UMBRO SPORTSWEAR LIMITED

UMBRO SPORTSWEAR LIMITED

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

    Company NameUMBRO SPORTSWEAR LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03593031
    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 UMBRO SPORTSWEAR LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is UMBRO SPORTSWEAR LIMITED located?

    Registered Office Address
    Umbro House, Lakeside
    Cheadle Royal Business Park
    SK8 3GQ Cheadle
    Cheshire
    Undeliverable Registered Office AddressNo

    What were the previous names of UMBRO SPORTSWEAR LIMITED?

    Previous Company Names
    Company NameFromUntil
    ARENA DISTRIBUTION (UK) LIMITED Aug 13, 1998Aug 13, 1998
    LAW 976 LIMITEDJul 06, 1998Jul 06, 1998

    What are the latest accounts for UMBRO SPORTSWEAR LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2012

    What are the latest filings for UMBRO SPORTSWEAR 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

    Appointment of Evan Scott Reynolds as a director

    2 pagesAP01

    Appointment of Evan Scott Reynolds as a director on Dec 03, 2012

    2 pagesAP01

    Termination of appointment of Gary James Brown as a director on Dec 03, 2012

    1 pagesTM01

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

    5 pagesAA

    Annual return made up to Jul 06, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 10, 2012

    Statement of capital on Jul 10, 2012

    • Capital: GBP 1,817,862
    SH01

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

    5 pagesAA

    Annual return made up to Jul 06, 2011 with full list of shareholders

    3 pagesAR01

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

    5 pagesAA

    Annual return made up to Jul 06, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for David Andrew Hare on Jul 06, 2010

    2 pagesCH01

    Director's details changed for Gary James Brown on Jul 06, 2010

    2 pagesCH01

    Secretary's details changed for David Andrew Hare on Jul 06, 2010

    1 pagesCH03

    Total exemption full accounts made up to May 31, 2009

    5 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages225

    Total exemption full accounts made up to Dec 31, 2007

    5 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    2 pages363a

    legacy

    1 pages288a

    Who are the officers of UMBRO SPORTSWEAR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARE, David Andrew
    Umbro House, Lakeside
    Cheadle Royal Business Park
    SK8 3GQ Cheadle
    Cheshire
    Secretary
    Umbro House, Lakeside
    Cheadle Royal Business Park
    SK8 3GQ Cheadle
    Cheshire
    British94574310001
    HARE, David Andrew
    Umbro House, Lakeside
    Cheadle Royal Business Park
    SK8 3GQ Cheadle
    Cheshire
    Director
    Umbro House, Lakeside
    Cheadle Royal Business Park
    SK8 3GQ Cheadle
    Cheshire
    EnglandBritishDirector94574310001
    REYNOLDS, Evan Scott
    Umbro House, Lakeside
    Cheadle Royal Business Park
    SK8 3GQ Cheadle
    Cheshire
    Director
    Umbro House, Lakeside
    Cheadle Royal Business Park
    SK8 3GQ Cheadle
    Cheshire
    United StatesAmericanLegal Counsel174461900001
    CHOLLET, Patrick
    Ancien-Stand 36
    Yvonand, Ch-1462
    Yvonand
    Secretary
    Ancien-Stand 36
    Yvonand, Ch-1462
    Yvonand
    SwissChief Financial Officer66443660001
    LUMB, Andrea Jane
    Eskrigge Barn
    Gressingham
    LA2 8LX Lancaster
    Lancashire
    Secretary
    Eskrigge Barn
    Gressingham
    LA2 8LX Lancaster
    Lancashire
    BritishAccountant66443770001
    TJG SECRETARIES LIMITED
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    Secretary
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    61729550001
    BRINT, David James
    36 Westgate
    WA15 9AZ Hale
    Cheshire
    Director
    36 Westgate
    WA15 9AZ Hale
    Cheshire
    United KingdomBritishCompany Director78024550006
    BROWN, Gary James
    Umbro House, Lakeside
    Cheadle Royal Business Park
    SK8 3GQ Cheadle
    Cheshire
    Director
    Umbro House, Lakeside
    Cheadle Royal Business Park
    SK8 3GQ Cheadle
    Cheshire
    EnglandBritishDirector125196870001
    CHOLLET, Patrick
    Ancien-Stand 36
    Yvonand, Ch-1462
    Yvonand
    Director
    Ancien-Stand 36
    Yvonand, Ch-1462
    Yvonand
    SwissChief Financial Officer66443660001
    CHOLLET, Patrick
    Ancien-Stand 36
    Yvonand, Ch-1462
    Yvonand
    Director
    Ancien-Stand 36
    Yvonand, Ch-1462
    Yvonand
    SwissChief Financial Officer66443660001
    LITZEL, Richard
    Vogelanger 10
    Oberhaching D-82041
    FOREIGN Germany
    Director
    Vogelanger 10
    Oberhaching D-82041
    FOREIGN Germany
    GermanChief Executive Officer60341300001
    MAKIN, Steve Richard
    4 Shortsill Lane
    Coneythorpe
    HG5 0RL Knaresborough
    North Yorkshire
    Director
    4 Shortsill Lane
    Coneythorpe
    HG5 0RL Knaresborough
    North Yorkshire
    United KingdomBritishCeo133477340001
    MCGUIGAN, Peter
    Green Walk
    Bowdon
    WA14 2SN Altrincham
    Telfa House
    Cheshire
    United Kingdom
    Director
    Green Walk
    Bowdon
    WA14 2SN Altrincham
    Telfa House
    Cheshire
    United Kingdom
    EnglandBritishCompany Director136211350001
    MONAGHAN, Mark
    26 Beaufort Avenue
    M33 3WL Sale
    Cheshire
    Director
    26 Beaufort Avenue
    M33 3WL Sale
    Cheshire
    BritishChief Finance Officer48690170001
    WILLIS, Simon Anthony
    The Bobbin
    Forge Mill Caton
    LA2 9NB Lancaster
    Lancashire
    Director
    The Bobbin
    Forge Mill Caton
    LA2 9NB Lancaster
    Lancashire
    BritishGeneral Manager79968100001
    HUNTSMOOR LIMITED
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    Nominee Director
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    900008150001
    HUNTSMOOR NOMINEES LIMITED
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    Nominee Director
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    900008160001

    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