Company NameSports & Leisure Publications Limited
Company StatusDissolved
Company Number01786824
CategoryPrivate Limited Company
Incorporation Date27 January 1984(40 years, 3 months ago)
Dissolution Date27 October 2017 (6 years, 5 months ago)
Previous NameLawpoint Trading Limited

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameLinda Dodds
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1999(15 years, 2 months after company formation)
Appointment Duration18 years, 7 months (closed 27 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRmt Gosforth Park Avenue
Newcastle Upon Tyne
NE12 8EG
Director NameJune Gascoigne
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1999(15 years, 2 months after company formation)
Appointment Duration18 years, 7 months (closed 27 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRmt Gosforth Park Avenue
Newcastle Upon Tyne
NE12 8EG
Director NameElizabeth Ann Tulip
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1999(15 years, 2 months after company formation)
Appointment Duration18 years, 7 months (closed 27 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRmt Gosforth Park Avenue
Newcastle Upon Tyne
NE12 8EG
Director NameRichard Archbold
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(7 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 26 March 1999)
RoleManager
Correspondence Address15 Richmond Mews
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4BQ
Director NameJane Ayre
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(7 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 26 March 1999)
RolePublicity Agent
Correspondence Address5 Claverley Drive
Backworth
Newcastle Upon Tyne
Tyne & Wear
NE27 0SH
Director NamePeter Bradley
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(7 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 March 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Low Gosforth Court
Gosforth
Newcastle Upon Tyne
NE3 5QU
Secretary NameJane Ayre
NationalityBritish
StatusResigned
Appointed12 July 1991(7 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address5 Claverley Drive
Backworth
Newcastle Upon Tyne
Tyne & Wear
NE27 0SH
Director NameMargaret Joyce Cooper
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(15 years, 2 months after company formation)
Appointment Duration13 years, 8 months (resigned 30 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Regent Terrace
Gateshead
Tyne And Wear
NE8 1LU
Secretary NameMargaret Joyce Cooper
NationalityBritish
StatusResigned
Appointed31 March 1999(15 years, 2 months after company formation)
Appointment Duration13 years, 8 months (resigned 30 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Regent Terrace
Gateshead
Tyne And Wear
NE8 1LU

Contact

Websitesportsandleisurepublications.co.

Location

Registered AddressRmt
Gosforth Park Avenue
Newcastle Upon Tyne
NE12 8EG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Shareholders

75 at £0.3E.a. Tulip
8.33%
Ordinary A
75 at £0.3J. Gascoigne
8.33%
Ordinary A
75 at £0.3L. Dodds
8.33%
Ordinary A
33 at £0.3Elizabeth Ann Tulip
3.66%
Ordinary A
33 at £0.3June Gascoigne
3.66%
Ordinary A
33 at £0.3Linda Dodds
3.66%
Ordinary A
100 at £0.3Gareth William Dodds
11.10%
Ordinary B
100 at £0.3John Tulip
11.10%
Ordinary B
100 at £0.3Robert Gascoigne
11.10%
Ordinary B
92 at £0.3Gareth William Dodds
10.21%
Ordinary A
92 at £0.3John Tulip
10.21%
Ordinary A
92 at £0.3Robert Gascoigne
10.21%
Ordinary A
-OTHER
0.10%
-

