Company NameSports Incentives Limited
Company StatusDissolved
Company Number04636311
CategoryPrivate Limited Company
Incorporation Date14 January 2003(21 years, 4 months ago)
Dissolution Date25 September 2007 (16 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John McLaren
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2003(same day as company formation)
RoleInsurance Adviser
Country of ResidenceEngland
Correspondence AddressCherry Trees 51 Moorfields
Moorhaven Village Bittaford
Ivybridge
Devon
PL21 0XQ
Secretary NameMr Mark Peter McLaren
NationalityBritish
StatusClosed
Appointed14 January 2003(same day as company formation)
RoleSales And Marketing Manager
Country of ResidenceEngland
Correspondence Address2 Townsend Terrace
East Allington
Totnes
Devon
TQ9 7QU
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed14 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address892 The Centre
Colchester Business Park
Colchester
Essex
CO4 9YQ
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester

Financials

Year2014
Net Worth-£36,651
Cash£4
Current Liabilities£36,656

Accounts

Latest Accounts31 January 2007 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

25 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2007First Gazette notice for voluntary strike-off (1 page)
1 May 2007Application for striking-off (1 page)
1 March 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
8 February 2007Return made up to 09/01/07; full list of members (2 pages)
8 February 2007Director's particulars changed (1 page)
8 February 2007Secretary's particulars changed (1 page)
13 February 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
24 January 2006Return made up to 09/01/06; full list of members
  • 363(287) ‐ Registered office changed on 24/01/06
(6 pages)
10 January 2006Registered office changed on 10/01/06 from: 35 east street colchester essex CO1 2TP (1 page)
6 April 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
19 January 2005Return made up to 09/01/05; full list of members (6 pages)
11 October 2004Return made up to 14/01/04; full list of members; amend (7 pages)
16 September 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
16 March 2004Return made up to 14/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
22 January 2003Director resigned (1 page)
22 January 2003Secretary resigned (1 page)
22 January 2003New secretary appointed (2 pages)
22 January 2003New director appointed (2 pages)
22 January 2003Registered office changed on 22/01/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
14 January 2003Incorporation (18 pages)