Company NameElite Sports Management Limited
Company StatusDissolved
Company Number03385031
CategoryPrivate Limited Company
Incorporation Date11 June 1997(26 years, 10 months ago)
Dissolution Date20 November 2001 (22 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Bernard Hoffman
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed11 June 1997(same day as company formation)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address47 Forest Dale
Southgate
London
N14 7DY
Director NamePaul Anthony Walsh
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 June 1997(same day as company formation)
RoleProfessional Footballer
Correspondence Address38a Holly Hill Lane
Sarisbury Green
Southampton
SO31 7AD
Secretary NameMr Bernard Hoffman
NationalityBritish
StatusClosed
Appointed11 June 1997(same day as company formation)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address47 Forest Dale
Southgate
London
N14 7DY
Director NameRichard Nugent
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1997(same day as company formation)
RoleFinancial Consultant
Correspondence Address163 Mildmay Road
Martinswood
Stevenage
Hertfordshire
SG1 5RT
Director NameE L Nominees Limited (Corporation)
Date of BirthAugust 1996 (Born 27 years ago)
StatusResigned
Appointed11 June 1997(same day as company formation)
Correspondence AddressVerulam Gardens
70 Grays Inn Road
London
WC1X 8NF
Secretary NameEl Services Ltd (Corporation)
StatusResigned
Appointed11 June 1997(same day as company formation)
Correspondence AddressVerulam Gardens
70 Grays Inn Road
London
WC1X 8NF

Location

Registered Address25 Harley Street
London
W1N 2BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£164,827
Cash£218,198
Current Liabilities£58,449

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

20 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2001First Gazette notice for voluntary strike-off (1 page)
19 June 2001Application for striking-off (1 page)
28 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
21 July 1999Return made up to 11/06/99; no change of members (6 pages)
13 July 1999£ ic 99/66 23/06/99 £ sr 33@1=33 (1 page)
5 July 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
30 June 1999Director resigned (1 page)
9 February 1999Accounts for a small company made up to 30 June 1998 (5 pages)
12 October 1998Director's particulars changed (1 page)
24 June 1998Return made up to 11/06/98; full list of members (9 pages)
17 July 1997Director's particulars changed (1 page)
13 July 1997New director appointed (3 pages)
4 July 1997Ad 11/06/97--------- £ si 97@1=97 £ ic 2/99 (2 pages)
4 July 1997Location of register of members (1 page)
30 June 1997Secretary resigned (1 page)
30 June 1997New director appointed (1 page)
30 June 1997Director resigned (1 page)
30 June 1997New secretary appointed;new director appointed (3 pages)
11 June 1997Incorporation (18 pages)