SUPERLEAGUE SPORTS LIMITED
Overview
| Company Name | SUPERLEAGUE SPORTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02707187 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SUPERLEAGUE SPORTS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is SUPERLEAGUE SPORTS LIMITED located?
| Registered Office Address | Suite 9 The Innovation Centre Innovation Way Europarc DN37 9TT Grimsby South Humberside United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SUPERLEAGUE SPORTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| GLORY YEARS LIMITED | May 20, 1992 | May 20, 1992 |
| PREMLINE LIMITED | Apr 15, 1992 | Apr 15, 1992 |
What are the latest accounts for SUPERLEAGUE SPORTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for SUPERLEAGUE SPORTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Denise Brenda Robinson as a director on Mar 08, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of Denise Brenda Robinson as a secretary on Mar 08, 2013 | 1 pages | TM02 | ||||||||||
Termination of appointment of Trevor Martin Sands as a director on Mar 08, 2013 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 3 pages | AA | ||||||||||
Registered office address changed from Origin 4 Origin Way Europarc Grimsby South Humberside DN37 9TZ United Kingdom on Sep 04, 2012 | 1 pages | AD01 | ||||||||||
Appointment of Mr Trevor Martin Sands as a director on Apr 30, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of Dolores Anne Douglas as a director on Apr 30, 2012 | 1 pages | TM01 | ||||||||||
Annual return made up to Apr 15, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Current accounting period extended from Oct 31, 2011 to Dec 31, 2011 | 1 pages | AA01 | ||||||||||
Appointment of Mrs Denise Brenda Robinson as a director on Sep 30, 2011 | 2 pages | AP01 | ||||||||||
Appointment of Ms Dolores Anne Douglas as a director on Sep 30, 2011 | 2 pages | AP01 | ||||||||||
Termination of appointment of Neil Richard Carrick as a director on Sep 30, 2011 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2010 | 3 pages | AA | ||||||||||
Annual return made up to Apr 15, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Nov 01, 2009 | 3 pages | AA | ||||||||||
Annual return made up to Apr 15, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Secretary's details changed for Mrs Denise Brenda Robinson on Apr 14, 2010 | 1 pages | CH03 | ||||||||||
Registered office address changed from Fish Dock Road Grimsby North East Lincolnshire DN31 3NW on May 14, 2010 | 1 pages | AD01 | ||||||||||
Accounts made up to Oct 26, 2008 | 3 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Who are the officers of SUPERLEAGUE SPORTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BARKER, Jack | Secretary | Cloth Hall Court Infirmary Street LS1 2JB Leeds West Yorkshire | British | 3218120001 | ||||||
| DWYER, Daniel John | Nominee Secretary | 6 Brimstone Close Chelsfield Park BR6 7ST Chelsfield Kent | British | 900003970001 | ||||||
| HOLDEN, Wendy Anne | Secretary | Briercliffe Road BB10 2HA Burnley 378 Lancs England | British | 129216270001 | ||||||
| PICKLES, Joyce | Secretary | 340 Burnley Road Cliviger BB10 4ST Burnley Lancashire | British | 6257890002 | ||||||
| ROBINSON, Denise Brenda | Secretary | The Innovation Centre Innovation Way Europarc DN37 9TT Grimsby Suite 9 South Humberside United Kingdom | British | 112343690001 | ||||||
| ROBSON, Alan James | Secretary | 19 Chichester Close NG31 8AS Grantham Lincolnshire | British | 74547040003 | ||||||
| BARKER, Jack | Director | Cloth Hall Court Infirmary Street LS1 2JB Leeds West Yorkshire | British | 3218120001 | ||||||
| CARRICK, Neil Richard | Director | Church Hill Lodge 6a Church Hill HU15 2EU South Cave East Yorkshire | England | British | 166312330001 | |||||
| CASPER, Frank | Director | 35 Leaverholme Close Cliviger BB10 4TT Burnley Lancashire | British | 32031990001 | ||||||
| DOUGLAS, Dolores Anne | Director | Origin Way Europarc DN37 9TZ Grimsby Origin 4 South Humberside United Kingdom | United Kingdom | British | 76297420002 | |||||
| DOYLE, Betty June | Nominee Director | 8 The Bartons Elstree Hill North WD6 3EN Elstree Herts | British | 900003960001 | ||||||
| DWYER, Daniel John | Nominee Director | 6 Brimstone Close Chelsfield Park BR6 7ST Chelsfield Kent | British | 900003970001 | ||||||
| GUEST, Jonathan Richard | Director | Stonewold 51 Ben Rhydding Road Ben Rhydding LS29 8RN Ilkley West Yorkshire | British | 19643720001 | ||||||
| JOHNSON, Robin Stuart Craig | Director | 12 Riverside Court LS1 7BU Leeds West Yorkshire | British | 46365320002 | ||||||
| MCDONALD, Peter | Director | 452 Stockport Road Denton M34 6EQ Manchester | British | 6444050001 | ||||||
| PICKLES, Joyce | Director | 340 Burnley Road Cliviger BB10 4ST Burnley Lancashire | British | 6257890002 | ||||||
| ROBINSON, Denise Brenda | Director | The Innovation Centre Innovation Way Europarc DN37 9TT Grimsby Suite 9 South Humberside United Kingdom | United Kingdom | British | 112343690001 | |||||
| SANDS, Trevor Martin | Director | The Innovation Centre Innovation Way Europarc DN37 9TT Grimsby Suite 9 South Humberside United Kingdom | United Kingdom | United Kingdom | 164235220001 | |||||
| SCATES, Kenneth Colin | Director | Foxley Hall 149 Higher Lane WA13 0BU Lymm Cheshire | England | British | 18916020001 | |||||
| THOMAS, Adrian Peter Harrison | Director | 26 Hartley Road WA14 4AY Altrincham Cheshire | England | British | 26500450003 | |||||
| WOOD, Frederick William | Director | Pleasant House Pleasant Place LN11 0NA Louth Lincolnshire | United Kingdom | British | 3783250004 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0