Company NameNike Mercurial Ii Limited
Company StatusDissolved
Company Number02744719
CategoryPrivate Limited Company
Incorporation Date3 September 1992(31 years, 8 months ago)
Dissolution Date7 April 2015 (9 years ago)
Previous Names6

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameGrant Winston Hanson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityAmerican
StatusClosed
Appointed04 March 2008(15 years, 6 months after company formation)
Appointment Duration7 years, 1 month (closed 07 April 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressNike Camberwell Way
Doxford International Business Park
Sunderland
SR3 3XN
Director NameEvan Scott Reynolds
Date of BirthDecember 1973 (Born 50 years ago)
NationalityAmerican
StatusClosed
Appointed03 December 2012(20 years, 3 months after company formation)
Appointment Duration2 years, 4 months (closed 07 April 2015)
RoleLegal Counsel
Country of ResidenceUnited States
Correspondence AddressNike Camberwell Way
Doxford International Business Park
Sunderland
SR3 3XN
Secretary NameMr Evan Scott Reynolds
StatusClosed
Appointed29 May 2013(20 years, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 07 April 2015)
RoleCompany Director
Correspondence AddressNike Camberwell Way
Doxford International Business Park
Sunderland
SR3 3XN
Director NameMr Eugene Earl Stone, Iv
Date of BirthMarch 1939 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed29 September 1992(3 weeks, 5 days after company formation)
Appointment Duration6 years, 6 months (resigned 23 April 1999)
RoleCompany Director
Correspondence Address18 Persimmon Lane
Greenville
South Carolina 29609
United States
Secretary NameJohn M Campbell Jnr
NationalityBritish
StatusResigned
Appointed29 September 1992(3 weeks, 5 days after company formation)
Appointment Duration3 days (resigned 02 October 1992)
RoleCompany Director
Correspondence Address1 Petiver Lane
Greenville
South Carolina 29605
United States
Director NameJohn Joseph West
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(4 weeks, 1 day after company formation)
Appointment Duration8 months, 1 week (resigned 08 June 1993)
RoleCompany Director
Correspondence AddressCrows Nest
Virginia Water
Surrey
GU25 4QN
Secretary NameAndrew David Darwin
NationalityBritish
StatusResigned
Appointed02 October 1992(4 weeks, 1 day after company formation)
Appointment Duration7 months, 3 weeks (resigned 24 May 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Ivy Park Road Ranmoor
Sheffield
South Yorkshire
S10 3LD
Secretary NameStephanie Joy Ellison
NationalityBritish
StatusResigned
Appointed24 May 1993(8 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 24 May 1993)
RoleCompany Director
Correspondence AddressUmbro International Limited
PO Box 33 Dallimore Road
Roundthorn Industrial Estate
Manchester
M23 9GJ
Director NamePeter Francis Kenyon
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1993(9 months, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 30 April 1997)
RoleCompany Director
Correspondence Address24 Northumberland Place
London
W2 5BS
Secretary NameStephanie Joy Ellison
NationalityBritish
StatusResigned
Appointed03 September 1994(2 years after company formation)
Appointment Duration3 years, 5 months (resigned 01 February 1998)
RoleSecretary
Correspondence Address26 The Cobbles
Cuddington
Northwich
Cheshire
CW8 2XH
Director NameSteven Preston
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(4 years after company formation)
Appointment Duration2 years, 6 months (resigned 23 April 1999)
RoleBusiness Administrator
Country of ResidenceNorthern Ireland
Correspondence AddressYew Tree Barn
Yew Tree Farm Yew Tree Lane
Appleton Thorn
Cheshire
WA4 4QZ
Director NameMr Allan Duckworth
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(4 years after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 1998)
RoleBusiness Administrator
Country of ResidenceEngland
Correspondence Address18 Firbank
Church Park
Euxton
Lancashire
PR7 6HP
Secretary NameDavid Andrew Hare
NationalityBritish
StatusResigned
Appointed01 February 1998(5 years, 5 months after company formation)
Appointment Duration15 years, 4 months (resigned 29 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUmbro House, Lakeside
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3GQ
Director NameAlan Hatfield
