Company NameSir Bert Millichip (Sports Facilities) Limited
Company StatusDissolved
Company Number05629350
CategoryPrivate Limited Company
Incorporation Date21 November 2005(18 years, 5 months ago)
Dissolution Date3 July 2012 (11 years, 10 months ago)
Previous NamesCheltrading 440 Limited and Sir Bobby Robson (Sports Facilities) Limited

Business Activity

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

Directors

Director NameMr Timothy Peter Millichip
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2006(2 months, 2 weeks after company formation)
Appointment Duration6 years, 4 months (closed 03 July 2012)
RoleSolicitor
Correspondence AddressWoodbury House The Manors Of Shelsley
Clifton-On-Teme
Worcester
Worcs
WR6 6ED
Secretary NameNeptune Secretaries Limited (Corporation)
StatusClosed
Appointed21 November 2005(same day as company formation)
Correspondence Address95 The Promenade
Cheltenham
Gloucestershire
GL50 1WG
Wales
Director NameMr Karl Michael Bistany
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2006(2 months, 2 weeks after company formation)
Appointment Duration6 years (resigned 28 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Carlton Gardens
London
W5 6AN
Director NameMr Brian Ronald Phillpotts
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2006(2 months, 2 weeks after company formation)
Appointment Duration6 years (resigned 28 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Redshank Drive
Tytherington
Macclesfield
Cheshire
SK10 2SN
Director NameSir Robert William Robson
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2006(2 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 31 July 2009)
RoleFootball Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUrpeth Hall
High Urpeth Beamish
Stanley
Durham
DH9 0SG
Director NameMr Richard Kenneth Callicott
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2007(1 year, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 28 February 2012)
RoleSports Consultant
Country of ResidenceEngland
Correspondence AddressReddenhill
Stourbridge Road, Lloyd Hill, Penn
Wolverhampton
WV4 5NF
Director NameNeptune Corporate Services Limited (Corporation)
StatusResigned
Appointed21 November 2005(same day as company formation)
Correspondence Address95 The Promenade
Cheltenham
Gloucestershire
GL50 1WG
Wales
Director NameNeptune Directors Limited (Corporation)
StatusResigned
Appointed21 November 2005(same day as company formation)
Correspondence Address95 The Promenade
Cheltenham
Gloucestershire
GL50 1WG
Wales

Location

Registered Address10th Floor, The Met Building
22 Percy Street
London
W1T 2BU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Sir Bert Millichip (Sports) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£670
Cash£2
Current Liabilities£672

