Company NameTT Sports Ltd
Company StatusDissolved
Company Number04302330
CategoryPrivate Limited Company
Incorporation Date10 October 2001(22 years, 5 months ago)
Dissolution Date9 May 2006 (17 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameHelene Madell
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2001(same day as company formation)
RoleIns Consultant
Correspondence Address10 Meadway
Westcliff On Sea
Essex
SS0 8PJ
Secretary NameBarbara Madell
NationalityBritish
StatusClosed
Appointed13 November 2001(1 month after company formation)
Appointment Duration4 years, 5 months (closed 09 May 2006)
RoleCompany Director
Correspondence AddressBrackens
6 Moorlands Road
Budleigh Salterton
Devon
EX9 6AG
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed10 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameMargaret Yorke
NationalityBritish
StatusResigned
Appointed10 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address15 Chessington Close
West Ewell
Surrey
KT19 9EQ

Location

Registered AddressMarket Square Chambers
4 West Street
Rochford
Essex
SS4 1AL
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 October 2004 (19 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

9 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2006First Gazette notice for voluntary strike-off (1 page)
13 December 2005Application for striking-off (1 page)
2 July 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
13 October 2004Return made up to 10/10/04; full list of members (6 pages)
24 May 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
22 October 2003Return made up to 10/10/03; full list of members (6 pages)
30 April 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
2 November 2002Return made up to 10/10/02; full list of members (6 pages)
3 December 2001New secretary appointed (2 pages)
3 December 2001Secretary resigned (1 page)
30 October 2001Secretary resigned (1 page)
30 October 2001New secretary appointed (2 pages)
30 October 2001Director resigned (1 page)
30 October 2001Registered office changed on 30/10/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
30 October 2001New director appointed (2 pages)
30 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 October 2001Incorporation (18 pages)