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1999(6 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 28 February 1999)
RoleBusiness Administrator
Correspondence Address9 Cornfield
Stalybridge
Cheshire
SK15 2UA
Director NameMartin Prothero
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1999(6 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 23 April 1999)
RoleBusiness Administrator
Correspondence Address2 Juniper Court
Hoole
Cheshire
CH2 3EH
Wales
Director NameMark Andrew Corbidge
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1999(6 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hurlingham Square
London
SW6 3DZ
Director NameMr Peter McGuigan
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1999(6 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTelfa House Green Walk
Bowdon
Altrincham
Cheshire
WA14 2SN
Director NameMark Monaghan
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1999(7 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 January 2004)
RoleBusiness Administrator
Correspondence Address26 Beaufort Avenue
Sale
Cheshire
M33 3WL
Director NameDavid Andrew Hare
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2003(11 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 04 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Clifton Avenue
Manchester
Lancashire
M14 6UB
Director NameMr Steve Richard Makin
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2007(14 years, 10 months after company formation)
Appointment Duration8 months (resigned 03 March 2008)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address4 Shortsill Lane
Coneythorpe
Knaresborough
North Yorkshire
HG5 0RL
Director NameGary James Brown
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(15 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 03 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUmbro House, Lakeside
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3GQ
Director NameGregory Clark Dinges
Date of BirthJune 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed04 March 2008(15 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 July 2008)
RoleCompany Director
Correspondence Address907 Terrace Drive
Lake Oswego
Oregon
97034
Director NameMatthew Adrian Cook
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2008(15 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 August 2009)
RoleBusiness Executive
Correspondence Address31 Via Scornetta
San Lazzaro Di Savena
Bologna
Italy
Director NameLewis Leo Bird Iii
Date of BirthMay 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed04 March 2008(15 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 April 2009)
RoleCompany Director
Correspondence Address6191 Sw Wilhelm Road
Tualatin
Or 97062
United States
Director NameMr James Allaker
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2009(17 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 18 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUmbro House, Lakeside
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3GQ
Director NameMr Eunan Patrick McLaughlin
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed19 October 2009(17 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 22 February 2011)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressUmbro House, Lakeside
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3GQ
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed03 September 1992(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 September 1992(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ

Contact

Websitewww.umbro.com

Location

Registered AddressNike Camberwell Way
Doxford International Business Park
Sunderland
SR3 3XN
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardDoxford
Built Up AreaSunderland

Shareholders

1 at £1Umbro Finance LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

7 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2014First Gazette notice for compulsory strike-off (1 page)
23 December 2014First Gazette notice for compulsory strike-off (1 page)
26 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1
(4 pages)
26 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1
(4 pages)
6 September 2013Accounts made up to 31 May 2013 (9 pages)
6 September 2013Accounts made up to 31 May 2013 (9 pages)
10 July 2013Company name changed umbro international holdings LIMITED\certificate issued on 10/07/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-01-07
