Company NameSport Support UK Ltd
Company StatusDissolved
Company Number04133745
CategoryPrivate Limited Company
Incorporation Date29 December 2000(23 years, 4 months ago)
Dissolution Date30 April 2008 (16 years ago)

Business Activity

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

Directors

Director NameMs Carolyn Sarah Tarlton
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2002(1 year, 3 months after company formation)
Appointment Duration6 years (closed 30 April 2008)
RoleSales & Marketing
Country of ResidenceEngland
Correspondence Address54 Westminster Drive
Dunsville
Doncaster
South Yorkshire
DN7 4QD
Secretary NameNigel Francis Blanchet
NationalityBritish
StatusClosed
Appointed20 June 2006(5 years, 5 months after company formation)
Appointment Duration1 year, 10 months (closed 30 April 2008)
RoleCompany Director
Correspondence Address54 Westminster Drive
Doncaster
South Yorkshire
DN7 4QD
Director NamePaul Desmond Bass
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2001(2 weeks, 1 day after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 November 2001)
RoleCompany Director
Correspondence Address233 Queens Road
Beeston
Nottingham
Nottinghamshire
NG9 2BP
Director NameMarcel Harry Catry
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2001(2 weeks, 1 day after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 November 2001)
RoleCompany Director
Correspondence Address68 Lamcote Grove
The Meadows
Nottingham
Nottinghamshire
NG2 2GY
Director NameSotiris Kyrris
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2001(2 weeks, 1 day after company formation)
Appointment Duration5 months, 1 week (resigned 21 June 2001)
RoleSales Advisor
Correspondence Address6 Ashington Drive
Arnold
Nottinghamshire
NG5 8GH
Secretary NameMarcel Harry Catry
NationalityBritish
StatusResigned
Appointed13 January 2001(2 weeks, 1 day after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 November 2001)
RoleCompany Director
Correspondence Address68 Lamcote Grove
The Meadows
Nottingham
Nottinghamshire
NG2 2GY
Director NameMr Matthew Charles Watson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2001(7 months after company formation)
Appointment Duration4 years, 10 months (resigned 20 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Hunters Chase
Throapham
Sheffield
South Yorkshire
S25 2TQ
Secretary NameCaroline Antonia Watson
NationalityBritish
StatusResigned
Appointed04 December 2001(11 months, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 20 June 2006)
RoleStaff Nurse
Correspondence Address48 Hunters Chase
Throapham
Sheffield
South Yorkshire
S25 2TQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 December 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 December 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressSport Support House
Unit 26 Thurnscoe Business Centr
Thurnscoe Rotherham
South Yorkshire
S63 0BL
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
WardDearne North
Built Up AreaThurnscoe/Bolton Upon Dearne

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2008Voluntary strike-off action has been suspended (1 page)
17 July 2007Voluntary strike-off action has been suspended (1 page)
6 March 2007Voluntary strike-off action has been suspended (1 page)
2 October 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
11 July 2006New secretary appointed (2 pages)
30 June 2006Secretary resigned (1 page)
30 June 2006Director resigned (1 page)
24 January 2006Return made up to 29/12/04; full list of members (7 pages)
31 March 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
28 February 2004Return made up to 29/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 28/02/04
(7 pages)
8 January 2004Total exemption small company accounts made up to 31 December 2002 (4 pages)
2 April 2003Return made up to 29/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 November 2002Registered office changed on 29/11/02 from: sport support house 38 burnside grove, tollerton nottingham nottinghamshire NG12 4EB (1 page)
29 October 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
16 May 2002New director appointed (2 pages)
7 May 2002Ad 25/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 April 2002Registered office changed on 16/04/02 from: suite 12 byron house brookfield road arnold nottingham nottinghamshire NG5 7EU (1 page)
21 January 2002Return made up to 29/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 December 2001Registered office changed on 12/12/01 from: beech house 233 queens road beeston nottingham NG9 2BP (2 pages)
12 December 2001Director resigned (2 pages)
12 December 2001Secretary resigned;director resigned (2 pages)
12 December 2001New secretary appointed (3 pages)
6 August 2001New director appointed (2 pages)
27 July 2001Director resigned (1 page)
29 January 2001New director appointed (2 pages)
29 January 2001New director appointed (2 pages)
29 January 2001New secretary appointed;new director appointed (2 pages)
2 January 2001Secretary resigned (1 page)
2 January 2001Director resigned (1 page)
29 December 2000Incorporation (12 pages)