Company NamePN Sports Management Ltd
Company StatusDissolved
Company Number06713631
CategoryPrivate Limited Company
Incorporation Date2 October 2008(15 years, 6 months ago)
Dissolution Date2 October 2012 (11 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Epeli Taione
Date of BirthMarch 1979 (Born 45 years ago)
NationalityTongan
StatusClosed
Appointed27 November 2008(1 month, 3 weeks after company formation)
Appointment Duration3 years, 10 months (closed 02 October 2012)
RoleProfessional Rugby Player
Country of ResidenceUnited Kingdom
Correspondence AddressSandown Cottage Portsmouth Road
Esher
Surrey
KT10 9AB
Secretary NameMiss Rebecca Mary Isabella Douglass
StatusClosed
Appointed30 October 2009(1 year after company formation)
Appointment Duration2 years, 11 months (closed 02 October 2012)
RoleCompany Director
Correspondence Address677 High Road
North Finchley
London
N12 0DA
Director NameClive Haworth
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Hill Rise
Altrincham
Cheshire
WA14 4QB
Director NameAndrew Glen Wilson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Cottage
Park Lane Little Bollington
Altrincham
Cheshire
WA14 4TQ
Secretary NameClive Haworth
NationalityBritish
StatusResigned
Appointed02 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Hill Rise
Altrincham
Cheshire
WA14 4QB
Director NameMs Rebecca Mary Isabella Douglas
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2008(1 month, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 18 February 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSandown Cottage Portsmouth Road
Esher
Surrey
KT10 9AB

Location

Registered Address677 High Road
North Finchley
London
N12 0DA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 October 2009 (14 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

2 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
9 December 2011Compulsory strike-off action has been suspended (1 page)
9 December 2011Compulsory strike-off action has been suspended (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
30 October 2010Compulsory strike-off action has been discontinued (1 page)
30 October 2010Compulsory strike-off action has been discontinued (1 page)
27 October 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
27 October 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
27 October 2010Annual return made up to 2 October 2010 with a full list of shareholders
Statement of capital on 2010-10-27
  • GBP 10
(3 pages)
27 October 2010Annual return made up to 2 October 2010 with a full list of shareholders
Statement of capital on 2010-10-27
  • GBP 10
(3 pages)
27 October 2010Registered office address changed from Nursery House Bradley Hall Wylam Northumberland NE41 8JL on 27 October 2010 (1 page)
27 October 2010Registered office address changed from Nursery House Bradley Hall Wylam Northumberland NE41 8JL on 27 October 2010 (1 page)
27 October 2010Annual return made up to 2 October 2010 with a full list of shareholders
Statement of capital on 2010-10-27
  • GBP 10
(3 pages)
11 May 2010Director's details changed for Mr Epeli Taione on 1 October 2009 (1 page)
11 May 2010Director's details changed for Ms Rebecca Mary Isabella Douglas on 1 October 2009 (1 page)
11 May 2010Director's details changed for Clive Haworth on 1 October 2009 (1 page)
11 May 2010Director's details changed for Clive Haworth on 1 October 2009 (1 page)
11 May 2010Director's details changed for Ms Rebecca Mary Isabella Douglas on 1 October 2009 (1 page)
11 May 2010Director's details changed for Mr Epeli Taione on 1 October 2009 (1 page)
11 May 2010Director's details changed for Andrew Glen Wilson on 1 October 2009 (1 page)
11 May 2010Director's details changed for Ms Rebecca Mary Isabella Douglas on 1 October 2009 (1 page)
11 May 2010Director's details changed for Clive Haworth on 1 October 2009 (1 page)
11 May 2010Director's details changed for Andrew Glen Wilson on 1 October 2009 (1 page)
11 May 2010Director's details changed for Andrew Glen Wilson on 1 October 2009 (1 page)
11 May 2010Director's details changed for Mr Epeli Taione on 1 October 2009 (1 page)
19 February 2010Termination of appointment of Rebecca Mary Isabella Douglas as a director (1 page)
19 February 2010Termination of appointment of Rebecca Mary Isabella Douglas as a director (1 page)
14 December 2009Registered office address changed from Spring Court Spring Road Hale Altrincham Cheshire WA14 2UQ United Kingdom on 14 December 2009 (1 page)
14 December 2009Appointment of Miss Rebecca Mary Isabella Douglass as a secretary (1 page)
14 December 2009Termination of appointment of Clive Haworth as a director (1 page)
14 December 2009Termination of appointment of Andrew Wilson as a director (1 page)
14 December 2009Registered office address changed from Spring Court Spring Road Hale Altrincham Cheshire WA14 2UQ United Kingdom on 14 December 2009 (1 page)
14 December 2009Termination of appointment of Clive Haworth as a secretary (1 page)
14 December 2009Termination of appointment of Clive Haworth as a secretary (1 page)
14 December 2009Termination of appointment of Clive Haworth as a director (1 page)
14 December 2009Appointment of Miss Rebecca Mary Isabella Douglass as a secretary (1 page)
14 December 2009Termination of appointment of Andrew Wilson as a director (1 page)
30 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
30 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
30 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
27 November 2008Director appointed ms rebecca mary isabella douglass (1 page)
27 November 2008Director appointed ms rebecca mary isabella douglass (1 page)
27 November 2008Director appointed mr epeli taione (1 page)
27 November 2008Director appointed mr epeli taione (1 page)
2 October 2008Incorporation (12 pages)
2 October 2008Incorporation (12 pages)