Company NameSportsmania Limited
DirectorsPaul Burdett and Beverley Greaves
Company StatusDissolved
Company Number03275708
CategoryPrivate Limited Company
Incorporation Date8 November 1996(27 years, 5 months ago)
Previous NameSports Mania Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NamePaul Burdett
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 1997(5 months after company formation)
Appointment Duration27 years
RoleSportswear Retail
Correspondence AddressNewbury House
Halam Road
Southwell
Nottingham
NG25 0AU
Director NameMrs Beverley Greaves
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 1997(5 months after company formation)
Appointment Duration27 years
RoleSportswear Retail
Country of ResidenceUnited Kingdom
Correspondence Address321 Mansfield Road
Redhill
Nottingham
NG5 8JT
Secretary NameMrs Beverley Greaves
NationalityBritish
StatusCurrent
Appointed08 April 1997(5 months after company formation)
Appointment Duration27 years
RoleSportswear Retail
Country of ResidenceUnited Kingdom
Correspondence Address321 Mansfield Road
Redhill
Nottingham
NG5 8JT
Director NameAndrew Gerard Selby
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1996(same day as company formation)
RoleCompany Formation Agent
Correspondence Address12 The Meadows
Long Bennington
Newark
Nottinghamshire
NG23 5EL
Secretary NameMarie Annette Selby
NationalityBritish
StatusResigned
Appointed08 November 1996(same day as company formation)
RoleCompany Director
Correspondence Address12 The Meadows
Long Bennington
Newark
Nottinghamshire
NG23 5EL
Director NameMr David Thomas Hoskins
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1998(1 year, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2001)
RoleFinance Co-Ordinator
Country of ResidenceUnited Kingdom
Correspondence AddressHanby Grange
Hanby
Grantham
Lincolnshire
NG33 4HJ

Location

Registered Address17 Paradise Square
Sheffield
South Yorkshire
S1 2DE
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryMedium
Accounts Year End31 December

Filing History

26 November 2004Dissolved (1 page)
26 August 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
26 August 2004Liquidators statement of receipts and payments (5 pages)
27 May 2004Liquidators statement of receipts and payments (5 pages)
25 November 2003Liquidators statement of receipts and payments (5 pages)
21 May 2003Liquidators statement of receipts and payments (5 pages)
5 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 May 2002Appointment of a voluntary liquidator (1 page)
24 May 2002Statement of affairs (10 pages)
8 May 2002Registered office changed on 08/05/02 from: unit 5 acorn way oak tree business park mansfield nottinghamshire NG18 3HD (2 pages)
31 January 2002Director resigned (1 page)
3 December 2001Return made up to 08/11/01; full list of members (7 pages)
11 October 2001Accounts for a medium company made up to 31 December 2000 (14 pages)
7 November 2000Return made up to 08/11/00; full list of members (7 pages)
20 September 2000Accounts for a medium company made up to 2 January 2000 (18 pages)
15 November 1999Return made up to 08/11/99; full list of members
  • 363(287) ‐ Registered office changed on 15/11/99
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 September 1999Accounts for a medium company made up to 4 January 1999 (17 pages)
11 December 1998Return made up to 08/11/98; full list of members (6 pages)
2 September 1998Particulars of mortgage/charge (3 pages)
11 August 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
11 March 1998Ad 23/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 March 1998Registered office changed on 11/03/98 from: 63 friargate derby derbyshire DE1 1DJ (1 page)
11 March 1998New director appointed (2 pages)
18 December 1997Return made up to 08/11/97; full list of members (6 pages)
8 September 1997New director appointed (2 pages)
14 August 1997Director resigned (1 page)
14 August 1997New secretary appointed;new director appointed (2 pages)
14 August 1997Secretary resigned (1 page)
12 July 1997Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
2 July 1997Company name changed sports mania LIMITED\certificate issued on 03/07/97 (2 pages)
29 June 1997Registered office changed on 29/06/97 from: regent house clinton avenue sherwood nottingham NG5 1AZ (1 page)
8 November 1996Incorporation (16 pages)