Hurworth
County Durham
DL2 2AA
Director Name | Mr Eric Donald Williams |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 1992(1 month, 1 week after company formation) |
Appointment Duration | 23 years, 1 month (closed 09 June 2015) |
Role | Fashion Agent |
Country of Residence | England |
Correspondence Address | 40 The Granary Wynyard Village Billingham TS22 5QG |
Director Name | Mr David Michael Forsey |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2013(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 09 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit A Brook Park East Shirebrook NG20 8RY |
Director Name | Mr Barry John Leach |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2013(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 09 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit A Brook Park East Road Shirebrook Mansfield NG20 8RY |
Secretary Name | Mr Cameron John Olsen |
---|---|
Status | Closed |
Appointed | 04 December 2013(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 09 June 2015) |
Role | Company Director |
Correspondence Address | Unit A Brook Park East Shirebrook NG20 8RY |
Secretary Name | Mr Eric Donald Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(1 month, 1 week after company formation) |
Appointment Duration | 21 years (resigned 01 May 2013) |
Role | Fashion Agent |
Country of Residence | England |
Correspondence Address | 40 The Granary Wynyard Village Billingham TS22 5QG |
Secretary Name | Gerard Moran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2001(8 years, 12 months after company formation) |
Appointment Duration | 2 days (resigned 01 March 2001) |
Role | Solicitor |
Correspondence Address | 41 Hartburn Avenue Stockton TS18 4ES |
Secretary Name | Noel Coward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2002(10 years, 7 months after company formation) |
Appointment Duration | 5 days (resigned 29 October 2002) |
Role | Solicitor |
Correspondence Address | Beacon Croft Clack Lane, Osmotherley Northallerton North Yorkshire DL6 3PP |
Director Name | Mr Robert Frank Mellors |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(21 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit A Brook Park East Shirebrook NG20 8RY |
Secretary Name | Rebecca Louise Tylee-Birdsall |
---|---|
Status | Resigned |
Appointed | 01 May 2013(21 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 04 December 2013) |
Role | Company Director |
Correspondence Address | Unit A Brook Park East Shirebrook NG20 8RY |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1992(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1992(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 8 High Street Yarm Stockton On Tees TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
100 at £1 | Sportsdirect.com Retail Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £13,054,717 |
Net Worth | -£554,423 |
Cash | £173,265 |
Current Liabilities | £7,125,176 |
Latest Accounts | 31 January 2013 (11 years, 3 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 January |
28 August 2015 | Bona Vacantia disclaimer (1 page) |
---|---|
9 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 June 2015 | Final Gazette dissolved following liquidation (1 page) |
20 March 2015 | Administrator's progress report to 27 February 2015 (20 pages) |
9 March 2015 | Notice of move from Administration to Dissolution on 27 February 2015 (20 pages) |
14 October 2014 | Administrator's progress report to 6 September 2014 (18 pages) |
14 October 2014 | Administrator's progress report to 6 September 2014 (18 pages) |
18 August 2014 | Notice of deemed approval of proposals (1 page) |
2 May 2014 | Statement of administrator's proposal (24 pages) |
26 March 2014 | Registered office address changed from Unit 9-10 Easter Park Barton Road Middlesbrough TS2 1RY on 26 March 2014 (2 pages) |
25 March 2014 | Appointment of an administrator (1 page) |
10 January 2014 | Termination of appointment of Robert Frank Mellors as a director on 31 December 2013 (1 page) |
9 December 2013 | Appointment of Mr Cameron John Olsen as a secretary on 4 December 2013 (2 pages) |
9 December 2013 | Appointment of Mr Cameron John Olsen as a secretary on 4 December 2013 (2 pages) |
6 December 2013 | Termination of appointment of Rebecca Louise Tylee-Birdsall as a secretary on 4 December 2013 (1 page) |
6 December 2013 | Termination of appointment of Rebecca Louise Tylee-Birdsall as a secretary on 4 December 2013 (1 page) |
8 October 2013 | Accounts made up to 31 January 2013 (22 pages) |
13 August 2013 | Director's details changed for Mr Robert Frank Mellors on 13 August 2013 (2 pages) |
13 August 2013 | Director's details changed for Mr Barry John Leach on 13 August 2013 (2 pages) |
12 August 2013 | Director's details changed for Mr David Michael Forsey on 12 August 2013 (2 pages) |
10 May 2013 | Satisfaction of charge 1 in full (1 page) |
1 May 2013 | Appointment of Mr Robert Frank Mellors as a director on 1 May 2013 (2 pages) |
