Company NameSporty Trailers Limited
Company StatusDissolved
Company Number03683995
CategoryPrivate Limited Company
Incorporation Date16 December 1998(25 years, 4 months ago)
Dissolution Date13 September 2005 (18 years, 7 months ago)
Previous NameLovestone Promotions Limited

Business Activity

Section CManufacturing
SIC 3550Manufacture other transport equipment
SIC 30990Manufacture of other transport equipment n.e.c.

Directors

Director NameGordon Holmes
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed19 February 1999(2 months after company formation)
Appointment Duration6 years, 6 months (closed 13 September 2005)
RoleEngineer
Correspondence Address3 Bar Road South
Beckingham
Doncaster
South Yorkshire
DN10 4QB
Secretary NameJacqueline Fredina McNeil
NationalityBritish
StatusClosed
Appointed19 February 1999(2 months after company formation)
Appointment Duration6 years, 6 months (closed 13 September 2005)
RoleCompany Director
Correspondence Address3 Bar Road South
Beckingham
Doncaster
South Yorkshire
DN10 4QB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 December 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 December 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address23 Westbourne Road
Sheffield
South Yorkshire
S10 2QQ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield

Financials

Year2014
Net Worth-£41,467
Cash£5,130
Current Liabilities£51,909

Accounts

Latest Accounts31 January 2003 (21 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

13 September 2005Final Gazette dissolved via compulsory strike-off (1 page)
31 May 2005First Gazette notice for compulsory strike-off (1 page)
18 January 2004Return made up to 16/12/03; full list of members (6 pages)
4 December 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
13 June 2003Return made up to 16/12/02; full list of members (6 pages)
5 December 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
6 March 2002Return made up to 16/12/01; full list of members (6 pages)
4 December 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
6 April 2001Return made up to 16/12/00; full list of members (6 pages)
23 August 2000Return made up to 16/12/99; full list of members (6 pages)
27 June 2000Strike-off action suspended (1 page)
27 June 2000First Gazette notice for compulsory strike-off (1 page)
14 February 2000Registered office changed on 14/02/00 from: 23 ashdell court westbourne road sheffield S10 2QQ (1 page)
24 March 1999New secretary appointed (2 pages)
24 March 1999Director resigned (1 page)
24 March 1999Secretary resigned (1 page)
24 March 1999New director appointed (2 pages)
23 March 1999Accounting reference date extended from 31/12/99 to 31/01/00 (1 page)
2 March 1999Memorandum and Articles of Association (11 pages)
26 February 1999Company name changed lovestone promotions LIMITED\certificate issued on 01/03/99 (2 pages)
24 February 1999Registered office changed on 24/02/99 from: 788-790 finchley road london NW11 7UR (1 page)
16 December 1998Incorporation (17 pages)