SPORTCREST LIMITED
Overview
| Company Name | SPORTCREST LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02936654 |
| 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 SPORTCREST LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is SPORTCREST LIMITED located?
| Registered Office Address | Genting Club Star City Watson Road B7 5SA Birmingham |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SPORTCREST LIMITED?
| Company Name | From | Until |
|---|---|---|
| CAPITAL CORPORATION LIMITED | Apr 07, 1995 | Apr 07, 1995 |
| SPORTCREST LIMITED | Jun 08, 1994 | Jun 08, 1994 |
What are the latest accounts for SPORTCREST LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for SPORTCREST LIMITED?
| Annual Return |
|
|---|
What are the latest filings for SPORTCREST LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Secretary's details changed for Elizabeth Jill Tarn on Oct 23, 2014 | 1 pages | CH03 | ||||||||||
Annual return made up to Sep 21, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 1 pages | AA | ||||||||||
Annual return made up to Sep 21, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 1 pages | AA | ||||||||||
Annual return made up to Sep 21, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 1 pages | AA | ||||||||||
Registered office address changed from * Genting Club Birmingham Star City Watson Road Birmingham B7 5SA England* on Jan 17, 2012 | 1 pages | AD01 | ||||||||||
Registered office address changed from * Circus Casino Star City Watson Road Birmingham B7 5SA England* on Dec 29, 2011 | 1 pages | AD01 | ||||||||||
Appointment of Richard Robert Salmond as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Nicholas Perrin as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 21, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 1 pages | AA | ||||||||||
Annual return made up to Sep 21, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Registered office address changed from * Stanley House 151 Dale Street Liverpool Merseyside L2 2JW* on Oct 20, 2010 | 1 pages | AD01 | ||||||||||
Director's details changed for Nicholas John Perrin on Jun 28, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Nicholas John Perrin on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 1 pages | AA | ||||||||||
Annual return made up to Sep 21, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2008 | 1 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Who are the officers of SPORTCREST LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TARN, Elizabeth Jill | Secretary | Watson Road B7 5SA Birmingham Genting Club Star City | British | 131467900001 | ||||||
| BROOKS, Peter Malcolm | Director | 38 Margaretta Terrace Chelsea SW3 5NX London | England | British | 84067460001 | |||||
| SALMOND, Richard Robert | Director | Star City Watson Road B7 5SA Birmingham Circus Casino West Midlands England | England | British | 164973490001 | |||||
| BARKER, Nicholas Charles Lawrence | Secretary | Inshala Hilfield Lane Aldenham WD2 8AJ Watford Hertfordshire | British | 10939990001 | ||||||
| CHANDLER, Andrew Philip | Secretary | 30 Parkhurst Road DA5 1AR Bexley Kent | British | 53832740002 | ||||||
| GOULBOURNE, Sarah-Jane | Secretary | 36 Wynnstay Lane Marford LL12 8LG Wrexham Clwyd | British | 64347190002 | ||||||
| MOORE, Gillian | Secretary | 13 Basil Way South Shields NE34 8UA Tyne And Waer | British | 113027650001 | ||||||
| PEREIRA, Desmond Cajetan | Secretary | Manor Villas 161g Station Road Finchley Central N3 2SP London | British | 108086000001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BARKER, Nicholas Charles Lawrence | Director | Inshala Hilfield Lane Aldenham WD2 8AJ Watford Hertfordshire | British | 10939990001 | ||||||
| CHANDLER, Andrew Philip | Director | 30 Parkhurst Road DA5 1AR Bexley Kent | United Kingdom | British | 53832740002 | |||||
| CHILD, Colin Charles | Director | Waterside House Headbourne Worthy SO23 7JR Winchester Hants | England | British | 125146440001 | |||||
| GRAY, David William | Director | 15 Huson Close NW3 3JW London | England | British | 78691870001 | |||||
| HEARN, Alan John | Director | Tylecroft 29 Woodchester Park Knotty Green HP9 2TU Beaconsfield Buckinghamshire | British | 13648200003 | ||||||
| LOWRY, Thomas Allen | Director | Homewood Smithy Lane Mouldsworth CH3 8AR Chester | England | British | 34909450002 | |||||
| PEREIRA, Desmond Cajetan | Director | Manor Villas 161g Station Road Finchley Central N3 2SP London | British | 108086000001 | ||||||
| PERRIN, Nicholas John | Director | Henley Road B95 5NN Ullenhall Treboro House Warwickshire | England | British | 174660810001 | |||||
| RIDDY, Alan Michael | Director | The Willows Well Lane, Mollington CH1 6LD Chester Cheshire | England | British | 62615300004 | |||||
| RIDDY, Alan Michael | Director | The Willows Well Lane, Mollington CH1 6LD Chester Cheshire | England | British | 62615300004 | |||||
| STEINBERG, Leonard, Lord | Director | 20 Carrwood Halebarns WA15 0EE Altrincham Cheshire | British | 35686260002 | ||||||
| WIPER, Robert | Director | The Hollow Moggie Lane SK10 4NY Adlington Cheshire | United Kingdom | British | 73690420002 | |||||
| WIPER, Robert | Director | Pelham Cottage Brookledge Lane SK10 4JU Adlington Cheshire | British | 73690420001 | ||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
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