Company NameInternational Soccer Management Limited
Company StatusDissolved
Company Number03801053
CategoryPrivate Limited Company
Incorporation Date6 July 1999(24 years, 10 months ago)
Dissolution Date21 June 2011 (12 years, 10 months ago)
Previous NameMultisport Management & Promotions Limited

Business Activity

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

Directors

Director NameMichael Peter Harrison
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 August 1999(1 month after company formation)
Appointment Duration11 years, 10 months (closed 21 June 2011)
RoleFootball Agent
Correspondence AddressSouth Dene Mews
Chowdene Bank
Gateshead
Tyne & Wear
NE9 6JE
Secretary NameWendy Harrison
NationalityBritish
StatusClosed
Appointed01 January 2003(3 years, 6 months after company formation)
Appointment Duration8 years, 5 months (closed 21 June 2011)
RoleCompany Director
Correspondence AddressSouth Dene Mews
Chowdene Bank Low Fell
Gateshead
Tyne & Wear
NE9 6JE
Director NameWendy Harrison
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1999(1 month after company formation)
Appointment Duration1 year (resigned 29 August 2000)
RoleCustomer Services Travel Indus
Correspondence AddressSouth Dene Mews
Chowdene Bank Low Fell
Gateshead
Tyne & Wear
NE9 6JE
Director NameWendy Harrison
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1999(1 month after company formation)
Appointment Duration1 year (resigned 29 August 2000)
RoleCustomer Services Travel Indus
Correspondence AddressSouth Dene Mews
Chowdene Bank Low Fell
Gateshead
Tyne & Wear
NE9 6JE
Secretary NameWendy Harrison
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1999(1 month after company formation)
Appointment Duration1 year (resigned 29 August 2000)
RoleCustomer Services Travel Indus
Correspondence AddressSouth Dene Mews
Chowdene Bank Low Fell
Gateshead
Tyne & Wear
NE9 6JE
Secretary NameWendy Harrison
NationalityBritish
StatusResigned
Appointed29 November 2000(1 year, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 July 2002)
RoleCustomer Services Travel Indus
Correspondence AddressSouth Dene Mews
Chowdene Bank Low Fell
Gateshead
Tyne & Wear
NE9 6JE
Director NameBruce Halliday
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2000(1 year, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 September 2003)
RoleSoccer Agent
Correspondence AddressLislehurst
South Lane
East Boldon
South Tyneside
NE36 0SP
Director NameJames Findlay Pearson
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2002(3 years after company formation)
Appointment Duration5 months (resigned 31 December 2002)
RoleFootball Agent
Country of ResidenceUnited Kingdom
Correspondence Address8 Wood Fields
Ponteland
Northumberland
NE20 9XP
Secretary NameJames Findlay Pearson
NationalityBritish
StatusResigned
Appointed31 July 2002(3 years after company formation)
Appointment Duration5 months (resigned 01 January 2003)
RoleFootball Agent
Country of ResidenceUnited Kingdom
Correspondence Address8 Wood Fields
Ponteland
Northumberland
NE20 9XP
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed06 July 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 July 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 July 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£568,862
Gross Profit£248,336
Net Worth£15,456
Cash£5
Current Liabilities£355,488

