Company NameSport Systems (Northern) Limited
Company StatusDissolved
Company Number06538295
CategoryPrivate Limited Company
Incorporation Date18 March 2008(16 years, 1 month ago)
Dissolution Date24 September 2013 (10 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Robert Jeffery Champion
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hazel Close
Reigate
Surrey
RH2 7LZ
Director NameMr John Schofield
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Sutton Street
Feniscowles
Blackburn
Lancashire
BB2 5ES
Director NameMr Mark Thomas
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Wick Road
Teddington
Middlesex
TW11 9DW
Secretary NameMr Robert Jeffery Champion
NationalityBritish
StatusClosed
Appointed18 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hazel Close
Reigate
Surrey
RH2 7LZ
Director NameMr Nigel Leighton Collins
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Malvern Road
Surbiton
Surrey
KT6 7UH

Location

Registered Address61 Walton Street
Walton On The Hill
Surrey
KT20 7RF
RegionSouth East
ConstituencyReigate
CountySurrey
WardTadworth and Walton
Built Up AreaGreater London

Shareholders

100 at £1Sport Systems LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
30 May 2013Application to strike the company off the register (3 pages)
30 May 2013Application to strike the company off the register (3 pages)
10 July 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
10 July 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
3 May 2012Annual return made up to 18 March 2012 with a full list of shareholders
Statement of capital on 2012-05-03
  • GBP 100
(6 pages)
3 May 2012Annual return made up to 18 March 2012 with a full list of shareholders
Statement of capital on 2012-05-03
  • GBP 100
(6 pages)
17 August 2011Registered office address changed from Oaken Coppice Bears Den Kingswood Surrey KT20 6PL United Kingdom on 17 August 2011 (1 page)
17 August 2011Registered office address changed from Oaken Coppice Bears Den Kingswood Surrey KT20 6PL United Kingdom on 17 August 2011 (1 page)
17 August 2011Termination of appointment of Nigel Collins as a director (2 pages)
17 August 2011Termination of appointment of Nigel Collins as a director (2 pages)
20 July 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
20 July 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
24 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (7 pages)
24 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (7 pages)
18 June 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
18 June 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
23 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (6 pages)
23 March 2010Director's details changed for Mr John Schofield on 23 March 2010 (2 pages)
23 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (6 pages)
23 March 2010Director's details changed for Mr John Schofield on 23 March 2010 (2 pages)
30 July 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 July 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
15 April 2009Return made up to 18/03/09; full list of members (4 pages)
15 April 2009Return made up to 18/03/09; full list of members (4 pages)
18 March 2008Incorporation (17 pages)
18 March 2008Incorporation (17 pages)