Company NameSporting Telecom Limited
Company StatusDissolved
Company Number04089840
CategoryPrivate Limited Company
Incorporation Date13 October 2000(23 years, 6 months ago)
Dissolution Date29 April 2003 (21 years ago)
Previous NamePinco 1528 Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameKeith John Maddock
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2000(1 month, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2002)
RoleCompany Director
Correspondence Address35 Norden Way
Norden
Rochdale
Lancashire
OL11 5TD
Director NameMr Neil Alistair May
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2000(1 month, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard Spring
Ripley Road
Knaresborough
North Yorkshire
HG5 9BY
Secretary NameUjjal Simon Bhullar
NationalityBritish
StatusResigned
Appointed27 November 2000(1 month, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2002)
RoleCompany Director
Correspondence AddressThe Gables 1 Wigton Chase
Alwoodley
Leeds
West Yorkshire
LS17 8SG
Director NameFrank Stapleton
Date of BirthJuly 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed29 January 2001(3 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2002)
RoleCompany Director
Correspondence Address5 Sandringham Close
Bowdon
Cheshire
WA14 3GY
Director NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed13 October 2000(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed13 October 2000(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Location

Registered AddressSterling House
1 Sheepscar Court
Meanwood Road Leeds
Yorkshire
LS7 2BB
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardChapel Allerton
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

29 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
3 December 2002Director resigned (1 page)
3 December 2002Secretary resigned (1 page)
3 December 2002Director resigned (1 page)
3 December 2002Registered office changed on 03/12/02 from: windsor house cornwall road harrogate north yorkshire HG1 2PW (1 page)
3 December 2002Director resigned (1 page)
2 December 2002Application for striking-off (1 page)
6 September 2002Total exemption small company accounts made up to 30 June 2002 (3 pages)
27 August 2002Accounting reference date shortened from 31/12/02 to 30/06/02 (1 page)
23 August 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
9 July 2002Director's particulars changed (1 page)
18 October 2001Return made up to 13/10/01; full list of members (8 pages)
6 September 2001Registered office changed on 06/09/01 from: windsor house cornwall road harrogate north yorkshire HG1 2PW (1 page)
29 August 2001Registered office changed on 29/08/01 from: 2 grant avenue leeds west yorkshire LS7 1RQ (1 page)
9 August 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
6 February 2001New director appointed (2 pages)
5 February 2001Ad 29/01/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 January 2001New director appointed (2 pages)
10 January 2001Ad 27/11/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 January 2001Director resigned (1 page)
10 January 2001New director appointed (2 pages)
10 January 2001New secretary appointed (2 pages)
10 January 2001Registered office changed on 10/01/01 from: 1 park row leeds LS1 5AB (1 page)
10 January 2001Secretary resigned (1 page)
14 November 2000Company name changed pinco 1528 LIMITED\certificate issued on 14/11/00 (2 pages)