1 May 2013 | Appointment of David Michael Forsey as a director on 1 May 2013 (2 pages) |
1 May 2013 | Appointment of Mr Barry John Leach as a director on 1 May 2013 (2 pages) |
1 May 2013 | Termination of appointment of Eric Donald Williams as a secretary on 1 May 2013 (1 page) |
1 May 2013 | Appointment of Rebecca Louise Tylee-Birdsall as a secretary on 1 May 2013 (2 pages) |
1 May 2013 | Appointment of Rebecca Louise Tylee-Birdsall as a secretary on 1 May 2013 (2 pages) |
1 May 2013 | Appointment of Mr Robert Frank Mellors as a director on 1 May 2013 (2 pages) |
1 May 2013 | Appointment of David Michael Forsey as a director on 1 May 2013 (2 pages) |
1 May 2013 | Appointment of Mr Barry John Leach as a director on 1 May 2013 (2 pages) |
1 May 2013 | Termination of appointment of Eric Donald Williams as a secretary on 1 May 2013 (1 page) |
11 April 2013 | Accounts made up to 31 January 2012 (20 pages) |
8 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders Statement of capital on 2013-03-08
|
8 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders Statement of capital on 2013-03-08
|
12 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
12 July 2011 | Accounts made up to 31 January 2011 (18 pages) |
24 March 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
7 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
21 April 2010 | (9 pages) |
15 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Registered office address changed from 9-15 Queens Square Middlesbrough TS2 1AA on 15 March 2010 (1 page) |
15 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Director's details changed for Mr Eric Donald Williams on 6 March 2010 (2 pages) |
12 March 2010 | Secretary's details changed for Eric Donald Williams on 6 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Mr Cyril Williams on 6 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Mr Cyril Williams on 6 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Mr Eric Donald Williams on 6 March 2010 (2 pages) |
12 March 2010 | Secretary's details changed for Eric Donald Williams on 6 March 2010 (2 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
12 October 2009 | Director's details changed for Mr Cyril Williams on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr Cyril Williams on 1 October 2009 (2 pages) |
12 October 2009 | Secretary's details changed for Eric Donald Williams on 1 October 2009 (1 page) |
12 October 2009 | Director's details changed for Eric Donald Williams on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Eric Donald Williams on 1 October 2009 (2 pages) |
12 October 2009 | Secretary's details changed for Eric Donald Williams on 1 October 2009 (1 page) |
9 March 2009 | Return made up to 06/03/09; full list of members (4 pages) |
13 June 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
19 March 2008 | Return made up to 06/03/08; full list of members (4 pages) |
8 January 2008 | Accounting reference date shortened from 31/03/08 to 31/01/08 (1 page) |
24 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
7 March 2007 | Return made up to 06/03/07; full list of members (3 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
12 April 2006 | Return made up to 06/03/06; full list of members (3 pages) |
26 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
19 May 2005 | Return made up to 06/03/05; full list of members
|
26 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
6 March 2004 | Return made up to 06/03/04; full list of members (8 pages) |
15 October 2003 | (7 pages) |
13 March 2003 | Return made up to 06/03/03; full list of members (8 pages) |
11 November 2002 | Secretary resigned (1 page) |
11 November 2002 | Secretary resigned (1 page) |
29 October 2002 | New secretary appointed (2 pages) |
19 August 2002 | (7 pages) |
11 March 2002 | Return made up to 06/03/02; full list of members (7 pages) |
23 November 2001 | (7 pages) |
16 October 2001 | Registered office changed on 16/10/01 from: 37 market street ferryhill county durham DL17 8JH (1 page) |
15 May 2001 | Return made up to 06/03/01; full list of members (8 pages) |
29 March 2001 | Secretary resigned (1 page) |
5 March 2001 | New secretary appointed (2 pages) |
5 March 2001 | New secretary appointed (2 pages) |
1 February 2001 | (7 pages) |
7 March 2000 | Return made up to 06/03/00; full list of members (8 pages) |
4 February 2000 | (7 pages) |
3 March 1999 | Return made up to 06/03/99; full list of members (5 pages) |
30 September 1998 | (8 pages) |
3 March 1998 | Return made up to 06/03/98; no change of members (4 pages) |
4 February 1998 | (7 pages) |
11 August 1997 | Director's particulars changed (2 pages) |
12 March 1997 | Return made up to 06/03/97; no change of members (4 pages) |
2 February 1997 | (8 pages) |
1 March 1996 | Return made up to 06/03/96; full list of members (6 pages) |
8 February 1996 | (7 pages) |
3 May 1995 | Particulars of mortgage/charge (4 pages) |
27 March 1995 | Return made up to 06/03/95; no change of members
|
6 March 1992 | Incorporation (11 pages) |