(3 pages)
10 July 2013Company name changed umbro international holdings LIMITED\certificate issued on 10/07/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-01-07
(3 pages)
29 May 2013Registered office address changed from Umbro House, Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GQ on 29 May 2013 (1 page)
29 May 2013Appointment of Mr Evan Scott Reynolds as a secretary on 29 May 2013 (1 page)
29 May 2013Termination of appointment of David Andrew Hare as a secretary on 29 May 2013 (1 page)
29 May 2013Registered office address changed from Umbro House, Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GQ on 29 May 2013 (1 page)
29 May 2013Termination of appointment of David Andrew Hare as a secretary on 29 May 2013 (1 page)
29 May 2013Appointment of Mr Evan Scott Reynolds as a secretary on 29 May 2013 (1 page)
28 February 2013Full accounts made up to 31 May 2012 (19 pages)
28 February 2013Full accounts made up to 31 May 2012 (19 pages)
18 December 2012Appointment of Evan Scott Reynolds as a director on 3 December 2012 (2 pages)
18 December 2012Appointment of Evan Scott Reynolds as a director on 3 December 2012 (2 pages)
18 December 2012Appointment of Evan Scott Reynolds as a director on 3 December 2012 (2 pages)
17 December 2012Termination of appointment of Gary James Brown as a director on 3 December 2012 (1 page)
17 December 2012Termination of appointment of Gary James Brown as a director on 3 December 2012 (1 page)
17 December 2012Termination of appointment of Gary James Brown as a director on 3 December 2012 (1 page)
3 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
22 May 2012Statement of capital on 22 May 2012
  • GBP 1
(4 pages)
22 May 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
22 May 2012Statement by directors (2 pages)
22 May 2012Statement by directors (2 pages)
22 May 2012Statement of capital on 22 May 2012
  • GBP 1
(4 pages)
22 May 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
22 May 2012Solvency statement dated 17/05/12 (2 pages)
22 May 2012Solvency statement dated 17/05/12 (2 pages)
4 April 2012Full accounts made up to 31 May 2011 (14 pages)
4 April 2012Full accounts made up to 31 May 2011 (14 pages)
26 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (4 pages)
26 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (4 pages)
1 August 2011Termination of appointment of James Allaker as a director (1 page)
1 August 2011Termination of appointment of James Allaker as a director (1 page)
1 March 2011Termination of appointment of Eunan Mclaughlin as a director (1 page)
1 March 2011Termination of appointment of Eunan Mclaughlin as a director (1 page)
14 October 2010Annual return made up to 29 August 2010 with a full list of shareholders (5 pages)
14 October 2010Secretary's details changed for David Andrew Hare on 29 August 2010 (1 page)
14 October 2010Director's details changed for Grant Winston Hanson on 29 August 2010 (2 pages)
14 October 2010Secretary's details changed for David Andrew Hare on 29 August 2010 (1 page)
14 October 2010Director's details changed for Gary James Brown on 29 August 2010 (2 pages)
14 October 2010Director's details changed for Gary James Brown on 29 August 2010 (2 pages)
14 October 2010Director's details changed for Grant Winston Hanson on 29 August 2010 (2 pages)
14 October 2010Annual return made up to 29 August 2010 with a full list of shareholders (5 pages)
8 October 2010Full accounts made up to 31 May 2010 (12 pages)
8 October 2010Full accounts made up to 31 May 2010 (12 pages)
2 November 2009Appointment of Mr Eunan Patrick Mclaughlin as a director (2 pages)
2 November 2009Appointment of Mr Eunan Patrick Mclaughlin as a director (2 pages)
2 November 2009Appointment of Mr James Allaker as a director (2 pages)
2 November 2009Appointment of Mr James Allaker as a director (2 pages)
23 October 2009Full accounts made up to 31 May 2009 (12 pages)
23 October 2009Full accounts made up to 31 May 2009 (12 pages)
17 September 2009Return made up to 29/08/09; full list of members (4 pages)
17 September 2009Return made up to 29/08/09; full list of members (4 pages)
27 August 2009Appointment terminate, director matthew adrian cook logged form (1 page)
27 August 2009Appointment terminate, director matthew adrian cook logged form (1 page)
1 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
