Company NameTaurus Sports Limited
Company StatusDissolved
Company Number04270921
CategoryPrivate Limited Company
Incorporation Date15 August 2001(22 years, 8 months ago)
Dissolution Date18 March 2009 (15 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameIan James Dawson
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2001(3 weeks, 3 days after company formation)
Appointment Duration7 years, 6 months (closed 18 March 2009)
RoleManager
Correspondence AddressThe Laurels
Norwich Road
Besthorpe
Norfolk
NR17 2LB
Director NameSimon Dawson
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2001(3 weeks, 3 days after company formation)
Appointment Duration7 years, 6 months (closed 18 March 2009)
RoleMarketing Director
Correspondence AddressThe Laurels
Norwich Road
Besthorpe
Norfolk
NR17 2LB
Secretary NameIan James Dawson
NationalityBritish
StatusClosed
Appointed08 September 2001(3 weeks, 3 days after company formation)
Appointment Duration7 years, 6 months (closed 18 March 2009)
RoleManager
Correspondence AddressThe Laurels
Norwich Road
Besthorpe
Norfolk
NR17 2LB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 August 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 August 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressPO Box 60317
10 Orange Street
London
WC2H 7WR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

18 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
18 December 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
2 October 2008Liquidators statement of receipts and payments to 4 September 2008 (5 pages)
17 March 2008Liquidators statement of receipts and payments to 4 September 2008 (5 pages)
11 October 2007Liquidators statement of receipts and payments (5 pages)
16 May 2007Liquidators statement of receipts and payments (5 pages)
8 May 2007Registered office changed on 08/05/07 from: c/o rothman pantall & co clareville house 26-27 oxendon house london SW1Y 4EP (1 page)
9 October 2006Liquidators statement of receipts and payments (5 pages)
5 September 2005Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages)
30 March 2005Administrator's progress report (7 pages)
10 December 2004Result of meeting of creditors (3 pages)
9 November 2004Statement of administrator's proposal (2 pages)
15 September 2004Registered office changed on 15/09/04 from: barn ruche thetford road watton norfolk IP25 6HN (1 page)
13 September 2004Appointment of an administrator (1 page)
4 December 2003Particulars of mortgage/charge (3 pages)
22 August 2003Return made up to 15/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
1 May 2003Registered office changed on 01/05/03 from: the laurels norwich road besthorpe norfolk NR17 2LB (1 page)
8 April 2003Particulars of mortgage/charge (7 pages)
31 January 2003Particulars of mortgage/charge (5 pages)
3 January 2002New director appointed (2 pages)
10 December 2001New secretary appointed;new director appointed (2 pages)
10 December 2001Registered office changed on 10/12/01 from: the laurels norwich road, besthorpe norwich norfolk NR17 2LB (1 page)
20 August 2001Director resigned (1 page)
20 August 2001Secretary resigned (1 page)