Company NameSky Sports Store Limited
Company StatusDissolved
Company Number03867716
CategoryPrivate Limited Company
Incorporation Date28 October 1999(24 years, 5 months ago)
Dissolution Date19 September 2006 (17 years, 6 months ago)
Previous NamesPrecis (1827) Limited and Sky Sports Shop Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Secretary NameDavid Joseph Gormley
NationalityBritish
StatusClosed
Appointed24 March 2000(4 months, 4 weeks after company formation)
Appointment Duration6 years, 5 months (closed 19 September 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address17 Middleton Drive
Pinner
Middlesex
HA5 2PQ
Director NameMr James Rupert Murdoch
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2003(4 years after company formation)
Appointment Duration2 years, 10 months (closed 19 September 2006)
RoleChief Executive
Correspondence AddressBritish Sky Broadcasting Group Plc
Grant Way
Isleworth
Middlesex
TW7 5QD
Director NameMr David Jeremy Darroch
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2004(4 years, 10 months after company formation)
Appointment Duration2 years (closed 19 September 2006)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressBritish Sky Broadcasting Group Plc
Grant Way
Isleworth
Middlesex
TW7 5QD
Director NameRoger Frederick Crawford Blundell
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2000(4 months, 4 weeks after company formation)
Appointment Duration5 months (resigned 25 August 2000)
RoleAccountant
Correspondence Address68 Kenilworth Avenue
Wimbledon
London
SW19 7LR
Director NameMartin David Stewart
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2000(4 months, 4 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 04 August 2004)
RoleChartered Accountant
Correspondence Address123 Buckingham Palace Road
London
SW1W 9SL
Director NameMr John Paul Swingewood
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2000(4 months, 4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 21 May 2001)
RoleDirector Of New Media
Country of ResidenceUnited Kingdom
Correspondence AddressRogers Farm
Lunces Common
Haywards Heath
West Sussex
RH16 4QU
Director NameMr Christopher Simon Gorman
Date of BirthDecember 1966 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed31 July 2000(9 months, 1 week after company formation)
Appointment Duration1 year (resigned 03 August 2001)
RoleChief Entrepreneur
Country of ResidenceScotland
Correspondence AddressRavenswood Prieston Road
Bridge Of Weir
Renfrewshire
PA11 3AN
Scotland
Director NameMr Ian Michael Grabiner
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(9 months, 1 week after company formation)
Appointment Duration1 year (resigned 03 August 2001)
RoleChief Operating Officer
Country of ResidenceScotland
Correspondence AddressDaylesford
5 Methven Road
Glasgow
G46 6TG
Scotland
Director NameMeirion Richard Paul Alcock
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2000(10 months after company formation)
Appointment Duration2 years (resigned 27 August 2002)
RoleHead Of E Commerce
Correspondence Address33 Gander Hill
Haywards Heath
West Sussex
RH16 1RE
Director NameRobert Balfour McCulloch
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2000(10 months after company formation)
Appointment Duration11 months, 1 week (resigned 03 August 2001)
RoleCeo Sky Sports Store Ltd
Country of ResidenceUnited Kingdom
Correspondence Address20 York Crescent
Wilmslow Park
Wilmslow
Cheshire
SK9 2BB
Director NameAnthony Frank Elliott Ball
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2002(2 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 November 2003)
RoleCEO
Correspondence Address6 Buckingham House
Courtlands Sheen Road
Richmond
Surrey
TW10 5AP
Director NamePeregrine Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 October 1999(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed28 October 1999(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Stret
London
EC2A 2HS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 October 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressGrant Way
Isleworth
Middelsex
TW7 5QD
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardOsterley and Spring Grove
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth-£2,886,000
Cash£17,000
Current Liabilities£2,903,000

Accounts

Latest Accounts30 June 2004 (19 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

19 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2006First Gazette notice for voluntary strike-off (1 page)
26 April 2006Application for striking-off (1 page)
20 April 2006Director's particulars changed (1 page)
18 January 2006Director's particulars changed (1 page)
5 September 2005Director's particulars changed (1 page)
7 June 2005Return made up to 30/05/05; full list of members (3 pages)
29 December 2004Full accounts made up to 30 June 2004 (9 pages)
15 September 2004New director appointed (2 pages)
17 August 2004Director resigned (1 page)
5 August 2004Director's particulars changed (1 page)
29 July 2004Director's particulars changed (1 page)
10 June 2004Return made up to 30/05/04; no change of members (6 pages)
22 December 2003Full accounts made up to 30 June 2003 (10 pages)
11 December 2003Director resigned (1 page)
10 December 2003New director appointed (2 pages)
10 December 2003New director appointed (2 pages)
12 November 2003Return made up to 28/10/03; full list of members (6 pages)
3 July 2003Director's particulars changed (1 page)
6 May 2003Full accounts made up to 30 June 2002 (14 pages)
28 April 2003Delivery ext'd 3 mth 30/06/02 (1 page)
24 April 2003Director resigned (1 page)
26 November 2002Return made up to 28/10/02; no change of members (4 pages)
4 October 2002Director's particulars changed (1 page)
8 August 2002Auditor's resignation (1 page)
5 May 2002Full accounts made up to 30 June 2001 (15 pages)
12 February 2002Return made up to 28/10/01; change of members (5 pages)
4 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
22 August 2001Director resigned (1 page)
17 August 2001Director resigned (1 page)
17 August 2001Director resigned (1 page)
1 June 2001Director resigned (1 page)
4 May 2001Full accounts made up to 30 June 2000 (11 pages)
11 December 2000Return made up to 28/10/00; full list of members (7 pages)
17 October 2000Ad 25/08/00--------- £ si 50@1=50 £ ic 2/52 (2 pages)
17 October 2000Ad 25/08/00--------- £ si 948@1=948 £ ic 52/1000 (2 pages)
17 October 2000Statement of affairs (51 pages)
26 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 September 2000£ nc 100/5000 25/08/00 (2 pages)
26 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(25 pages)
22 September 2000New director appointed (2 pages)
22 September 2000New director appointed (2 pages)
22 September 2000Director resigned (1 page)
31 August 2000New director appointed (2 pages)
31 August 2000New director appointed (2 pages)
16 May 2000Accounting reference date shortened from 31/10/00 to 30/06/00 (1 page)
5 May 2000Company name changed sky sports shop LIMITED\certificate issued on 08/05/00 (2 pages)
15 April 2000New director appointed (2 pages)
15 April 2000Registered office changed on 15/04/00 from: level 1, exchange house primrose street london EC2A 2ED (1 page)
15 April 2000New director appointed (2 pages)
15 April 2000New director appointed (2 pages)
15 April 2000New secretary appointed (2 pages)
12 April 2000Director resigned (1 page)
12 April 2000Secretary resigned (1 page)
7 February 2000Company name changed precis (1827) LIMITED\certificate issued on 08/02/00 (2 pages)
15 December 1999Secretary resigned (1 page)
28 October 1999Incorporation (17 pages)