Company NameThe Sport Archive Limited
Company StatusDissolved
Company Number03738541
CategoryPrivate Limited Company
Incorporation Date23 March 1999(25 years, 1 month ago)
Dissolution Date12 June 2007 (16 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9251Library and archives activities
SIC 91011Library activities

Directors

Director NameNeal Simpson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 March 1999(same day as company formation)
RoleCompany Director
Correspondence AddressBumble Bee Cottage
Highfield
Leek
Staffordshire
ST13 8SG
Director NameMr Steven John Brown
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2004(5 years, 1 month after company formation)
Appointment Duration3 years, 1 month (closed 12 June 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Broadwater Lane
Aston
Stevenage
Hertfordshire
SG2 7EN
Director NameMr Christopher Buckley
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2004(5 years, 1 month after company formation)
Appointment Duration3 years, 1 month (closed 12 June 2007)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch House
Gate Helmsley
York
Yorkshire
YO41 1JS
Director NameNicholas John Teunon
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2004(5 years, 1 month after company formation)
Appointment Duration3 years, 1 month (closed 12 June 2007)
RoleAccountant
Correspondence Address29 Monro Drive
Guildford
Surrey
GU2 9PS
Secretary NameNicholas John Teunon
NationalityBritish
StatusClosed
Appointed10 May 2004(5 years, 1 month after company formation)
Appointment Duration3 years, 1 month (closed 12 June 2007)
RoleAccountant
Correspondence Address29 Monro Drive
Guildford
Surrey
GU2 9PS
Director NameCaroline Hoddinott
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1999(same day as company formation)
RoleCompany Director
Correspondence AddressWell House 67 High Street
Harlaxton
Grantham
Lincolnshire
NG32 1JA
Director NamePhilip Paul Obrien
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1999(same day as company formation)
RoleCompany Director
Correspondence AddressWell House 67 High Street
Harlaxton
Grantham
Lincolnshire
NG32 1JA
Secretary NameCaroline Hoddinott
NationalityBritish
StatusResigned
Appointed23 March 1999(same day as company formation)
RoleCompany Director
Correspondence AddressWell House 67 High Street
Harlaxton
Grantham
Lincolnshire
NG32 1JA
Secretary NameMr Timothy Reed
NationalityBritish
StatusResigned
Appointed06 October 2000(1 year, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Hazel Grove
Mapperley
Nottingham
Nottinghamshire
NG3 6DQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 March 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 March 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressPa Newscentre
292 Vauxhall Bridge Road
London
SW1V 1AE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 April 2006 (17 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

12 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2007First Gazette notice for voluntary strike-off (1 page)
12 January 2007Application for striking-off (3 pages)
27 September 2006Accounts for a dormant company made up to 30 April 2006 (3 pages)
19 July 2006Director resigned (1 page)
19 July 2006Director resigned (1 page)
12 April 2006Return made up to 23/03/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
3 March 2006Accounts for a dormant company made up to 30 April 2005 (3 pages)
26 November 2004Location of register of directors' interests (1 page)
26 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 November 2004Location of register of members (1 page)
27 August 2004Accounts for a dormant company made up to 30 April 2004 (7 pages)
14 July 2004Secretary resigned (1 page)
14 July 2004Registered office changed on 14/07/04 from: pavilion house 16 castle boulevard nottingham nottinghamshire NG7 1FL (1 page)
14 July 2004New secretary appointed;new director appointed (4 pages)
15 June 2004New director appointed (2 pages)
9 June 2004New director appointed (5 pages)
31 March 2004Return made up to 23/03/04; full list of members (7 pages)
14 November 2003Accounts for a dormant company made up to 30 April 2003 (7 pages)
27 March 2003Return made up to 23/03/03; full list of members (7 pages)
21 October 2002Accounts for a dormant company made up to 30 April 2002 (5 pages)
28 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
27 March 2002Return made up to 23/03/02; full list of members (7 pages)
5 April 2001Return made up to 23/03/01; full list of members (7 pages)
25 January 2001Accounts for a dormant company made up to 30 April 2000 (4 pages)
16 October 2000New secretary appointed (2 pages)
16 October 2000Secretary resigned (1 page)
16 October 2000New secretary appointed (2 pages)
16 October 2000Secretary resigned (1 page)
8 June 2000Registered office changed on 08/06/00 from: 26 musters road west bridgford nottingham NG2 7PL (1 page)
17 April 2000Return made up to 23/03/00; full list of members (7 pages)
14 February 2000Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
16 April 1999Director resigned (1 page)
16 April 1999New director appointed (3 pages)
16 April 1999New secretary appointed;new director appointed (3 pages)
16 April 1999New director appointed (2 pages)
16 April 1999Secretary resigned (1 page)
23 March 1999Incorporation (21 pages)