MIKE'S SPORTSWORLD LIMITED
Overview
| Company Name | MIKE'S SPORTSWORLD LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04872901 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MIKE'S SPORTSWORLD LIMITED?
- Retail sale of clothing in specialised stores (47710) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is MIKE'S SPORTSWORLD LIMITED located?
| Registered Office Address | Borrowdale Business Park Whitegate White Lund Industrial Estate LA3 3BS Morecambe Lancashire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MIKE'S SPORTSWORLD LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2015 |
What are the latest filings for MIKE'S SPORTSWORLD 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 | ||||||||||
Satisfaction of charge 048729010002 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Aug 06, 2016 with updates | 7 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Aug 20, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Micro company accounts made up to Nov 30, 2014 | 2 pages | AA | ||||||||||
Termination of appointment of Allison Mary Thornton as a director on May 27, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Alan Thornton as a director on May 27, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Allison Mary Thornton as a secretary on May 27, 2015 | 1 pages | TM02 | ||||||||||
Appointment of Louise Douglas Hodgson as a secretary on May 26, 2015 | 2 pages | AP03 | ||||||||||
Appointment of Mr Graham Robert Hodgson as a director on May 26, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr David Jonathan Hoyle as a director on May 26, 2015 | 2 pages | AP01 | ||||||||||
Registered office address changed from 2 Crimbles Cottages Crimbles Lane Cockerham Lancaster Lancashire LA2 0ET to Borrowdale Business Park Whitegate White Lund Industrial Estate Morecambe Lancashire LA3 3BS on Jun 02, 2015 | 1 pages | AD01 | ||||||||||
Registration of charge 048729010002, created on May 27, 2015 | 19 pages | MR01 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Annual return made up to Aug 20, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Nov 30, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Aug 20, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Nov 30, 2012 | 3 pages | AA | ||||||||||
Current accounting period extended from Aug 31, 2012 to Nov 30, 2012 | 1 pages | AA01 | ||||||||||
Annual return made up to Aug 20, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Aug 20, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of MIKE'S SPORTSWORLD LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HODGSON, Louise Douglas | Secretary | Whitegate White Lund Industrial Estate LA3 3BS Morecambe Borrowdale Business Park Lancashire England | 198184250001 | |||||||
| HODGSON, Graham Robert | Director | Whitegate White Lund Industrial Estate LA3 3BS Morecambe Borrowdale Business Park Lancashire England | England | British | 135698120001 | |||||
| HOYLE, David Jonathan | Director | Whitegate White Lund Industrial Estate LA3 3BS Morecambe Borrowdale Business Park Lancashire England | England | English | 98905820002 | |||||
| THORNTON, Allison Mary | Secretary | 2 Crimbles Cottage. Crimbles Lane, Cockerham LA2 0ET Lancaster Lancashire | British | 92074590001 | ||||||
| ASHBURTON REGISTRARS LIMITED | Nominee Secretary | 12-14 St Marys Street TF10 7AB Newport Shropshire | 900014760001 | |||||||
| THORNTON, Allison Mary | Director | 2 Crimbles Cottage. Crimbles Lane, Cockerham LA2 0ET Lancaster Lancashire | United Kingdom | British | 92074590001 | |||||
| THORNTON, Michael Alan | Director | 2 Crimbles Cottage Crimbles Lane, Cockerham LA2 0ET Lancaster Lancashire | United Kingdom | British | 92075770001 | |||||
| AR NOMINEES LIMITED | Nominee Director | 12-14 St Marys Street TF10 7AB Newport Shropshire | 900014750001 |
Who are the persons with significant control of MIKE'S SPORTSWORLD LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr David Jonathan Hoyle | Apr 06, 2016 | White Lund Industrial Estate LA3 3BS Morecambe Borrowdale Business Park Whitegate Lancashire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Graham Robert Hodgson | Apr 06, 2016 | Whitegate White Lund Industrial Estate LA3 3BS Morecambe Borrowdale Business Park Lancashire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does MIKE'S SPORTSWORLD LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On May 27, 2015 Delivered On May 30, 2015 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jan 16, 2007 Delivered On Jan 30, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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