Financials

Year2014
Net Worth£309
Cash£21,590
Current Liabilities£80,485

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

27 October 2017Final Gazette dissolved following liquidation (1 page)
27 October 2017Final Gazette dissolved following liquidation (1 page)
27 July 2017Return of final meeting in a creditors' voluntary winding up (10 pages)
27 July 2017Return of final meeting in a creditors' voluntary winding up (10 pages)
25 May 2017Liquidators' statement of receipts and payments to 9 February 2017 (12 pages)
25 May 2017Liquidators' statement of receipts and payments to 9 February 2017 (12 pages)
23 March 2017Court order INSOLVENCY:court order re. Removal of liquidator (4 pages)
23 March 2017Notice of ceasing to act as a voluntary liquidator (1 page)
23 March 2017Notice of ceasing to act as a voluntary liquidator (1 page)
23 March 2017Court order INSOLVENCY:court order re. Removal of liquidator (4 pages)
6 April 2016Notice to Registrar of Companies of Notice of disclaimer (3 pages)
6 April 2016Notice to Registrar of Companies of Notice of disclaimer (3 pages)
22 February 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-10
(1 page)
22 February 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-10
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-10
(1 page)
22 February 2016Appointment of a voluntary liquidator (1 page)
22 February 2016Appointment of a voluntary liquidator (1 page)
22 February 2016Statement of affairs with form 4.19 (11 pages)
22 February 2016Statement of affairs with form 4.19 (11 pages)
26 January 2016Registered office address changed from 12 Regent Terrace Gateshead Tyne and Wear NE8 1LU to Rmt Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 26 January 2016 (1 page)
26 January 2016Registered office address changed from 12 Regent Terrace Gateshead Tyne and Wear NE8 1LU to Rmt Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 26 January 2016 (1 page)
13 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 299.9997
(6 pages)
13 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 299.9997
(6 pages)
5 December 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
5 December 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
14 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 299.9997
(6 pages)
14 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 299.9997
(6 pages)
16 January 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
16 January 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
25 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(6 pages)
25 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(6 pages)
5 December 2012Termination of appointment of Margaret Cooper as a director (1 page)
5 December 2012Termination of appointment of Margaret Cooper as a secretary (1 page)
5 December 2012Termination of appointment of Margaret Cooper as a director (1 page)
5 December 2012Termination of appointment of Margaret Cooper as a secretary (1 page)
13 November 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
13 November 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
12 November 2012Sub-division of shares on 6 November 2012 (7 pages)
12 November 2012Sub-division of shares on 6 November 2012 (7 pages)
12 November 2012Sub-division of shares on 6 November 2012 (7 pages)
13 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (7 pages)
13 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (7 pages)
22 March 2012Current accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
22 March 2012Current accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
14 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (6 pages)
14 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (6 pages)
8 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 December 2010Registered office address changed from C/O C/O Stokoe Rodger 15 Bankside the Watermark Gateshead NE11 9SY United Kingdom on 9 December 2010 (1 page)
9 December 2010Registered office address changed from C/O C/O Stokoe Rodger 15 Bankside the Watermark Gateshead NE11 9SY United Kingdom on 9 December 2010 (1 page)
9 December 2010Registered office address changed from C/O C/O Stokoe Rodger 15 Bankside the Watermark Gateshead NE11 9SY United Kingdom on 9 December 2010 (1 page)
6 December 2010Registered office address changed from 24 Lansdowne Terrace Gosforth Newcastle NE3 1HP on 6 December 2010 (1 page)
6 December 2010Registered office address changed from 24 Lansdowne Terrace Gosforth Newcastle NE3 1HP on 6 December 2010 (1 page)
6 December 2010Registered office address changed from 24 Lansdowne Terrace Gosforth Newcastle NE3 1HP on 6 December 2010 (1 page)
13 July 2010Secretary's details changed for Margaret Joyce Cooper on 1 January 2010 (1 page)
13 July 2010Secretary's details changed for Margaret Joyce Cooper on 1 January 2010 (1 page)
13 July 2010Director's details changed for Elizabeth Ann Tulip on 1 January 2010 (2 pages)
13 July 2010Director's details changed for Linda Dodds on 1 January 2010 (2 pages)
13 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (10 pages)
13 July 2010Director's details changed for Margaret Joyce Cooper on 1 January 2010 (2 pages)
13 July 2010Director's details changed for Margaret Joyce Cooper on 1 January 2010 (2 pages)
13 July 2010Director's details changed for Linda Dodds on 1 January 2010 (2 pages)
13 July 2010Director's details changed for Elizabeth Ann Tulip on 1 January 2010 (2 pages)
13 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (10 pages)
13 July 2010Director's details changed for Linda Dodds on 1 January 2010 (2 pages)
13 July 2010Director's details changed for June Gascoigne on 1 January 2010 (2 pages)
13 July 2010Director's details changed for June Gascoigne on 1 January 2010 (2 pages)
