Lawford
Manningtree
Essex
CO11 1EJ
Secretary Name | Mr Graham Philip May |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 August 2003(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 04 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Penningtons Bishops Stortford Hertfordshire CM23 4LE |
Director Name | Sally Hart |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 2003(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (closed 04 May 2009) |
Role | Company Director |
Correspondence Address | Phoenix Farm Woodlands Road Widford Hertfordshire SG12 8GT |
Director Name | Mr John Michael Edelson |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Carrwood Hale Barns Cheshire WA15 0ED |
Secretary Name | Mrs Kirsti Jane Pinnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Gaskell Road Manchester Lancashire M30 0HP |
Director Name | Lord John David Beckett Taylor Of Warwick |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2000(3 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 February 2003) |
Role | Barrister At Law |
Country of Residence | England |
Correspondence Address | 39 Lynwood Road London W5 1JQ |
Director Name | Martin Prothero |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2000(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 January 2002) |
Role | Company Director |
Correspondence Address | 2 Juniper Court Hoole Cheshire CH2 3EH Wales |
Director Name | Robert Bilton |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2002(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park House Park Lane, Walton Warrington WA4 5LH |
Director Name | Michael John Farnan |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2002(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 February 2003) |
Role | Company Director |
Correspondence Address | Broughton House Threapwood Malpas Cheshire SY14 7AN Wales |
Director Name | Selwyn Roy Lewis |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 14 January 2002(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 July 2003) |
Role | Company Director |
Correspondence Address | 232 Kloof Road Clifton Cape Town 8005 South Africa |
Director Name | Ian Ayre |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2002(1 year, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 June 2002) |
Role | Company Director |
Correspondence Address | Paddock House Marton Court, Marton Cum Grafton York North Yorkshire YO51 9PY |
Director Name | Mr Ian John Bullough |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 March 2002(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 May 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Woodlands 5 Moorwood Drive Sale Cheshire M33 4QB |
Secretary Name | Nicholas Geoffrey Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2002(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 August 2003) |
Role | Company Director |
Correspondence Address | 38 Madison Apartments Seymour Grove Old Trafford Manchester Greater Manchester M16 0NB |
Director Name | Anthony Frederick Simpson |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2002(1 year, 9 months after company formation) |
Appointment Duration | 3 years (resigned 30 July 2005) |
Role | Company Director |
Correspondence Address | 13 Selby Avenue St. Albans Hertfordshire AL3 5EN |
Director Name | Mr Simon Peter Eagle |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2003(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 July 2004) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | The Rick South End Much Hadham Hertfordshire SG10 6EP |
Director Name | Mr Darren George Edmonston |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2003(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 November 2004) |
Role | Accountant |
Correspondence Address | 103 Herons Wood Harlow Essex CM20 1RT |
Director Name | Mr Stephen John Hayward |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2003(3 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Abell Gardens Maidenhead Berkshire SL6 6PS |
Director Name | Mr Nicholas Andrew Bitel |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2004(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 May 2005) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 39 Litchfield Way Hampstead Garden Suburb London NW11 6NU |
Director Name | Mr David Graham Mends |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(4 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 20 May 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 28 Pilkington Avenue Sutton Coldfield B72 1LA |
