Company NameM.G.B. Sports Limited
Company StatusDissolved
Company Number01731356
CategoryPrivate Limited Company
Incorporation Date13 June 1983(40 years, 10 months ago)
Dissolution Date23 December 2003 (20 years, 4 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 NameOxygen Investments And Management Limited (Corporation)
Date of BirthJanuary 1997 (Born 27 years ago)
StatusClosed
Appointed30 October 1997(14 years, 4 months after company formation)
Appointment Duration6 years, 1 month (closed 23 December 2003)
Correspondence Address1 Le Marchant Street
St Peter Port
Guernsey
Secretary NameLegis Corporate Services Limited (Corporation)
StatusClosed
Appointed05 June 2002(18 years, 12 months after company formation)
Appointment Duration1 year, 6 months (closed 23 December 2003)
Correspondence AddressPO Box 186
1 Le Marchant Street
St Peter Port
Channel Islands
GY1 4HP
Director NameBrian Frederick Sharrock
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1992(9 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 30 October 1997)
RoleProfessional Golfer
Correspondence Address1 Lydiate Lane
Eccleston
Chorley
Lancashire
PR7 6LX
Director NameMr Frederick James Thomas Sharrock
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1992(9 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 30 October 1997)
RoleSecretary
Correspondence Address27 Spencer Road
Wigan
Lancashire
WN1 2QR
Secretary NameMr Frederick James Thomas Sharrock
NationalityBritish
StatusResigned
Appointed25 July 1992(9 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 29 January 1997)
RoleCompany Director
Correspondence Address27 Spencer Road
Wigan
Lancashire
WN1 2QR
Secretary NameMichelle Judith Cottam
NationalityBritish
StatusResigned
Appointed29 January 1997(13 years, 7 months after company formation)
Appointment Duration9 months (resigned 30 October 1997)
RoleCompany Director
Correspondence Address28 Fir Trees Crescent
Lostock Hall
Preston
Lancs
PR5 5SL
Director NameMr Yuseph Hedar
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1997(14 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManville Cottingley Drive
Bingley
West Yorkshire
BD16 1ND
Secretary NameMr Yuseph Hedar
NationalityBritish
StatusResigned
Appointed30 October 1997(14 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 05 January 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManville Cottingley Drive
Bingley
West Yorkshire
BD16 1ND
Director NameMr Philip Bailey
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(14 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 02 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Long Royd Drive
Baildon
Shipley
West Yorkshire
BD17 6TS
Secretary NameMr Philip Bailey
NationalityBritish
StatusResigned
Appointed05 January 1998(14 years, 7 months after company formation)
Appointment Duration3 years, 12 months (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Long Royd Drive
Baildon
Shipley
West Yorkshire
BD17 6TS
Director NameSimpson Guy Peter
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(15 years after company formation)
Appointment Duration2 years, 4 months (resigned 30 October 2000)
RoleSales Director
Correspondence Address5 Hartington Drive
Standish
Wigan
Lancashire
WN6 0UA
Director NameMr Nicholas Gerard Wagner
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(15 years after company formation)
Appointment Duration1 year, 5 months (resigned 02 December 1999)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3 Tranfield Gardens
Guiseley
Leeds
LS20 8PZ
Director NameAndrew John Cucksey
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1998(15 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 17 November 1999)
RoleOperations Director
Correspondence Address26 Moor Close
Huddersfield
HD4 7BP
Director NameMr Harold Lionel Conyers
Date of BirthMarch 1947 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed23 November 1999(16 years, 5 months after company formation)
Appointment Duration1 year (resigned 30 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 St Marys Walk
Mirfield
West Yorkshire
WF14 0QB
Director NameTrevor Walker
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2000(17 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 July 2003)
RoleManager
Correspondence AddressStralyns
The Drive Watling
Thaxted
Essex
CM6 2RA
Director NameLegis Corporate Services Limited (Corporation)
StatusResigned
Appointed05 June 2002(18 years, 12 months after company formation)
Appointment DurationResigned same day (resigned 05 June 2002)
Correspondence AddressPO Box 186
1 Le Marchant Street
St Peter Port
Channel Islands
GY1 4HP

Location

Registered Address2 Park Lane
Leeds
West Yorkshire
LS3 1ES
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£90,905

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2003First Gazette notice for voluntary strike-off (1 page)
30 July 2003Application for striking-off (1 page)
25 July 2003Director resigned (1 page)
2 November 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
13 August 2002Director resigned (1 page)
13 August 2002New secretary appointed (2 pages)
28 June 2002New director appointed (1 page)
12 June 2002Registered office changed on 12/06/02 from: regal house bow beck bradford west yorkshire BD4 8SL (1 page)
12 June 2002Return made up to 09/07/01; no change of members (4 pages)
12 June 2002Secretary resigned (1 page)
31 October 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
27 April 2001Director resigned (1 page)
15 January 2001Director resigned (1 page)
17 November 2000Director resigned (1 page)
13 October 2000Full accounts made up to 31 December 1999 (18 pages)
17 July 2000Return made up to 09/07/00; full list of members (7 pages)
10 December 1999New director appointed (3 pages)
10 December 1999Director resigned (1 page)
10 December 1999Director resigned (1 page)
15 September 1999Full accounts made up to 31 December 1998 (18 pages)
15 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 July 1999Return made up to 09/07/99; no change of members (8 pages)
23 February 1999Registered office changed on 23/02/99 from: golf house broad lane bradford west yorkshire BD4 8NX (1 page)
24 December 1998New director appointed (2 pages)
16 October 1998Full accounts made up to 31 December 1997 (19 pages)
29 July 1998Return made up to 09/07/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 July 1998New director appointed (2 pages)
13 July 1998New director appointed (2 pages)
20 January 1998Registered office changed on 20/01/98 from: leeds street, off miry lane, wigan. WN3 4BW. (1 page)
20 January 1998Secretary resigned (1 page)
20 January 1998New secretary appointed;new director appointed (2 pages)
30 December 1997New director appointed (4 pages)
30 December 1997New secretary appointed;new director appointed (4 pages)
15 December 1997Secretary resigned (1 page)
15 December 1997Director resigned (1 page)
15 December 1997Director resigned (1 page)
9 December 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
5 December 1997Auditor's resignation (1 page)
19 November 1997Particulars of mortgage/charge (4 pages)
19 November 1997Particulars of mortgage/charge (4 pages)
12 November 1997Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
12 November 1997Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
12 November 1997Declaration of assistance for shares acquisition (8 pages)
12 November 1997Particulars of mortgage/charge (3 pages)
12 November 1997Particulars of mortgage/charge (3 pages)
12 November 1997Particulars of mortgage/charge (3 pages)
12 November 1997Declaration of assistance for shares acquisition (8 pages)
12 November 1997Particulars of mortgage/charge (3 pages)
12 November 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
24 October 1997Ad 13/10/97--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages)
24 October 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
24 October 1997£ nc 100/100000 13/10/97 (1 page)
17 July 1997Full accounts made up to 31 March 1997 (19 pages)
17 July 1997Return made up to 09/07/97; full list of members (5 pages)
10 February 1997New secretary appointed (2 pages)
10 February 1997Secretary resigned (1 page)
4 February 1997Full accounts made up to 31 March 1996 (13 pages)
16 July 1996Return made up to 09/07/96; full list of members (5 pages)
27 July 1995Return made up to 09/07/95; no change of members (4 pages)
8 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
8 April 1995Declaration of satisfaction of mortgage/charge (2 pages)