Company NameGlobal Professional Sports Management Limited
Company StatusDissolved
Company Number04270685
CategoryPrivate Limited Company
Incorporation Date15 August 2001(22 years, 8 months ago)
Dissolution Date18 February 2012 (12 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameBeverley Jane Calvesbert
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2001(same day as company formation)
RoleMarketing Director
Correspondence Address77 Bramhall Drive
Rickleton
Washington
NE38 9DE
Director NameNeil Scott Calvesbert
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2001(same day as company formation)
RoleManaging Director
Correspondence Address77 Bramhall Drive
Rickleton
Tyne & Wear
NE38 9DE
Secretary NameBeverley Jane Calvesbert
NationalityBritish
StatusClosed
Appointed15 August 2001(same day as company formation)
RoleManaging Director
Correspondence Address77 Bramhall Drive
Rickleton
Washington
NE38 9DE
Director NameNominee Company Directors Limited (Corporation)
StatusResigned
Appointed15 August 2001(same day as company formation)
Correspondence AddressUnit 30 The Old Woodyard
Hall Drive
Hagley
Worcestershire
DY9 9LQ
Secretary NameNominee Company Secretaries Limited (Corporation)
StatusResigned
Appointed15 August 2001(same day as company formation)
Correspondence AddressUnit 30 The Old Woodyard
Hall Drive
Hagley
Worcestershire
DY9 9LQ

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 February 2012Final Gazette dissolved following liquidation (1 page)
18 February 2012Final Gazette dissolved following liquidation (1 page)
18 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
18 November 2011Liquidators' statement of receipts and payments to 15 November 2011 (5 pages)
18 November 2011Liquidators statement of receipts and payments to 15 November 2011 (5 pages)
18 November 2011Liquidators' statement of receipts and payments to 15 November 2011 (5 pages)
18 November 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
29 July 2011Liquidators' statement of receipts and payments to 17 July 2011 (5 pages)
29 July 2011Liquidators' statement of receipts and payments to 17 January 2011 (5 pages)
29 July 2011Liquidators' statement of receipts and payments to 17 July 2011 (5 pages)
29 July 2011Liquidators statement of receipts and payments to 17 July 2011 (5 pages)
29 July 2011Liquidators' statement of receipts and payments to 17 January 2011 (5 pages)
29 July 2011Liquidators statement of receipts and payments to 17 January 2011 (5 pages)
5 August 2010Liquidators' statement of receipts and payments to 17 July 2010 (5 pages)
5 August 2010Liquidators statement of receipts and payments to 17 July 2010 (5 pages)
5 August 2010Liquidators' statement of receipts and payments to 17 July 2010 (5 pages)
25 January 2010Liquidators' statement of receipts and payments to 17 January 2010 (5 pages)
25 January 2010Liquidators statement of receipts and payments to 17 January 2010 (5 pages)
25 January 2010Liquidators' statement of receipts and payments to 17 January 2010 (5 pages)
27 July 2009Liquidators' statement of receipts and payments to 17 July 2009 (5 pages)
27 July 2009Liquidators' statement of receipts and payments to 17 July 2009 (5 pages)
27 July 2009Liquidators statement of receipts and payments to 17 July 2009 (5 pages)
23 January 2009Liquidators statement of receipts and payments to 17 January 2009 (5 pages)
23 January 2009Liquidators' statement of receipts and payments to 17 January 2009 (5 pages)
23 January 2009Liquidators' statement of receipts and payments to 17 January 2009 (5 pages)
23 July 2008Liquidators' statement of receipts and payments to 17 July 2008 (5 pages)
23 July 2008Liquidators' statement of receipts and payments to 17 July 2008 (5 pages)
23 July 2008Liquidators statement of receipts and payments to 17 July 2008 (5 pages)
24 January 2008Liquidators statement of receipts and payments (5 pages)
24 January 2008Liquidators' statement of receipts and payments (5 pages)
24 January 2008Liquidators' statement of receipts and payments (5 pages)
24 July 2007Liquidators' statement of receipts and payments (5 pages)
24 July 2007Liquidators' statement of receipts and payments (5 pages)
24 July 2007Liquidators statement of receipts and payments (5 pages)
27 July 2006Appointment of a voluntary liquidator (1 page)
27 July 2006Statement of affairs (5 pages)
27 July 2006Statement of affairs (5 pages)
27 July 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
27 July 2006Appointment of a voluntary liquidator (1 page)
27 July 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
12 July 2006Registered office changed on 12/07/06 from: 15 princes park princes way north team valley gateshead tyne & wear NE11 0NF (1 page)
12 July 2006Registered office changed on 12/07/06 from: 15 princes park princes way north team valley gateshead tyne & wear NE11 0NF (1 page)
22 September 2005Return made up to 15/08/05; full list of members (7 pages)
22 September 2005Return made up to 15/08/05; full list of members (7 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
8 October 2004Return made up to 15/08/04; full list of members (7 pages)
8 October 2004Return made up to 15/08/04; full list of members (7 pages)
11 March 2004Return made up to 15/08/03; full list of members (7 pages)
11 March 2004Return made up to 15/08/03; full list of members (7 pages)
29 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
29 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
14 October 2003Accounts for a small company made up to 31 August 2002 (6 pages)
14 October 2003Accounts for a small company made up to 31 August 2002 (6 pages)
28 July 2003Registered office changed on 28/07/03 from: 77 bramhall drive rickleton washington tyne and wear NE38 9DE (1 page)
28 July 2003Registered office changed on 28/07/03 from: 77 bramhall drive rickleton washington tyne and wear NE38 9DE (1 page)
29 January 2003Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
29 January 2003Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
29 October 2002Particulars of mortgage/charge (3 pages)
29 October 2002Particulars of mortgage/charge (3 pages)
8 October 2002Registered office changed on 08/10/02 from: c/o midlands company services suite 116 lonsdale house 52 blucher street birmingham, west midlands B1 1QU (1 page)
8 October 2002Registered office changed on 08/10/02 from: c/o midlands company services suite 116 lonsdale house 52 blucher street birmingham, west midlands B1 1QU (1 page)
8 October 2002Return made up to 15/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 October 2002Return made up to 15/08/02; full list of members (7 pages)
30 October 2001New director appointed (2 pages)
30 October 2001New director appointed (2 pages)
30 October 2001New secretary appointed;new director appointed (2 pages)
30 October 2001New secretary appointed;new director appointed (2 pages)
22 August 2001Director resigned (1 page)
22 August 2001Secretary resigned (1 page)
22 August 2001Director resigned (1 page)
22 August 2001Secretary resigned (1 page)
15 August 2001Incorporation (10 pages)
15 August 2001Incorporation (10 pages)