Company NameSport & Leisure Direct Ltd.
Company StatusDissolved
Company Number03208752
CategoryPrivate Limited Company
Incorporation Date6 June 1996(27 years, 11 months ago)
Dissolution Date6 March 2007 (17 years, 2 months ago)
Previous NameStanislaw Crisis Management Ltd

Business Activity

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

Directors

Director NameFe Nominee Directors Ltd (Corporation)
StatusClosed
Appointed03 November 2003(7 years, 5 months after company formation)
Appointment Duration3 years, 4 months (closed 06 March 2007)
Correspondence AddressSuite 5 2nd Floor Viking House
Lodge Lane Daneholes Roundabout
Grays
Essex
RM16 2XE
Secretary NameFe Corporate Services Ltd (Corporation)
StatusClosed
Appointed03 November 2003(7 years, 5 months after company formation)
Appointment Duration3 years, 4 months (closed 06 March 2007)
Correspondence AddressSuite 5 2nd Floor Viking House
Lodge Lane Daneholes Roundabout
Grays
Essex
RM16 2XE
Director NameIsobel Gould
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1996(same day as company formation)
RoleCredit Control Manager
Correspondence Address2 Chapel Lane
Little Hadham
Ware
Hertfordshire
SG11 2AA
Secretary NameMiss Sherri Louise Ellison
NationalityBritish
StatusResigned
Appointed06 June 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Prior Chase
Badgers Dene
Grays
Essex
RM17 5HL
Director NameBHE Company Directors Ltd (Corporation)
StatusResigned
Appointed05 April 1999(2 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 January 2001)
Correspondence AddressGround Floor
20 Bowling Green Lane
London
EC1R 0BD
Director NameSBI Company Directors Ltd (Corporation)
StatusResigned
Appointed24 January 2001(4 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 November 2003)
Correspondence Address6a Station Road
Longfield
Kent
DA3 7QD
Secretary NameSBI Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 2001(4 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 04 January 2002)
Correspondence Address1 Prior Chase
Badgers Dene
Grays
Essex
RM17 5HL
Secretary NameSBI Company Secretaries Ltd (Corporation)
StatusResigned
Appointed04 January 2002(5 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 November 2003)
Correspondence Address12a Station Road
Longfield
Kent
DA3 7QD

Location

Registered AddressSuite 5 2nd Floor Viking House
Lodge Lane Daneholes Roundabout
Grays
Essex
RM16 2XE
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Blackshots
Built Up AreaGrays

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

6 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2006First Gazette notice for voluntary strike-off (1 page)
9 October 2006Application for striking-off (1 page)
9 February 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
25 January 2006Return made up to 06/06/05; full list of members (2 pages)
9 December 2005Registered office changed on 09/12/05 from: 12A station road longfield kent DA3 7QD (1 page)
8 December 2005Director's particulars changed (1 page)
8 December 2005Secretary's particulars changed (1 page)
16 March 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
8 July 2004Return made up to 06/06/04; full list of members (5 pages)
23 February 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
11 November 2003Secretary resigned (1 page)
11 November 2003New director appointed (2 pages)
11 November 2003Director resigned (1 page)
11 November 2003New secretary appointed (2 pages)
11 November 2003Registered office changed on 11/11/03 from: 6A station road longfield kent DA3 7QD (1 page)
30 July 2003Return made up to 06/06/03; full list of members (5 pages)
18 March 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
2 May 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
9 January 2002Secretary resigned (1 page)
9 January 2002New secretary appointed (2 pages)
9 January 2002Director's particulars changed (1 page)
9 January 2002Registered office changed on 09/01/02 from: 1ST floor 11 lyon road south wimbledon london SW19 2RL (1 page)
16 July 2001Return made up to 06/06/01; full list of members (5 pages)
20 March 2001Full accounts made up to 30 June 2000 (3 pages)
29 January 2001New secretary appointed (2 pages)
29 January 2001Registered office changed on 29/01/01 from: ground floor 20 bowling green lane london EC1R 0BD (1 page)
29 January 2001Director resigned (1 page)
29 January 2001Secretary resigned (1 page)
29 January 2001New director appointed (2 pages)
29 January 2001Return made up to 06/06/00; full list of members (5 pages)
17 April 2000Full accounts made up to 30 June 1999 (3 pages)
15 March 2000Return made up to 06/06/99; full list of members (11 pages)
16 July 1999Director's particulars changed (1 page)
12 April 1999New director appointed (8 pages)
12 April 1999Registered office changed on 12/04/99 from: suite 2 moreland house 80 goswell road london EC1V 7DB (1 page)
12 April 1999Full accounts made up to 30 June 1998 (3 pages)
12 April 1999Director resigned (1 page)
19 February 1999Secretary's particulars changed (1 page)
13 July 1998Return made up to 06/06/98; no change of members (6 pages)
24 May 1998Secretary's particulars changed (1 page)
5 February 1998Full accounts made up to 30 June 1997 (3 pages)
12 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 May 1997Company name changed stanislaw crisis management LTD\certificate issued on 22/05/97 (2 pages)
27 November 1996Director's particulars changed (1 page)
6 June 1996Incorporation (18 pages)