1 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
29 April 2009Appointment terminated director lewis bird iii (1 page)
29 April 2009Appointment terminated director lewis bird iii (1 page)
29 December 2008Accounting reference date extended from 31/12/2008 to 31/05/2009 (1 page)
29 December 2008Accounting reference date extended from 31/12/2008 to 31/05/2009 (1 page)
3 November 2008Full accounts made up to 31 December 2007 (12 pages)
3 November 2008Full accounts made up to 31 December 2007 (12 pages)
16 September 2008Return made up to 29/08/08; full list of members (5 pages)
16 September 2008Return made up to 29/08/08; full list of members (5 pages)
21 July 2008Appointment terminated director gregory dinges (1 page)
21 July 2008Appointment terminated director gregory dinges (1 page)
19 March 2008Director appointed lewis leo bird iii (1 page)
19 March 2008Director appointed gregory clark dinges (1 page)
19 March 2008Director appointed gregory clark dinges (1 page)
19 March 2008Appointment terminated director david hare (1 page)
19 March 2008Appointment terminated director david hare (1 page)
19 March 2008Director appointed lewis leo bird iii (1 page)
18 March 2008Director appointed grant winston hanson (1 page)
18 March 2008Director appointed gary james brown (1 page)
18 March 2008Director appointed grant winston hanson (1 page)
18 March 2008Director appointed matthew adrian cook (1 page)
18 March 2008Director appointed gary james brown (1 page)
18 March 2008Director appointed matthew adrian cook (1 page)
14 March 2008Appointment terminated director stephen makin (1 page)
14 March 2008Appointment terminated director stephen makin (1 page)
14 September 2007Return made up to 29/08/07; full list of members (3 pages)
14 September 2007Return made up to 29/08/07; full list of members (3 pages)
1 August 2007Director resigned (1 page)
1 August 2007Director resigned (1 page)
4 July 2007New director appointed (1 page)
4 July 2007New director appointed (1 page)
10 April 2007Full accounts made up to 31 December 2006 (12 pages)
10 April 2007Full accounts made up to 31 December 2006 (12 pages)
4 September 2006Return made up to 29/08/06; full list of members (3 pages)
4 September 2006Return made up to 29/08/06; full list of members (3 pages)
16 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
26 May 2006Full accounts made up to 31 December 2005 (17 pages)
26 May 2006Full accounts made up to 31 December 2005 (17 pages)
19 September 2005Location of register of members (1 page)
19 September 2005Location of debenture register (1 page)
19 September 2005Return made up to 29/08/05; full list of members (3 pages)
19 September 2005Return made up to 29/08/05; full list of members (3 pages)
19 September 2005Location of register of members (1 page)
19 September 2005Location of debenture register (1 page)
19 September 2005Registered office changed on 19/09/05 from: umbro house lakeside cheadle cheshire SK8 3GQ (1 page)
19 September 2005Registered office changed on 19/09/05 from: umbro house lakeside cheadle cheshire SK8 3GQ (1 page)
31 May 2005Full accounts made up to 31 December 2004 (8 pages)
31 May 2005Full accounts made up to 31 December 2004 (8 pages)
17 September 2004Return made up to 29/08/04; full list of members (7 pages)
17 September 2004Return made up to 29/08/04; full list of members (7 pages)
11 August 2004Full accounts made up to 31 December 2003 (8 pages)
11 August 2004Full accounts made up to 31 December 2003 (8 pages)
17 June 2004Nc inc already adjusted 03/06/04 (1 page)
17 June 2004Nc inc already adjusted 03/06/04 (1 page)
17 June 2004Ad 03/06/04--------- £ si 35000000@1=35000000 £ ic 3000000/38000000 (2 pages)
17 June 2004Ad 03/06/04--------- £ si 35000000@1=35000000 £ ic 3000000/38000000 (2 pages)
17 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 May 2004Declaration of assistance for shares acquisition (8 pages)
7 May 2004Declaration of assistance for shares acquisition (8 pages)
7 May 2004Declaration of assistance for shares acquisition (9 pages)
7 May 2004Declaration of assistance for shares acquisition (8 pages)
7 May 2004Declaration of assistance for shares acquisition (8 pages)
7 May 2004Declaration of assistance for shares acquisition (9 pages)
7 May 2004Memorandum and Articles of Association (6 pages)
7 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 May 2004Declaration of assistance for shares acquisition (9 pages)
