Company NameFuture Sport (NE) Promotions Limited
Company StatusDissolved
Company Number03855848
CategoryPrivate Limited Company
Incorporation Date8 October 1999(24 years, 6 months ago)
Dissolution Date15 January 2019 (5 years, 3 months ago)
Previous NameSports Aid Northern Promotions Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Philip Theobald Lewis
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2000(9 months, 1 week after company formation)
Appointment Duration18 years, 6 months (closed 15 January 2019)
RoleRetail
Country of ResidenceUnited Kingdom
Correspondence Address61 Western Way
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9AP
Director NameMike McLeod
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2000(9 months, 1 week after company formation)
Appointment Duration18 years, 6 months (closed 15 January 2019)
RolePrint Owner
Country of ResidenceUnited Kingdom
Correspondence Address35 Barrasford Drive Woodlands
Wideopen
Newcastle Upon Tyne
Tyne & Wear
NE13 6JG
Director NameMr Peter Arthur Slater
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2011(11 years, 7 months after company formation)
Appointment Duration7 years, 8 months (closed 15 January 2019)
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(11 years, 8 months after company formation)
Appointment Duration7 years, 7 months (closed 15 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Gowan Terrace
Newcastle Upon Tyne
NE2 2PT
Director NameDerek William Priestman
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1999(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address145 Woodhouse Lane
Bishop Auckland
County Durham
DL14 6JT
Secretary NameMr Reginald Peter Sigsworth
NationalityBritish
StatusResigned
Appointed08 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Wincanton Road
Redcar
Cleveland
TS10 2HP
Director NameAusten Derek Science
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2000(9 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 24 June 2003)
RoleSolicitor
Correspondence Address5 Osborne Road
Jesmond
Newcastle Upon Tyne
NE2 2AA
Secretary NameMarion Bell
NationalityBritish
StatusResigned
Appointed14 July 2000(9 months, 1 week 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(2 years, 4 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(5 years after company formation)
Appointment Duration7 years, 11 months (resigned 16 October 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address37 Ascot Road
Redcar
Cleveland
TS10 2HU
Director NameJonathan Scott Stokes
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2011(11 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Wolveleigh Terrace
Newcastle Upon Tyne
NE3 1UP
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed08 October 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed08 October 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressRmt Accountants And Business Advisors Ltd
Gosforth Park Avenue
Newcastle Upon Tyne
NE12 8EG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Future Sport (Ne) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£309
Net Worth-£8,792
Cash£538
Current Liabilities£9,401

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 (7 pages)
10 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
5 January 2017Total exemption full accounts made up to 31 March 2016 (10 pages)
12 December 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
8 December 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
18 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1
(6 pages)
18 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1
(6 pages)
28 December 2014Full accounts made up to 31 March 2014 (12 pages)
16 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
(6 pages)
16 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
(6 pages)
12 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
8 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(6 pages)
8 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(6 pages)
8 October 2013Termination of appointment of Jonathan Stokes as a director (1 page)
19 December 2012Full accounts made up to 31 March 2012 (11 pages)
8 November 2012Termination of appointment of Ian Brown as a director (1 page)
8 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (8 pages)
8 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (8 pages)
18 January 2012Annual return made up to 8 October 2011 with a full list of shareholders (8 pages)
18 January 2012Director's details changed for Mr Peter Arthur Slater on 8 October 2011 (2 pages)
18 January 2012Appointment of Mr William Leslie Hodgson as a director (2 pages)
18 January 2012Appointment of Jonathan Scott Stokes as a director (2 pages)
18 January 2012Annual return made up to 8 October 2011 with a full list of shareholders (8 pages)
18 January 2012Termination of appointment of Barbara Johnson as a secretary (1 page)
18 January 2012Termination of appointment of Derek Priestman as a director (1 page)
18 January 2012Director's details changed for Mr Peter Arthur Slater on 8 October 2011 (2 pages)
12 January 2012Registered office address changed from Sports Aid Northern Durham University House of Sport Elvit Hill Road Durham DH1 3TH on 12 January 2012 (2 pages)
22 December 2011Accounts for a small company made up to 31 March 2011 (5 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 promotions LIMITED\certificate issued on 03/05/11
  • RES15 ‐ Change company name resolution on 2011-04-18
(2 pages)
12 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (7 pages)
12 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (7 pages)
12 October 2010Director's details changed for Ian Brown on 7 October 2010 (2 pages)
12 October 2010Director's details changed for Derek William Priestman on 7 October 2010 (2 pages)
12 October 2010Director's details changed for Derek William Priestman on 7 October 2010 (2 pages)
12 October 2010Director's details changed for Mike Mcleod on 7 October 2010 (2 pages)
12 October 2010Director's details changed for Ian Brown on 7 October 2010 (2 pages)
12 October 2010Director's details changed for Mike Mcleod on 7 October 2010 (2 pages)
16 July 2010Full accounts made up to 31 March 2010 (10 pages)
29 October 2009Annual return made up to 8 October 2009 (10 pages)
29 October 2009Annual return made up to 8 October 2009 (10 pages)
3 August 2009Full accounts made up to 31 March 2009 (12 pages)
21 May 2009Return made up to 08/10/08; full list of members (8 pages)
3 July 2008Accounts for a small company made up to 31 March 2008 (6 pages)
23 November 2007Return made up to 08/10/07; no change of members
  • 363(287) ‐ Registered office changed on 23/11/07
(8 pages)
24 July 2007Accounts for a small company made up to 31 March 2007 (6 pages)
22 November 2006Return made up to 08/10/06; full list of members (8 pages)
4 July 2006Full accounts made up to 31 March 2006 (8 pages)
15 November 2005Return made up to 08/10/05; full list of members (8 pages)
12 July 2005Full accounts made up to 31 March 2005 (9 pages)
17 November 2004New director appointed (2 pages)
3 November 2004Return made up to 08/10/04; full list of members
  • 363(287) ‐ Registered office changed on 03/11/04
(7 pages)
23 August 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
22 October 2003Return made up to 08/10/03; full list of members
  • 363(287) ‐ Registered office changed on 22/10/03
(8 pages)
22 October 2003Director resigned (1 page)
22 August 2003Full accounts made up to 31 March 2003 (11 pages)
29 October 2002Return made up to 08/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 October 2002New secretary appointed (2 pages)
29 October 2002Secretary resigned (1 page)
12 September 2002Full accounts made up to 31 March 2002 (10 pages)
9 October 2001Return made up to 08/10/01; full list of members
  • 363(287) ‐ Registered office changed on 09/10/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 July 2001Full accounts made up to 31 March 2001 (9 pages)
1 February 2001Return made up to 08/10/00; full list of members
  • 363(287) ‐ Registered office changed on 01/02/01
(7 pages)
17 November 2000New director appointed (2 pages)
17 November 2000New director appointed (2 pages)
8 November 2000New director appointed (2 pages)
31 July 2000Secretary resigned (1 page)
31 July 2000New secretary appointed (2 pages)
1 March 2000Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
19 October 1999Director resigned (1 page)
19 October 1999Registered office changed on 19/10/99 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page)
19 October 1999Secretary resigned (1 page)
19 October 1999New director appointed (2 pages)
19 October 1999New secretary appointed (2 pages)
8 October 1999Incorporation (16 pages)