Company NameInsidesport.com Limited
Company StatusDissolved
Company Number03709506
CategoryPrivate Limited Company
Incorporation Date8 February 1999(25 years, 2 months ago)
Dissolution Date16 March 2004 (20 years, 1 month ago)
Previous NameBristol Mall Shopping Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameJohn Whalley
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1999(1 month, 3 weeks after company formation)
Appointment Duration4 years, 11 months (closed 16 March 2004)
RoleMarketing Manager
Correspondence Address27 Falmouth Avenue
London
E4 9QN
Secretary NameFisher Jones Greenwood Solicitors (Corporation)
StatusClosed
Appointed22 December 2001(2 years, 10 months after company formation)
Appointment Duration2 years, 2 months (closed 16 March 2004)
Correspondence AddressNorfolk House
23 Southway
Colchester
Essex
CO2 7BA
Director NameCharlotte Joanne Brandon
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1999(3 weeks, 3 days after company formation)
Appointment Duration1 month, 1 week (resigned 17 April 1999)
RoleCompany Director
Correspondence AddressBrown Street Farm Brown Street
Old Newton
Stowmarket
Suffolk
IP14 4QA
Director NameMark White
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1999(2 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 June 2000)
RoleOperations Manager
Correspondence Address16 Victoria Road
Colchester
Essex
CO3 3NT
Director NamePf & S (Directors) Limited (Corporation)
StatusResigned
Appointed08 February 1999(same day as company formation)
Correspondence AddressBalnacroft Farmhouse
Crathie
Ballater
Aberdeenshire
AB35 5TJ
Scotland
Secretary NamePf & S (Secretaries) Limited (Corporation)
StatusResigned
Appointed08 February 1999(same day as company formation)
Correspondence AddressBalnacroft Farmhouse
Crathie
Ballater
Aberdeenshire
AB35 5TJ
Scotland
Secretary NameWb Company Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 1999(3 weeks, 3 days after company formation)
Appointment Duration2 years, 9 months (resigned 21 December 2001)
Correspondence Address20 Collingwood Street
Newcastle Upon Tyne
Tyne & Wear
NE99 1YQ

Location

Registered Address158 Moulsham Street
Chelmsford
Essex
CM2 0LD
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£43,256
Cash£319
Current Liabilities£43,575

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

16 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2003First Gazette notice for voluntary strike-off (1 page)
27 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
20 October 2003Application for striking-off (1 page)
24 February 2003Return made up to 08/02/03; full list of members (6 pages)
1 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
18 February 2002Return made up to 08/02/02; full list of members (6 pages)
7 February 2002New secretary appointed (2 pages)
7 February 2002Secretary resigned (1 page)
5 February 2002Registered office changed on 05/02/02 from: 20 collingwood street newcastle upon tyne NE99 1YQ (1 page)
23 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
13 March 2001Return made up to 08/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 September 2000Ad 16/06/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 August 2000Accounts for a small company made up to 31 December 1999 (3 pages)
21 June 2000Director resigned (1 page)
2 June 2000Company name changed bristol mall shopping LIMITED\certificate issued on 05/06/00 (2 pages)
26 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
12 April 2000Director resigned (1 page)
6 April 2000Return made up to 08/02/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
20 December 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
10 December 1999Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
11 March 1999Director resigned (1 page)
11 March 1999Secretary resigned (1 page)
11 March 1999New director appointed (2 pages)
11 March 1999New secretary appointed (2 pages)