7 May 2004Declaration of assistance for shares acquisition (9 pages)
7 May 2004Memorandum and Articles of Association (6 pages)
6 May 2004Particulars of mortgage/charge (15 pages)
6 May 2004Particulars of mortgage/charge (15 pages)
5 February 2004Director resigned (1 page)
5 February 2004Director resigned (1 page)
16 December 2003New director appointed (2 pages)
16 December 2003New director appointed (2 pages)
8 September 2003Return made up to 29/08/03; full list of members (7 pages)
8 September 2003Return made up to 29/08/03; full list of members (7 pages)
27 April 2003Director resigned (1 page)
27 April 2003Director resigned (1 page)
17 April 2003Full accounts made up to 31 December 2002 (8 pages)
17 April 2003Full accounts made up to 31 December 2002 (8 pages)
1 March 2003Auditor's resignation (1 page)
1 March 2003Auditor's resignation (1 page)
6 February 2003Full accounts made up to 31 December 2001 (8 pages)
6 February 2003Full accounts made up to 31 December 2001 (8 pages)
7 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
7 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
12 September 2002Return made up to 29/08/02; full list of members (7 pages)
12 September 2002Return made up to 29/08/02; full list of members (7 pages)
24 December 2001Full accounts made up to 31 December 2000 (9 pages)
24 December 2001Full accounts made up to 31 December 2000 (9 pages)
4 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
4 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
19 September 2001Return made up to 29/08/01; full list of members (7 pages)
19 September 2001Return made up to 29/08/01; full list of members (7 pages)
22 September 2000Return made up to 29/08/00; full list of members (7 pages)
22 September 2000Return made up to 29/08/00; full list of members (7 pages)
18 July 2000Full accounts made up to 31 December 1999 (10 pages)
18 July 2000Full accounts made up to 31 December 1999 (10 pages)
20 June 2000Registered office changed on 20/06/00 from: P.o box 33 dallimore road roundthorn industrial estate wythenshawe manchester M23 9GJ (1 page)
20 June 2000Registered office changed on 20/06/00 from: P.o box 33 dallimore road roundthorn industrial estate wythenshawe manchester M23 9GJ (1 page)
1 June 2000Company name changed umbro europe (holdings) LIMITED\certificate issued on 02/06/00 (2 pages)
1 June 2000Company name changed umbro europe (holdings) LIMITED\certificate issued on 02/06/00 (2 pages)
24 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 January 2000New director appointed (2 pages)
5 January 2000New director appointed (2 pages)
27 October 1999Full group accounts made up to 31 December 1998 (27 pages)
27 October 1999Full group accounts made up to 31 December 1998 (27 pages)
11 October 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 01/10/99
(1 page)
11 October 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 01/10/99
(1 page)
10 September 1999Return made up to 29/08/99; full list of members (7 pages)
10 September 1999Return made up to 29/08/99; full list of members (7 pages)
13 May 1999Memorandum and Articles of Association (9 pages)
13 May 1999Director resigned (1 page)
13 May 1999New director appointed (2 pages)
13 May 1999New director appointed (3 pages)
13 May 1999Auditor's resignation (1 page)
13 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 May 1999Director resigned (1 page)
13 May 1999New director appointed (3 pages)
13 May 1999Director resigned (1 page)
13 May 1999Director resigned (1 page)
13 May 1999New director appointed (2 pages)
13 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 May 1999Auditor's resignation (1 page)
13 May 1999Director resigned (1 page)
13 May 1999Memorandum and Articles of Association (9 pages)
13 May 1999Director resigned (1 page)
9 May 1999Declaration of assistance for shares acquisition (9 pages)
9 May 1999Declaration of assistance for shares acquisition (9 pages)
9 May 1999Declaration of assistance for shares acquisition (8 pages)
9 May 1999Declaration of assistance for shares acquisition (8 pages)
9 May 1999Declaration of assistance for shares acquisition (8 pages)
9 May 1999Declaration of assistance for shares acquisition (8 pages)
5 May 1999Particulars of mortgage/charge (20 pages)
5 May 1999Particulars of mortgage/charge (20 pages)
