Company NameMad Ferret Sports (UK) Limited
Company StatusDissolved
Company Number04661266
CategoryPrivate Limited Company
Incorporation Date10 February 2003(21 years, 2 months ago)
Dissolution Date12 April 2005 (19 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJonathan Paul Goodrick
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2003(2 days after company formation)
Appointment Duration2 years, 1 month (closed 12 April 2005)
RoleSports Promotor
Correspondence Address33 Green Lane
Rawdon
Leeds
LS19 7BU
Secretary NameEvans Accountants Limited (Corporation)
StatusClosed
Appointed12 February 2003(2 days after company formation)
Appointment Duration2 years, 1 month (closed 12 April 2005)
Correspondence Address7 Derby Terrace
The Park
Nottingham
Nottinghamshire
NG7 1ND
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 February 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 February 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressUnit 15(1)Springfield Commercial
Centre Bagley Lane, Farsley
Pudsey
West Yorkshire
LS28 5LY
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts29 February 2004 (20 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

12 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 December 2004First Gazette notice for voluntary strike-off (1 page)
12 November 2004Application for striking-off (1 page)
12 March 2004Accounts for a dormant company made up to 29 February 2004 (1 page)
6 March 2004Director's particulars changed (1 page)
5 March 2004Return made up to 10/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 April 2003Registered office changed on 22/04/03 from: 1ST floor, concept house 2 burley road leeds LS3 1NJ (1 page)
21 March 2003New director appointed (2 pages)
21 March 2003New secretary appointed (2 pages)
12 February 2003Director resigned (1 page)
12 February 2003Secretary resigned (1 page)
10 February 2003Incorporation (9 pages)