Company NameSport & Leisure Catering Limited
Company StatusDissolved
Company Number03291727
CategoryPrivate Limited Company
Incorporation Date13 December 1996(27 years, 4 months ago)
Dissolution Date28 February 2006 (18 years, 2 months ago)
Previous NameShephal 010 Limited

Business Activity

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

Directors

Secretary NameMr Andrew Piers Baker
NationalityBritish
StatusClosed
Appointed24 February 1997(2 months, 1 week after company formation)
Appointment Duration9 years (closed 28 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House The Street
Shackleford
Godalming
Surrey
GU8 6AH
Director NamePaul Ainsworth
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2003(6 years, 8 months after company formation)
Appointment Duration2 years, 5 months (closed 28 February 2006)
RoleCompany Director
Correspondence Address6 Hawthorn Close
Wootton
North Lincolnshire
DN39 6RB
Director NameAlison Jane Everatt
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2003(6 years, 8 months after company formation)
Appointment Duration2 years, 5 months (closed 28 February 2006)
RoleCompany Director
Correspondence AddressEastholme
Bigby Road
Brigg
North Lincolnshire
DN20 8HN
Director NameMr Colin George Copland
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1997(2 months, 1 week after company formation)
Appointment Duration6 years, 6 months (resigned 05 September 2003)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address19 Claire Avenue
Wokingham
Berkshire
RG11 1EB
Director NameKenneth George Manley
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1997(2 months, 1 week after company formation)
Appointment Duration8 years, 5 months (resigned 27 July 2005)
RoleCompany Director
Correspondence AddressMoorcroft Place
Mapleton Road
Chartwell
Kent
TN16 1PS
Director NameShepherd Hallett Limited (Corporation)
StatusResigned
Appointed13 December 1996(same day as company formation)
Correspondence Address4th Floor Summit House
9-10 Windsor Place
Cardiff
South Glamorgan
CF1 3BX
Wales
Secretary NameTaxbase Limited (Corporation)
StatusResigned
Appointed13 December 1996(same day as company formation)
Correspondence Address4th Floor Summit House
9-10 Windsor Place
Cardiff
S.Glamorgan
CF1 3BX
Wales

Location

Registered AddressLiverpool Street
Hull
East Yorkshire
HU3 4HW
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardSt Andrew's
Built Up AreaKingston upon Hull

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2005First Gazette notice for voluntary strike-off (1 page)
4 October 2005Application for striking-off (1 page)
10 August 2005Director resigned (1 page)
28 July 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
29 December 2004Return made up to 13/12/04; full list of members (7 pages)
12 November 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
20 January 2004Return made up to 13/12/03; full list of members (7 pages)
19 September 2003Registered office changed on 19/09/03 from: cranbrook house redlands coulsdon surrey CR5 2HT (1 page)
19 September 2003New director appointed (2 pages)
19 September 2003New director appointed (2 pages)
19 September 2003Director resigned (1 page)
11 August 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
20 December 2002Return made up to 13/12/02; full list of members (7 pages)
8 September 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
22 January 2002Return made up to 13/12/01; full list of members (6 pages)
28 September 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 September 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
8 February 2001Return made up to 13/12/00; full list of members (6 pages)
5 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 October 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
16 December 1999Return made up to 13/12/99; full list of members (6 pages)
22 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 October 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
7 December 1998Return made up to 13/12/98; no change of members (4 pages)
8 September 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
8 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 March 1998Registered office changed on 13/03/98 from: 4TH floor summit 9-10 windsor place cardiff CF1 3BX (1 page)
18 April 1997Company name changed shephal 010 LIMITED\certificate issued on 21/04/97 (2 pages)
15 April 1997Director resigned (1 page)
15 April 1997New director appointed (2 pages)
15 April 1997New secretary appointed (2 pages)
15 April 1997New director appointed (2 pages)
15 April 1997Secretary resigned (1 page)
19 February 1997Secretary resigned (1 page)
19 February 1997Director resigned (1 page)
13 December 1996Incorporation (16 pages)