Company NameFuture Sport (NE) Limited
Company StatusDissolved
Company Number03574707
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 June 1998(25 years, 11 months ago)
Dissolution Date25 September 2018 (5 years, 7 months ago)
Previous NameSports Aid Northern

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Michael James McLeod
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 October 1998(4 months, 4 weeks after company formation)
Appointment Duration19 years, 11 months (closed 25 September 2018)
RoleSelf Employed Printer
Country of ResidenceEngland
Correspondence Address35 Barrasford Drive Woodlands Park
Wideopen
Newcastle Upon Tyne
Tyne And Wear
NE13 6JG
Director NameMr Philip Theobald Lewis
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2000(2 years, 1 month after company formation)
Appointment Duration18 years, 2 months (closed 25 September 2018)
RoleRetail
Country of ResidenceUnited Kingdom
Correspondence Address61 Western Way
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9AP
Director NameMr Peter Arthur Slater
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2011(12 years, 11 months after company formation)
Appointment Duration7 years, 4 months (closed 25 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Highbury
Newcastle Upon Tyne
NE2 3DY
Director NameMr William Leslie Hodgson
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2011(13 years after company formation)
Appointment Duration7 years, 3 months (closed 25 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Gowan Terrace
Newcastle Upon Tyne
Tyne And Wear
NE2 2PT
Director NameMr Leonard Thomas Hatton
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEden Star
34 Quai Jean Charles Rey
Fontvielle
Mc 98000
Monaco
Director NameSir Eddie Kulukundis
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1998(same day as company formation)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence Address9 Billing Road
London
SW10 9UJ
Director NameWilliam James Slater
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1998(same day as company formation)
RoleRetired
Correspondence Address10 Inglis Road
Ealing
London
W5 3RW
Secretary NameMichael George Turner Cain
NationalityBritish
StatusResigned
Appointed03 June 1998(same day as company formation)
RoleCompany Director
Correspondence AddressFox House 5 Post Street
Godmanchester
Huntingdon
Cambridgeshire
PE29 2BA
Director NameDerek William Priestman
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1998(4 months, 4 weeks after company formation)
Appointment Duration11 years, 10 months (resigned 05 September 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address145 Woodhouse Lane
Bishop Auckland
County Durham
DL14 6JT
Director NameAusten Derek Science
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1998(4 months, 4 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 25 July 2003)
RoleSolicitor
Correspondence Address5 Osborne Road
Jesmond
Newcastle Upon Tyne
NE2 2AA
Secretary NameMr Reginald Peter Sigsworth
NationalityBritish
StatusResigned
Appointed02 November 1998(5 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Wincanton Road
Redcar
Cleveland
TS10 2HP
Secretary NameMarion Bell
NationalityBritish
StatusResigned
Appointed14 July 2000(2 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 2002)
RoleCompany Director
Correspondence Address1 Sandford Road
Bridgehill
Consett
County Durham
DH8 8JY
Secretary NameBarbara Johnson
NationalityBritish
StatusResigned
Appointed04 March 2002(3 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 July 2011)
RoleCompany Director
Correspondence Address5 Pelham Court
Coxhoe
County Durham
DH6 4SH
Director NameIan Brown
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2004(6 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 June 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address37 Ascot Road
Redcar
Cleveland
TS10 2HU
Director NameMr Jonathon Scott Stokes
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2011(13 years after company formation)
Appointment Duration2 years, 2 months (resigned 01 September 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Wolveleigh Terrace
Gosforth
Newcastle
Tyne And Wear
NE3 1UP

Contact

Telephone0191 3741720
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressRmt Accountants & Business Advisors Ltd
Gosforth Park Avenue
Newcastle Upon Tyne
NE12 8EG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Turnover£25
Net Worth£2,314
Cash£2,551
Current Liabilities£420

