Company NameB L Sports Limited
Company StatusDissolved
Company Number03744033
CategoryPrivate Limited Company
Incorporation Date30 March 1999(25 years ago)
Dissolution Date27 February 2010 (14 years, 1 month ago)
Previous NameTrifern Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameWilliam Ward Lewis
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1999(1 day after company formation)
Appointment Duration10 years, 11 months (closed 27 February 2010)
RoleSports Goods Retailer
Correspondence Address28 Lingmoor Rise
Kendal
Cumbria
LA9 7NR
Director NameChristopher Mark Ward Lewis
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2000(10 months, 1 week after company formation)
Appointment Duration10 years (closed 27 February 2010)
RoleManaging Director
Correspondence AddressHill Lodge
Levens
Kendal
Cumbria
LA8 8ND
Secretary NameWilliam Ward Lewis
NationalityBritish
StatusClosed
Appointed01 February 2000(10 months, 1 week after company formation)
Appointment Duration10 years (closed 27 February 2010)
RoleSports Goods Retailer
Correspondence Address28 Lingmoor Rise
Kendal
Cumbria
LA9 7NR
Director NameLynda Betty Lewis
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(1 day after company formation)
Appointment Duration2 years, 4 months (resigned 04 August 2001)
RoleSports Goods Retailer
Correspondence Address19 Cherry Tree Crescent
Kendal
Cumbria
LA9 5EN
Secretary NameLynda Betty Lewis
NationalityBritish
StatusResigned
Appointed31 March 1999(1 day after company formation)
Appointment Duration10 months, 1 week (resigned 01 February 2000)
RoleCompany Director
Correspondence Address5 Meadow Road
Kendal
Cumbria
LA9 5HW
Director NameMartin Ward Lewis
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(10 months, 1 week after company formation)
Appointment Duration6 months, 1 week (resigned 07 August 2000)
RoleCompany Director
Correspondence Address6 Curson Rise
Kendal
Cumbria
LA9 7PN
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed30 March 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed30 March 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressSt Andrew House
119-121 The Headrow
Leeds
LS1 5JW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£366,072
Cash£689
Current Liabilities£156,571

Accounts

Latest Accounts31 January 2006 (18 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

