SPORTING LINKS LIMITED
Overview
| Company Name | SPORTING LINKS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03142522 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of SPORTING LINKS LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is SPORTING LINKS LIMITED located?
| Registered Office Address | 26-28 Goodall Street WS1 1QL Walsall West Midlands |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SPORTING LINKS LIMITED?
| Company Name | From | Until |
|---|---|---|
| L.S.C.C. (MAINTENANCE) LIMITED | Mar 19, 1996 | Mar 19, 1996 |
| OFFSHELF 229 LTD | Dec 29, 1995 | Dec 29, 1995 |
What are the latest accounts for SPORTING LINKS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Aug 31, 2014 |
What is the status of the latest annual return for SPORTING LINKS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for SPORTING LINKS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 17 pages | 4.71 | ||||||||||
Registered office address changed from 9 Lilac Close Great Bridgeford Stafford Staffordshire ST18 9PZ to 26-28 Goodall Street Walsall West Midlands WS1 1QL on Nov 05, 2014 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Declaration of solvency | 12 pages | 4.70 | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Total exemption small company accounts made up to Aug 31, 2014 | 3 pages | AA | ||||||||||
Previous accounting period extended from Mar 31, 2014 to Aug 31, 2014 | 3 pages | AA01 | ||||||||||
Annual return made up to Dec 29, 2013 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Dec 29, 2012 with full list of shareholders | 9 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Dec 29, 2011 with full list of shareholders | 9 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Dec 29, 2010 with full list of shareholders | 9 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2010 | 5 pages | AA | ||||||||||
Total exemption small company accounts made up to Mar 31, 2009 | 5 pages | AA | ||||||||||
Annual return made up to Dec 29, 2009 with full list of shareholders | 9 pages | AR01 | ||||||||||
Director's details changed for Mr Robert Clive Bicknell on Dec 29, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Robin Roberts on Dec 29, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Martin John Michael Wynne on Dec 29, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for James Fredrick Myatt Dutton on Dec 29, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Marjorie Kathleen Dutton on Dec 29, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Robert Clive Bicknell on Dec 29, 2009 | 1 pages | CH03 | ||||||||||
legacy | 7 pages | 363a | ||||||||||
Who are the officers of SPORTING LINKS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BICKNELL, Robert Clive | Secretary | Goodall Street WS1 1QL Walsall 26-28 West Midlands | British | 50088600004 | ||||||
| BICKNELL, Robert Clive | Director | 340 East Randolph 60601 Chicago Appartment 3304 Illinois United States | United States | British | 50088600004 | |||||
| DUTTON, James Fredrick Myatt | Director | Gainhams Lodge Lilleshall National Sports Centre Drive TF10 9AS Newport | United Kingdom | British | 41986340006 | |||||
| DUTTON, Marjorie Kathleen | Director | Gainhams Lodge Lilleshall National Sports Centre Drive TF10 9AS Newport | England | British | 30665620005 | |||||
| MACBETH, Ian Hugh | Director | The Hawthorns Bromstead Common TF10 9DG Newport Salop | United Kingdom | British | 14068200001 | |||||
| ROBERTS, Robin Frank | Director | 146 Hatherton Road WS11 1HH Cannock Staffordshire | Uk | British | 14068220001 | |||||
| WYNNE, Martin John Michael | Director | 9 Lilac Close Great Bridgeford ST18 9PZ Stafford | England | English | 61948670001 | |||||
| WYNNE, Martin John Michael | Secretary | 9 Lilac Close Great Bridgeford ST18 9PZ Stafford | English | 61948670001 | ||||||
| OTHERS INTERESTS LIMITED | Nominee Secretary | Churchill House 47 Regent Road ST1 3RQ Hanley Stoke On Trent Staffordshire | 900008520001 | |||||||
| FOX, Ian Frederick | Director | Ayngstree Cottage Clifton On Teme WR6 6DS Worcester Worcestershire | British | 20933220001 | ||||||
| GATLEY, Richard | Director | Lower Norgrove Yarrington Lane Alfrick WR6 5EX Worcester Worcestershire | United Kingdom | British | 20936220001 | |||||
| OFFSHELF LIMITED | Nominee Director | Churchill House 47 Regent Road ST1 3RQ Hanley Stoke On Trent Staffordshire | 900008510001 |
Does SPORTING LINKS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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