13 July 2010Director's details changed for June Gascoigne on 1 January 2010 (2 pages)
13 July 2010Secretary's details changed for Margaret Joyce Cooper on 1 January 2010 (1 page)
13 July 2010Director's details changed for Elizabeth Ann Tulip on 1 January 2010 (2 pages)
13 July 2010Director's details changed for Margaret Joyce Cooper on 1 January 2010 (2 pages)
25 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 July 2009Return made up to 12/07/09; full list of members (9 pages)
14 July 2009Return made up to 12/07/09; full list of members (9 pages)
26 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 July 2008Return made up to 12/07/08; full list of members (9 pages)
15 July 2008Return made up to 12/07/08; full list of members (9 pages)
13 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 July 2007Return made up to 12/07/07; full list of members (6 pages)
16 July 2007Return made up to 12/07/07; full list of members (6 pages)
28 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 July 2006Return made up to 12/07/06; full list of members (6 pages)
18 July 2006Return made up to 12/07/06; full list of members (6 pages)
12 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 December 2005Memorandum and Articles of Association (13 pages)
19 December 2005Memorandum and Articles of Association (13 pages)
19 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
19 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
9 August 2005Return made up to 12/07/05; full list of members (7 pages)
9 August 2005Return made up to 12/07/05; full list of members (7 pages)
20 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 November 2004Particulars of contract relating to shares (3 pages)
19 November 2004Ad 01/09/04--------- £ si 100@1=100 £ ic 200/300 (2 pages)
19 November 2004Particulars of contract relating to shares (3 pages)
19 November 2004Ad 01/09/04--------- £ si 100@1=100 £ ic 200/300 (2 pages)
13 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
13 August 2004Nc inc already adjusted 23/07/04 (1 page)
13 August 2004Nc inc already adjusted 23/07/04 (1 page)
13 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
29 July 2004£ sr 1@1 05/07/04 (1 page)
29 July 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 July 2004£ sr 1@1 05/07/04 (1 page)
29 July 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 July 2004Return made up to 12/07/04; full list of members (10 pages)
28 July 2004Return made up to 12/07/04; full list of members (10 pages)
15 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
15 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 July 2003Return made up to 12/07/03; full list of members (10 pages)
21 July 2003Return made up to 12/07/03; full list of members (10 pages)
4 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
15 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
15 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
18 July 2002Return made up to 12/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 18/07/02
(10 pages)
18 July 2002Return made up to 12/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 18/07/02
(10 pages)
16 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
16 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
27 July 2001Return made up to 12/07/01; full list of members (9 pages)
27 July 2001Return made up to 12/07/01; full list of members (9 pages)
27 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
27 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
13 July 2000Return made up to 12/07/00; full list of members (9 pages)
13 July 2000Return made up to 12/07/00; full list of members (9 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
27 January 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
27 January 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
27 January 2000Nc inc already adjusted 31/03/99 (1 page)
27 January 2000Nc inc already adjusted 31/03/99 (1 page)
14 January 2000Return made up to 12/07/99; full list of members (8 pages)
14 January 2000Secretary resigned (1 page)
14 January 2000Return made up to 12/07/99; full list of members (8 pages)
14 January 2000Secretary resigned (1 page)
12 November 1999New director appointed (2 pages)
12 November 1999New director appointed (2 pages)
12 November 1999New director appointed (2 pages)
12 November 1999New director appointed (2 pages)
12 November 1999New director appointed (2 pages)
12 November 1999New secretary appointed (2 pages)
12 November 1999New secretary appointed (2 pages)
12 November 1999New director appointed (2 pages)
12 November 1999New director appointed (2 pages)
12 November 1999New director appointed (2 pages)
15 April 1999Director resigned (1 page)
15 April 1999Director resigned (1 page)
15 April 1999Director resigned (1 page)
15 April 1999Director resigned (1 page)
15 April 1999Director resigned (1 page)
15 April 1999Director resigned (1 page)
26 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
26 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
25 July 1998Return made up to 12/07/98; no change of members (4 pages)
25 July 1998Return made up to 12/07/98; no change of members (4 pages)
1 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
1 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
5 September 1996Full accounts made up to 31 March 1996 (11 pages)
5 September 1996Full accounts made up to 31 March 1996 (11 pages)
16 July 1996Return made up to 12/07/96; full list of members (6 pages)
16 July 1996Return made up to 12/07/96; full list of members (6 pages)
19 July 1995Return made up to 12/07/95; no change of members (4 pages)
19 July 1995Return made up to 12/07/95; no change of members (4 pages)