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2012First Gazette notice for voluntary strike-off (1 page)
20 March 2012First Gazette notice for voluntary strike-off (1 page)
8 March 2012Application to strike the company off the register (3 pages)
8 March 2012Application to strike the company off the register (3 pages)
2 March 2012Termination of appointment of Karl Michael Bistany as a director on 28 February 2012 (1 page)
2 March 2012Termination of appointment of Karl Bistany as a director (1 page)
29 February 2012Termination of appointment of Richard Callicott as a director (1 page)
29 February 2012Termination of appointment of Richard Kenneth Callicott as a director on 28 February 2012 (1 page)
28 February 2012Termination of appointment of Brian Phillpotts as a director (1 page)
28 February 2012Termination of appointment of Brian Ronald Phillpotts as a director on 28 February 2012 (1 page)
23 November 2011Annual return made up to 21 November 2011 with a full list of shareholders
Statement of capital on 2011-11-23
  • GBP 2
(8 pages)
23 November 2011Annual return made up to 21 November 2011 with a full list of shareholders
Statement of capital on 2011-11-23
  • GBP 2
(8 pages)
22 November 2010Annual return made up to 21 November 2010 with a full list of shareholders (8 pages)
22 November 2010Annual return made up to 21 November 2010 with a full list of shareholders (8 pages)
12 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 November 2009Annual return made up to 21 November 2009 with a full list of shareholders (7 pages)
23 November 2009Annual return made up to 21 November 2009 with a full list of shareholders (7 pages)
27 October 2009Register(s) moved to registered inspection location (1 page)
27 October 2009Register(s) moved to registered inspection location (1 page)
26 October 2009Register inspection address has been changed (1 page)
26 October 2009Register inspection address has been changed (1 page)
24 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 August 2009Appointment Terminated Director robert robson (1 page)
4 August 2009Appointment terminated director robert robson (1 page)
20 January 2009Director's Change of Particulars / timothy millichip / 01/01/2009 / HouseName/Number was: , now: woodbury house; Street was: gracefield, now: the manors of shelsley; Area was: tedstone court tedstone delamere, now: clifton-on-teme; Post Town was: bromyard, now: worcester; Region was: herefordshire, now: worcs; Post Code was: HR7 4PS, now: WR6 6ED (1 page)
20 January 2009Director's change of particulars / timothy millichip / 01/01/2009 (1 page)
21 November 2008Return made up to 21/11/08; full list of members (4 pages)
21 November 2008Return made up to 21/11/08; full list of members (4 pages)
11 August 2008Director's change of particulars / brian phillpotts / 10/09/2007 (1 page)
11 August 2008Director's Change of Particulars / brian phillpotts / 10/09/2007 / HouseName/Number was: , now: 40; Street was: 27 princess park manor, now: redshank drive; Area was: royal drive friern barnet, now: tytherington; Post Town was: london, now: macclesfield; Region was: , now: cheshire; Post Code was: N11 3FL, now: SK10 2SN (1 page)
4 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 June 2008Director's change of particulars / karl bistany / 06/12/2006 (1 page)
10 June 2008Director's Change of Particulars / karl bistany / 06/12/2006 / HouseName/Number was: , now: 5; Street was: 73 woodstock road, now: carlton gardens; Post Code was: W4 1EE, now: W5 6AN (1 page)
21 November 2007Return made up to 21/11/07; full list of members (3 pages)
21 November 2007Return made up to 21/11/07; full list of members (3 pages)
4 October 2007Director's particulars changed (1 page)
4 October 2007Director's particulars changed (1 page)
14 September 2007New director appointed (1 page)
14 September 2007New director appointed (1 page)
20 August 2007Accounts made up to 31 March 2007 (7 pages)
20 August 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
30 May 2007Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
30 May 2007Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
10 April 2007Registered office changed on 10/04/07 from: third floor, 6 cavendish place london W1G 9NB (1 page)
10 April 2007Registered office changed on 10/04/07 from: third floor, 6 cavendish place london W1G 9NB (1 page)
21 November 2006Return made up to 21/11/06; full list of members (3 pages)
21 November 2006Return made up to 21/11/06; full list of members (3 pages)
3 June 2006Particulars of mortgage/charge (3 pages)
3 June 2006Particulars of mortgage/charge (3 pages)
11 May 2006Company name changed sir bobby robson (sports facilit ies) LIMITED\certificate issued on 11/05/06 (2 pages)
11 May 2006Company name changed sir bobby robson (sports facilit ies) LIMITED\certificate issued on 11/05/06 (2 pages)
17 February 2006Company name changed cheltrading 440 LIMITED\certificate issued on 17/02/06 (2 pages)
17 February 2006Company name changed cheltrading 440 LIMITED\certificate issued on 17/02/06 (2 pages)
14 February 2006Location of register of members (1 page)
14 February 2006Location of register of members (1 page)
14 February 2006New director appointed (1 page)
14 February 2006New director appointed (1 page)
14 February 2006New director appointed (1 page)
14 February 2006New director appointed (1 page)
7 February 2006New director appointed (1 page)
7 February 2006Registered office changed on 07/02/06 from: 95 promenade cheltenham gloucestershire GL50 1WG (1 page)
7 February 2006New director appointed (1 page)
7 February 2006New director appointed (1 page)
7 February 2006New director appointed (1 page)
7 February 2006Registered office changed on 07/02/06 from: 95 promenade cheltenham gloucestershire GL50 1WG (1 page)
6 February 2006Director resigned (1 page)
6 February 2006Director resigned (1 page)
6 February 2006Director resigned (1 page)
6 February 2006Director resigned (1 page)
9 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 November 2005Incorporation (16 pages)
21 November 2005Incorporation (16 pages)