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

21 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2011Final Gazette dissolved following liquidation (1 page)
21 March 2011Liquidators' statement of receipts and payments to 15 March 2011 (5 pages)
21 March 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
21 March 2011Liquidators statement of receipts and payments to 15 March 2011 (5 pages)
21 March 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
28 October 2010Liquidators' statement of receipts and payments to 25 October 2010 (5 pages)
28 October 2010Liquidators statement of receipts and payments to 25 October 2010 (5 pages)
4 May 2010Liquidators' statement of receipts and payments to 25 April 2010 (5 pages)
4 May 2010Liquidators statement of receipts and payments to 25 April 2010 (5 pages)
2 November 2009Liquidators' statement of receipts and payments to 25 October 2009 (5 pages)
2 November 2009Liquidators statement of receipts and payments to 25 October 2009 (5 pages)
12 May 2009Liquidators' statement of receipts and payments to 25 April 2009 (5 pages)
12 May 2009Liquidators statement of receipts and payments to 25 April 2009 (5 pages)
2 November 2008Liquidators statement of receipts and payments to 25 October 2008 (5 pages)
2 November 2008Liquidators' statement of receipts and payments to 25 October 2008 (5 pages)
15 May 2008Liquidators statement of receipts and payments to 25 October 2008 (5 pages)
15 May 2008Liquidators' statement of receipts and payments to 25 October 2008 (5 pages)
5 November 2007Liquidators statement of receipts and payments (5 pages)
5 November 2007Liquidators' statement of receipts and payments (5 pages)
15 May 2007Liquidators statement of receipts and payments (5 pages)
15 May 2007Liquidators' statement of receipts and payments (5 pages)
2 November 2006Liquidators' statement of receipts and payments (5 pages)
2 November 2006Liquidators statement of receipts and payments (5 pages)
4 May 2006Liquidators' statement of receipts and payments (5 pages)
4 May 2006Liquidators statement of receipts and payments (5 pages)
4 May 2005Appointment of a voluntary liquidator (1 page)
4 May 2005Statement of affairs (5 pages)
4 May 2005Appointment of a voluntary liquidator (1 page)
4 May 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
4 May 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
4 May 2005Statement of affairs (5 pages)
20 April 2005Registered office changed on 20/04/05 from: c/o rst accountants LTD suite 1K enterprise house valley street darlington county durham DL1 1GY (1 page)
20 April 2005Registered office changed on 20/04/05 from: c/o rst accountants LTD suite 1K enterprise house valley street darlington county durham DL1 1GY (1 page)
3 August 2004Return made up to 06/07/04; full list of members (6 pages)
3 August 2004Return made up to 06/07/04; full list of members (6 pages)
8 March 2004Registered office changed on 08/03/04 from: c/o rst fava & co queens court business centre harris street middlesbrough cleveland TS1 5EF (1 page)
8 March 2004Registered office changed on 08/03/04 from: c/o rst fava & co queens court business centre harris street middlesbrough cleveland TS1 5EF (1 page)
25 September 2003Director resigned (1 page)
25 September 2003Director resigned (1 page)
19 July 2003New secretary appointed (2 pages)
19 July 2003New secretary appointed (2 pages)
19 July 2003Return made up to 06/07/03; full list of members (7 pages)
19 July 2003Secretary resigned (1 page)
19 July 2003Secretary resigned (1 page)
19 July 2003Return made up to 06/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 January 2003Director resigned (1 page)
23 January 2003Director resigned (1 page)
31 October 2002Accounts made up to 31 December 2001 (16 pages)
31 October 2002Full accounts made up to 31 December 2001 (16 pages)
15 August 2002Secretary resigned;director resigned (1 page)
15 August 2002New secretary appointed;new director appointed (2 pages)
15 August 2002New secretary appointed;new director appointed (2 pages)
15 August 2002Secretary resigned;director resigned (1 page)
15 July 2002Return made up to 06/07/02; full list of members (7 pages)
15 July 2002Return made up to 06/07/02; full list of members (7 pages)
30 November 2001Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
30 November 2001Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
13 November 2001Company name changed multisport management & promotio ns LIMITED\certificate issued on 13/11/01 (2 pages)
13 November 2001Company name changed multisport management & promotio ns LIMITED\certificate issued on 13/11/01 (2 pages)
11 October 2001Accounts for a small company made up to 31 May 2001 (7 pages)
11 October 2001Accounts for a small company made up to 31 May 2001 (7 pages)
8 October 2001Accounting reference date shortened from 31/07/01 to 31/05/01 (1 page)
8 October 2001Accounting reference date shortened from 31/07/01 to 31/05/01 (1 page)
25 September 2001Total exemption small company accounts made up to 31 July 2000 (6 pages)
25 September 2001Total exemption small company accounts made up to 31 July 2000 (6 pages)
28 July 2001Return made up to 06/07/01; full list of members (7 pages)
28 July 2001Return made up to 06/07/01; full list of members (7 pages)
30 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 April 2001Ad 10/04/01--------- £ si 100@1=100 £ ic 2/102 (2 pages)
30 April 2001Ad 10/04/01--------- £ si 100@1=100 £ ic 2/102 (2 pages)
30 April 2001Nc inc already adjusted 10/04/01 (1 page)
30 April 2001Nc inc already adjusted 10/04/01 (1 page)
30 January 2001New director appointed (2 pages)
30 January 2001New director appointed (2 pages)
5 December 2000New secretary appointed;new director appointed (2 pages)
5 December 2000New secretary appointed;new director appointed (2 pages)
6 September 2000Secretary resigned;director resigned (1 page)
6 September 2000Secretary resigned;director resigned (1 page)
2 August 2000Return made up to 06/07/00; full list of members (6 pages)
2 August 2000Return made up to 06/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 August 1999Registered office changed on 18/08/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
18 August 1999Registered office changed on 18/08/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
13 August 1999New secretary appointed;new director appointed (2 pages)
13 August 1999Director resigned (1 page)
13 August 1999New director appointed (2 pages)
13 August 1999Secretary resigned;director resigned (1 page)
13 August 1999Secretary resigned;director resigned (1 page)
13 August 1999New secretary appointed;new director appointed (2 pages)
13 August 1999Director resigned (1 page)
13 August 1999New director appointed (2 pages)
6 July 1999Incorporation (18 pages)