Company NameSportspride Limited
Company StatusDissolved
Company Number02775348
CategoryPrivate Limited Company
Incorporation Date4 January 1993(31 years, 4 months ago)
Dissolution Date30 July 2002 (21 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Malcolm Henry Lane
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed25 January 1993(3 weeks after company formation)
Appointment Duration9 years, 6 months (closed 30 July 2002)
RoleSports Groups Retailer
Country of ResidenceUnited Kingdom
Correspondence AddressMill Cottage
Mill Lane
Little Baddow
Essex
CM3 4SB
Secretary NameGeorgina Lane
NationalityBritish
StatusClosed
Appointed25 January 1993(3 weeks after company formation)
Appointment Duration9 years, 6 months (closed 30 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill Cottage
Mill Lane
Little Baddow
Essex
CM3 4SB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 January 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 January 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSquires House
81-87 High Street
Billericay
Essex
CM12 9AS
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay

Financials

Year2014
Net Worth-£14,321
Cash£3,167
Current Liabilities£67,673

Accounts

Latest Accounts28 February 1999 (25 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

30 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2002First Gazette notice for voluntary strike-off (1 page)
13 February 2001First Gazette notice for voluntary strike-off (1 page)
4 January 2001Application for striking-off (1 page)
17 January 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 17/12/99
(1 page)
14 January 2000Return made up to 08/01/00; full list of members (6 pages)
6 October 1999Accounts for a small company made up to 28 February 1999 (3 pages)
15 January 1999Return made up to 04/01/99; no change of members (6 pages)
5 October 1998Accounts for a small company made up to 28 February 1998 (4 pages)
22 January 1998Return made up to 04/01/98; no change of members (4 pages)
22 January 1998Registered office changed on 22/01/98 from: 22 high street billericay essex CM12 9BQ (1 page)
21 July 1997Accounts for a small company made up to 28 February 1997 (5 pages)
9 July 1997Registered office changed on 09/07/97 from: 3 broadway chambers pisea essex.SS13 3AS (1 page)
4 February 1997Return made up to 04/01/97; full list of members (6 pages)
30 October 1996Accounts for a small company made up to 29 February 1996 (3 pages)
24 January 1996Return made up to 04/01/96; full list of members (6 pages)
4 August 1995Accounts for a small company made up to 28 February 1995 (8 pages)