Company NameSports Management And Retail Technology Limited
Company StatusDissolved
Company Number02787207
CategoryPrivate Limited Company
Incorporation Date5 February 1993(31 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Keith Francis Gill
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 1993(1 week, 3 days after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Front Street
Lanchester Village
Durham
County Durham
DH7 0LA
Director NameMr Michael Andrew Saulet
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 1993(9 months, 1 week after company formation)
Appointment Duration30 years, 5 months
RoleMichael Saulet And Associates
Country of ResidenceEngland
Correspondence Address11 Heathfield Park
Meins Road
Blackburn
Lancashire
BB2 6QJ
Secretary NameGordon Begg
NationalityBritish
StatusCurrent
Appointed11 February 1994(1 year after company formation)
Appointment Duration30 years, 2 months
RoleAccountant
Correspondence AddressChesterdene
Waren Mill
Belford
Northumberland
NE70 7EE
Director NameGordon Begg
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 1994(1 year, 2 months after company formation)
Appointment Duration30 years
RoleAccountant
Correspondence AddressChesterdene
Waren Mill
Belford
Northumberland
NE70 7EE
Director NameMr Paul Hartley Briggs
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1993
Appointment Duration1 year, 3 months (resigned 01 May 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAiden House
Elvet Moor
Durham City
County Durham
DH1 3PR
Secretary NameMr Mark John Brunton
NationalityBritish
StatusResigned
Appointed15 February 1993(1 week, 3 days after company formation)
Appointment Duration8 months, 4 weeks (resigned 10 November 1993)
RoleCompany Director
Correspondence Address201 Broadway
Cullercoats
North Shields
Tyne & Wear
NE30 3DQ
Secretary NameMs Wyn Davies
NationalityBritish
StatusResigned
Appointed10 November 1993(9 months, 1 week after company formation)
Appointment Duration3 months (resigned 11 February 1994)
RoleCompany Director
Correspondence Address20 Carlton Close
Ouston
Chester Le Street
County Durham
DH2 1TZ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed05 February 1993(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed05 February 1993(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressHadrian House
Higham Place
Newcastle Upon Tyne
NE1 8BP
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

11 June 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
11 June 1997Liquidators statement of receipts and payments (5 pages)
12 July 1996Liquidators statement of receipts and payments (5 pages)
22 December 1995Liquidators statement of receipts and payments (10 pages)
13 January 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)