Registered Address | Farringdon Place 20 Farringdon Road London EC1M 3AP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 October 2003 (20 years, 5 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 October |
4 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 February 2009 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
17 January 2009 | Liquidators statement of receipts and payments to 18 December 2008 (5 pages) |
14 July 2008 | Liquidators statement of receipts and payments to 18 December 2008 (5 pages) |
3 January 2008 | Liquidators statement of receipts and payments (6 pages) |
12 July 2007 | Liquidators statement of receipts and payments (5 pages) |
19 June 2006 | Administrator's progress report (7 pages) |
19 June 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages) |
24 January 2006 | Administrator's progress report (8 pages) |
9 September 2005 | Director resigned (1 page) |
5 September 2005 | Result of meeting of creditors (3 pages) |
26 August 2005 | Statement of administrator's proposal (29 pages) |
2 July 2005 | Registered office changed on 02/07/05 from: 3-5 rathbone place london W1T 1HJ (1 page) |
29 June 2005 | Appointment of an administrator (1 page) |
21 June 2005 | Director resigned (1 page) |
7 June 2005 | Director resigned (1 page) |
7 June 2005 | Director resigned (1 page) |
20 May 2005 | Ad 03/05/05--------- £ si [email protected]=10681 £ ic 18554736/18565417 (2 pages) |
20 May 2005 | Particulars of contract relating to shares (4 pages) |
20 May 2005 | Ad 03/05/05--------- £ si [email protected]=68295 £ ic 18565417/18633712 (2 pages) |
11 May 2005 | Ad 01/04/05--------- £ si [email protected]=2000000 £ ic 16554736/18554736 (3 pages) |
11 March 2005 | Resolutions
|
8 March 2005 | Ad 06/08/04--------- £ si [email protected] (2 pages) |
3 March 2005 | Particulars of mortgage/charge (3 pages) |
10 February 2005 | Ad 28/01/05--------- £ si [email protected]=447968 £ ic 16106768/16554736 (2 pages) |
10 February 2005 | Particulars of contract relating to shares (4 pages) |
10 February 2005 | Particulars of contract relating to shares (4 pages) |
10 February 2005 | Particulars of contract relating to shares (4 pages) |
10 February 2005 | Particulars of contract relating to shares (4 pages) |
31 January 2005 | Director resigned (1 page) |
26 January 2005 | Return made up to 13/10/04; bulk list available separately (10 pages) |
30 November 2004 | New director appointed (2 pages) |
18 November 2004 | Particulars of contract relating to shares (4 pages) |
18 November 2004 | Ad 28/10/04--------- £ si [email protected]=39215 £ ic 16067553/16106768 (2 pages) |
22 October 2004 | Ad 11/10/04--------- £ si [email protected]=227428 £ ic 14385118/14612546 (2 pages) |
22 October 2004 | Ad 11/10/04--------- £ si [email protected]=111111 £ ic 14612546/14723657 (2 pages) |
22 October 2004 | Ad 11/10/04--------- £ si [email protected]=1250000 £ ic 14723657/15973657 (3 pages) |
22 October 2004 | Particulars of contract relating to shares (4 pages) |
22 October 2004 | Ad 27/09/04--------- £ si [email protected]=93896 £ ic 15973657/16067553 (2 pages) |
22 October 2004 | Particulars of contract relating to shares (4 pages) |
22 September 2004 | Registered office changed on 22/09/04 from: 82 dean street london W1D 3HA (1 page) |
8 September 2004 | Resolutions
|
24 August 2004 | Ad 06/08/04--------- £ si [email protected]=3333 £ ic 14339453/14342786 (2 pages) |
24 August 2004 | Ad 16/08/04--------- £ si [email protected]=38461 £ ic 14346657/14385118 (2 pages) |
24 August 2004 | Ad 06/08/04--------- £ si [email protected]=3871 £ ic 14342786/14346657 (2 pages) |
24 August 2004 | Particulars of contract relating to shares (13 pages) |
19 August 2004 | Particulars of mortgage/charge (5 pages) |
4 August 2004 | Director resigned (2 pages) |
4 August 2004 | Ad 01/06/04--------- £ si [email protected]=1250000 £ ic 13089453/14339453 (3 pages) |
26 June 2004 | Particulars of mortgage/charge (3 pages) |
2 June 2004 | Group of companies' accounts made up to 31 October 2003 (24 pages) |
16 March 2004 | Particulars of contract relating to shares (4 pages) |
16 March 2004 | Ad 27/10/03--------- £ si [email protected]=27777 £ ic 12891306/12919083 (2 pages) |
16 March 2004 | Particulars of contract relating to shares (4 pages) |
16 March 2004 | Particulars of contract relating to shares (4 pages) |
16 March 2004 | Ad 31/10/03--------- £ si [email protected]=59259 £ ic 12919083/12978342 (2 pages) |
