Doxford International Business Park
Sunderland
SR3 3XN
Director Name | Evan Scott Reynolds |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | American |
Status | Closed |
Appointed | 03 December 2012(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 07 July 2015) |
Role | Legal Counsel |
Country of Residence | United States |
Correspondence Address | Nike Camberwell Way Doxford International Business Park Sunderland SR3 3XN |
Secretary Name | Mr Evan Scott Reynolds |
---|---|
Status | Closed |
Appointed | 29 May 2013(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 07 July 2015) |
Role | Company Director |
Correspondence Address | Nike Camberwell Way Doxford International Business Park Sunderland SR3 3XN |
Director Name | Mr Peter McGuigan |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2004(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Telfa House Green Walk Bowdon Altrincham Cheshire WA14 2SN |
Director Name | Mr Geoffrey Peter Haslehurst |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2004(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rivermead Avenue Road Maidenhead Berks SL6 1UG |
Director Name | David Andrew Hare |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2004(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 04 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Clifton Avenue Manchester Lancashire M14 6UB |
Secretary Name | David Andrew Hare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2004(4 months, 1 week after company formation) |
Appointment Duration | 9 years, 1 month (resigned 29 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nike Camberwell Way Doxford International Business Park Sunderland SR3 3XN |
Director Name | Mr Steve Richard Makin |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 March 2008) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Shortsill Lane Coneythorpe Knaresborough North Yorkshire HG5 0RL |
Director Name | Gary James Brown |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 03 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Umbro House Lakeside Cheadle Cheshire SK8 3GQ |
Director Name | Matthew Adrian Cook |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 August 2009) |
Role | Business Executive |
Correspondence Address | 31 Via Scornetta San Lazzaro Di Savena Bologna Italy |
Director Name | Gregory Clark Dinges |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 March 2008(4 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 18 July 2008) |
Role | Company Director |
Correspondence Address | 907 Terrace Drive Lake Oswego Oregon 97034 |
Director Name | Lewis Leo Bird Iii |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 March 2008(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 April 2009) |
Role | Company Director |
Correspondence Address | 6191 Sw Wilhelm Road Tualatin Or 97062 United States |
Director Name | Mr James Allaker |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2009(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Umbro House Lakeside Cheadle Cheshire SK8 3GQ |
Director Name | Mr Eunan Patrick McLaughlin |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 October 2009(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 February 2011) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Umbro House Lakeside Cheadle Cheshire SK8 3GQ |
Director Name | Loviting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2003(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Director Name | Serjeants' Inn Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2003(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2003(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Website | www.umbro.com |
---|
Registered Address | Nike Camberwell Way Doxford International Business Park Sunderland SR3 3XN |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Ward | Doxford |
Built Up Area | Sunderland |
35m at £1 | Umbro LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
7 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2015 | Application to strike the company off the register (3 pages) |
16 March 2015 | Application to strike the company off the register (3 pages) |
7 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
24 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
6 September 2013 | Accounts for a dormant company made up to 31 May 2013 (9 pages) |
6 September 2013 | Accounts for a dormant company made up to 31 May 2013 (9 pages) |
18 June 2013 | Company name changed umbro finance LIMITED\certificate issued on 18/06/13
|
