SUPERLEAGUE SPORTS LIMITED

SUPERLEAGUE SPORTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameSUPERLEAGUE SPORTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02707187
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SUPERLEAGUE SPORTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    GLORY YEARS LIMITEDMay 20, 1992May 20, 1992
    PREMLINE LIMITEDApr 15, 1992Apr 15, 1992

    What are the latest accounts for SUPERLEAGUE SPORTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for SUPERLEAGUE SPORTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Denise Brenda Robinson as a director on Mar 08, 2013

    1 pagesTM01

    Termination of appointment of Denise Brenda Robinson as a secretary on Mar 08, 2013

    1 pagesTM02

    Termination of appointment of Trevor Martin Sands as a director on Mar 08, 2013

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2011

    3 pagesAA

    Registered office address changed from Origin 4 Origin Way Europarc Grimsby South Humberside DN37 9TZ United Kingdom on Sep 04, 2012

    1 pagesAD01

    Appointment of Mr Trevor Martin Sands as a director on Apr 30, 2012

    2 pagesAP01

    Termination of appointment of Dolores Anne Douglas as a director on Apr 30, 2012

    1 pagesTM01

    Annual return made up to Apr 15, 2012 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 27, 2012

    Statement of capital on Apr 27, 2012

    • Capital: GBP 2
    SH01

    Current accounting period extended from Oct 31, 2011 to Dec 31, 2011

    1 pagesAA01

    Appointment of Mrs Denise Brenda Robinson as a director on Sep 30, 2011

    2 pagesAP01

    Appointment of Ms Dolores Anne Douglas as a director on Sep 30, 2011

    2 pagesAP01

    Termination of appointment of Neil Richard Carrick as a director on Sep 30, 2011

    1 pagesTM01

    Accounts for a dormant company made up to Oct 31, 2010

    3 pagesAA

    Annual return made up to Apr 15, 2011 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Nov 01, 2009

    3 pagesAA

    Annual return made up to Apr 15, 2010 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Mrs Denise Brenda Robinson on Apr 14, 2010

    1 pagesCH03

    Registered office address changed from Fish Dock Road Grimsby North East Lincolnshire DN31 3NW on May 14, 2010

