Company NameBermitz Sports Advertising Limited
Company StatusDissolved
Company Number04098072
CategoryPrivate Limited Company
Incorporation Date27 October 2000(23 years, 5 months ago)
Dissolution Date12 May 2009 (14 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMrs Elaine Lesley Bermitz
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2000(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address73 Sergeants Lane
Whitefield
Manchester
M45 7TR
Director NameMr Richard Mark Bermitz
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2000(same day as company formation)
RoleSports Advertising Executive
Country of ResidenceEngland
Correspondence Address73 Sergeants Lane
Whitefield
Manchester
Lancashire
M45 7TR
Secretary NameRobert Gale
NationalityBritish
StatusClosed
Appointed31 December 2007(7 years, 2 months after company formation)
Appointment Duration1 year, 4 months (closed 12 May 2009)
RoleChartered Accountants
Correspondence Address28 Holm Hill Gardens
Easington
County Durham
SR8 3JT
Secretary NameMrs Elaine Lesley Bermitz
NationalityBritish
StatusResigned
Appointed27 October 2000(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address73 Sergeants Lane
Whitefield
Manchester
M45 7TR
Director NameAndrew Bones
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2006(5 years, 9 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 31 October 2006)
RoleAccountant
Correspondence AddressFlat 1 Kensington Square
Macclesfield
Stockport
Cheshire
SK10 3GE
Director NameNeil Rodford
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2006(5 years, 9 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 31 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Higher Downs
Altrincham
Cheshire
WA14 2QL
Director NamePhilip Kurt Herbert Cordes
Date of BirthDecember 1966 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed31 October 2006(6 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 19 February 2007)
RoleCompany Director
Correspondence AddressEdgar Ross Strasse 13
20251 Hamburg
Foreign
Director NameMr Andrew Peter Croker
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(6 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 21 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 North View
Wimbledon Common
London
SW19 4UJ
Secretary NameJames Perry
NationalityBritish
StatusResigned
Appointed31 October 2006(6 years after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2007)
RoleCompany Director
Correspondence Address5 Holmwood Road
Didsbury
Manchester
M20 3JY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 October 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressFirst Floor Aykley Vale Chambers
Durham Road Aykley Heads
Durham
County Durham
DH1 5NE
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
WardFramwellgate and Newton Hall
Built Up AreaDurham

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
3 December 2008Application for striking-off (1 page)
27 October 2008Return made up to 07/10/08; full list of members (4 pages)
19 February 2008Secretary resigned (1 page)
30 January 2008Registered office changed on 30/01/08 from: 43 maiden lane london WC2E 7LL (1 page)
30 January 2008Secretary resigned (1 page)
30 January 2008New secretary appointed (2 pages)
29 January 2008Total exemption small company accounts made up to 31 December 2007 (2 pages)
6 December 2007Return made up to 07/10/07; full list of members (3 pages)
17 October 2007Amended accounts made up to 31 December 2006 (2 pages)
28 September 2007Director resigned (1 page)
13 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
1 April 2007Director resigned (1 page)
21 February 2007Director resigned (1 page)
19 December 2006Return made up to 07/10/06; full list of members (8 pages)
6 December 2006New director appointed (1 page)
22 November 2006New director appointed (2 pages)
11 November 2006Registered office changed on 11/11/06 from: 9-13 manchester road wilmslow cheshire SK9 1BQ (1 page)
11 November 2006New secretary appointed (1 page)
11 November 2006Accounting reference date shortened from 31/08/07 to 31/12/06 (1 page)
9 November 2006Director resigned (1 page)
26 October 2006New director appointed (3 pages)
19 October 2006Declaration of satisfaction of mortgage/charge (1 page)
24 August 2006Registered office changed on 24/08/06 from: holland house 1-5 oakfield sale cheshire M33 6TT (1 page)
24 August 2006Accounting reference date extended from 31/07/06 to 31/08/06 (1 page)
24 August 2006New director appointed (2 pages)
26 April 2006Particulars of mortgage/charge (3 pages)
13 March 2006Accounts for a small company made up to 31 July 2005 (7 pages)
5 October 2005Return made up to 07/10/05; full list of members (7 pages)
14 December 2004Accounts for a small company made up to 31 July 2004 (7 pages)
11 October 2004Return made up to 07/10/04; full list of members (7 pages)
12 January 2004Accounts for a small company made up to 31 July 2003 (6 pages)
21 October 2003Return made up to 07/10/03; full list of members (7 pages)
20 May 2003Accounts for a small company made up to 31 July 2002 (7 pages)
16 October 2002Return made up to 07/10/02; full list of members (8 pages)
21 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
21 June 2002Ad 31/05/02--------- £ si 12@1=12 £ ic 100/112 (2 pages)
28 March 2002Accounts for a small company made up to 31 July 2001 (5 pages)
8 November 2001Return made up to 17/10/01; full list of members
  • 363(287) ‐ Registered office changed on 08/11/01
(6 pages)
23 January 2001Accounting reference date shortened from 31/10/01 to 31/07/01 (1 page)
23 January 2001Ad 11/12/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(18 pages)
22 November 2000Registered office changed on 22/11/00 from: 1ST floor castlefield house liverpool road, manchester M3 4SB (1 page)
27 October 2000Secretary resigned (1 page)
27 October 2000Incorporation (17 pages)