Company NameSportsmania (Holdings) Limited
DirectorsPaul Burdett and Beverley Greaves
Company StatusDissolved
Company Number03449544
CategoryPrivate Limited Company
Incorporation Date14 October 1997(26 years, 6 months ago)
Previous NameCasuelle Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NamePaul Burdett
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 1997(1 day after company formation)
Appointment Duration26 years, 6 months
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
Appointed15 October 1997(1 day after company formation)
Appointment Duration26 years, 6 months
RoleSportswear Retail
Country of ResidenceUnited Kingdom
Correspondence Address321 Mansfield Road
Redhill
Nottingham
NG5 8JT
Secretary NameMrs Beverley Greaves
NationalityBritish
StatusCurrent
Appointed15 October 1997(1 day after company formation)
Appointment Duration26 years, 6 months
RoleSportswear Retail
Country of ResidenceUnited Kingdom
Correspondence Address321 Mansfield Road
Redhill
Nottingham
NG5 8JT
Director NameArgus Nominee Directors Limited (Corporation)
StatusResigned
Appointed14 October 1997(same day as company formation)
Correspondence AddressWharf Lodge
112 Mansfield Road
Derby
DE1 3RA
Secretary NameArgus Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed14 October 1997(same day as company formation)
Correspondence AddressWharf Lodge
112 Mansfield Road
Derby
DE1 3RA

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

Financials

Year2014
Gross Profit£1,095,700
Net Worth£388,482
Current Liabilities£1,116,752

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

12 April 2007Dissolved (1 page)
12 January 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
12 January 2007Liquidators statement of receipts and payments (5 pages)
29 November 2006Liquidators statement of receipts and payments (5 pages)
9 June 2006Liquidators statement of receipts and payments (5 pages)
23 November 2005Liquidators statement of receipts and payments (5 pages)
31 May 2005Liquidators statement of receipts and payments (5 pages)
24 November 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)
20 May 2003Liquidators statement of receipts and payments (5 pages)
5 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 May 2002Appointment of a voluntary liquidator (1 page)
20 May 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 May 2002Statement of affairs (7 pages)
8 May 2002Registered office changed on 08/05/02 from: unit 5 acorn way mansfield nottinghamshire NG18 3HD (2 pages)
2 November 2001Return made up to 14/10/01; full list of members (6 pages)
11 October 2001Accounts for a medium company made up to 31 December 2000 (17 pages)
14 March 2001Particulars of mortgage/charge (3 pages)
7 November 2000Return made up to 14/10/00; full list of members (6 pages)
20 September 2000Accounts for a medium company made up to 2 January 2000 (18 pages)
22 October 1999Return made up to 14/10/99; full list of members
  • 363(287) ‐ Registered office changed on 22/10/99
(6 pages)
18 August 1999Accounts for a medium company made up to 31 December 1998 (19 pages)
23 December 1998Return made up to 14/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 November 1998Particulars of mortgage/charge (3 pages)
2 September 1998Particulars of mortgage/charge (3 pages)
27 August 1998Particulars of mortgage/charge (3 pages)
19 August 1998Particulars of mortgage/charge (3 pages)
13 August 1998Ad 20/04/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
13 August 1998Particulars of contract relating to shares (4 pages)
19 May 1998Company name changed casuelle LIMITED\certificate issued on 20/05/98 (2 pages)
5 May 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
5 May 1998New secretary appointed;new director appointed (2 pages)
5 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 May 1998Registered office changed on 05/05/98 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA (1 page)
5 May 1998£ nc 1000/25000 08/04/98 (1 page)
5 May 1998New director appointed (2 pages)
20 October 1997Secretary resigned (1 page)
20 October 1997Director resigned (1 page)
14 October 1997Incorporation (18 pages)