18 June 2013 | Company name changed umbro finance LIMITED\certificate issued on 18/06/13
|
29 May 2013 | Registered office address changed from Umbro House Lakeside Cheadle Cheshire SK8 3GQ on 29 May 2013 (1 page) |
29 May 2013 | Termination of appointment of David Hare as a secretary (1 page) |
29 May 2013 | Appointment of Mr Evan Scott Reynolds as a secretary (1 page) |
29 May 2013 | Termination of appointment of David Hare as a secretary (1 page) |
29 May 2013 | Appointment of Mr Evan Scott Reynolds as a secretary (1 page) |
29 May 2013 | Registered office address changed from Umbro House Lakeside Cheadle Cheshire SK8 3GQ on 29 May 2013 (1 page) |
28 February 2013 | Full accounts made up to 31 May 2012 (14 pages) |
28 February 2013 | Full accounts made up to 31 May 2012 (14 pages) |
24 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (4 pages) |
24 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (4 pages) |
18 December 2012 | Appointment of Evan Scott Reynolds as a director (2 pages) |
18 December 2012 | Appointment of Evan Scott Reynolds as a director (2 pages) |
17 December 2012 | Termination of appointment of Gary Brown as a director (1 page) |
17 December 2012 | Termination of appointment of Gary Brown as a director (1 page) |
22 June 2012 | Statement of capital following an allotment of shares on 28 May 2012
|
22 June 2012 | Statement of capital following an allotment of shares on 28 May 2012
|
24 May 2012 | Statement of company's objects (2 pages) |
24 May 2012 | Statement of company's objects (2 pages) |
24 May 2012 | Resolutions
|
24 May 2012 | Resolutions
|
4 April 2012 | Full accounts made up to 31 May 2011 (13 pages) |
4 April 2012 | Full accounts made up to 31 May 2011 (13 pages) |
19 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (3 pages) |
19 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (3 pages) |
1 August 2011 | Termination of appointment of James Allaker as a director (1 page) |
1 August 2011 | Termination of appointment of James Allaker as a director (1 page) |
1 March 2011 | Termination of appointment of Eunan Mclaughlin as a director (1 page) |
1 March 2011 | Termination of appointment of Eunan Mclaughlin as a director (1 page) |
13 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (4 pages) |
13 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (4 pages) |
8 October 2010 | Full accounts made up to 31 May 2010 (12 pages) |
8 October 2010 | Full accounts made up to 31 May 2010 (12 pages) |
29 December 2009 | Director's details changed for Grant Winston Hanson on 29 December 2009 (2 pages) |
29 December 2009 | Secretary's details changed for David Andrew Hare on 29 December 2009 (1 page) |
29 December 2009 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
29 December 2009 | Director's details changed for Gary James Brown on 29 December 2009 (2 pages) |
29 December 2009 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
29 December 2009 | Secretary's details changed for David Andrew Hare on 29 December 2009 (1 page) |
29 December 2009 | Director's details changed for Grant Winston Hanson on 29 December 2009 (2 pages) |
29 December 2009 | Director's details changed for Gary James Brown on 29 December 2009 (2 pages) |
2 November 2009 | Appointment of Mr James Allaker as a director (2 pages) |
2 November 2009 | Appointment of Mr Eunan Patrick Mclaughlin as a director (2 pages) |
2 November 2009 | Appointment of Mr Eunan Patrick Mclaughlin as a director (2 pages) |
2 November 2009 | Appointment of Mr James Allaker as a director (2 pages) |
23 October 2009 | Full accounts made up to 31 May 2009 (14 pages) |
23 October 2009 | Full accounts made up to 31 May 2009 (14 pages) |
27 August 2009 | Appointment terminate, director matthew adrian cook logged form (1 page) |
27 August 2009 | Appointment terminate, director matthew adrian cook logged form (1 page) |
1 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
1 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
29 April 2009 | Appointment terminated director lewis bird iii (1 page) |
29 April 2009 | Appointment terminated director lewis bird iii (1 page) |
29 December 2008 | Accounting reference date extended from 31/12/2008 to 31/05/2009 (1 page) |
29 December 2008 | Accounting reference date extended from 31/12/2008 to 31/05/2009 (1 page) |
19 December 2008 | Return made up to 12/12/08; full list of members (4 pages) |
19 December 2008 | Return made up to 12/12/08; full list of members (4 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (12 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (12 pages) |