16 March 2004 | Particulars of contract relating to shares (4 pages) |
16 March 2004 | Ad 31/10/03--------- £ si [email protected]=37037 £ ic 12978342/13015379 (2 pages) |
16 March 2004 | Particulars of contract relating to shares (4 pages) |
16 March 2004 | Particulars of contract relating to shares (4 pages) |
16 March 2004 | Ad 31/10/03--------- £ si [email protected]=74074 £ ic 13015379/13089453 (2 pages) |
16 March 2004 | Ad 31/07/03--------- £ si [email protected] (2 pages) |
16 March 2004 | Particulars of contract relating to shares (4 pages) |
16 March 2004 | Particulars of contract relating to shares (4 pages) |
3 March 2004 | New director appointed (2 pages) |
16 December 2003 | New director appointed (2 pages) |
16 December 2003 | New director appointed (1 page) |
13 November 2003 | Statement of affairs (19 pages) |
13 November 2003 | Return made up to 13/10/03; full list of members (21 pages) |
13 November 2003 | Ad 02/10/03--------- £ si [email protected] (2 pages) |
12 September 2003 | New secretary appointed (2 pages) |
12 September 2003 | Secretary resigned (1 page) |
4 September 2003 | Particulars of mortgage/charge (3 pages) |
20 August 2003 | Resolutions
|
11 August 2003 | Company name changed world sports solutions PLC\certificate issued on 11/08/03 (2 pages) |
8 August 2003 | Director resigned (1 page) |
8 August 2003 | Director resigned (1 page) |
26 July 2003 | Ad 08/07/03--------- £ si [email protected]=399490 £ ic 17210436/17609926 (2 pages) |
24 July 2003 | Group of companies' accounts made up to 31 October 2002 (22 pages) |
15 July 2003 | New director appointed (2 pages) |
23 June 2003 | Director resigned (1 page) |
6 June 2003 | Registered office changed on 06/06/03 from: 10 fleet place london EC4M 7RB (1 page) |
22 April 2003 | New director appointed (2 pages) |
8 March 2003 | Director resigned (1 page) |
1 March 2003 | Director resigned (1 page) |
2 December 2002 | New director appointed (3 pages) |
11 November 2002 | Return made up to 13/10/02; bulk list available separately (10 pages) |
8 November 2002 | Ad 01/11/02--------- £ si 7650000@1=7650000 £ ic 9560436/17210436 (2 pages) |
8 November 2002 | Ad 01/11/02--------- £ si 1150000@1=1150000 £ ic 8410436/9560436 (2 pages) |
16 September 2002 | New director appointed (2 pages) |
9 September 2002 | Ad 07/11/00--------- £ si [email protected] (10 pages) |
6 September 2002 | Ad 16/01/02--------- £ si [email protected]=6399999 £ ic 2010437/8410436 (6 pages) |
6 September 2002 | Statement of affairs (82 pages) |
20 August 2002 | £ nc 15000000/25000000 14/01/02 (1 page) |
20 August 2002 | Resolutions
|
5 August 2002 | S-div 29/07/02 (3 pages) |
5 August 2002 | Resolutions
|
9 July 2002 | Director resigned (1 page) |
13 May 2002 | Resolutions
|
25 April 2002 | Group of companies' accounts made up to 31 October 2001 (23 pages) |
4 April 2002 | Director resigned (1 page) |
4 April 2002 | New director appointed (3 pages) |
4 April 2002 | Director resigned (1 page) |
15 March 2002 | New secretary appointed (2 pages) |
14 March 2002 | Registered office changed on 14/03/02 from: 345 stockport road manchester lancashire M13 0LF (1 page) |
14 March 2002 | Secretary resigned (1 page) |
28 February 2002 | Ad 15/01/02--------- £ si [email protected]=400000 £ ic 1610437/2010437 (10 pages) |
14 February 2002 | Ad 15/01/02--------- £ si [email protected]=73708 £ ic 1536729/1610437 (9 pages) |
25 January 2002 | New director appointed (2 pages) |
25 January 2002 | New director appointed (3 pages) |
22 January 2002 | New director appointed (2 pages) |
22 January 2002 | New director appointed (3 pages) |
16 January 2002 | Resolutions
|
7 January 2002 | Prospectus (56 pages) |
31 October 2001 | Return made up to 13/10/01; full list of members (67 pages) |
15 January 2001 | Ad 28/11/00--------- £ si [email protected]=550000 £ ic 1/550001 (6 pages) |
10 December 2000 | New director appointed (2 pages) |
27 November 2000 | Prospectus (25 pages) |
16 November 2000 | New director appointed (2 pages) |
7 November 2000 | Auditor's report (1 page) |
7 November 2000 | Application for reregistration from private to PLC (1 page) |
7 November 2000 | Certificate of re-registration from Private to Public Limited Company (1 page) |
7 November 2000 | Balance Sheet (1 page) |
7 November 2000 | Auditor's statement (1 page) |
7 November 2000 | Declaration on reregistration from private to PLC (1 page) |
7 November 2000 | Re-registration of Memorandum and Articles (49 pages) |