Company NameSportswheels Limited
Company StatusDissolved
Company Number03922088
CategoryPrivate Limited Company
Incorporation Date9 February 2000(24 years, 3 months ago)
Dissolution Date18 January 2005 (19 years, 3 months ago)
Previous NameDazzling Designs Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameCatherine Mary Watson
NationalityBritish
StatusClosed
Appointed30 April 2002(2 years, 2 months after company formation)
Appointment Duration2 years, 8 months (closed 18 January 2005)
RoleCompany Director
Correspondence Address4 Beachlands
Thorness Bay Holiday Park
Cowes
Isle Of Wight
PO31 8NJ
Director NameMs Denise Elaine Richardson
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2000(3 weeks, 2 days after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Hill Crescent
Surbiton
Surrey
KT5 8DP
Secretary NameMr Daryl Parker
NationalityBritish
StatusResigned
Appointed03 March 2000(3 weeks, 2 days after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Hill Crescent
Surbiton
Surrey
KT5 8DP
Director NameMr Daryl Parker
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2002(1 year, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Hill Crescent
Surbiton
Surrey
KT5 8DP
Secretary NameMs Denise Elaine Richardson
NationalityBritish
StatusResigned
Appointed31 January 2002(1 year, 11 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 30 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Hill Crescent
Surbiton
Surrey
KT5 8DP
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed09 February 2000(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 2000(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressUnit 1 Parc House
25-27 Cowleaze Road
Kingston Upon Thames
Surrey
KT2 6DZ
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCanbury
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts28 February 2001 (23 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

18 January 2005Final Gazette dissolved via compulsory strike-off (1 page)
28 September 2004First Gazette notice for compulsory strike-off (1 page)
21 June 2004Director resigned (1 page)
28 April 2003Return made up to 09/02/03; full list of members (6 pages)
16 August 2002New secretary appointed (2 pages)
15 August 2002Secretary resigned (2 pages)
12 July 2002Secretary resigned (1 page)
12 July 2002New secretary appointed (2 pages)
12 July 2002Director resigned (1 page)
4 April 2002New director appointed (2 pages)
12 March 2002Accounts for a dormant company made up to 28 February 2001 (1 page)
8 May 2001Return made up to 09/02/01; full list of members
  • 363(287) ‐ Registered office changed on 08/05/01
(6 pages)
18 July 2000New secretary appointed (2 pages)
18 July 2000New director appointed (2 pages)
18 July 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
18 July 2000Director resigned (1 page)
18 July 2000Secretary resigned (1 page)
18 July 2000Registered office changed on 18/07/00 from: enterprise house 82 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
2 March 2000Company name changed dazzling designs LIMITED\certificate issued on 03/03/00 (2 pages)