Company NameSheffield Sharks Limited
Company StatusDissolved
Company Number02775158
CategoryPrivate Limited Company
Incorporation Date4 January 1993(31 years, 3 months ago)
Previous NameClub Italia Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Secretary NameClive Ronald Potterell
NationalityBritish
StatusCurrent
Appointed25 February 1993(1 month, 3 weeks after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMagnolia Cottage 10 Newlands Avenue
Thames Ditton
Surrey
KT7 0HF
Director NameMichael Gudinski
Date of BirthAugust 1953 (Born 70 years ago)
NationalityAustralian
StatusCurrent
Appointed01 August 1994(1 year, 6 months after company formation)
Appointment Duration29 years, 8 months
RoleManaging Director
Correspondence Address23 Lansell Road
Toorak
Australia
Director NameMr Christopher Norman Wright
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1994(1 year, 6 months after company formation)
Appointment Duration29 years, 8 months
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 87 Holland Park
London
W11 3RZ
Director NameYuri George Matischen
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 1999(6 years after company formation)
Appointment Duration25 years, 3 months
RoleSport
Country of ResidenceEngland
Correspondence Address7 Rookery Chase
Deepcar
Sheffield
South Yorkshire
S36 2NF
Director NameMr Michael Damien Connole
Date of BirthJuly 1964 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed13 July 1999(6 years, 6 months after company formation)
Appointment Duration24 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address117 Thornbury Road
Isleworth
Middlesex
TW7 4ND
Director NameMr Richard Norman Legh Huntingford
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1993(1 month, 3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 08 September 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Baronsmead Road
Barnes
London
SW13 9RR
Director NameGary Stephen Ashley
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed01 August 1994(1 year, 6 months after company formation)
Appointment Duration3 years (resigned 19 August 1997)
RoleManaging Director
Correspondence Address17 Dover Park Drive
London
SW15 5BT
Director NameMr Philip Neil McDanell
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1997(4 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 July 1999)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address86 Ladbroke Grove
London
W11 2HE
Director NameMr Timothy Lawrence Adams
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1997(4 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 January 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Southlands Crescent
Leeds
LS17 5NX
Director NamePeter John Sephton
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1997(4 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 May 1999)
RoleChartered Engineer
Correspondence Address77 Ranmoor Road
Ranmoor
Sheffield
South Yorkshire
S10 3HJ
Director NameMr Michael Damien Connole
Date of BirthJuly 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed01 April 1999(6 years, 2 months after company formation)
Appointment Duration6 days (resigned 07 April 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence Address117 Thornbury Road
Isleworth
Middlesex
TW7 4ND
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 January 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 January 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Manor House
260 Ecclesall Road South
Sheffield
South Yorkshire
S11 9AT
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Financials

Year2014
Turnover£270,634
Gross Profit£262,689
Net Worth-£262,012
Cash£1,195
Current Liabilities£57,671

Accounts

Latest Accounts31 August 1998 (25 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

14 September 2004Dissolved (1 page)
14 June 2004Return of final meeting of creditors (1 page)
30 January 2004Receiver's abstract of receipts and payments (3 pages)
30 January 2004Receiver ceasing to act (1 page)
7 May 2003Receiver's abstract of receipts and payments (3 pages)
9 May 2002Receiver's abstract of receipts and payments (3 pages)
17 April 2001Receiver's abstract of receipts and payments (3 pages)
17 October 2000Appointment of a liquidator (2 pages)
18 July 2000Notice of order of court to wind up. (2 pages)
6 July 2000Administrative Receiver's report (8 pages)
21 April 2000Registered office changed on 21/04/00 from: the chrysalis building bramley road london W10 6SP (1 page)
3 April 2000Appointment of receiver/manager (1 page)
17 January 2000Return made up to 04/01/00; full list of members (7 pages)
24 November 1999Director's particulars changed (1 page)
10 August 1999Full accounts made up to 31 August 1998 (14 pages)
10 August 1999New director appointed (2 pages)
9 August 1999Director resigned (1 page)
18 June 1999Particulars of mortgage/charge (4 pages)
14 June 1999Director resigned (1 page)
21 April 1999Director resigned (1 page)
21 April 1999New director appointed (2 pages)
16 March 1999Director's particulars changed (1 page)
2 March 1999Director resigned (1 page)
25 February 1999New director appointed (2 pages)
19 January 1999Return made up to 04/01/99; full list of members (8 pages)
20 April 1998Ad 16/04/98--------- £ si 18000@1=18000 £ ic 400000/418000 (2 pages)
24 February 1998Full accounts made up to 31 August 1997 (13 pages)
19 January 1998Return made up to 04/01/98; full list of members (9 pages)
13 November 1997Auditor's resignation (2 pages)
22 October 1997£ nc 1000/1100000 08/09/97 (1 page)
22 October 1997Ad 08/09/97--------- £ si 309999@1=309999 £ ic 90001/400000 (2 pages)
22 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
22 October 1997Director resigned (1 page)
22 October 1997New director appointed (4 pages)
22 October 1997Ad 08/09/97--------- £ si 89999@1=89999 £ ic 2/90001 (2 pages)
21 October 1997New director appointed (2 pages)
21 October 1997New director appointed (3 pages)
19 August 1997Secretary's particulars changed (1 page)
11 July 1997Full accounts made up to 31 August 1996 (14 pages)
14 January 1997Return made up to 04/01/97; no change of members (6 pages)
20 September 1996Registered office changed on 20/09/96 from: london house 53-54 haymarket london SW1Y 4RP (1 page)
12 July 1996Director's particulars changed (1 page)
1 July 1996Full accounts made up to 31 August 1995 (13 pages)
19 April 1996Return made up to 04/01/96; full list of members (5 pages)
5 July 1995Full accounts made up to 31 August 1994 (14 pages)
8 June 1995Director's particulars changed (1 page)