Company NameSportspack Limited
Company StatusDissolved
Company Number03076703
CategoryPrivate Limited Company
Incorporation Date6 July 1995(28 years, 9 months ago)
Dissolution Date15 August 2000 (23 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameJohn Pack
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed02 August 1995(3 weeks, 6 days after company formation)
Appointment Duration5 years (closed 15 August 2000)
RoleSports Retailer
Correspondence Address18 Westoe Drive
South Shields
Tyne & Wear
NE33 3EJ
Director NameDennis Stidolph
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed06 August 1997(2 years, 1 month after company formation)
Appointment Duration3 years (closed 15 August 2000)
RoleCompany Director
Correspondence Address107 Bamburgh Avenue
South Shields
Tyne & Wear
NE34 7SZ
Secretary NameJohn Pack
NationalityBritish
StatusClosed
Appointed06 August 1997(2 years, 1 month after company formation)
Appointment Duration3 years (closed 15 August 2000)
RoleSports Retailer
Correspondence Address18 Westoe Drive
South Shields
Tyne & Wear
NE33 3EJ
Secretary NameAnne Patricia Pack
NationalityBritish
StatusResigned
Appointed02 August 1995(3 weeks, 6 days after company formation)
Appointment Duration2 years (resigned 06 August 1997)
RoleSecretary
Correspondence Address18 Westoe Drive
South Shields
Tyne & Wear
NE33 3EJ
Director NameCreditreform (England) Limited (Corporation)
StatusResigned
Appointed06 July 1995(same day as company formation)
Correspondence Address168 Corporation Street
Birmingham
B4 6TU
Secretary NameCreditreform Limited (Corporation)
StatusResigned
Appointed06 July 1995(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
B2 5JX

Location

Registered Address3 Albemarle Street
South Shield
Tyne And Wear
NE33 1LZ
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside

Accounts

Latest Accounts31 January 1998 (26 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

15 August 2000Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2000First Gazette notice for compulsory strike-off (1 page)
2 December 1998Accounts for a small company made up to 31 January 1998 (6 pages)
23 October 1998Return made up to 06/07/98; no change of members (4 pages)
20 October 1997Accounting reference date shortened from 30/04/98 to 31/01/98 (1 page)
10 October 1997Particulars of mortgage/charge (10 pages)
12 August 1997New director appointed (2 pages)
12 August 1997New secretary appointed (2 pages)
12 August 1997Return made up to 06/07/97; no change of members (4 pages)
12 August 1997Secretary resigned (1 page)
29 July 1997Full accounts made up to 30 April 1997 (6 pages)
11 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 February 1997Accounts for a dormant company made up to 30 April 1996 (6 pages)
18 August 1996Return made up to 06/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 September 1995Accounting reference date notified as 30/04 (1 page)
7 August 1995Secretary resigned;new secretary appointed (2 pages)
7 August 1995Registered office changed on 07/08/95 from: gazette buildings 168 corporation street birmingham B4 6TU (1 page)
7 August 1995Director resigned;new director appointed (2 pages)
6 July 1995Incorporation (26 pages)