Company NameCorporate Sports Group Limited
Company StatusDissolved
Company Number05995278
CategoryPrivate Limited Company
Incorporation Date10 November 2006(17 years, 5 months ago)
Dissolution Date11 May 2010 (13 years, 11 months ago)

Business Activity

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

Directors

Director NameMr David William Elson
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2006(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address103 Otley Road
Harrogate
North Yorkshire
HG2 0AG
Secretary NameMr John Richard Heaton Greenwood
NationalityBritish
StatusResigned
Appointed10 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address177 Marine Drive
Rhos On Sea
Colwyn Bay
Clwyd
LL28 4LA
Wales
Director NameJason Rodney Woolaston
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(8 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 30 October 2008)
RoleCompany Director
Correspondence Address2 Glamis Way
Northolt
Middlesex
UB5 4SU
Secretary NameMr David William Elson
NationalityBritish
StatusResigned
Appointed01 August 2007(8 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 15 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address103 Otley Road
Harrogate
North Yorkshire
HG2 0AG

Location

Registered Address30 Freemans Way
Harrogate
North Yorkshire
HG3 1DH
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHookstone

Financials

Year2014
Turnover£42,081
Gross Profit£9,243
Net Worth-£48,283
Cash£35,933
Current Liabilities£89,524

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

11 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
20 September 2009Appointment Terminated Director and Secretary david elson (1 page)
20 September 2009Appointment terminated director and secretary david elson (1 page)
11 November 2008Return made up to 10/11/08; full list of members (3 pages)
11 November 2008Return made up to 10/11/08; full list of members (3 pages)
11 November 2008Appointment Terminated Director jason woolaston (1 page)
11 November 2008Appointment terminated director jason woolaston (1 page)
2 November 2008Full accounts made up to 31 December 2007 (10 pages)
2 November 2008Full accounts made up to 31 December 2007 (10 pages)
7 April 2008Accounting reference date extended from 30/11/2007 to 31/12/2007 (1 page)
7 April 2008Accounting reference date extended from 30/11/2007 to 31/12/2007 (1 page)
19 November 2007Return made up to 10/11/07; full list of members (2 pages)
19 November 2007Return made up to 10/11/07; full list of members (2 pages)
13 October 2007Particulars of mortgage/charge (5 pages)
13 October 2007Particulars of mortgage/charge (3 pages)
13 October 2007Particulars of mortgage/charge (5 pages)
13 October 2007Particulars of mortgage/charge (3 pages)
20 August 2007Secretary resigned (1 page)
20 August 2007Secretary resigned (1 page)
20 August 2007New director appointed (2 pages)
20 August 2007New secretary appointed (2 pages)
20 August 2007New secretary appointed (2 pages)
20 August 2007New director appointed (2 pages)
10 November 2006Incorporation (16 pages)
10 November 2006Incorporation (16 pages)