Company NameSports Injuries Clinics Limited
Company StatusDissolved
Company Number02188658
CategoryPrivate Limited Company
Incorporation Date4 November 1987(36 years, 6 months ago)
Dissolution Date31 January 2006 (18 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDr Terry Crystal
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1992(4 years, 5 months after company formation)
Appointment Duration13 years, 9 months (closed 31 January 2006)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Dunorlan
2 Park Road
Harrogate
HG2 9AZ
Secretary NameMr Peter Maurice Crystal
NationalityBritish
StatusClosed
Appointed05 January 1994(6 years, 2 months after company formation)
Appointment Duration12 years (closed 31 January 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3a Wellington Close
Notting Hill
London
W11 2AN
Director NameMrs Ann Berridge
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(4 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 February 1994)
RoleCompany Director
Correspondence Address24 Ring Road
Leeds
Yorkshire
LS17 8NJ
Director NameDr John Michael Berridge
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(4 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 February 1994)
RoleMedical Practitioner
Correspondence Address24 Ring Road
Shadwell
Leeds
Yorkshire
LS17 8NJ
Director NameMrs Janet Crystal
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(4 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 21 June 1999)
RoleCompany Director
Correspondence Address87 Walton Park
Pannal
Harrogate
North Yorkshire
HG3 1RJ
Secretary NameDr John Michael Berridge
NationalityBritish
StatusResigned
Appointed30 April 1992(4 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 February 1994)
RoleCompany Director
Correspondence Address24 Ring Road
Shadwell
Leeds
Yorkshire
LS17 8NJ

Location

Registered AddressWest Hill House
Allerton Hill
Chapel Allerton Leeds
West Yorkshire
LS7 3QB
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardChapel Allerton
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£101
Cash£1,894
Current Liabilities£1,793

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 January 2006Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2005First Gazette notice for compulsory strike-off (1 page)
25 June 2004Return made up to 30/04/04; full list of members (6 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
10 August 2003Return made up to 30/04/03; full list of members (6 pages)
12 March 2003Registered office changed on 12/03/03 from: 31 southampton row london WC1B 5HT (1 page)
20 February 2003Amended accounts made up to 31 March 2002 (8 pages)
30 December 2002Accounts for a dormant company made up to 31 March 2002 (7 pages)
23 January 2002Accounts for a dormant company made up to 31 March 2001 (7 pages)
18 May 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 December 2000Full accounts made up to 31 March 2000 (8 pages)
2 June 2000Return made up to 30/04/00; full list of members (6 pages)
5 October 1999Full accounts made up to 31 March 1999 (8 pages)
28 June 1999Director resigned (1 page)
28 June 1999Return made up to 30/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 January 1999Full accounts made up to 31 March 1998 (8 pages)
6 May 1998Return made up to 30/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 January 1998Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
25 January 1998Full accounts made up to 31 March 1997 (8 pages)
27 April 1997Return made up to 30/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
21 November 1996Full accounts made up to 31 March 1996 (8 pages)
1 July 1996Return made up to 30/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 January 1996Full accounts made up to 31 March 1995 (8 pages)
10 May 1995Return made up to 30/04/95; full list of members (6 pages)
9 February 1994Accounts for a small company made up to 31 March 1993 (8 pages)
5 February 1993Full accounts made up to 31 March 1992 (9 pages)
7 July 1991Memorandum and Articles of Association (14 pages)
21 May 1991Full accounts made up to 31 March 1991 (9 pages)
10 October 1990Full accounts made up to 31 March 1990 (5 pages)
4 November 1987Incorporation (16 pages)