Company NameRc & A Sports Management Limited
Company StatusDissolved
Company Number03983062
CategoryPrivate Limited Company
Incorporation Date28 April 2000(24 years ago)
Dissolution Date12 May 2009 (14 years, 12 months ago)
Previous NameImagealert Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameRichard James Carpenter
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2000(2 weeks, 6 days after company formation)
Appointment Duration8 years, 12 months (closed 12 May 2009)
RoleSports Marketing Consultant
Correspondence Address225a South Road
Bretherton
Preston
Lancashire
PR26 9AJ
Secretary NameRobert Gale
NationalityBritish
StatusClosed
Appointed31 December 2007(7 years, 8 months after company formation)
Appointment Duration1 year, 4 months (closed 12 May 2009)
RoleChartered Accountant
Correspondence Address28 Holm Hill Gardens
Easington
County Durham
SR8 3JT
Secretary NameGail Carpenter
NationalityBritish
StatusResigned
Appointed18 May 2000(2 weeks, 6 days after company formation)
Appointment Duration5 years, 3 months (resigned 29 August 2005)
RoleAdministrator
Correspondence Address225a South Road
Bretherton
Preston
Lancashire
PR26 9AJ
Director NameGail Carpenter
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2000(2 months, 1 week after company formation)
Appointment Duration5 years, 1 month (resigned 29 August 2005)
RoleAdministrator
Correspondence Address225a South Road
Bretherton
Preston
Lancashire
PR26 9AJ
Director NameMr James Foxcroft
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2005(5 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Blaidwood Drive
Durham
DH1 3TD
Director NameMark Page
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2005(5 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 2006)
RoleCompany Director
Country of ResidenceBritain
Correspondence Address8 Devonshire Drive
Alderley Edge
Cheshire
SK9 7HT
Secretary NameMark Page
NationalityBritish
StatusResigned
Appointed29 August 2005(5 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 2006)
RoleCompany Director
Country of ResidenceBritain
Correspondence Address8 Devonshire Drive
Alderley Edge
Cheshire
SK9 7HT
Director NamePhilip Kurt Herbert Cordes
Date of BirthDecember 1966 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed31 October 2006(6 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 19 February 2007)
RoleCompany Director
Correspondence AddressEdgar Ross Strasse 13
20251 Hamburg
Foreign
Director NameMr Andrew Peter Croker
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(6 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 21 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 North View
Wimbledon Common
London
SW19 4UJ
Secretary NameJames Perry
NationalityBritish
StatusResigned
Appointed31 October 2006(6 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2007)
RoleCompany Director
Correspondence Address3 Victoria Court Victoria Avenue
Didsbury
Manchester
M20 1FR
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed28 April 2000(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed28 April 2000(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address43 Maiden Lane
London
WC2E 7LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
3 December 2008Application for striking-off (1 page)
3 June 2008Return made up to 28/04/08; full list of members (4 pages)
4 February 2008New secretary appointed (2 pages)
29 January 2008Total exemption small company accounts made up to 31 December 2007 (2 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (2 pages)
28 September 2007Director resigned (1 page)
9 August 2007Director resigned (1 page)
28 June 2007Return made up to 28/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 April 2007Director resigned (1 page)
23 December 2006Declaration of satisfaction of mortgage/charge (1 page)
5 December 2006Full accounts made up to 31 August 2006 (16 pages)
22 November 2006New director appointed (2 pages)
11 November 2006Registered office changed on 11/11/06 from: 9-13 manchester road wilmslow cheshire SK19 1BQ (1 page)
11 November 2006Accounting reference date shortened from 31/08/07 to 31/12/06 (1 page)
22 August 2006Return made up to 28/04/06; full list of members (7 pages)
19 May 2006Particulars of mortgage/charge (7 pages)
17 May 2006Memorandum and Articles of Association (4 pages)
17 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 May 2006Declaration of assistance for shares acquisition (10 pages)
28 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
20 September 2005Company name changed imagealert LIMITED\certificate issued on 20/09/05 (2 pages)
19 September 2005New director appointed (2 pages)
15 September 2005Accounting reference date extended from 30/06/06 to 31/08/06 (1 page)
15 September 2005Declaration of assistance for shares acquisition (7 pages)
15 September 2005Secretary resigned;director resigned (1 page)
15 September 2005New secretary appointed;new director appointed (2 pages)
7 September 2005Declaration of satisfaction of mortgage/charge (1 page)
7 September 2005Registered office changed on 07/09/05 from: 225A south road bretherton preston lancashire PR26 9AJ (1 page)
26 August 2005Return made up to 28/04/01; full list of members (6 pages)
26 August 2005Return made up to 28/04/04; full list of members; amend (8 pages)
26 August 2005Return made up to 28/04/02; full list of members; amend (7 pages)
26 August 2005Return made up to 28/04/03; full list of members; amend (7 pages)
22 August 2005Return made up to 28/04/05; full list of members; amend (7 pages)
17 May 2005Return made up to 28/04/05; full list of members (7 pages)
15 October 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
14 May 2004Return made up to 28/04/04; full list of members (7 pages)
22 January 2004Accounts for a small company made up to 30 June 2003 (6 pages)
25 July 2003Particulars of mortgage/charge (3 pages)
14 May 2003Return made up to 28/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 January 2003Accounts for a small company made up to 30 June 2002 (6 pages)
25 April 2002Return made up to 28/04/02; full list of members (6 pages)
26 February 2002Accounts for a small company made up to 30 June 2001 (6 pages)
27 June 2001Return made up to 17/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 27/06/01
(6 pages)
17 May 2001Ad 27/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 April 2001£ nc 100/200 27/03/00 (1 page)
6 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 February 2001New director appointed (2 pages)
10 July 2000Accounting reference date extended from 30/04/01 to 30/06/01 (1 page)
13 June 2000Director resigned (1 page)
13 June 2000Secretary resigned (1 page)
13 June 2000Registered office changed on 13/06/00 from: 134 percival road enfield middlesex EN1 1QU (1 page)
13 June 2000New director appointed (2 pages)
13 June 2000New secretary appointed (2 pages)
30 May 2000Memorandum and Articles of Association (6 pages)
30 May 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)