Company NameSports Candy Limited
Company StatusDissolved
Company Number06884053
CategoryPrivate Limited Company
Incorporation Date22 April 2009(15 years ago)
Dissolution Date15 March 2017 (7 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1584Manufacture cocoa, chocolate, confectionery
SIC 10821Manufacture of cocoa and chocolate confectionery

Directors

Director NameMr Ian Stewart Rodger
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTolson View Armitage Road
Armitage Bridge
Huddersfield
HD4 7PD
Director NameMr Clive Ian Garrad
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Dullingham Road
Newmarket
Suffolk
CB8 9JT
Director NameMrs Dalila Haigouhi Heath
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2009(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address18 Calder Avenue
Brookmans Park
Hertfordshire
AL9 7AQ
Secretary NameC&P Company Secretaries Limited (Corporation)
StatusResigned
Appointed22 April 2009(same day as company formation)
Correspondence Address62 Wilson Street
London
EC2A 2BU

Location

Registered AddressAllen House
1 Westmead Road
Sutton
Surrey
SM1 4LA
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton Central
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Turnover£679,340
Gross Profit£346,751
Net Worth-£875,171
Cash£2,676
Current Liabilities£148,308

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

15 March 2017Final Gazette dissolved following liquidation (1 page)
15 March 2017Final Gazette dissolved following liquidation (1 page)
15 December 2016Return of final meeting in a creditors' voluntary winding up (9 pages)
15 December 2016Return of final meeting in a creditors' voluntary winding up (9 pages)
26 January 2016Registered office address changed from 62 Wilson Street London EC2A 2BU to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 26 January 2016 (1 page)
26 January 2016Registered office address changed from 62 Wilson Street London EC2A 2BU to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 26 January 2016 (1 page)
19 January 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-12
(1 page)
19 January 2016Appointment of a voluntary liquidator (1 page)
19 January 2016Appointment of a voluntary liquidator (1 page)
19 January 2016Statement of affairs with form 4.19 (6 pages)
19 January 2016Statement of affairs with form 4.19 (6 pages)
3 July 2015Total exemption full accounts made up to 30 September 2014 (13 pages)
3 July 2015Total exemption full accounts made up to 30 September 2014 (13 pages)
19 June 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 990
(3 pages)
19 June 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 990
(3 pages)
4 July 2014Total exemption small company accounts made up to 30 September 2013 (11 pages)
4 July 2014Total exemption small company accounts made up to 30 September 2013 (11 pages)
4 June 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 990
(3 pages)
4 June 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 990
(3 pages)
3 June 2013Full accounts made up to 30 September 2012 (17 pages)
3 June 2013Full accounts made up to 30 September 2012 (17 pages)
20 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (3 pages)
20 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (3 pages)
20 June 2012Amended full accounts made up to 30 September 2011 (16 pages)
20 June 2012Amended full accounts made up to 30 September 2011 (16 pages)
24 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (3 pages)
24 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (3 pages)
21 March 2012Director's details changed for Mr Ian Stewart Rodger on 1 February 2012 (2 pages)
21 March 2012Director's details changed for Mr Ian Stewart Rodger on 1 February 2012 (2 pages)
21 March 2012Director's details changed for Mr Ian Stewart Rodger on 1 February 2012 (2 pages)
20 December 2011Full accounts made up to 30 September 2011 (15 pages)
20 December 2011Full accounts made up to 30 September 2011 (15 pages)
9 December 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
9 December 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
18 October 2011Termination of appointment of C&P Company Secretaries Limited as a secretary (1 page)
18 October 2011Termination of appointment of C&P Company Secretaries Limited as a secretary (1 page)
4 June 2011Compulsory strike-off action has been discontinued (1 page)
4 June 2011Compulsory strike-off action has been discontinued (1 page)
24 May 2011First Gazette notice for compulsory strike-off (1 page)
24 May 2011First Gazette notice for compulsory strike-off (1 page)
13 April 2011Termination of appointment of Clive Garrad as a director (1 page)
13 April 2011Termination of appointment of Clive Garrad as a director (1 page)
12 July 2010Current accounting period extended from 30 April 2010 to 30 September 2010 (1 page)
12 July 2010Current accounting period extended from 30 April 2010 to 30 September 2010 (1 page)
18 June 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
17 June 2010Secretary's details changed for C&P Company Secretaries Limited on 1 October 2009 (1 page)
17 June 2010Secretary's details changed for C&P Company Secretaries Limited on 1 October 2009 (1 page)
17 June 2010Secretary's details changed for C&P Company Secretaries Limited on 1 October 2009 (1 page)
1 December 2009Appointment of a director (3 pages)
1 December 2009Appointment of a director (3 pages)
23 November 2009Appointment of Mr Ian Stewart Rodger as a director (2 pages)
23 November 2009Appointment of Mr Ian Stewart Rodger as a director (2 pages)
14 November 2009Statement of capital following an allotment of shares on 4 November 2009
  • GBP 990
(4 pages)
14 November 2009Statement of capital following an allotment of shares on 4 November 2009
  • GBP 990
(4 pages)
14 November 2009Statement of capital following an allotment of shares on 4 November 2009
  • GBP 990
(4 pages)
27 July 2009Director appointed clive ian garrad (2 pages)
27 July 2009Director appointed clive ian garrad (2 pages)
20 July 2009Appointment terminated director dalila heath (1 page)
20 July 2009Appointment terminated director dalila heath (1 page)
22 April 2009Incorporation (14 pages)
22 April 2009Incorporation (14 pages)