Company NameThe Sportsman Inn Pub Company Limited
Company StatusDissolved
Company Number04174769
CategoryPrivate Limited Company
Incorporation Date7 March 2001(23 years, 1 month ago)
Dissolution Date11 August 2009 (14 years, 8 months ago)
Previous NameGlorycharge Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NamePaul Anderson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2001(2 weeks, 2 days after company formation)
Appointment Duration6 years (resigned 31 March 2007)
RoleAccountant
Correspondence Address20 Northumberland Avenue
Bishop Auckland
County Durham
DL14 6NP
Director NameMr Mark Gelson Romaines
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2001(2 weeks, 2 days after company formation)
Appointment Duration6 years (resigned 31 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 The Dell
Bishop Auckland
County Durham
DL14 7HJ
Director NameGraham Sheldon
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2001(2 weeks, 2 days after company formation)
Appointment Duration6 years (resigned 31 March 2007)
RoleNewsagent
Correspondence AddressThe Beeches
Durham Road
Bishop Auckland
County Durham
DL14 7HU
Secretary NamePaul Anderson
NationalityBritish
StatusResigned
Appointed23 March 2001(2 weeks, 2 days after company formation)
Appointment Duration6 years (resigned 31 March 2007)
RoleAccountant
Correspondence Address20 Northumberland Avenue
Bishop Auckland
County Durham
DL14 6NP
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed07 March 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed07 March 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address5 Victoria Avenue
Bishop Auckland
County Durham
DL14 7JH
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBishop Auckland
WardBishop Auckland Town
Built Up AreaBishop Auckland

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

11 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
21 October 2008First Gazette notice for compulsory strike-off (1 page)
19 March 2008Return made up to 07/03/07; full list of members (4 pages)
14 May 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
14 May 2007Return made up to 07/03/06; full list of members (3 pages)
14 May 2007Secretary resigned (1 page)
14 May 2007Director resigned (1 page)
31 October 2006First Gazette notice for compulsory strike-off (1 page)
4 May 2006Return made up to 07/03/05; full list of members (3 pages)
13 April 2006Ad 31/03/04-31/03/04 £ si 90000@1=90000 £ ic 150/90150 (2 pages)
13 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 February 2006Return made up to 07/03/04; full list of members (3 pages)
29 November 2005First Gazette notice for compulsory strike-off (1 page)
19 October 2004Strike-off action suspended (1 page)
5 October 2004First Gazette notice for compulsory strike-off (1 page)
25 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
23 March 2003Return made up to 07/03/03; full list of members (7 pages)
18 March 2002Return made up to 07/03/02; full list of members (7 pages)
9 May 2001Particulars of mortgage/charge (7 pages)
29 March 2001Secretary resigned (2 pages)
29 March 2001Registered office changed on 29/03/01 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages)
29 March 2001Director resigned (2 pages)
29 March 2001New director appointed (2 pages)
29 March 2001New director appointed (2 pages)
29 March 2001New secretary appointed;new director appointed (2 pages)
26 March 2001Company name changed glorycharge LIMITED\certificate issued on 26/03/01 (2 pages)
7 March 2001Incorporation (11 pages)