Company NameSport Development & Marketing Limited
Company StatusDissolved
Company Number05407744
CategoryPrivate Limited Company
Incorporation Date30 March 2005(19 years ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)
Previous NameBerkeley Services (No. 1) Limited

Business Activity

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

Directors

Secretary NameMr Bernard Michael Sumner
NationalityBritish
StatusClosed
Appointed30 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Chantlers Close
East Grinstead
West Sussex
RH19 1LU
Director NameMr Timothy Steven Howland
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2005(6 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (closed 13 August 2008)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressThe Log House St Leonard'S
Beaulieu
Brockenhurst
Hampshire
SO42 7XF
Director NameMs Julie Anne Eve
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2005(same day as company formation)
RoleLegal Executive
Correspondence Address63 Highworth Road
London
N11 2SN
Director NameMr Anthony Stanley Dix
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(11 months, 1 week after company formation)
Appointment Duration1 year (resigned 21 March 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address19 Weare Gifford
Thorpe Bay
Southend On Sea
Essex
SS3 8AB

Location

Registered AddressOne Great Cumberland Place
London
W1H 7AL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
19 April 2007Director resigned (1 page)
31 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 August 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
17 July 2006Return made up to 30/03/06; full list of members (5 pages)
27 April 2006New director appointed (3 pages)
16 March 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
3 November 2005Director resigned (1 page)
3 November 2005New director appointed (3 pages)
19 July 2005Company name changed berkeley services (no. 1) limite d\certificate issued on 19/07/05 (2 pages)