Company NameOnly Sport Limited
Company StatusDissolved
Company Number03726099
CategoryPrivate Limited Company
Incorporation Date3 March 1999(25 years, 2 months ago)
Dissolution Date23 July 2002 (21 years, 9 months ago)
Previous NamePaddico (203) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAlan Bentley
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2000(1 year, 1 month after company formation)
Appointment Duration2 years, 3 months (closed 23 July 2002)
RoleCompany Director
Correspondence Address3 Penwerris Court
Great West Road
Hounslow
Middlesex
TW5 0TJ
Director NameRobert Davison
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2000(1 year, 1 month after company formation)
Appointment Duration2 years, 3 months (closed 23 July 2002)
RoleCompany Director
Correspondence AddressOne Stirling Road
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7LH
Secretary NamePaul Hollins
NationalityBritish
StatusClosed
Appointed03 April 2000(1 year, 1 month after company formation)
Appointment Duration2 years, 3 months (closed 23 July 2002)
RoleCompany Director
Correspondence Address9 Grasmere Crescent
Harrogate
North Yorkshire
HG2 0ED
Director NameGillian Bowers
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1999(same day as company formation)
RoleSolicitor
Correspondence AddressMya Cottage Albion Street
Clifford
Wetherby
West Yorkshire
LS23 6HY
Director NameMark Patrick Keane
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1999(same day as company formation)
RoleCompany Director
Correspondence AddressBarrowby Grange
Barrowby Lane
Kirkby Overblow
Harrogate
HG3 1HU
Secretary NameMark Patrick Keane
NationalityBritish
StatusResigned
Appointed03 March 1999(same day as company formation)
RoleCompany Director
Correspondence AddressBarrowby Grange
Barrowby Lane
Kirkby Overblow
Harrogate
HG3 1HU
Director NameDavid James Evans
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1999(7 months, 3 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 03 April 2000)
RoleSolicitor
Correspondence Address9a Meadow Valley
Alwoodley
Leeds
West Yorkshire
LS17 7RF
Director NamePaul Hollins
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(1 year, 1 month after company formation)
Appointment Duration11 months (resigned 28 February 2001)
RoleCompany Director
Correspondence Address9 Grasmere Crescent
Harrogate
North Yorkshire
HG2 0ED
Director NameMr Christopher Kamara
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(1 year, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 08 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKirkhamgate Farm 227 Batley Road
Kirkhamgate
Wakefield
West Yorkshire
WF2 0RZ

Location

Registered Address1200 Century Way
Thorpe Park Business Park
Leeds
West Yorkshire
LS15 8ZA
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishSwillington
WardGarforth and Swillington
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

23 July 2002Final Gazette dissolved via compulsory strike-off (1 page)
2 April 2002First Gazette notice for compulsory strike-off (1 page)
18 October 2001Director resigned (1 page)
11 July 2001Director resigned (2 pages)
24 March 2001Particulars of mortgage/charge (3 pages)
13 July 2000Ad 30/06/00--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
5 May 2000Ad 05/04/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
22 April 2000New director appointed (2 pages)
22 April 2000New secretary appointed;new director appointed (2 pages)
22 April 2000New director appointed (2 pages)
22 April 2000New director appointed (2 pages)
19 April 2000Registered office changed on 19/04/00 from: 5TH floor carlton tower 34 st pauls street,leeds west yorkshire LS1 2QB (1 page)
14 April 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
13 April 2000Secretary resigned;director resigned (1 page)
13 April 2000Director resigned (1 page)
28 March 2000Return made up to 03/03/00; full list of members
  • 363(287) ‐ Registered office changed on 28/03/00
(6 pages)
16 March 2000Company name changed paddico (203) LIMITED\certificate issued on 17/03/00 (2 pages)
11 November 1999Director resigned (1 page)
11 November 1999New director appointed (2 pages)