Company NameExecutives4Sport Limited
Company StatusDissolved
Company Number07356463
CategoryPrivate Limited Company
Incorporation Date25 August 2010(13 years, 8 months ago)
Dissolution Date7 February 2012 (12 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Roger Keith Alexander
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 The Glebe
Badby
Northamptonshire
NN11 3AX
Director NameMr Andrew Victor John Greening
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn St Catherines End House
St Catherine
Bath
BA1 8HE
Director NameMr Steven Fraser King
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurchmead House
Woolverton
Bath
BA2 7QT
Director NameMr Raymond Sydney Lewis
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Camilla Close
Great Bookham
Surrey
KT23 4BU
Director NameMr David Mark Trick
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Jubilee Terrace
Laverton
Bath
BA2 7QZ
Secretary NameMr Andrew Victor John Greening
StatusClosed
Appointed25 August 2010(same day as company formation)
RoleCompany Director
Correspondence AddressThe Barn St Catherines End House
St Catherine
Bath
BA1 8HE

Location

Registered AddressIbex House
Baker Street
Weybridge
Surrey
KT13 8AH
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

7 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2011First Gazette notice for voluntary strike-off (1 page)
25 October 2011First Gazette notice for voluntary strike-off (1 page)
18 October 2011Application to strike the company off the register (3 pages)
18 October 2011Application to strike the company off the register (3 pages)
12 September 2011Annual return made up to 25 August 2011 with a full list of shareholders
Statement of capital on 2011-09-12
  • GBP 100
(8 pages)
12 September 2011Annual return made up to 25 August 2011 with a full list of shareholders
Statement of capital on 2011-09-12
  • GBP 100
(8 pages)
25 August 2010Incorporation (23 pages)
25 August 2010Incorporation (23 pages)