Company NameInternational Sporting Consultants Limited
Company StatusDissolved
Company Number03723763
CategoryPrivate Limited Company
Incorporation Date2 March 1999(25 years, 2 months ago)
Dissolution Date21 August 2007 (16 years, 8 months ago)
Previous NameThe Teesside Sporting Club Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr George Kiriakou
Date of BirthDecember 1957 (Born 66 years ago)
NationalityGreek
StatusClosed
Appointed26 April 2000(1 year, 1 month after company formation)
Appointment Duration7 years, 3 months (closed 21 August 2007)
RoleLecturer
Correspondence Address89 Portman Street
Middlesbrough
Cleveland
TS1 4DH
Director NameIra Kiriakou
Date of BirthDecember 1925 (Born 98 years ago)
NationalityGreek
StatusClosed
Appointed26 April 2000(1 year, 1 month after company formation)
Appointment Duration7 years, 3 months (closed 21 August 2007)
RoleRetired
Correspondence Address26 Pelham Street
Middlesbrough
Cleveland
TS1 4DL
Secretary NameMr George Kiriakou
NationalityGreek
StatusClosed
Appointed27 March 2002(3 years after company formation)
Appointment Duration5 years, 4 months (closed 21 August 2007)
RoleLecturer
Correspondence Address89 Portman Street
Middlesbrough
Cleveland
TS1 4DH
Director NameMr Steven Howe Harrison
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1999(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address3 Queensberry Avenue
Hartlepool
Cleveland
TS26 9NW
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed02 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameMr Steven Howe Harrison
NationalityBritish
StatusResigned
Appointed02 March 1999(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address3 Queensberry Avenue
Hartlepool
Cleveland
TS26 9NW
Director NameMr Anthony Gary Hanson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2000(12 months after company formation)
Appointment Duration3 months, 1 week (resigned 05 June 2000)
RoleSporfts Coach
Country of ResidenceEngland
Correspondence Address23 Bielby Avenue
Billingham
Cleveland
TS23 3YA
Secretary NameJohn Parks
NationalityBritish
StatusResigned
Appointed01 June 2000(1 year, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 17 July 2000)
RoleRetired
Correspondence Address16 Clepstone Avenue
Middlesbrough
Cleveland
TS5 5LL
Director NameMr Trevor William Lowes
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2000(1 year, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 10 October 2000)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address54 David Road
Stockton On Tees
Cleveland
TS20 2EY
Secretary NameTrevor Ainley Newnham
NationalityBritish
StatusResigned
Appointed15 September 2000(1 year, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Lees Lane
Northallerton
North Yorkshire
DL7 8DB
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed02 March 1999(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressRoom 52 South Tees Business
Centre Puddlers Road
Middlesborough
Cleveland
TS6 6TL
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardSouth Bank
Built Up AreaTeesside

Financials

Year2014
Net Worth-£2,214
Current Liabilities£216

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

21 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2007First Gazette notice for voluntary strike-off (1 page)
27 March 2007Application for striking-off (1 page)
3 March 2006Return made up to 02/03/06; full list of members (7 pages)
31 October 2005Return made up to 02/03/05; full list of members (7 pages)
22 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
23 March 2004Return made up to 02/03/04; full list of members (7 pages)
23 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
25 April 2003Registered office changed on 25/04/03 from: 32 lees lane northallerton north yorkshire DL7 8DB (1 page)
19 March 2003Return made up to 02/03/03; full list of members (7 pages)
19 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
14 June 2002Registered office changed on 14/06/02 from: golden boy green normanby road southbank middlesbrough TS6 6SD (1 page)
8 April 2002New secretary appointed (2 pages)
8 April 2002Secretary resigned (1 page)
27 March 2002Return made up to 02/03/02; full list of members (6 pages)
25 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
4 June 2001Accounting reference date extended from 31/03/01 to 31/05/01 (1 page)
3 May 2001Return made up to 02/03/01; full list of members
  • 363(287) ‐ Registered office changed on 03/05/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 March 2001New secretary appointed (2 pages)
12 March 2001Director resigned (1 page)
28 November 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
17 October 2000Director resigned (1 page)
20 July 2000Secretary resigned (1 page)
11 July 2000New director appointed (2 pages)
13 June 2000New secretary appointed (2 pages)
9 June 2000New director appointed (2 pages)
9 June 2000New director appointed (2 pages)
19 May 2000Secretary resigned;director resigned (1 page)
5 April 2000New director appointed (2 pages)
5 April 2000Return made up to 02/03/00; full list of members (7 pages)
15 March 1999Secretary resigned (1 page)
15 March 1999Director resigned (1 page)
15 March 1999New secretary appointed;new director appointed (2 pages)
15 March 1999Registered office changed on 15/03/99 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)