DSGL SPONSORSHIP LIMITED

DSGL SPONSORSHIP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameDSGL SPONSORSHIP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09395468
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of DSGL SPONSORSHIP LIMITED?

    • Media representation services (73120) / Professional, scientific and technical activities

    Where is DSGL SPONSORSHIP LIMITED located?

    Registered Office Address
    Thorncroft Manor Thorncroft Drive
    Dorking Road
    KT22 8JB Leatherhead
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DSGL SPONSORSHIP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for DSGL SPONSORSHIP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Registered office address changed from 3 Newman Lane Industrial Estate Alton Hampshire GU34 2QR to Thorncroft Manor Thorncroft Drive Dorking Road Leatherhead England KT22 8JB on May 07, 2021

    2 pagesAD01

    Registered office address changed from Thorncroft Manor Thorncroft Drive Dorking Road Leatherhead KT22 8JB England to 3 Newman Lane Industrial Estate Alton Hampshire GU34 2QR on Apr 19, 2021

    2 pagesAD01

    Declaration of solvency

    8 pagesLIQ01

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 16, 2020

    LRESSP

    Confirmation statement made on Jan 19, 2020 with updates

    4 pagesCS01

    Notification of Sumitomo Rubber Industries Limited as a person with significant control on Jul 01, 2019

    4 pagesPSC02

    Cessation of Dunlop Slazenger Group Limited as a person with significant control on Jul 01, 2019

    3 pagesPSC07

    Accounts for a small company made up to Dec 31, 2018

    14 pagesAA

    Appointment of Mr Yasutaka Doko as a director on Jul 01, 2019

    2 pagesAP01

    Statement of capital following an allotment of shares on Mar 31, 2019

    • Capital: GBP 16,500
    8 pagesSH01

    Confirmation statement made on Jan 19, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2017

    13 pagesAA

    Confirmation statement made on Jan 19, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Apr 30, 2017

    13 pagesAA

    Current accounting period shortened from Apr 30, 2018 to Dec 31, 2017

    1 pagesAA01

    Registered office address changed from 3 Newman Lane Industrial Estate Alton Hampshire GU34 2QR England to Thorncroft Manor Thorncroft Drive Dorking Road Leatherhead KT22 8JB on May 02, 2017

    1 pagesAD01

    Resolutions

    Resolutions
    21 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Registered office address changed from Unit a Brook Park East Shirebrook NG20 8RY to 3 Newman Lane Industrial Estate Alton Hampshire GU34 2QR on Apr 11, 2017

    1 pagesAD01

    Termination of appointment of Adedotun Ademola Adegoke as a director on Apr 03, 2017

    1 pagesTM01

    Termination of appointment of Rachel Isabel Lilian Stockton as a director on Apr 03, 2017

    1 pagesTM01

    Termination of appointment of Cameron John Olsen as a secretary on Apr 03, 2017

    1 pagesTM02

    Appointment of Mr Tetsuo Shimizu as a secretary on Apr 03, 2017

    2 pagesAP03

    Who are the officers of DSGL SPONSORSHIP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHIMIZU, Tetsuo
    c/o Sumitomo Rubber Industries, Ltd.
    3-Chome, Wakinohama-Cho, Chuo-Ku
    Kobe 651-0072
    6-9
    Japan
    Secretary
    c/o Sumitomo Rubber Industries, Ltd.
    3-Chome, Wakinohama-Cho, Chuo-Ku
    Kobe 651-0072
    6-9
    Japan
    229015820001
    DOKO, Yasutaka
    Dorking Road
    KT22 8JB Leatherhead
    Thorncroft Manor Thorncroft Drive
    England
    Director
    Dorking Road
    KT22 8JB Leatherhead
    Thorncroft Manor Thorncroft Drive
    England
    JapanJapaneseChief Operational Officer260422180001
    WATANABE, Yasuo
    c/o Sumitomo Rubber Industries, Ltd.
    3-Chome, Wakinohama-Cho, Chuo-Ku
    Kobe 651-0072
    6-9
    Japan
    Director
    c/o Sumitomo Rubber Industries, Ltd.
    3-Chome, Wakinohama-Cho, Chuo-Ku
    Kobe 651-0072
    6-9
    Japan
    JapanJapaneseGeneral Manager228995630001
    OLSEN, Cameron John
    Brook Park East
    NG20 8RY Shirebrook
    Unit A
    United Kingdom
    Secretary
    Brook Park East
    NG20 8RY Shirebrook
    Unit A
    United Kingdom
    194222910001
    ADEGOKE, Adedotun Ademola
    Brook Park East
    NG20 8RY Shirebrook
    Unit A
    United Kingdom
    Director
    Brook Park East
    NG20 8RY Shirebrook
    Unit A
    United Kingdom
    United KingdomBritishSenior Buyer203129860001
    BYERS, Karen
    Brook Park East
    NG20 8RY Shirebrook
    Unit A
    United Kingdom
    Director
    Brook Park East
    NG20 8RY Shirebrook
    Unit A
    United Kingdom
    United KingdomBritishDirector97609710003
    FORSEY, David Michael
    Brook Park East
    NG20 8RY Shirebrook
    Unit A
    United Kingdom
    Director
    Brook Park East
    NG20 8RY Shirebrook
    Unit A
    United Kingdom
    EnglandBritishDirector147207580002
    NEVITT, Sean Matthew
    Brook Park East
    NG20 8RY Shirebrook
    Unit A
    United Kingdom
    Director
    Brook Park East
    NG20 8RY Shirebrook
    Unit A
    United Kingdom
    United KingdomBritishDirector134915550002
    STOCKTON, Rachel Isabel Lilian
    Brook Park East
    NG20 8RY Shirebrook
    Unit A
    United Kingdom
    Director
    Brook Park East
    NG20 8RY Shirebrook
    Unit A
    United Kingdom
    United KingdomBritishHead Of Customs And Vat245592990001

    Who are the persons with significant control of DSGL SPONSORSHIP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sumitomo Rubber Industries Limited
    Wakinohama-Cho
    Chuo-Ku
    Kobe
    3-6-9
    Hyogo
    Japan
    Jul 01, 2019
    Wakinohama-Cho
    Chuo-Ku
    Kobe
    3-6-9
    Hyogo
    Japan
    No
    Legal FormLimited Company
    Country RegisteredJapan
    Legal AuthorityJapan Company Law
    Place RegisteredTokyo Stock Exchange
    Registration NumberJp3404200002
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Brook Park East
    NG20 8RY Shirebrook
    Unit A
    United Kingdom
    Apr 06, 2016
    Brook Park East
    NG20 8RY Shirebrook
    Unit A
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number03097977
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does DSGL SPONSORSHIP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 16, 2020Commencement of winding up
    Sep 17, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Steven Sherry
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London
    Laura May Waters
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London

    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