Company NameSporting Information Limited
Company StatusDissolved
Company Number03765987
CategoryPrivate Limited Company
Incorporation Date7 May 1999(24 years, 12 months ago)
Dissolution Date23 December 2003 (20 years, 4 months ago)
Previous NameCraftcourt Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameGraham Anderson Perske
Date of BirthApril 1947 (Born 77 years ago)
NationalityAustralian
StatusClosed
Appointed04 March 2001(1 year, 10 months after company formation)
Appointment Duration2 years, 9 months (closed 23 December 2003)
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2-3
23 Upperphillimore Gardens Kensingto
London
W8 7HF
Director NameDouglas Green
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2001(2 years, 4 months after company formation)
Appointment Duration2 years, 2 months (closed 23 December 2003)
RoleCompany Director
Correspondence AddressConifers Parkside Cottage
The Green
Farnham
Surrey
GU9 0HJ
Secretary NameOur Nominee Company Limited (Corporation)
StatusClosed
Appointed05 August 1999(3 months after company formation)
Appointment Duration4 years, 4 months (closed 23 December 2003)
Correspondence AddressHearne House 17 Hearne Road
London
W4 3NJ
Director NameDavid John Baldwin
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1999(4 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 20 August 2001)
RoleJournalist
Correspondence Address277 Heysham Road
Morecambe
Lancashire
LA3 1PY
Director NameChristopher David Bromage
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2000(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 17 August 2001)
RoleCompany Director
Correspondence Address15a Back Lane
New Farnley
Leeds
West Yorkshire
LS12 5HN
Director NameMr Maxim Dyer
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2000(1 year after company formation)
Appointment Duration9 months, 1 week (resigned 28 February 2001)
RoleLeasing
Country of ResidenceUnited Kingdom
Correspondence AddressFairview West Lane
East Grinstead
West Sussex
RH19 4HH
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed07 May 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed07 May 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Director NameThe Nominee Company Limited (Corporation)
StatusResigned
Appointed05 August 1999(3 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 September 2000)
Correspondence AddressHearne House
17 Hearne Road Chiswick
London
W4 3NJ

Location

Registered AddressSheridan House
26 Upper Teddington Road Hampton
Wick Kingston Upon Thames
Surrey
KT1 4DY
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London

Financials

Year2014
Net Worth-£366,973
Cash£222
Current Liabilities£136,610

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

23 December 2003Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2003First Gazette notice for compulsory strike-off (1 page)
7 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
7 May 2002New director appointed (2 pages)
16 October 20014999800 at 0.01 amending 21/9/00 (4 pages)
31 August 2001Director resigned (1 page)
24 August 2001Director resigned (1 page)
31 July 2001Return made up to 07/05/01; no change of members (6 pages)
12 July 2001New director appointed (2 pages)
24 April 2001Registered office changed on 24/04/01 from: 114 middlesex street london E1 7JH (1 page)
27 March 2001Director resigned (1 page)
7 February 2001Accounts for a small company made up to 30 June 2000 (4 pages)
20 January 2001Registered office changed on 20/01/01 from: eurosports house 15A back lane new farnley, leeds west yorkshire LS12 5HN (1 page)
17 October 2000Director resigned (1 page)
2 October 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(8 pages)
2 October 2000Ad 21/09/00--------- £ si [email protected]=49998 £ ic 2/50000 (3 pages)
2 October 2000£ nc 100/50000 21/09/00 (1 page)
2 October 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
2 October 2000S-div 21/09/00 (1 page)
21 September 2000Registered office changed on 21/09/00 from: hearne house 17 hearne road london W4 3NJ (1 page)
10 July 2000Return made up to 07/05/00; full list of members (6 pages)
1 June 2000New director appointed (2 pages)
26 May 2000New director appointed (2 pages)
16 May 2000Accounting reference date extended from 31/05/00 to 30/06/00 (1 page)
5 January 2000New director appointed (2 pages)
19 August 1999Memorandum and Articles of Association (5 pages)
19 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 August 1999Registered office changed on 12/08/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
12 August 1999Director resigned (1 page)
12 August 1999New director appointed (2 pages)
12 August 1999New secretary appointed (2 pages)
12 August 1999Secretary resigned (1 page)
7 May 1999Incorporation (13 pages)