Company NameSport & Star Autographs (2000) Limited
Company StatusDissolved
Company Number03832490
CategoryPrivate Limited Company
Incorporation Date26 August 1999(24 years, 8 months ago)
Dissolution Date2 August 2011 (12 years, 9 months ago)
Previous NameSports & Star Autographs 2000 Ltd.

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

Secretary NameToni McLennan
NationalityBritish
StatusClosed
Appointed15 March 2006(6 years, 6 months after company formation)
Appointment Duration5 years, 4 months (closed 02 August 2011)
RoleManager
Correspondence Address26 Sweet Briar Drive
Basildon
Essex
SS15 4HA
Director NameMr Marc Graham McLennan
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2009(10 years, 3 months after company formation)
Appointment Duration1 year, 7 months (closed 02 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Sweet Briar Drive
Steeple View
Basildon
Essex
SS15 4HA
Director NameKevin Reginald Cottis Brown
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address128 Cherwell Grove
South Ockendon
Essex
RM15 6AH
Director NameMarc Graham McLennan
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1999(same day as company formation)
RoleCompany Director
Correspondence AddressMillenium House 261 Timberlog Lane
Basildon
Essex
SS14 1PA
Secretary NameMiss Nicola Jennet Moore
NationalityBritish
StatusResigned
Appointed26 August 1999(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address261 Timberlog Lane
Basildon
Essex
SS14 1PA
Director NameMiss Nicola Jennet Moore
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2006(6 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 03 June 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address261 Timberlog Lane
Basildon
Essex
SS14 1PA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 August 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 August 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressLodge Park Lodge Lane
Langham
Colchester
Essex
CO4 5NE
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishLangham
WardRural North
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£380
Current Liabilities£228,732

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

2 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2011Termination of appointment of Nicola Moore as a director (2 pages)
16 June 2011Termination of appointment of Nicola Moore as a director (2 pages)
19 April 2011First Gazette notice for voluntary strike-off (1 page)
19 April 2011First Gazette notice for voluntary strike-off (1 page)
7 April 2011Application to strike the company off the register (3 pages)
7 April 2011Application to strike the company off the register (3 pages)
6 January 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
6 January 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
15 September 2010Annual return made up to 26 August 2010 with a full list of shareholders
Statement of capital on 2010-09-15
  • GBP 100
(6 pages)
15 September 2010Director's details changed for Nicola Jennet Moore on 31 December 2009 (2 pages)
15 September 2010Director's details changed for Nicola Jennet Moore on 31 December 2009 (2 pages)
15 September 2010Registered office address changed from 1 Lodge Court Lodge Lane Langham Colchester CO4 5NE United Kingdom on 15 September 2010 (1 page)
15 September 2010Registered office address changed from 1 Lodge Court Lodge Lane Langham Colchester CO4 5NE United Kingdom on 15 September 2010 (1 page)
15 September 2010Annual return made up to 26 August 2010 with a full list of shareholders
Statement of capital on 2010-09-15
  • GBP 100
(6 pages)
13 April 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
13 April 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
22 December 2009Appointment of Marc Graham Mclennan as a director (3 pages)
22 December 2009Appointment of Marc Graham Mclennan as a director (3 pages)
22 September 2009Return made up to 26/08/09; full list of members (4 pages)
22 September 2009Return made up to 26/08/09; full list of members (4 pages)
15 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
15 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
18 September 2008Location of debenture register (1 page)
18 September 2008Return made up to 26/08/08; full list of members (3 pages)
18 September 2008Location of debenture register (1 page)
18 September 2008Registered office changed on 18/09/2008 from 1 lodge court lodge lane langham colchester essex CO4 5NE (1 page)
18 September 2008Location of register of members (1 page)
18 September 2008Registered office changed on 18/09/2008 from 1 lodge court lodge lane langham colchester essex CO4 5NE (1 page)
18 September 2008Location of register of members (1 page)
18 September 2008Return made up to 26/08/08; full list of members (3 pages)
14 July 2008Ad 12/03/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
14 July 2008Ad 12/03/08 gbp si 98@1=98 gbp ic 2/100 (2 pages)
9 April 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
9 April 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
18 March 2008Appointment Terminated Director marc mclennan (1 page)
18 March 2008Appointment terminated director marc mclennan (1 page)
14 September 2007Return made up to 26/08/07; full list of members (2 pages)
14 September 2007Return made up to 26/08/07; full list of members (2 pages)
23 November 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
23 November 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
14 September 2006Return made up to 26/08/06; full list of members (2 pages)
14 September 2006Return made up to 26/08/06; full list of members (2 pages)
22 June 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
22 June 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
21 June 2006Registered office changed on 21/06/06 from: orbital house 20 eastern road romford essex RM1 3DP (1 page)
21 June 2006Registered office changed on 21/06/06 from: orbital house 20 eastern road romford essex RM1 3DP (1 page)
29 March 2006Secretary resigned (1 page)
29 March 2006New secretary appointed (2 pages)
29 March 2006New secretary appointed (2 pages)
29 March 2006New director appointed (2 pages)
29 March 2006New director appointed (2 pages)
29 March 2006Secretary resigned (1 page)
12 September 2005Return made up to 26/08/05; full list of members (2 pages)
12 September 2005Return made up to 26/08/05; full list of members (2 pages)
8 June 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
8 June 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
23 September 2004Return made up to 26/08/04; full list of members (6 pages)
23 September 2004Return made up to 26/08/04; full list of members (6 pages)
7 February 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
7 February 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
4 September 2003Return made up to 26/08/03; full list of members (6 pages)
4 September 2003Return made up to 26/08/03; full list of members (6 pages)
8 July 2003Particulars of mortgage/charge (3 pages)
8 July 2003Particulars of mortgage/charge (3 pages)
2 May 2003Particulars of mortgage/charge (3 pages)
2 May 2003Particulars of mortgage/charge (3 pages)
8 January 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
8 January 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
19 September 2002Return made up to 26/08/02; full list of members (6 pages)
19 September 2002Return made up to 26/08/02; full list of members (6 pages)
21 March 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
21 March 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
5 October 2001Return made up to 26/08/01; full list of members (6 pages)
5 October 2001Return made up to 26/08/01; full list of members (6 pages)
29 March 2001Accounts for a small company made up to 31 August 2000 (4 pages)
29 March 2001Accounts for a small company made up to 31 August 2000 (4 pages)
19 March 2001Registered office changed on 19/03/01 from: squires house 81/87 high street billericay essex CM12 9AS (1 page)
19 March 2001Registered office changed on 19/03/01 from: squires house 81/87 high street billericay essex CM12 9AS (1 page)
13 September 2000Company name changed sports & star autographs 2000 l td.\certificate issued on 14/09/00 (2 pages)
13 September 2000Company name changed sports & star autographs 2000 l td.\certificate issued on 14/09/00 (2 pages)
7 September 2000Return made up to 26/08/00; full list of members (6 pages)
7 September 2000Return made up to 26/08/00; full list of members (6 pages)
20 July 2000Director resigned (1 page)
20 July 2000Director resigned (1 page)
1 September 1999Secretary resigned (1 page)
1 September 1999Director resigned (1 page)
1 September 1999New director appointed (2 pages)
1 September 1999New director appointed (2 pages)
1 September 1999New director appointed (2 pages)
1 September 1999Director resigned (1 page)
1 September 1999New secretary appointed (2 pages)
1 September 1999New secretary appointed (2 pages)
1 September 1999Secretary resigned (1 page)
1 September 1999New director appointed (2 pages)
26 August 1999Incorporation (14 pages)