Company NameThe Sportsman 1889 Ltd
Company StatusDissolved
Company Number07686263
CategoryPrivate Limited Company
Incorporation Date28 June 2011(12 years, 10 months ago)
Dissolution Date14 October 2014 (9 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMrs Kirsty Smith
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityEnglish
StatusClosed
Appointed28 June 2011(same day as company formation)
RoleAdministration
Country of ResidenceEngland
Correspondence AddressSuite 6 Northchurch Business Centre
84 Queen Street
Sheffield
S1 2DN
Director NameMr Gary Birch
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 6 Northchurch Business Centre
84 Queen Street
Sheffield
S1 2DN

Location

Registered AddressNorthchurch Business Centre
84 Queen Street
Sheffield
South Yorkshire
S1 2DW
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

33 at £1Kirsty Smith
33.33%
Ordinary
33 at £1Peter Storey
33.33%
Ordinary
33 at £1Peter Storey
33.33%
Ordinary B

Financials

Year2014
Net Worth-£4,579
Cash£263

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

14 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
5 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
Statement of capital on 2013-07-05
  • GBP 99
(4 pages)
5 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
Statement of capital on 2013-07-05
  • GBP 99
(4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
24 August 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
24 August 2012Registered office address changed from Suite 6 Northchurch Business Centre 84 Queen Street Sheffield England S1 2DW United Kingdom on 24 August 2012 (1 page)
24 August 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
24 August 2012Registered office address changed from Suite 6 Northchurch Business Centre 84 Queen Street Sheffield England S1 2DW United Kingdom on 24 August 2012 (1 page)
14 May 2012Termination of appointment of a director (2 pages)
14 May 2012Termination of appointment of a director (2 pages)
27 March 2012Termination of appointment of Gary Birch as a director (1 page)
27 March 2012Termination of appointment of Gary Birch as a director (1 page)
7 July 2011Registered office address changed from Suite 6 Northchurch Business Centre 84 Queen Street Sheffield S1 2DN England on 7 July 2011 (1 page)
7 July 2011Registered office address changed from Suite 6 Northchurch Business Centre 84 Queen Street Sheffield S1 2DN England on 7 July 2011 (1 page)
7 July 2011Registered office address changed from Suite 6 Northchurch Business Centre 84 Queen Street Sheffield S1 2DN England on 7 July 2011 (1 page)
28 June 2011Incorporation (25 pages)
28 June 2011Incorporation (25 pages)