Company NameAustin Sanders (Sports Management) Law Firm Limited
Company StatusDissolved
Company Number05311137
CategoryPrivate Limited Company
Incorporation Date11 December 2004(19 years, 3 months ago)
Dissolution Date15 June 2010 (13 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Paul Anthony Austin
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2004(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address48 St. Georges Gate
Middleton St. George
Darlington
County Durham
DL2 1FE
Director NameChristopher Andrew Sanders
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2004(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Woodburn Drive
Darlington
DL3 8AB
Secretary NameChristopher Andrew Sanders
NationalityBritish
StatusClosed
Appointed11 December 2004(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Woodburn Drive
Darlington
DL3 8AB
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed11 December 2004(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Location

Registered AddressOakwood House
Eastmount Road
Darlington
DL1 1LA
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardNorthgate
Built Up AreaDarlington

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2010First Gazette notice for voluntary strike-off (1 page)
2 March 2010First Gazette notice for voluntary strike-off (1 page)
17 February 2010Application to strike the company off the register (3 pages)
17 February 2010Application to strike the company off the register (3 pages)
15 December 2009Director's details changed for Paul Anthony Austin on 1 October 2009 (2 pages)
15 December 2009Director's details changed for Paul Anthony Austin on 1 October 2009 (2 pages)
15 December 2009Annual return made up to 11 December 2009 with a full list of shareholders
Statement of capital on 2009-12-15
  • GBP 1,000
(5 pages)
15 December 2009Director's details changed for Paul Anthony Austin on 1 October 2009 (2 pages)
15 December 2009Annual return made up to 11 December 2009 with a full list of shareholders
Statement of capital on 2009-12-15
  • GBP 1,000
(5 pages)
19 May 2009Return made up to 11/12/08; full list of members (5 pages)
19 May 2009Director's Change of Particulars / paul austin / 06/09/2008 / HouseName/Number was: , now: 4; Street was: baydale house, now: buckingham court; Area was: coniscliffe road, now: ; Region was: , now: co durham; Post Code was: DL3 8AQ, now: DL1 5YB (1 page)
19 May 2009Director's change of particulars / paul austin / 06/09/2008 (1 page)
19 May 2009Return made up to 11/12/08; full list of members (5 pages)
28 July 2008Return made up to 11/12/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 July 2008Return made up to 11/12/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 March 2008Accounts made up to 31 December 2007 (1 page)
4 March 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
31 October 2007Accounts made up to 31 December 2006 (1 page)
31 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
23 March 2007Return made up to 11/12/06; full list of members
  • 363(287) ‐ Registered office changed on 23/03/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 March 2007Return made up to 11/12/06; full list of members (7 pages)
19 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
19 September 2006Accounts made up to 31 December 2005 (1 page)
11 January 2006Return made up to 11/12/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
11 January 2006Return made up to 11/12/05; full list of members (7 pages)
17 December 2004Secretary resigned (1 page)
17 December 2004Secretary resigned (1 page)
11 December 2004Incorporation (21 pages)