Company NameSporting Services (U.K.) Limited
Company StatusDissolved
Company Number03773935
CategoryPrivate Limited Company
Incorporation Date19 May 1999(24 years, 11 months ago)
Dissolution Date19 November 2002 (21 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameSteven John Murphy
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1999(same day as company formation)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence AddressRoebuck House
Farnham Lane
Haslemere
Surrey
GU27 1HA
Secretary NameAmberley Gale Murphy
NationalityBritish
StatusClosed
Appointed19 May 1999(same day as company formation)
RoleInvestment Banker
Correspondence AddressRoebuck House
Farnham Lane
Haslemere
GU27 1HA
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed19 May 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressGround Floor Milstrete House
29 New Street
Chelmsford
Essex
CM1 1NT
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth-£393
Cash£871
Current Liabilities£1,264

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

19 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2002First Gazette notice for voluntary strike-off (1 page)
14 May 2002Application for striking-off (1 page)
14 May 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
4 June 2001Return made up to 19/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 May 2001Accounts for a small company made up to 31 May 2000 (5 pages)
10 May 2001Director's particulars changed (1 page)
12 June 2000Return made up to 19/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 June 1999New secretary appointed (2 pages)
5 June 1999Secretary resigned (1 page)
5 June 1999Director resigned (1 page)
5 June 1999New director appointed (2 pages)
19 May 1999Incorporation (15 pages)