Company NameSports Capital Limited
Company StatusDissolved
Company Number04498387
CategoryPrivate Limited Company
Incorporation Date30 July 2002(21 years, 9 months ago)
Previous NameWhite Shirt Limited

Directors

Director NameChristopher Paul Silverwood
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2002(3 days after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Correspondence Address4 Bridgewater Court
Grove Lane
Leeds
West Yorkshire
LS6 4AQ
Director NameCharles Arnold John Biffin
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2002(3 weeks, 1 day after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Correspondence Address7 Ranmoor Crescent
Sheffield
South Yorkshire
S10 3GU
Director NameEdward Alastair Fretwell Downing
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2002(3 weeks, 1 day after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Correspondence AddressEden Thorpe
14 Tapton Park Road
Sheffield
South Yorkshire
S10 3FG
Director NameDr Francis Anthony Fretwell Downing
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2002(3 weeks, 1 day after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 School Green Lane
Sheffield
South Yorkshire
S10 4GP
Secretary NameCharles Arnold John Biffin
NationalityBritish
StatusCurrent
Appointed21 August 2002(3 weeks, 1 day after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Correspondence Address7 Ranmoor Crescent
Sheffield
South Yorkshire
S10 3GU
Secretary NameMr John James Arthur Hamer
NationalityBritish
StatusResigned
Appointed02 August 2002(3 days after company formation)
Appointment Duration3 weeks, 4 days (resigned 27 August 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressNorwood Barn Carlton Lane
East Carlton
West Yorkshire
LS19 7BG
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed30 July 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed30 July 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address2 Rutland Park
Sheffield
South Yorkshire
S10 2PD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

12 May 2004Dissolved (1 page)
12 February 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
12 February 2004Liquidators statement of receipts and payments (5 pages)
12 April 2003Registered office changed on 12/04/03 from: 3 park square leeds west yorkshire LS1 2NE (1 page)
31 March 2003Statement of affairs (9 pages)
31 March 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 March 2003Appointment of a voluntary liquidator (1 page)
2 October 2002Particulars of mortgage/charge (3 pages)
11 September 2002New secretary appointed;new director appointed (2 pages)
11 September 2002Secretary resigned (1 page)
11 September 2002New director appointed (3 pages)
11 September 2002Ad 02/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 September 2002New director appointed (2 pages)
11 September 2002Particulars of mortgage/charge (5 pages)
8 August 2002Secretary resigned (1 page)
8 August 2002Director resigned (1 page)
8 August 2002New secretary appointed (2 pages)
8 August 2002Registered office changed on 08/08/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
8 August 2002New director appointed (2 pages)
30 July 2002Incorporation (16 pages)