Company NameSport Support Limited
Company StatusDissolved
Company Number03156672
CategoryPrivate Limited Company
Incorporation Date8 February 1996(28 years, 2 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Secretary NameWilliam George Cherry
NationalityBritish
StatusClosed
Appointed01 April 1996(1 month, 3 weeks after company formation)
Appointment Duration12 years, 4 months (closed 13 August 2008)
RolePromotions Worker
Correspondence AddressThe Cottage
Lower Erith Road Wellswood
Torquay
Devon
TQ1 2PX
Director NameWilliam George Cherry
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed28 October 1998(2 years, 8 months after company formation)
Appointment Duration9 years, 9 months (closed 13 August 2008)
RolePromotions Manager
Correspondence AddressThe Cottage
Lower Erith Road Wellswood
Torquay
Devon
TQ1 2PX
Director NameBetty Frances Cherry
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1999(3 years, 5 months after company formation)
Appointment Duration9 years, 1 month (closed 13 August 2008)
RoleHousewife
Correspondence AddressThe Cottage
Lower Erith Road Wellswood
Torquay
South Devon
Director NameRichard Cherry
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(1 month, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 14 July 1999)
RolePromotions Manager
Correspondence Address26 Chelmer Road
Upminster
Essex
RM14 1QT
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed08 February 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed08 February 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address1b The Svt Building
Holloway Road
Heybridge Maldon
Essex
CM9 4ER
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishHeybridge
WardHeybridge West
Built Up AreaMaldon
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
1 April 2008Application for striking-off (1 page)
11 February 2008Return made up to 08/02/08; full list of members (2 pages)
19 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
11 April 2007Return made up to 08/02/07; full list of members (7 pages)
2 February 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
27 March 2006Return made up to 08/02/06; full list of members (7 pages)
15 February 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
17 May 2005Total exemption small company accounts made up to 28 February 2004 (6 pages)
8 March 2005Return made up to 08/02/05; full list of members (7 pages)
14 May 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
5 May 2004Return made up to 08/02/04; full list of members (7 pages)
26 April 2004Registered office changed on 26/04/04 from: the cottage lower erith road wellswood torquay south devon (1 page)
1 July 2003Total exemption small company accounts made up to 28 February 2002 (6 pages)
28 April 2003Return made up to 08/02/03; full list of members (7 pages)
26 March 2002Total exemption small company accounts made up to 28 February 2001 (6 pages)
19 February 2002Return made up to 08/02/02; full list of members (6 pages)
25 January 2002Secretary's particulars changed;director's particulars changed (1 page)
24 December 2001Registered office changed on 24/12/01 from: 26 chelmer road upminster essex RM14 1QT (1 page)
8 July 2001Total exemption small company accounts made up to 29 February 2000 (5 pages)
29 March 2001Return made up to 08/02/01; full list of members (6 pages)
28 September 2000Accounts for a small company made up to 28 February 1999 (5 pages)
2 May 2000Return made up to 08/02/00; full list of members (6 pages)
6 September 1999Full accounts made up to 28 February 1998 (8 pages)
22 July 1999New director appointed (2 pages)
22 July 1999Director resigned (1 page)
22 July 1999Return made up to 08/02/99; no change of members (4 pages)
12 November 1998Return made up to 08/02/97; full list of members (6 pages)
4 November 1998New director appointed (2 pages)
15 December 1997Accounts for a dormant company made up to 28 February 1997 (2 pages)
13 June 1997Registered office changed on 13/06/97 from: sutherland house 1759 london road leigh-on-sea essex SS9 2RZ (1 page)
12 June 1996Director resigned (1 page)
12 June 1996Secretary resigned (1 page)
12 June 1996Registered office changed on 12/06/96 from: international house 31 church road hendon london NW4 4EB (1 page)
8 February 1996Incorporation (13 pages)