Company NameMetro Sports Print Limited
Company StatusDissolved
Company Number03228764
CategoryPrivate Limited Company
Incorporation Date24 July 1996(27 years, 9 months ago)
Dissolution Date13 June 2000 (23 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3640Manufacture of sports goods
SIC 32300Manufacture of sports goods

Directors

Director NameMark Donnelly
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1996(same day as company formation)
RoleMarketing Director
Correspondence Address5 Gardners Place
Regent Green
Durham
DH7 8XZ
Secretary NameCarole Phillips
NationalityBritish
StatusClosed
Appointed24 July 1996(same day as company formation)
RoleSecretary
Correspondence Address5 Gardners Place
Langley Moor
Durham
DH7 8XZ
Director NameArthur Waggott
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed19 August 1996(3 weeks, 5 days after company formation)
Appointment Duration3 years, 9 months (closed 13 June 2000)
RoleSales Manager
Correspondence Address26 Grove Road
Brandon
Co Durham
DH7 8AR
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed24 July 1996(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed24 July 1996(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address1 Station Road
Forest Hall
Newcastle Upon Tyne
NE12 8AN
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardBenton
Built Up AreaTyneside

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

13 June 2000Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2000First Gazette notice for compulsory strike-off (1 page)
24 May 1998Return made up to 24/07/97; full list of members (6 pages)
20 January 1998First Gazette notice for compulsory strike-off (1 page)
16 January 1998Accounts made up to 30 June 1997 (12 pages)
11 April 1997Accounting reference date shortened from 31/07/97 to 30/06/97 (1 page)
9 September 1996New director appointed (2 pages)
3 August 1996Registered office changed on 03/08/96 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
3 August 1996Secretary resigned (1 page)
3 August 1996Director resigned (1 page)
3 August 1996New secretary appointed (2 pages)
3 August 1996New director appointed (2 pages)
24 July 1996Incorporation (12 pages)