Company NameZambezi Sports Management Limited
Company StatusDissolved
Company Number02876839
CategoryPrivate Limited Company
Incorporation Date1 December 1993(30 years, 5 months ago)
Dissolution Date21 September 1999 (24 years, 7 months ago)
Previous NameTL13 Limited

Business Activity

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

Directors

Director NameKalusha Bwalya
Date of BirthAugust 1963 (Born 60 years ago)
NationalityZambian
StatusClosed
Appointed05 October 1995(1 year, 10 months after company formation)
Appointment Duration3 years, 11 months (closed 21 September 1999)
RoleProfessional Footballer
Correspondence AddressAvenida De Las Fuentes
230 Casa 3 La Colonia
Jardines Del Pedregal
Mexico City Jardins
01900
Director NameJoseph Bwalya Kasolo
Date of BirthMarch 1968 (Born 56 years ago)
NationalityZambian
StatusClosed
Appointed05 October 1995(1 year, 10 months after company formation)
Appointment Duration3 years, 11 months (closed 21 September 1999)
RoleTrainee Accountant
Correspondence AddressFlat 5 10 Gilbert Place
Bloomsbury
London
WC1A 2JD
Director NameJudith Kalale Kasolo
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 October 1995(1 year, 10 months after company formation)
Appointment Duration3 years, 11 months (closed 21 September 1999)
RoleEconomic Development Officer
Correspondence Address52 Wentworth Crescent
Leeds
West Yorkshire
LS17 7TW
Secretary NameHoward Lawrence Dapin
NationalityBritish
StatusClosed
Appointed05 October 1995(1 year, 10 months after company formation)
Appointment Duration3 years, 11 months (closed 21 September 1999)
RoleSolicitor
Correspondence AddressThe Meadows 1 Lakeland Drive
Leeds
LS17 7PJ
Director NameAndre Jaulani Mtine
Date of BirthJuly 1963 (Born 60 years ago)
NationalityZambian
StatusClosed
Appointed27 October 1995(1 year, 11 months after company formation)
Appointment Duration3 years, 10 months (closed 21 September 1999)
RoleBusiness Consultant
Correspondence Address35 Lualaba Road
Kansenshi
Ndola
Zambia
Director NameLindsay Helen McGregor
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(same day as company formation)
RoleCompany Director
Correspondence AddressNewton Lodge Gardens
Oakwood Grange Lane
Leeds
West Yorkshire
LS8 2PF
Secretary NamePeter Michael Levine
NationalityBritish
StatusResigned
Appointed01 December 1993(same day as company formation)
RoleCompany Director
Correspondence Address32 West Court
West Avenue
Leeds
West Yorkshire
LS8 2JN
Director NameSally Ann Mewies
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1995(1 year, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 05 October 1995)
RoleSolicitor
Correspondence Address25 Sandmoor Green
Alwoodley
Leeds
West Yorkshire
LS17 7SB
Director NameHoward Lawrence Dapin
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1995(1 year, 10 months after company formation)
Appointment Duration8 months (resigned 02 June 1996)
RoleSolicitor
Correspondence AddressThe Meadows 1 Lakeland Drive
Leeds
LS17 7PJ

Location

Registered Address52 Wentworth Crescent
Leeds
West Yorkshire
LS17 7TW
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
ParishAlwoodley
WardAlwoodley
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 September 1999Final Gazette dissolved via compulsory strike-off (1 page)
1 June 1999First Gazette notice for compulsory strike-off (1 page)
4 November 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
20 November 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
4 September 1996Director resigned (1 page)
4 September 1996Registered office changed on 04/09/96 from: the meadows 1 lakeland drive leeds LS17 7PJ (1 page)
23 January 1996Return made up to 01/12/95; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 November 1995New director appointed (4 pages)
13 October 1995Company name changed TL13 LIMITED\certificate issued on 16/10/95 (4 pages)
11 October 1995New director appointed (4 pages)
11 October 1995New director appointed (4 pages)
11 October 1995New secretary appointed;new director appointed (4 pages)
11 October 1995Registered office changed on 11/10/95 from: aire house 12 swinegate leeds. LS1 4AG. (1 page)
11 October 1995New director appointed (4 pages)
5 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
5 September 1995Accounts for a dormant company made up to 31 December 1994 (1 page)