Company NameDesigner Sports Outlet Limited
Company StatusDissolved
Company Number03432998
CategoryPrivate Limited Company
Incorporation Date12 September 1997(26 years, 6 months ago)
Dissolution Date6 January 2004 (20 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Stewart John Anders
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 September 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarefield Hall Harefield Avenue
Heywood
Lancashire
OL12 1RN
Director NameJeffrey Charles Maher
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed12 September 1997(same day as company formation)
RoleRetailer
Correspondence Address52 Gainsborough Avenue
Maghull
Liverpool
Merseyside
L31 7AZ
Secretary NameMr Stewart John Anders
NationalityBritish
StatusClosed
Appointed12 September 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarefield Hall Harefield Avenue
Heywood
Lancashire
OL12 1RN
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed12 September 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 September 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressClough & Company Lld
Manor House
Manor Street
Dewsbury
WF12 8ED
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
WardDewsbury East
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£149,140
Cash£437
Current Liabilities£492,092

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2003First Gazette notice for voluntary strike-off (1 page)
13 August 2003Application for striking-off (1 page)
18 September 2002Return made up to 12/09/02; full list of members (8 pages)
18 June 2002Particulars of mortgage/charge (3 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
2 October 2001Return made up to 12/09/01; full list of members
  • 363(287) ‐ Registered office changed on 02/10/01
(6 pages)
18 May 2001Accounts for a small company made up to 31 March 2000 (7 pages)
25 September 2000Return made up to 12/09/00; full list of members (6 pages)
21 April 2000Accounts for a small company made up to 31 March 1999 (7 pages)
23 September 1999Return made up to 12/09/99; no change of members (4 pages)
19 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
7 October 1998Return made up to 12/09/98; full list of members (6 pages)
8 April 1998Accounting reference date shortened from 30/09/98 to 31/03/98 (1 page)
18 November 1997Ad 28/10/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
31 October 1997Director resigned (1 page)
31 October 1997New director appointed (2 pages)
31 October 1997Registered office changed on 31/10/97 from: 12 york place leeds LS1 2DS (1 page)
31 October 1997New secretary appointed;new director appointed (2 pages)
31 October 1997Secretary resigned (1 page)
12 September 1997Incorporation (15 pages)