    1 pagesAD01

    Accounts made up to Oct 26, 2008

    3 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    Who are the officers of SUPERLEAGUE SPORTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARKER, Jack
    Cloth Hall Court
    Infirmary Street
    LS1 2JB Leeds
    West Yorkshire
    Secretary
    Cloth Hall Court
    Infirmary Street
    LS1 2JB Leeds
    West Yorkshire
    British3218120001
    DWYER, Daniel John
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    Nominee Secretary
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    British900003970001
    HOLDEN, Wendy Anne
    Briercliffe Road
    BB10 2HA Burnley
    378
    Lancs
    England
    Secretary
    Briercliffe Road
    BB10 2HA Burnley
    378
    Lancs
    England
    British129216270001
    PICKLES, Joyce
    340 Burnley Road
    Cliviger
    BB10 4ST Burnley
    Lancashire
    Secretary
    340 Burnley Road
    Cliviger
    BB10 4ST Burnley
    Lancashire
    British6257890002
    ROBINSON, Denise Brenda
    The Innovation Centre
    Innovation Way Europarc
    DN37 9TT Grimsby
    Suite 9
    South Humberside
    United Kingdom
    Secretary
    The Innovation Centre
    Innovation Way Europarc
    DN37 9TT Grimsby
    Suite 9
    South Humberside
    United Kingdom
    British112343690001
    ROBSON, Alan James
    19 Chichester Close
    NG31 8AS Grantham
    Lincolnshire
    Secretary
    19 Chichester Close
    NG31 8AS Grantham
    Lincolnshire
    British74547040003
    BARKER, Jack
    Cloth Hall Court
    Infirmary Street
    LS1 2JB Leeds
    West Yorkshire
    Director
    Cloth Hall Court
    Infirmary Street
    LS1 2JB Leeds
    West Yorkshire
    British3218120001
    CARRICK, Neil Richard
    Church Hill Lodge
    6a Church Hill
    HU15 2EU South Cave
    East Yorkshire
    Director
    Church Hill Lodge
    6a Church Hill
    HU15 2EU South Cave
    East Yorkshire
    EnglandBritish166312330001
    CASPER, Frank
    35 Leaverholme Close
    Cliviger
    BB10 4TT Burnley
    Lancashire
    Director
    35 Leaverholme Close
    Cliviger
    BB10 4TT Burnley
    Lancashire
    British32031990001
    DOUGLAS, Dolores Anne
    Origin Way
    Europarc
    DN37 9TZ Grimsby
    Origin 4
    South Humberside
    United Kingdom
    Director
    Origin Way
    Europarc
    DN37 9TZ Grimsby
    Origin 4
    South Humberside
    United Kingdom
    United KingdomBritish76297420002
    DOYLE, Betty June
    8 The Bartons
    Elstree Hill North
    WD6 3EN Elstree
    Herts
    Nominee Director
    8 The Bartons
    Elstree Hill North
    WD6 3EN Elstree
    Herts
    British900003960001
    DWYER, Daniel John
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    Nominee Director
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    British900003970001
    GUEST, Jonathan Richard
    Stonewold 51 Ben Rhydding Road
    Ben Rhydding
    LS29 8RN Ilkley
    West Yorkshire
    Director
    Stonewold 51 Ben Rhydding Road
    Ben Rhydding
    LS29 8RN Ilkley
    West Yorkshire
    British19643720001
    JOHNSON, Robin Stuart Craig
    12 Riverside Court
    LS1 7BU Leeds
    West Yorkshire
    Director
    12 Riverside Court
    LS1 7BU Leeds
    West Yorkshire
    British46365320002
    MCDONALD, Peter
    452 Stockport Road
    Denton
    M34 6EQ Manchester
    Director
    452 Stockport Road
    Denton
    M34 6EQ Manchester
    British6444050001
    PICKLES, Joyce
    340 Burnley Road
    Cliviger
    BB10 4ST Burnley
    Lancashire
    Director
    340 Burnley Road
    Cliviger
    BB10 4ST Burnley
    Lancashire
    British6257890002
    ROBINSON, Denise Brenda
    The Innovation Centre
    Innovation Way Europarc
    DN37 9TT Grimsby
    Suite 9
    South Humberside
    United Kingdom
    Director
    The Innovation Centre
    Innovation Way Europarc
    DN37 9TT Grimsby
    Suite 9
    South Humberside
    United Kingdom
    United KingdomBritish112343690001
    SANDS, Trevor Martin
    The Innovation Centre
    Innovation Way Europarc
    DN37 9TT Grimsby
    Suite 9
    South Humberside
    United Kingdom
    Director
    The Innovation Centre
    Innovation Way Europarc
    DN37 9TT Grimsby
    Suite 9
    South Humberside
    United Kingdom
    United KingdomUnited Kingdom164235220001
    SCATES, Kenneth Colin
    Foxley Hall
    149 Higher Lane
    WA13 0BU Lymm
    Cheshire
    Director
    Foxley Hall
    149 Higher Lane
    WA13 0BU Lymm
    Cheshire
    EnglandBritish18916020001
    THOMAS, Adrian Peter Harrison
    26 Hartley Road
    WA14 4AY Altrincham
    Cheshire
    Director
    26 Hartley Road
    WA14 4AY Altrincham
    Cheshire
    EnglandBritish26500450003
    WOOD, Frederick William
    Pleasant House
    Pleasant Place
    LN11 0NA Louth
    Lincolnshire
    Director
    Pleasant House
    Pleasant Place
    LN11 0NA Louth
    Lincolnshire
    United KingdomBritish3783250004

    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