Company NameA1 Multisport Limited
Company StatusDissolved
Company Number07507290
CategoryPrivate Limited Company
Incorporation Date27 January 2011(13 years, 3 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Antony Peter Neville
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 St Cuthberts Way
Sherburn Village
DH6 1RH
Director NameMichael Antony Neville
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2011(4 days after company formation)
Appointment Duration5 years, 11 months (closed 17 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 The Green
West Cornforth
Ferryhill
County Durham
DL17 9JQ

Location

Registered Address6 Queens Court North, Third Avenue
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0BU
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Operation Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
12 October 2016Application to strike the company off the register (3 pages)
12 October 2016Application to strike the company off the register (3 pages)
16 May 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
16 May 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
15 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(4 pages)
15 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(4 pages)
6 May 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
6 May 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
5 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(4 pages)
5 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(4 pages)
28 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
28 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
3 April 2014Registered office address changed from 20 Kingsway House Kingsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0HW on 3 April 2014 (1 page)
3 April 2014Registered office address changed from 20 Kingsway House Kingsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0HW on 3 April 2014 (1 page)
3 April 2014Registered office address changed from 20 Kingsway House Kingsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0HW on 3 April 2014 (1 page)
12 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(4 pages)
12 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(4 pages)
20 August 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
20 August 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
5 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
6 December 2012Registered office address changed from First Floor Forum 3 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7FH on 6 December 2012 (1 page)
6 December 2012Registered office address changed from First Floor Forum 3 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7FH on 6 December 2012 (1 page)
6 December 2012Registered office address changed from First Floor Forum 3 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7FH on 6 December 2012 (1 page)
28 September 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
28 September 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
14 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
21 September 2011Registered office address changed from the Blackberry Patch Parkstone Road Ropley SO24 0EP England on 21 September 2011 (2 pages)
21 September 2011Registered office address changed from the Blackberry Patch Parkstone Road Ropley SO24 0EP England on 21 September 2011 (2 pages)
8 February 2011Appointment of Michael Antony Neville as a director (3 pages)
8 February 2011Appointment of Michael Antony Neville as a director (3 pages)
27 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)