Company NameBasketball Direct Limited
Company StatusDissolved
Company Number04149514
CategoryPrivate Limited Company
Incorporation Date29 January 2001(23 years, 2 months ago)
Dissolution Date30 July 2002 (21 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameGenette Suttling
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2001(same day as company formation)
RoleAdministrator
Correspondence Address22 Crown Acres
East Peckham
Tonbridge
Kent
TN12 5HB
Director NameRobert Suttling
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2001(same day as company formation)
RoleSports Equipment Maintenance A
Correspondence Address22 Crown Acres
East Peckham
Tonbridge
Kent
TN12 5HB
Secretary NameGenette Suttling
NationalityBritish
StatusClosed
Appointed29 January 2001(same day as company formation)
RoleAdministrator
Correspondence Address22 Crown Acres
East Peckham
Tonbridge
Kent
TN12 5HB
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed29 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address35 East Street
Colchester
Essex
CO1 2TP
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

30 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
9 April 2002First Gazette notice for voluntary strike-off (1 page)
27 February 2002Application for striking-off (1 page)
27 February 2002Return made up to 29/01/02; full list of members (6 pages)
14 February 2001Secretary resigned (1 page)
14 February 2001Registered office changed on 14/02/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
14 February 2001Director resigned (1 page)
14 February 2001New director appointed (2 pages)
14 February 2001New secretary appointed;new director appointed (2 pages)
29 January 2001Incorporation (18 pages)