Company NameEnvirosport Limited
Company StatusDissolved
Company Number03049082
CategoryPrivate Limited Company
Incorporation Date24 April 1995(28 years, 11 months ago)
Dissolution Date28 January 2003 (21 years, 2 months ago)
Previous NameThe Publishing Centre Limited

Business Activity

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

Directors

Director NameGordon Goodwell Joice
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1995(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressGlentress 29 Castlefields
Bournmoor
County Durham
DH4 6HH
Secretary NameGordon Goodwell Joice
NationalityBritish
StatusClosed
Appointed24 April 1995(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressGlentress 29 Castlefields
Bournmoor
County Durham
DH4 6HH
Secretary NameSylvia Joice
NationalityBritish
StatusClosed
Appointed29 September 1998(3 years, 5 months after company formation)
Appointment Duration4 years, 4 months (closed 28 January 2003)
RoleCompany Director
Correspondence AddressGlentress 29 Castlefields
Bournmore
Durham
DH4 6HH
Director NameDavid Pike
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1995(same day as company formation)
RoleJournalist
Correspondence Address22 Hilda Park
Chester Le Street
Durham
County Durham
DH2 2JP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 April 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 April 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressPolar House
Bowburn North Industrial Estate
Bow, Durham
County Durham
DH6 5PF
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishCassop-cum-Quarrington
WardCoxhoe
Built Up AreaBowburn

Accounts

Latest Accounts30 April 2000 (23 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

28 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2002First Gazette notice for voluntary strike-off (1 page)
19 August 2002Application for striking-off (1 page)
25 May 2001Return made up to 24/04/01; full list of members (7 pages)
30 April 2001Company name changed the publishing centre LIMITED\certificate issued on 30/04/01 (2 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
23 May 2000Return made up to 24/04/00; full list of members (7 pages)
5 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
15 July 1999Registered office changed on 15/07/99 from: polar house bowburn north industrial estate, bow, durham county durham DH6 5PF (1 page)
12 May 1999New secretary appointed (2 pages)
12 May 1999Return made up to 24/04/99; full list of members
  • 363(287) ‐ Registered office changed on 12/05/99
(6 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
5 October 1998Director resigned (1 page)
21 August 1998Registered office changed on 21/08/98 from: polar house bowburn north industrial estate bowburn county durham DH6 5PF (1 page)
26 June 1998Particulars of mortgage/charge (6 pages)
21 May 1998Registered office changed on 21/05/98 from: c/o david newton & co lawrence house james nicolson link clifton moor, york YO3 4XG (1 page)
1 May 1998Return made up to 24/04/98; no change of members (4 pages)
28 October 1997Accounts for a small company made up to 30 April 1997 (8 pages)
19 May 1997Accounting reference date extended from 31/03/97 to 30/04/97 (1 page)
6 May 1997Return made up to 24/04/97; no change of members (4 pages)
6 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
19 June 1996Return made up to 24/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 May 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
24 April 1995Incorporation (38 pages)