pages)
14 August 1997Registered office changed on 14/08/97 from: hill house 92 high street great broughton cleveland TS9 yh (1 page)
27 February 1997Particulars of mortgage/charge (3 pages)
14 November 1996New director appointed (2 pages)
25 October 1996Ad 01/10/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 July 1996Secretary resigned (1 page)
9 July 1996Incorporation (16 pages)