13 March 1999Director's particulars changed (1 page)
13 March 1999Director resigned (1 page)
13 March 1999New director appointed (2 pages)
13 March 1999Director resigned (1 page)
13 March 1999New director appointed (2 pages)
13 March 1999Director's particulars changed (1 page)
11 February 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
11 February 1999Memorandum and Articles of Association (13 pages)
11 February 1999Memorandum and Articles of Association (13 pages)
11 February 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
28 January 1999Full group accounts made up to 31 December 1997 (26 pages)
28 January 1999Full group accounts made up to 31 December 1997 (26 pages)
25 January 1999New director appointed (2 pages)
25 January 1999New director appointed (2 pages)
16 October 1998Delivery ext'd 3 mth 31/12/98 (2 pages)
16 October 1998Delivery ext'd 3 mth 31/12/98 (2 pages)
3 September 1998Return made up to 29/08/98; no change of members (4 pages)
3 September 1998Return made up to 29/08/98; no change of members (4 pages)
7 July 1998Director resigned (1 page)
7 July 1998Director resigned (1 page)
7 May 1998Full group accounts made up to 31 December 1996 (28 pages)
7 May 1998Full group accounts made up to 31 December 1996 (28 pages)
6 February 1998Secretary resigned (1 page)
6 February 1998New secretary appointed (2 pages)
6 February 1998Secretary resigned (1 page)
6 February 1998New secretary appointed (2 pages)
5 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
9 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
18 September 1997Return made up to 29/08/97; full list of members (6 pages)
18 September 1997Return made up to 29/08/97; full list of members (6 pages)
29 June 1997Director resigned (1 page)
29 June 1997Director resigned (1 page)
16 June 1997Declaration of satisfaction of mortgage/charge (1 page)
16 June 1997Declaration of satisfaction of mortgage/charge (1 page)
16 June 1997Declaration of satisfaction of mortgage/charge (1 page)
16 June 1997Declaration of satisfaction of mortgage/charge (1 page)
16 June 1997Declaration of satisfaction of mortgage/charge (1 page)
16 June 1997Declaration of satisfaction of mortgage/charge (1 page)
16 June 1997Declaration of satisfaction of mortgage/charge (1 page)
16 June 1997Declaration of satisfaction of mortgage/charge (1 page)
16 April 1997Particulars of mortgage/charge (11 pages)
16 April 1997Particulars of mortgage/charge (11 pages)
30 December 1996Company name changed umbro europe LIMITED\certificate issued on 31/12/96 (2 pages)
30 December 1996Company name changed umbro europe LIMITED\certificate issued on 31/12/96 (2 pages)
2 December 1996New director appointed (2 pages)
2 December 1996New director appointed (2 pages)
2 December 1996New director appointed (2 pages)
2 December 1996New director appointed (2 pages)
3 October 1996Return made up to 03/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 October 1996Return made up to 03/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 September 1996Director's particulars changed (1 page)
20 September 1996Director's particulars changed (1 page)
2 September 1996Full group accounts made up to 31 December 1995 (26 pages)
2 September 1996Director's particulars changed (1 page)
2 September 1996Director's particulars changed (1 page)
2 September 1996Full group accounts made up to 31 December 1995 (26 pages)
10 November 1995Declaration of satisfaction of mortgage/charge (1 page)
10 November 1995Declaration of satisfaction of mortgage/charge (1 page)
26 October 1995Full group accounts made up to 31 December 1994 (25 pages)
26 October 1995Full group accounts made up to 31 December 1994 (25 pages)
15 September 1995Particulars of mortgage/charge (7 pages)
15 September 1995Particulars of mortgage/charge (12 pages)
15 September 1995Particulars of mortgage/charge (12 pages)
15 September 1995Particulars of mortgage/charge (7 pages)
12 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 September 1995Return made up to 03/09/95; no change of members (4 pages)
8 September 1995Return made up to 03/09/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (64 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (37 pages)
9 November 1992£ nc 50000/3000000 08/10/92 (1 page)
9 November 1992£ nc 50000/3000000 08/10/92 (1 page)
3 September 1992Incorporation (21 pages)
3 September 1992Incorporation (21 pages)