Company NameSportsline Mail Order Limited
DirectorsLouiza Robertson and Nancy Jane Robertson
Company StatusDissolved
Company Number03777384
CategoryPrivate Limited Company
Incorporation Date26 May 1999(24 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameLouiza Robertson
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address5 Collingswood Close
Luton
Bedfordshire
LU4 9TW
Director NameMs Nancy Jane Robertson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1999(1 month after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Thatched Cottage
Folly Lane West Lacock
Chippenham
Wiltshire
SN15 2LT
Secretary NamePortland Registrars Limited (Corporation)
StatusCurrent
Appointed26 May 1999(same day as company formation)
Correspondence Address23 Bridford Mews
Off Devonshire Street
London
W1N 1LQ
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed26 May 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed26 May 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend On Sea
Essex
SS1 2ES
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

6 February 2002Dissolved (1 page)
6 November 2001Liquidators statement of receipts and payments (5 pages)
6 November 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
8 February 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 February 2001Statement of affairs (5 pages)
8 February 2001Appointment of a voluntary liquidator (1 page)
20 December 2000Registered office changed on 20/12/00 from: 843 finchley road london NW11 8NA (1 page)
21 August 2000Return made up to 26/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 July 2000Registered office changed on 04/07/00 from: 1 conduit street london W1R 9TG (1 page)
18 August 1999Registered office changed on 18/08/99 from: 23 bridford mews london W1N 1LQ (1 page)
14 July 1999New director appointed (2 pages)
28 June 1999New director appointed (2 pages)
2 June 1999Secretary resigned (1 page)
2 June 1999New secretary appointed (2 pages)
2 June 1999Director resigned (1 page)
26 May 1999Incorporation (16 pages)