27 February 2010Final Gazette dissolved following liquidation (1 page)
27 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 November 2009Liquidators statement of receipts and payments to 19 November 2009 (5 pages)
27 November 2009Liquidators' statement of receipts and payments to 19 November 2009 (5 pages)
27 November 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
27 November 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
17 September 2009Registered office changed on 17/09/2009 from c/o geoffrey martin & co st james's house 28 park place leeds LS1 2SP (1 page)
17 September 2009Registered office changed on 17/09/2009 from c/o geoffrey martin & co st james's house 28 park place leeds LS1 2SP (1 page)
14 August 2009Liquidators' statement of receipts and payments to 17 July 2009 (5 pages)
14 August 2009Liquidators statement of receipts and payments to 17 July 2009 (5 pages)
18 February 2009Liquidators statement of receipts and payments to 17 January 2009 (5 pages)
18 February 2009Liquidators' statement of receipts and payments to 17 January 2009 (5 pages)
15 August 2008Liquidators statement of receipts and payments to 17 July 2008 (5 pages)
15 August 2008Liquidators' statement of receipts and payments to 17 July 2008 (5 pages)
12 February 2008Liquidators' statement of receipts and payments (5 pages)
12 February 2008Liquidators statement of receipts and payments (5 pages)
6 March 2007Voluntary arrangement supervisor's abstract of receipts and payments to 26 February 2007 (2 pages)
6 March 2007Voluntary arrangement supervisor's abstract of receipts and payments to 12 January 2007 (2 pages)
6 March 2007Notice of completion of voluntary arrangement (6 pages)
6 March 2007Voluntary arrangement supervisor's abstract of receipts and payments to 12 January 2007 (2 pages)
6 March 2007Notice of completion of voluntary arrangement (6 pages)
6 March 2007Voluntary arrangement supervisor's abstract of receipts and payments to 26 February 2007 (2 pages)
25 January 2007Appointment of a voluntary liquidator (1 page)
25 January 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 January 2007Appointment of a voluntary liquidator (1 page)
25 January 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 January 2007Statement of affairs (7 pages)
25 January 2007Statement of affairs (7 pages)
16 January 2007Registered office changed on 16/01/07 from: 227 dalton road barrow in furness cumbria LA14 1PQ (1 page)
16 January 2007Registered office changed on 16/01/07 from: 227 dalton road barrow in furness cumbria LA14 1PQ (1 page)
15 January 2007Secretary's particulars changed;director's particulars changed (1 page)
15 January 2007Secretary's particulars changed;director's particulars changed (1 page)
3 January 2007Total exemption small company accounts made up to 31 January 2006 (6 pages)
3 January 2007Total exemption small company accounts made up to 31 January 2006 (6 pages)
22 May 2006Return made up to 11/03/06; full list of members (7 pages)
22 May 2006Return made up to 11/03/06; full list of members (7 pages)
23 February 2006Voluntary arrangement supervisor's abstract of receipts and payments to 12 January 2006 (8 pages)
23 February 2006Voluntary arrangement supervisor's abstract of receipts and payments to 12 January 2006 (8 pages)
26 October 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
26 October 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
16 March 2005Return made up to 11/03/05; full list of members (7 pages)
16 March 2005Return made up to 11/03/05; full list of members (7 pages)
31 January 2005Voluntary arrangement supervisor's abstract of receipts and payments to 12 January 2005 (8 pages)
31 January 2005Voluntary arrangement supervisor's abstract of receipts and payments to 12 January 2005 (8 pages)
28 June 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
28 June 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
2 April 2004Return made up to 30/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 April 2004Return made up to 30/03/04; full list of members (7 pages)
12 February 2004Voluntary arrangement supervisor's abstract of receipts and payments to 12 January 2004 (7 pages)
12 February 2004Voluntary arrangement supervisor's abstract of receipts and payments to 12 January 2004 (7 pages)
19 January 2004Voluntary arrangement supervisor's abstract of receipts and payments to 12 January 2004 (2 pages)
19 January 2004Voluntary arrangement supervisor's abstract of receipts and payments to 12 January 2004 (2 pages)
28 August 2003Total exemption small company accounts made up to 31 January 2003 (8 pages)
28 August 2003Total exemption small company accounts made up to 31 January 2003 (8 pages)
2 April 2003Return made up to 30/03/03; full list of members
  • 363(287) ‐ Registered office changed on 02/04/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 April 2003Return made up to 30/03/03; full list of members (7 pages)
21 January 2003Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
21 January 2003Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
10 October 2002Total exemption small company accounts made up to 31 January 2002 (8 pages)
10 October 2002Total exemption small company accounts made up to 31 January 2002 (8 pages)
10 April 2002Return made up to 30/03/02; full list of members (6 pages)
10 April 2002Return made up to 30/03/02; full list of members (6 pages)
27 November 2001Accounts for a small company made up to 31 January 2001 (8 pages)
27 November 2001Accounts for a small company made up to 31 January 2001 (8 pages)
7 September 2001Director resigned (1 page)
7 September 2001Director resigned (1 page)
25 April 2001Return made up to 30/03/01; full list of members (7 pages)
25 April 2001Return made up to 30/03/01; full list of members (7 pages)
11 October 2000Director resigned (1 page)
11 October 2000Director resigned (1 page)
20 September 2000Particulars of mortgage/charge (3 pages)
20 September 2000Particulars of mortgage/charge (3 pages)
25 May 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
25 May 2000Accounts made up to 31 January 2000 (1 page)
19 April 2000Return made up to 30/03/00; full list of members (7 pages)
19 April 2000Return made up to 30/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 February 2000New director appointed (2 pages)
25 February 2000New director appointed (2 pages)
25 February 2000Secretary resigned (1 page)
25 February 2000New secretary appointed (2 pages)
25 February 2000New director appointed (2 pages)
25 February 2000New secretary appointed (2 pages)
25 February 2000New director appointed (2 pages)
25 February 2000Secretary resigned (1 page)
21 September 1999Ad 13/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 September 1999Ad 13/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 June 1999Company name changed trifern LIMITED\certificate issued on 01/07/99 (2 pages)
30 June 1999Company name changed trifern LIMITED\certificate issued on 01/07/99 (2 pages)
24 June 1999Accounting reference date shortened from 31/03/00 to 31/01/00 (1 page)
24 June 1999Accounting reference date shortened from 31/03/00 to 31/01/00 (1 page)
7 May 1999Registered office changed on 07/05/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
7 May 1999Director resigned (1 page)
7 May 1999Secretary resigned (1 page)
7 May 1999Registered office changed on 07/05/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
7 May 1999New director appointed (2 pages)
7 May 1999New secretary appointed (2 pages)
7 May 1999Secretary resigned (1 page)
7 May 1999New director appointed (2 pages)
7 May 1999New director appointed (2 pages)
7 May 1999New director appointed (2 pages)
7 May 1999New secretary appointed (2 pages)
7 May 1999Director resigned (1 page)
30 March 1999Incorporation (13 pages)