Company NameThe Sporting Club (Properties) Limited
Company StatusDissolved
Company Number03045111
CategoryPrivate Limited Company
Incorporation Date11 April 1995(29 years ago)
Dissolution Date19 November 2002 (21 years, 5 months ago)
Previous NameLivingwell At Newcastle United Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameDouglas Stuart Hall
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1995(4 months, 1 week after company formation)
Appointment Duration7 years, 3 months (closed 19 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWynyard Hall
Wynyard Park
Billingham
Cleveland
TS22 5NF
Secretary NameArchers (Secretarial) Limited (Corporation)
StatusClosed
Appointed29 November 2001(6 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (closed 19 November 2002)
Correspondence AddressBarton House 24 Yarm Road
Stockton On Tees
Cleveland
TS18 3NB
Director NameJames Graham Dingwall Bateson
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1995(1 month after company formation)
Appointment Duration3 months (resigned 17 August 1995)
RoleSolicitor
Correspondence AddressMaygrove 13a Midway
St Albans
Hertfordshire
AL3 4BD
Director NamePaul Edelstyn
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1995(1 month after company formation)
Appointment Duration3 months (resigned 17 August 1995)
RoleSolicitor
Correspondence AddressBasement Flat
12 Shrewsbury Road
London
W2 5PR
Secretary NamePaul Edelstyn
NationalityBritish
StatusResigned
Appointed15 May 1995(1 month after company formation)
Appointment Duration3 months (resigned 17 August 1995)
RoleSolicitor
Correspondence AddressBasement Flat
12 Shrewsbury Road
London
W2 5PR
Director NameMatthew William Bucknall
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1995(4 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 03 February 1997)
RoleCompany Director
Correspondence Address34 The Mount
Aspley Guise
Milton Keynes
Buckinghamshire
MK17 8EA
Director NameFrank Andrew Reed
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1995(4 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 03 February 1997)
RoleChief Executive
Correspondence Address46 Crieff Road
London
SW18 2EA
Director NameMr William Frederick Shepherd
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1995(4 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 29 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandy Croft
Jesmond Park West
Newcastle Upon Tyne
Tyne & Wear
NE7 7BU
Secretary NameMr Russell Cushing
NationalityBritish
StatusResigned
Appointed22 August 1995(4 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 26 November 1996)
RoleCS
Correspondence Address136 Picktree Lodge
Chester Le Street
County Durham
DH3 4DL
Secretary NameIan Michael Winskell
NationalityBritish
StatusResigned
Appointed26 November 1996(1 year, 7 months after company formation)
Appointment Duration5 years (resigned 29 November 2001)
RoleCompany Director
Correspondence Address52 Dean Street
Newcastle Upon Tyne
Tyne & Wear
NE1 1PG
Director NameStuart Paul Broster
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1997(1 year, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 22 May 1997)
RoleChief Executive
Correspondence AddressCharley Chapel Lodge Charley Road
Charley
Loughborough
Leicestershire
LE12 9YB
Director NameMr Donald Charles McIntyre
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1997(1 year, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 22 May 1997)
RoleFinancial Accountant
Country of ResidenceScotland
Correspondence Address52 Southbrae Drive
Jordanhill
Glasgow
G13 1QD
Scotland
Director NameNorose Limited (Corporation)
StatusResigned
Appointed11 April 1995(same day as company formation)
Correspondence AddressKempson House Camomile Street
London
EC3A 7AN
Director NameNorton Rose Limited (Corporation)
Date of BirthMarch 1988 (Born 36 years ago)
StatusResigned
Appointed11 April 1995(same day as company formation)
Correspondence AddressKempson House
Camomile Street
London
EC3A 7AN
Secretary NameNorton Rose Limited (Corporation)
StatusResigned
Appointed11 April 1995(same day as company formation)
Correspondence AddressKempson House
Camomile Street
London
EC3A 7AN

Location

Registered AddressBarton House 24 Yarm Road
Stockton On Tees
Cleveland
TS18 3NB
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Accounts

Latest Accounts30 November 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

19 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2002First Gazette notice for voluntary strike-off (1 page)
17 June 2002Return made up to 11/04/02; full list of members (6 pages)
10 June 2002Application for striking-off (1 page)
12 December 2001New secretary appointed (2 pages)
12 December 2001Registered office changed on 12/12/01 from: 52 dean street newcastle upon tyne tyne & wear NE1 1PG (1 page)
12 December 2001Secretary resigned (1 page)
29 August 2001Return made up to 11/04/01; full list of members (6 pages)
29 December 2000Full accounts made up to 30 November 1999 (10 pages)
2 October 2000Accounting reference date shortened from 31/07/00 to 30/11/99 (1 page)
1 June 2000Full accounts made up to 25 July 1999 (12 pages)
2 May 2000Registered office changed on 02/05/00 from: 1 allison court metro centre gates head tyne & wear NE11 9YS (1 page)
2 May 2000Return made up to 11/04/00; full list of members (6 pages)
15 June 1999Full accounts made up to 26 July 1998 (13 pages)
21 April 1999Return made up to 11/04/99; no change of members (5 pages)
15 April 1999Director resigned (1 page)
23 December 1998Return made up to 11/04/98; full list of members
  • 363(287) ‐ Registered office changed on 23/12/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 December 1998Registered office changed on 22/12/98 from: gaur chambers 1 carliol square newcastle upon tyne NE1 6UF (1 page)
5 June 1998Full accounts made up to 31 July 1997 (15 pages)
29 April 1998Full accounts made up to 31 July 1996 (15 pages)
20 August 1997Company name changed livingwell at newcastle united l imited\certificate issued on 21/08/97 (2 pages)
10 June 1997Director resigned (1 page)
10 June 1997Director resigned (1 page)
10 June 1997Ad 22/05/97--------- £ si 797550@1=797550 £ ic 100/797650 (2 pages)
10 June 1997£ nc 100/1500100 22/05/97 (1 page)
15 May 1997New director appointed (2 pages)
15 May 1997New director appointed (2 pages)
8 May 1997Return made up to 11/04/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 December 1996New secretary appointed (2 pages)
4 December 1996Secretary resigned (1 page)
30 May 1996Return made up to 11/04/96; full list of members (8 pages)
27 September 1995New director appointed (4 pages)
26 September 1995Ad 17/08/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 September 1995New secretary appointed (4 pages)
22 September 1995New director appointed (4 pages)
22 September 1995New director appointed (2 pages)
14 September 1995New director appointed (2 pages)
11 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
8 September 1995Company name changed dubtrade LIMITED\certificate issued on 11/09/95 (6 pages)
6 September 1995Memorandum and Articles of Association (56 pages)
5 September 1995Registered office changed on 05/09/95 from: kempson house camomile street london EC3A 7AN (1 page)
5 September 1995Accounting reference date notified as 31/07 (1 page)
5 September 1995Secretary resigned;director resigned (2 pages)
5 September 1995Director resigned (2 pages)
5 September 1995New director appointed (2 pages)
17 May 1995Director resigned;new director appointed (2 pages)
11 April 1995Incorporation (29 pages)