Company NameD.A. Sports Limited
Company StatusDissolved
Company Number03751248
CategoryPrivate Limited Company
Incorporation Date9 April 1999(25 years ago)
Dissolution Date23 June 2009 (14 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameDavid Arthur Smith
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 April 1999(1 week, 3 days after company formation)
Appointment Duration10 years, 2 months (closed 23 June 2009)
RoleShop Owner
Correspondence Address50 Springfield Close
Ongar
Essex
CM5 0BB
Secretary NameAmanda Joy Smith
NationalityBritish
StatusClosed
Appointed19 April 1999(1 week, 3 days after company formation)
Appointment Duration10 years, 2 months (closed 23 June 2009)
RoleCompany Director
Correspondence Address50 Springfield Close
Ongar
Essex
CM5 0BB
Director NamePeter Luke Horsfall
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1999(same day as company formation)
RoleSolicitor
Correspondence Address49 Pencarrow Close
Manchester
Lancashire
M20 2PS
Director NameMr Fredrick Alexander Seth_smith
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1999(same day as company formation)
RoleSolicitor
Correspondence Address88 Navigation Road
Altrincham
Cheshire
WA14 1LL
Secretary NameMr Fredrick Alexander Seth_smith
NationalityBritish
StatusResigned
Appointed09 April 1999(same day as company formation)
RoleSolicitor
Correspondence Address88 Navigation Road
Altrincham
Cheshire
WA14 1LL

Location

Registered Address50 Springfield Close
Ongar
Essex
CM5 0BB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishOngar
WardShelley
Built Up AreaChipping Ongar

Financials

Year2014
Net Worth£10,327
Cash£7,401

Accounts

Latest Accounts30 April 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

23 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2009Amended accounts made up to 30 April 2008 (5 pages)
10 March 2009First Gazette notice for voluntary strike-off (1 page)
2 March 2009Application for striking-off (1 page)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
23 April 2008Return made up to 09/04/08; full list of members (3 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
30 April 2007Return made up to 09/04/07; full list of members (2 pages)
5 December 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
1 June 2006Return made up to 09/04/06; full list of members (2 pages)
27 March 2006Amended accounts made up to 30 April 2005 (5 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
27 May 2005Return made up to 09/04/05; full list of members (2 pages)
4 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
13 May 2004Return made up to 09/04/04; full list of members (6 pages)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
14 July 2003Return made up to 09/04/03; full list of members (6 pages)
14 April 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
4 March 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
27 June 2001Return made up to 09/04/01; full list of members (6 pages)
13 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
5 May 2000Return made up to 09/04/00; full list of members (6 pages)
4 May 1999Ad 19/04/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
26 April 1999Director resigned (1 page)
26 April 1999New director appointed (2 pages)
26 April 1999Secretary resigned;director resigned (1 page)
26 April 1999Registered office changed on 26/04/99 from: 7TH floor lincoln house 1 brazennose street, manchester lancashire M2 5FJ (1 page)
26 April 1999New secretary appointed (2 pages)
9 April 1999Incorporation (39 pages)