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

19 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
22 August 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
5 January 2017Total exemption full accounts made up to 31 March 2016 (16 pages)
18 July 2016Confirmation statement made on 1 July 2016 with updates (7 pages)
9 December 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
15 July 2015Annual return made up to 1 July 2015 no member list (5 pages)
15 July 2015Annual return made up to 1 July 2015 no member list (5 pages)
28 December 2014Group of companies' accounts made up to 31 March 2014 (13 pages)
7 August 2014Termination of appointment of Jonathon Scott Stokes as a director on 1 September 2013 (1 page)
7 August 2014Termination of appointment of Jonathon Scott Stokes as a director on 1 September 2013 (1 page)
7 August 2014Annual return made up to 1 July 2014 no member list (5 pages)
7 August 2014Annual return made up to 1 July 2014 no member list (5 pages)
12 December 2013Group of companies' accounts made up to 31 March 2013 (12 pages)
16 September 2013Annual return made up to 1 July 2013 no member list (6 pages)
16 September 2013Annual return made up to 1 July 2013 no member list (6 pages)
16 September 2013Termination of appointment of Ian Brown as a director (1 page)
19 December 2012Group of companies' accounts made up to 31 March 2012 (12 pages)
4 September 2012Director's details changed for Mr Jonathon Scott Stokes on 1 July 2012 (2 pages)
4 September 2012Annual return made up to 1 July 2012 no member list (7 pages)
4 September 2012Director's details changed for Mr Jonathon Scott Stokes on 1 July 2012 (2 pages)
4 September 2012Annual return made up to 1 July 2012 no member list (7 pages)
22 December 2011Group of companies' accounts made up to 31 March 2011 (12 pages)
23 November 2011Director's details changed for Michael James Mcleod on 1 July 2011 (2 pages)
23 November 2011Director's details changed for Michael James Mcleod on 1 July 2011 (2 pages)
23 November 2011Compulsory strike-off action has been discontinued (1 page)
23 November 2011Annual return made up to 1 July 2011 no member list (7 pages)
23 November 2011Director's details changed for Mr Peter Arthur Slater on 1 July 2011 (2 pages)
23 November 2011Termination of appointment of Barbara Johnson as a secretary (1 page)
23 November 2011Registered office address changed from Sportsaid Northern Durham University House of Sportelvet Hill House Elvet Hill Road Durham DH1 3TH on 23 November 2011 (1 page)
23 November 2011Annual return made up to 1 July 2011 no member list (7 pages)
23 November 2011Director's details changed for Mr Peter Arthur Slater on 1 July 2011 (2 pages)
22 November 2011First Gazette notice for compulsory strike-off (1 page)
6 October 2011Appointment of Mr William Leslie Hodgson as a director (3 pages)
6 October 2011Appointment of Jonathan Scott Stokes as a director (3 pages)
24 May 2011Appointment of Mr Peter Arthur Slater as a director (3 pages)
3 May 2011Change of name notice (2 pages)
3 May 2011Company name changed sports aid northern\certificate issued on 03/05/11
  • RES15 ‐ Change company name resolution on 2011-04-18
(2 pages)
7 September 2010Termination of appointment of Derek Priestman as a director (3 pages)
16 July 2010Group of companies' accounts made up to 31 March 2010 (14 pages)
6 July 2010Annual return made up to 1 July 2010 (9 pages)
6 July 2010Annual return made up to 1 July 2010 (9 pages)
3 August 2009Group of companies' accounts made up to 31 March 2009 (10 pages)
8 July 2009Annual return made up to 06/07/09 (5 pages)
3 July 2008Group of companies' accounts made up to 31 March 2008 (10 pages)
30 June 2008Annual return made up to 03/06/08
  • 363(287) ‐ Registered office changed on 30/06/08
(5 pages)
7 August 2007Group of companies' accounts made up to 31 March 2007 (10 pages)
6 July 2007Annual return made up to 03/06/07 (9 pages)
4 July 2006Group of companies' accounts made up to 31 March 2006 (10 pages)
28 June 2006Annual return made up to 03/06/06 (5 pages)
13 July 2005Group of companies' accounts made up to 31 March 2005 (10 pages)
15 June 2005New director appointed (2 pages)
15 June 2005Annual return made up to 03/06/05 (4 pages)
23 August 2004Full accounts made up to 31 March 2004 (10 pages)
2 July 2004Annual return made up to 03/06/04
  • 363(288) ‐ Director resigned
(5 pages)
22 August 2003Group of companies' accounts made up to 31 March 2003 (10 pages)
9 June 2003Annual return made up to 03/06/03
  • 363(287) ‐ Registered office changed on 09/06/03
(5 pages)
10 October 2002Group of companies' accounts made up to 31 March 2002 (10 pages)
26 June 2002Annual return made up to 03/06/02
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 26/06/02
(5 pages)
8 May 2002New secretary appointed (2 pages)
8 May 2002Secretary resigned (1 page)
10 July 2001Full accounts made up to 31 March 2001 (8 pages)
25 June 2001Annual return made up to 03/06/01
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 25/06/01
(4 pages)
8 November 2000New director appointed (2 pages)
22 September 2000New secretary appointed (2 pages)
22 September 2000Secretary resigned (1 page)
10 July 2000Full accounts made up to 31 March 2000 (10 pages)
23 June 2000Annual return made up to 03/06/00 (5 pages)
23 June 2000Director resigned (1 page)
23 June 2000Director resigned (1 page)
23 June 2000Director resigned (1 page)
17 September 1999Full accounts made up to 31 March 1999 (7 pages)
15 July 1999Annual return made up to 03/06/99 (6 pages)
16 December 1998New secretary appointed (2 pages)
16 December 1998Secretary resigned (1 page)
16 December 1998New director appointed (2 pages)
16 December 1998Registered office changed on 16/12/98 from: lynton house 7-12 tavistock square london WC1H 9TL (1 page)
16 December 1998New director appointed (2 pages)
16 December 1998New director appointed (2 pages)
4 November 1998Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
3 June 1998Incorporation (25 pages)