Company NameSportslogic Limited
Company StatusDissolved
Company Number04032714
CategoryPrivate Limited Company
Incorporation Date12 July 2000(23 years, 9 months ago)
Dissolution Date14 December 2004 (19 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameKevin David William Lawrence
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2000(same day as company formation)
RoleManager
Correspondence Address3 Bellingham Court
Hirstead Grange
Bedlington
Northumberland
NE22 5QS
Secretary NameJanet Buchanan
NationalityBritish
StatusClosed
Appointed31 October 2001(1 year, 3 months after company formation)
Appointment Duration3 years, 1 month (closed 14 December 2004)
RoleBook Keeper
Correspondence Address34 The Wynd
Wynyard
Billingham
Cleveland
TS22 5QE
Secretary NameDeborah Lawrence
NationalityBritish
StatusResigned
Appointed12 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address3 Bellingham Court
Bedlington
Northumberland
NE22 5QS
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed12 July 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed12 July 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressUnit 4 Drake Court
Middlesbrough
Cleveland
TS2 1RS
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

14 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
31 August 2004First Gazette notice for voluntary strike-off (1 page)
17 February 2004Voluntary strike-off action has been suspended (1 page)
7 October 2003Voluntary strike-off action has been suspended (1 page)
8 September 2003Application for striking-off (1 page)
20 December 2002Particulars of mortgage/charge (4 pages)
14 March 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
16 November 2001New secretary appointed (2 pages)
3 November 2001Secretary resigned (1 page)
5 September 2001Return made up to 12/07/01; full list of members (6 pages)
9 August 2000Particulars of mortgage/charge (3 pages)
18 July 2000Registered office changed on 18/07/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page)
18 July 2000Secretary resigned (1 page)
18 July 2000New director appointed (2 pages)
18 July 2000New secretary appointed (2 pages)
18 July 2000Director resigned (1 page)
12 July 2000Incorporation (12 pages)