Company NameSportschool Limited
Company StatusDissolved
Company Number03301312
CategoryPrivate Limited Company
Incorporation Date13 January 1997(27 years, 3 months ago)
Dissolution Date6 March 2001 (23 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NamePeter Beeby
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 January 1997(same day as company formation)
RoleManagimg Director
Country of ResidenceUnited Kingdom
Correspondence Address59 The Grove
Totley
Sheffield
South Yorkshire
S17 4AR
Director NameDavid Anthony Cottrell
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 January 1997(same day as company formation)
RolePersonnel Director
Correspondence Address2 Pratt Hall
Cutthorpe
Chesterfield
Derbyshire
S42 7AZ
Director NameDr Richard William Norris
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 January 1997(same day as company formation)
RoleDirector Of Operations
Correspondence AddressChurch Farm Hawthorn Road
Wheaton Aston
Stafford
ST19 9NG
Director NameMr Gary Russell
Date of BirthMay 1944 (Born 80 years ago)
NationalityAmerican
StatusClosed
Appointed13 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address32 Bittersweet Drive
Gales Ferry
Connecticut
06335
Secretary NameDr Richard William Norris
NationalityBritish
StatusClosed
Appointed13 January 1997(same day as company formation)
RoleDirector Of Operations
Correspondence AddressChurch Farm Hawthorn Road
Wheaton Aston
Stafford
ST19 9NG
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed13 January 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed13 January 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressWestfield Business Area
Carley Drive Westfield
Sheffield
South Yorkshire
S20 8NQ
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardMosborough
Built Up AreaSheffield

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

6 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2000First Gazette notice for voluntary strike-off (1 page)
28 September 2000Application for striking-off (1 page)
7 January 2000Return made up to 13/01/00; full list of members (8 pages)
1 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
15 January 1999Return made up to 13/01/99; full list of members (6 pages)
24 March 1998Accounts for a small company made up to 31 December 1997 (5 pages)
22 January 1998Return made up to 13/01/98; full list of members (6 pages)
29 August 1997Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
29 August 1997Ad 15/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 August 1997Registered office changed on 20/08/97 from: unit 1 portland business park richmond park road handsworth sheffield south yorkshire S13 3HS (1 page)
13 February 1997New director appointed (2 pages)
20 January 1997Registered office changed on 20/01/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
20 January 1997New director appointed (2 pages)
20 January 1997Director resigned (1 page)
20 January 1997New director appointed (2 pages)
20 January 1997Secretary resigned (1 page)
20 January 1997New secretary appointed;new director appointed (2 pages)
13 January 1997Incorporation (13 pages)