Company NameSportevent Limited
Company StatusDissolved
Company Number03483254
CategoryPrivate Limited Company
Incorporation Date18 December 1997(26 years, 4 months ago)
Dissolution Date2 October 2001 (22 years, 7 months ago)

Business Activity

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

Directors

Director NameMartin Ratcliffe
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1997(4 days after company formation)
Appointment Duration3 years, 9 months (closed 02 October 2001)
RoleCompany Director
Correspondence AddressStonehaven Laythorpe
East Morton
Bradford
West Yorkshire
BD20 5TL
Secretary NameAnn Elizabeth Ratcliffe
NationalityBritish
StatusClosed
Appointed07 June 1999(1 year, 5 months after company formation)
Appointment Duration2 years, 3 months (closed 02 October 2001)
RoleCompany Director
Correspondence AddressStone Haven
Laythorpe Terrace, East Morton
Keighley
West Yorkshire
BD20 5TL
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed18 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Secretary NameCarol Anne Wiggins
NationalityBritish
StatusResigned
Appointed22 December 1997(4 days after company formation)
Appointment Duration1 year, 5 months (resigned 07 June 1999)
RoleCompany Director
Correspondence Address35 Lavinia Terrace
Clayton
Bradford
West Yorkshire
BD14 6LL
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed18 December 1997(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressC/O Grant Thornton
St Johns Centre
110 Albion Street
Leeds
LS2 8LA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£12,230
Net Worth-£18,100
Cash£593
Current Liabilities£29,215

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

2 October 2001Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2001First Gazette notice for compulsory strike-off (1 page)
11 February 2000Return made up to 18/12/99; full list of members (6 pages)
5 October 1999Full accounts made up to 31 December 1998 (10 pages)
25 June 1999New secretary appointed (2 pages)
25 June 1999Secretary resigned (1 page)
28 January 1999Return made up to 18/12/98; full list of members (6 pages)
11 March 1998Ad 20/02/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 February 1998New secretary appointed (2 pages)
2 February 1998Registered office changed on 02/02/98 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
2 February 1998Secretary resigned (1 page)
2 February 1998New director appointed (2 pages)
2 February 1998Director resigned (1 page)
12 January 1998Memorandum and Articles of Association (6 pages)
18 December 1997Incorporation (16 pages)