Company NameAAX Sports Limited
Company StatusDissolved
Company Number04044014
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 July 2000(23 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Alistair William Lawrence
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2000(4 months, 1 week after company formation)
Appointment Duration23 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address21 Wellfield Court
Ryton
Tyne & Wear
NE40 4HA
Director NameMichael Kevin Scott
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2000(4 months, 1 week after company formation)
Appointment Duration23 years, 5 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address8 Oakwood Drive
Darlington
County Durham
DL1 3TB
Secretary NameMr Alistair William Lawrence
NationalityBritish
StatusCurrent
Appointed01 December 2000(4 months, 1 week after company formation)
Appointment Duration23 years, 5 months
RoleHealth Club Chain Director
Country of ResidenceEngland
Correspondence Address21 Wellfield Court
Ryton
Tyne & Wear
NE40 4HA
Director NameLawrence Scott Leisure Ltd (Corporation)
StatusCurrent
Appointed01 December 2000(4 months, 1 week after company formation)
Appointment Duration23 years, 5 months
Correspondence AddressConcept 2000 Sunderland Road
Gateshead
Tyne & Wear
NE10 9LQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 July 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 July 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address3 Portland Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 1QQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Accounts

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

Filing History

16 January 2004Dissolved (1 page)
16 October 2003Liquidators statement of receipts and payments (5 pages)
16 October 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
20 August 2003Liquidators statement of receipts and payments (5 pages)
20 August 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 August 2002Statement of affairs (5 pages)
20 August 2002Appointment of a voluntary liquidator (1 page)
8 August 2002Registered office changed on 08/08/02 from: concept 2000 sunderland road gateshead tyne & wear NE10 9LQ (1 page)
30 November 2001Total exemption full accounts made up to 31 July 2001 (9 pages)
2 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 August 2001Annual return made up to 26/07/01
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 24/08/01
(4 pages)
30 March 2001New director appointed (2 pages)
30 March 2001Secretary resigned (1 page)
30 March 2001New director appointed (2 pages)
30 March 2001Director resigned (1 page)
30 March 2001New secretary appointed;new director appointed (2 pages)
26 July 2000Incorporation (20 pages)