Company NameV-Sports And Merchandising Limited
Company StatusDissolved
Company Number06615477
CategoryPrivate Limited Company
Incorporation Date10 June 2008(15 years, 9 months ago)
Dissolution Date28 September 2010 (13 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NamePaul Ferone
Date of BirthApril 1976 (Born 48 years ago)
NationalityCanadian
StatusClosed
Appointed11 July 2008(1 month after company formation)
Appointment Duration2 years, 2 months (closed 28 September 2010)
RoleIce Hockey Player
Correspondence Address3 Charlton Court
Manor Park Benton Road
Newcastle Upon Tyne
Tyne & Wear
NE7 7FX
Director NameRobert Kennedy Gilmour Wilson
Date of BirthJuly 1968 (Born 55 years ago)
NationalityCanadian
StatusClosed
Appointed11 July 2008(1 month after company formation)
Appointment Duration2 years, 2 months (closed 28 September 2010)
RoleTeam Manager
Country of ResidenceEngland
Correspondence Address24 Chiltern Road
North Shields
Tyne & Wear
NE29 9QG
Secretary NameRobert Kennedy Gilmour Wilson
NationalityCanadian
StatusClosed
Appointed11 July 2008(1 month after company formation)
Appointment Duration2 years, 2 months (closed 28 September 2010)
RoleTeam Manager
Country of ResidenceEngland
Correspondence Address24 Chiltern Road
North Shields
Tyne & Wear
NE29 9QG
Director NameMr Jaimie Longmuir
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2008(1 month after company formation)
Appointment Duration1 year, 5 months (resigned 04 January 2010)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address122 Prestwick Road
Ayr
Ayrshire
KA8 8NP
Scotland
Director NameRobert Kennedy Gilmour Wilson
Date of BirthJuly 1968 (Born 55 years ago)
NationalityCanadian
StatusResigned
Appointed11 July 2008(1 month after company formation)
Appointment DurationResigned same day (resigned 11 July 2008)
RoleTeam Manager
Country of ResidenceEngland
Correspondence Address24 Chiltern Road
North Shields
Tyne & Wear
NE29 9QG
Director NameVantis Nominees Limited (Corporation)
StatusResigned
Appointed10 June 2008(same day as company formation)
Correspondence Address82 St John Street
London
EC1M 4JN
Secretary NameVantis Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 2008(same day as company formation)
Correspondence Address82 St John Street
London
EC1M 4JN

Location

Registered AddressVantis New Exchange Buildings
Queens Square
Middlesbrough
TS2 1AA
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

28 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
28 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2010First Gazette notice for compulsory strike-off (1 page)
15 June 2010First Gazette notice for compulsory strike-off (1 page)
15 January 2010Termination of appointment of Jaimie Longmuir as a director (2 pages)
15 January 2010Termination of appointment of Jaimie Longmuir as a director (2 pages)
2 September 2009Return made up to 10/06/09; full list of members (4 pages)
2 September 2009Return made up to 10/06/09; full list of members (4 pages)
30 September 2008Director and secretary appointed robert wilson (1 page)
30 September 2008Director and secretary appointed robert wilson (1 page)
29 July 2008Appointment terminated director rob wilson (1 page)
29 July 2008Appointment Terminated Director rob wilson (1 page)
16 July 2008Director appointed paul ferone (1 page)
16 July 2008Director appointed paul ferone (1 page)
15 July 2008Director appointed rob wilson (1 page)
15 July 2008Director appointed rob wilson (1 page)
15 July 2008Ad 11/07/08-11/07/08\gbp si 33@1=33\gbp ic 67/100\ (2 pages)
15 July 2008Ad 11/07/08-11/07/08 gbp si 33@1=33 gbp ic 67/100 (2 pages)
14 July 2008Appointment terminated secretary vantis secretaries LIMITED (1 page)
14 July 2008Ad 11/07/08-11/07/08\gbp si 66@1=66\gbp ic 1/67\ (2 pages)
14 July 2008Director appointed jaimie longmuir (1 page)
14 July 2008Director appointed jaimie longmuir (1 page)
14 July 2008Appointment Terminated Director vantis nominees LIMITED (1 page)
14 July 2008Appointment Terminated Secretary vantis secretaries LIMITED (1 page)
14 July 2008Appointment terminated director vantis nominees LIMITED (1 page)
14 July 2008Ad 11/07/08-11/07/08 gbp si 66@1=66 gbp ic 1/67 (2 pages)
10 June 2008Incorporation (20 pages)
10 June 2008Incorporation (20 pages)