Company NameNeville Russell Sports Management Limited
Company StatusDissolved
Company Number03499663
CategoryPrivate Limited Company
Incorporation Date27 January 1998(26 years, 3 months ago)
Dissolution Date14 October 2003 (20 years, 6 months ago)
Previous NameNevrus (747) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr David Victor Gibbons
NationalityBritish
StatusClosed
Appointed22 May 1998(3 months, 3 weeks after company formation)
Appointment Duration5 years, 4 months (closed 14 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBriarfields Homing Road
Plough Corner
Little Clacton
Essex
CO16 9LU
Director NameDerek William Adams
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2002(4 years, 7 months after company formation)
Appointment Duration1 year, 1 month (closed 14 October 2003)
RoleChartered Accountant
Correspondence Address271 Cromwell Tower
Barbican
London
EC2Y 8DD
Director NameDavid Manery Bowen
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2002(4 years, 7 months after company formation)
Appointment Duration1 year, 1 month (closed 14 October 2003)
RoleChartered Accountant
Correspondence Address15 Blackthorne Road
Great Bookham
Leatherhead
Surrey
KT23 4BN
Director NameMr David Victor Gibbons
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1998(same day as company formation)
RoleCompany Director
Correspondence AddressBriarfields
Plough Corner
Little Clacton
Essex
CO16 9LU
Secretary NameStuart Peter Law
NationalityBritish
StatusResigned
Appointed27 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address3 Oakwood Court
Gordon Road
Chingford
London
E4 6BX
Director NameAndrew Colin Burgess
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1998(3 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 24 January 2001)
RoleTax Consultant
Correspondence AddressDowns View Nash Lane
Scaynes Hill
Haywards Heath
West Sussex
RH17 7NJ
Director NameClive Richard Hounsfield
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1998(3 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 31 August 2002)
RoleChartered Accountant
Correspondence Address542 Chester Road South
Kidderminster
Worcestershire
DY10 1XH
Director NameIan John Pickford
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1998(3 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 20 December 2001)
RoleCompany Director
Correspondence AddressHill View House High Street
Kingston Blount
Chinnor
Oxfordshire
OX9 4SJ
Director NameRoderick Robertson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1998(3 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 24 October 2001)
RoleCompany Director
Correspondence Address21 Talbot Avenue
Edgerton
Huddersfield
HD3 3BQ
Director NameDerek Graham Smith
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1998(3 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 31 May 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSpringfield Orchard
Epping Road
Ongar
Essex
CM5 0BD
Director NameJohn Stanley Mellows
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2001(3 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 02 September 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBrookville 230 Chase Side
Southgate
London
N14 4PL
Director NameMr Robin Geoffrey Oakes
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2001(3 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 August 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address102 Green End Road
Boxmoor
Hemel Hempstead
Hertfordshire
HP1 1RT

Location

Registered Address24 Bevis Marks
London
EC3A 7NR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Financials

Year2014
Turnover£10,000
Net Worth£5,040
Cash£4,340
Current Liabilities£982

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

1 July 2003First Gazette notice for voluntary strike-off (1 page)
15 May 2003Application for striking-off (1 page)
17 February 2003Return made up to 27/01/03; full list of members (5 pages)
3 February 2003Full accounts made up to 31 August 2002 (14 pages)
20 September 2002New director appointed (2 pages)
20 September 2002New director appointed (2 pages)
20 September 2002Director resigned (1 page)
20 September 2002Director resigned (1 page)
20 September 2002Director resigned (1 page)
12 June 2002Director resigned (1 page)
23 April 2002Full accounts made up to 31 August 2001 (14 pages)
19 February 2002Director resigned (1 page)
19 February 2002New director appointed (2 pages)
19 February 2002New director appointed (2 pages)
8 February 2002Return made up to 27/01/02; full list of members (6 pages)
21 November 2001Full accounts made up to 31 August 2000 (16 pages)
30 October 2001Director resigned (1 page)
6 February 2001Return made up to 27/01/01; full list of members (6 pages)
6 February 2001Director resigned (1 page)
4 July 2000Full accounts made up to 31 August 1999 (16 pages)
22 February 2000Return made up to 27/01/00; full list of members (8 pages)
7 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 July 1999Full accounts made up to 31 August 1998 (4 pages)
15 February 1999Return made up to 27/01/99; full list of members (8 pages)
17 August 1998Accounting reference date shortened from 31/12/98 to 31/08/98 (1 page)
6 August 1998Particulars of mortgage/charge (3 pages)
15 June 1998New director appointed (2 pages)
15 June 1998New director appointed (2 pages)
15 June 1998New director appointed (2 pages)
10 June 1998New secretary appointed (2 pages)
10 June 1998Director resigned (1 page)
10 June 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
10 June 1998New director appointed (2 pages)
10 June 1998Secretary resigned (1 page)
10 June 1998New director appointed (2 pages)
10 June 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
10 June 1998£ nc 1000/10000 22/05/98 (1 page)
3 June 1998Company name changed nevrus (747) LIMITED\certificate issued on 04/06/98 (2 pages)
27 January 1998Incorporation (12 pages)