SPORTCREST LIMITED

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

    Company NameSPORTCREST LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02936654
    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 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 AddressNo

    What were the previous names of SPORTCREST LIMITED?

    Previous Company Names
    Company NameFromUntil
    CAPITAL CORPORATION LIMITEDApr 07, 1995Apr 07, 1995
    SPORTCREST LIMITEDJun 08, 1994Jun 08, 1994

    What are the latest accounts for SPORTCREST LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for SPORTCREST LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SPORTCREST LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Secretary's details changed for Elizabeth Jill Tarn on Oct 23, 2014

    1 pagesCH03

    Annual return made up to Sep 21, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 19, 2014

    Statement of capital on Oct 19, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    1 pagesAA

    Annual return made up to Sep 21, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 11, 2013

    Statement of capital on Oct 11, 2013

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    1 pagesAA

    Annual return made up to Sep 21, 2012 with full list of shareholders

    5 pagesAR01

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

    1 pagesAA

    Registered office address changed from * Genting Club Birmingham Star City Watson Road Birmingham B7 5SA England* on Jan 17, 2012

    1 pagesAD01

    Registered office address changed from * Circus Casino Star City Watson Road Birmingham B7 5SA England* on Dec 29, 2011

    1 pagesAD01

    Appointment of Richard Robert Salmond as a director

    3 pagesAP01

    Termination of appointment of Nicholas Perrin as a director

    1 pagesTM01

    Annual return made up to Sep 21, 2011 with full list of shareholders

    5 pagesAR01

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

    1 pagesAA

    Annual return made up to Sep 21, 2010 with full list of shareholders

    5 pagesAR01

    Registered office address changed from * Stanley House 151 Dale Street Liverpool Merseyside L2 2JW* on Oct 20, 2010

    1 pagesAD01

    Director's details changed for Nicholas John Perrin on Jun 28, 2010

    2 pagesCH01

    Director's details changed for Nicholas John Perrin on Oct 01, 2009

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2009

    1 pagesAA

    Annual return made up to Sep 21, 2009 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2008

    1 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288b

    Who are the officers of SPORTCREST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TARN, Elizabeth Jill
    Watson Road
    B7 5SA Birmingham
    Genting Club Star City
    Secretary
    Watson Road
    B7 5SA Birmingham
    Genting Club Star City
    British131467900001
    BROOKS, Peter Malcolm
    38 Margaretta Terrace
    Chelsea
    SW3 5NX London
    Director
    38 Margaretta Terrace
    Chelsea
    SW3 5NX London
    EnglandBritish84067460001
    SALMOND, Richard Robert
    Star City
    Watson Road
    B7 5SA Birmingham
    Circus Casino
    West Midlands
    England
    Director
    Star City
    Watson Road
    B7 5SA Birmingham
    Circus Casino
    West Midlands
    England
    EnglandBritish164973490001
    BARKER, Nicholas Charles Lawrence
    Inshala Hilfield Lane
    Aldenham
    WD2 8AJ Watford
    Hertfordshire
    Secretary
    Inshala Hilfield Lane
    Aldenham
    WD2 8AJ Watford
    Hertfordshire
    British10939990001
    CHANDLER, Andrew Philip
    30 Parkhurst Road
    DA5 1AR Bexley
    Kent
    Secretary
    30 Parkhurst Road
    DA5 1AR Bexley
    Kent
    British53832740002
    GOULBOURNE, Sarah-Jane
    36 Wynnstay Lane
    Marford
    LL12 8LG Wrexham
    Clwyd
    Secretary
    36 Wynnstay Lane
    Marford
    LL12 8LG Wrexham
    Clwyd
    British64347190002
    MOORE, Gillian
    13 Basil Way
    South Shields
    NE34 8UA Tyne And Waer
    Secretary
    13 Basil Way
    South Shields
    NE34 8UA Tyne And Waer
    British113027650001
    PEREIRA, Desmond Cajetan
    Manor Villas 161g Station Road
    Finchley Central
    N3 2SP London
    Secretary
    Manor Villas 161g Station Road
    Finchley Central
    N3 2SP London
    British108086000001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BARKER, Nicholas Charles Lawrence
    Inshala Hilfield Lane
    Aldenham
    WD2 8AJ Watford
    Hertfordshire
    Director
    Inshala Hilfield Lane
    Aldenham
    WD2 8AJ Watford
    Hertfordshire
    British10939990001
    CHANDLER, Andrew Philip
    30 Parkhurst Road
    DA5 1AR Bexley
    Kent
    Director
    30 Parkhurst Road
    DA5 1AR Bexley
    Kent
    United KingdomBritish53832740002
    CHILD, Colin Charles
    Waterside House
    Headbourne Worthy
    SO23 7JR Winchester
    Hants
    Director
    Waterside House
    Headbourne Worthy
    SO23 7JR Winchester
    Hants
    EnglandBritish125146440001
    GRAY, David William
    15 Huson Close
    NW3 3JW London
    Director
    15 Huson Close
    NW3 3JW London
    EnglandBritish78691870001
    HEARN, Alan John
    Tylecroft 29 Woodchester Park
    Knotty Green
    HP9 2TU Beaconsfield
    Buckinghamshire
    Director
    Tylecroft 29 Woodchester Park
    Knotty Green
    HP9 2TU Beaconsfield
    Buckinghamshire
    British13648200003
    LOWRY, Thomas Allen
    Homewood
    Smithy Lane Mouldsworth
    CH3 8AR Chester
    Director
    Homewood
    Smithy Lane Mouldsworth
    CH3 8AR Chester
    EnglandBritish34909450002
    PEREIRA, Desmond Cajetan
    Manor Villas 161g Station Road
    Finchley Central
    N3 2SP London
    Director
    Manor Villas 161g Station Road
    Finchley Central
    N3 2SP London
    British108086000001
    PERRIN, Nicholas John
    Henley Road
    B95 5NN Ullenhall
    Treboro House
    Warwickshire
    Director
    Henley Road
    B95 5NN Ullenhall
    Treboro House
    Warwickshire
    EnglandBritish174660810001
    RIDDY, Alan Michael
    The Willows
    Well Lane, Mollington
    CH1 6LD Chester
    Cheshire
    Director
    The Willows
    Well Lane, Mollington
    CH1 6LD Chester
    Cheshire
    EnglandBritish62615300004
    RIDDY, Alan Michael
    The Willows
    Well Lane, Mollington
    CH1 6LD Chester
    Cheshire
    Director
    The Willows
    Well Lane, Mollington
    CH1 6LD Chester
    Cheshire
    EnglandBritish62615300004
    STEINBERG, Leonard, Lord
    20 Carrwood
    Halebarns
    WA15 0EE Altrincham
    Cheshire
    Director
    20 Carrwood
    Halebarns
    WA15 0EE Altrincham
    Cheshire
    British35686260002
    WIPER, Robert
    The Hollow
    Moggie Lane
    SK10 4NY Adlington
    Cheshire
    Director
    The Hollow
    Moggie Lane
    SK10 4NY Adlington
    Cheshire
    United KingdomBritish73690420002
    WIPER, Robert
    Pelham Cottage
    Brookledge Lane
    SK10 4JU Adlington
    Cheshire
    Director
    Pelham Cottage
    Brookledge Lane
    SK10 4JU Adlington
    Cheshire
    British73690420001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    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