21 July 2008 | Appointment terminated director gregory dinges (1 page) |
21 July 2008 | Appointment terminated director gregory dinges (1 page) |
19 March 2008 | Appointment terminated director david hare (1 page) |
19 March 2008 | Director appointed grant winston hanson (1 page) |
19 March 2008 | Director appointed gregory clark dinges (1 page) |
19 March 2008 | Director appointed lewis leo bird iii (1 page) |
19 March 2008 | Director appointed gregory clark dinges (1 page) |
19 March 2008 | Appointment terminated director david hare (1 page) |
19 March 2008 | Director appointed lewis leo bird iii (1 page) |
19 March 2008 | Director appointed grant winston hanson (1 page) |
18 March 2008 | Director appointed matthew adrian cook (1 page) |
18 March 2008 | Director appointed matthew adrian cook (1 page) |
14 March 2008 | Appointment terminated director stephen makin (1 page) |
14 March 2008 | Director appointed gary james brown (1 page) |
14 March 2008 | Director appointed gary james brown (1 page) |
14 March 2008 | Appointment terminated director stephen makin (1 page) |
12 December 2007 | Return made up to 12/12/07; full list of members (2 pages) |
12 December 2007 | Return made up to 12/12/07; full list of members (2 pages) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Director resigned (1 page) |
10 April 2007 | Full accounts made up to 31 December 2006 (13 pages) |
10 April 2007 | Full accounts made up to 31 December 2006 (13 pages) |
19 December 2006 | Director's particulars changed (1 page) |
19 December 2006 | Return made up to 12/12/06; full list of members (2 pages) |
19 December 2006 | Return made up to 12/12/06; full list of members (2 pages) |
19 December 2006 | Director's particulars changed (1 page) |
2 August 2006 | New director appointed (1 page) |
2 August 2006 | New director appointed (1 page) |
1 August 2006 | Director resigned (1 page) |
1 August 2006 | Director resigned (1 page) |
26 May 2006 | Full accounts made up to 31 December 2005 (13 pages) |
26 May 2006 | Full accounts made up to 31 December 2005 (13 pages) |
12 December 2005 | Return made up to 12/12/05; full list of members (2 pages) |
12 December 2005 | Return made up to 12/12/05; full list of members (2 pages) |
31 May 2005 | Full accounts made up to 31 December 2004 (11 pages) |
31 May 2005 | Full accounts made up to 31 December 2004 (11 pages) |
17 December 2004 | Return made up to 12/12/04; full list of members
|
17 December 2004 | Return made up to 12/12/04; full list of members
|
17 June 2004 | Ad 03/06/04--------- £ si 35000000@1=35000000 £ ic 101/35000101 (2 pages) |
17 June 2004 | Ad 03/06/04--------- £ si 35000000@1=35000000 £ ic 101/35000101 (2 pages) |
1 June 2004 | Ad 28/04/04--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
1 June 2004 | Statement of affairs (5 pages) |
1 June 2004 | Statement of affairs (5 pages) |
1 June 2004 | Ad 28/04/04--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
7 May 2004 | Resolutions
|
7 May 2004 | Resolutions
|
7 May 2004 | Resolutions
|
7 May 2004 | Memorandum and Articles of Association (10 pages) |
7 May 2004 | Resolutions
|
7 May 2004 | Memorandum and Articles of Association (10 pages) |
6 May 2004 | Particulars of mortgage/charge (15 pages) |
6 May 2004 | Particulars of mortgage/charge (15 pages) |
4 May 2004 | New director appointed (2 pages) |
4 May 2004 | Secretary resigned (1 page) |
4 May 2004 | Resolutions
|
4 May 2004 | Director resigned (1 page) |
4 May 2004 | Nc inc already adjusted 23/04/04 (1 page) |
4 May 2004 | New director appointed (3 pages) |
4 May 2004 | Resolutions
|
4 May 2004 | Director resigned (1 page) |
4 May 2004 | New director appointed (3 pages) |
4 May 2004 | Registered office changed on 04/05/04 from: 21 holborn viaduct london EC1A 2DY (1 page) |
4 May 2004 | New secretary appointed;new director appointed (3 pages) |
4 May 2004 | New secretary appointed;new director appointed (3 pages) |
4 May 2004 | Director resigned (1 page) |
4 May 2004 | Secretary resigned (1 page) |
4 May 2004 | Nc inc already adjusted 23/04/04 (1 page) |
4 May 2004 | Registered office changed on 04/05/04 from: 21 holborn viaduct london EC1A 2DY (1 page) |
4 May 2004 | New director appointed (2 pages) |
4 May 2004 | Director resigned (1 page) |
26 April 2004 | Company name changed 3354TH single member shelf tradi ng company LIMITED\certificate issued on 26/04/04 (2 pages) |
26 April 2004 | Company name changed 3354TH single member shelf tradi ng company LIMITED\certificate issued on 26/04/04 (2 pages) |
12 December 2003 | Incorporation (22 pages) |
12 December 2003 | Incorporation (22 pages) |