Company NameSports Supplement Distribution Limited
Company StatusDissolved
Company Number08039476
CategoryPrivate Limited Company
Incorporation Date20 April 2012(12 years ago)
Dissolution Date2 February 2016 (8 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Trevor Chrouch
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Moorthorpe Gardens
Owlthorpe
Sheffield
South Yorkshire
S20 6RY
Secretary NameMowbray Accounting Limited (Corporation)
StatusResigned
Appointed01 October 2012(5 months, 2 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 21 April 2013)
Correspondence Address57 - 59
Stalker Lees Road
Sheffield
S Yorkshire
S11 8NP

Location

Registered AddressUnit 1 Kilnhurst Business Park, Glasshouse Road
Kilnhurst
Mexborough
South Yorkshire
S64 5TH
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
WardSilverwood
Built Up AreaBarnsley/Dearne Valley

Accounts

Latest Accounts30 April 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

2 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2015Termination of appointment of Trevor Chrouch as a director on 28 August 2015 (1 page)
28 August 2015Termination of appointment of Trevor Chrouch as a director on 28 August 2015 (1 page)
18 August 2015First Gazette notice for compulsory strike-off (1 page)
18 August 2015First Gazette notice for compulsory strike-off (1 page)
8 May 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
8 May 2015Registered office address changed from Unit 1, Kilnhurst Business Park, Glasshouse Road Kilnhurst Mexborough South Yorkshire S64 5th England to Unit 1 Kilnhurst Business Park, Glasshouse Road Kilnhurst Mexborough South Yorkshire S64 5th on 8 May 2015 (1 page)
8 May 2015Registered office address changed from Unit 1, Kilnhurst Business Park, Glasshouse Road Kilnhurst Mexborough South Yorkshire S64 5th England to Unit 1 Kilnhurst Business Park, Glasshouse Road Kilnhurst Mexborough South Yorkshire S64 5th on 8 May 2015 (1 page)
8 May 2015Registered office address changed from Unit 1, Kilnhurst Business Park, Glasshouse Road Kilnhurst Mexborough South Yorkshire S64 5th England to Unit 1 Kilnhurst Business Park, Glasshouse Road Kilnhurst Mexborough South Yorkshire S64 5th on 8 May 2015 (1 page)
8 May 2015Registered office address changed from 17 Moorthorpe Gardens Owlthorpe Sheffield S20 6RY to Unit 1 Kilnhurst Business Park, Glasshouse Road Kilnhurst Mexborough South Yorkshire S64 5th on 8 May 2015 (1 page)
8 May 2015Registered office address changed from 17 Moorthorpe Gardens Owlthorpe Sheffield S20 6RY to Unit 1 Kilnhurst Business Park, Glasshouse Road Kilnhurst Mexborough South Yorkshire S64 5th on 8 May 2015 (1 page)
8 May 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
8 May 2015Registered office address changed from 17 Moorthorpe Gardens Owlthorpe Sheffield S20 6RY to Unit 1 Kilnhurst Business Park, Glasshouse Road Kilnhurst Mexborough South Yorkshire S64 5th on 8 May 2015 (1 page)
21 October 2014Director's details changed for Mr Trevor Chrouch on 21 May 2013 (3 pages)
21 October 2014Restoration by order of the court (2 pages)
21 October 2014Total exemption full accounts made up to 30 April 2013 (9 pages)
21 October 2014Restoration by order of the court (2 pages)
21 October 2014Termination of appointment of Mowbray Accounting Limited as a secretary on 21 April 2013 (2 pages)
21 October 2014Registered office address changed from 838 Ecclesall Road Sheffield S11 8TD England to 17 Moorthorpe Gardens Owlthorpe Sheffield S20 6RY on 21 October 2014 (2 pages)
21 October 2014Director's details changed for Mr Trevor Chrouch on 21 May 2013 (3 pages)
21 October 2014Termination of appointment of Mowbray Accounting Limited as a secretary on 21 April 2013 (2 pages)
21 October 2014Total exemption full accounts made up to 30 April 2013 (9 pages)
21 October 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
(14 pages)
21 October 2014Registered office address changed from 838 Ecclesall Road Sheffield S11 8TD England to 17 Moorthorpe Gardens Owlthorpe Sheffield S20 6RY on 21 October 2014 (2 pages)
21 October 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
(14 pages)
3 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2013First Gazette notice for voluntary strike-off (1 page)
20 August 2013First Gazette notice for voluntary strike-off (1 page)
12 August 2013Application to strike the company off the register (3 pages)
12 August 2013Application to strike the company off the register (3 pages)
1 May 2013Registered office address changed from , C/O Mowbray Accounting Limited, 57-59 Stalker Lees Road, Sheffield, South Yorkshire, S11 8NP, England to 838 Ecclesall Road Sheffield S11 8TD on 1 May 2013 (1 page)
1 May 2013Registered office address changed from , C/O Mowbray Accounting Limited, 57-59 Stalker Lees Road, Sheffield, South Yorkshire, S11 8NP, England to 838 Ecclesall Road Sheffield S11 8TD on 1 May 2013 (1 page)
1 May 2013Registered office address changed from , C/O Mowbray Accounting Limited, 57-59 Stalker Lees Road, Sheffield, South Yorkshire, S11 8NP, England to 838 Ecclesall Road Sheffield S11 8TD on 1 May 2013 (1 page)
22 April 2013Annual return made up to 20 April 2013 with a full list of shareholders
Statement of capital on 2013-04-22
  • GBP 2
(3 pages)
22 April 2013Annual return made up to 20 April 2013 with a full list of shareholders
Statement of capital on 2013-04-22
  • GBP 2
(3 pages)
1 November 2012Registered office address changed from , Unit a2 Greasbrough Street, Rotherham, South Yorkshire, S60 1RF, United Kingdom to 838 Ecclesall Road Sheffield S11 8TD on 1 November 2012 (1 page)
1 November 2012Appointment of Mowbray Accounting Limited as a secretary (2 pages)
1 November 2012Registered office address changed from , Unit a2 Greasbrough Street, Rotherham, South Yorkshire, S60 1RF, United Kingdom to 838 Ecclesall Road Sheffield S11 8TD on 1 November 2012 (1 page)
1 November 2012Registered office address changed from , Unit a2 Greasbrough Street, Rotherham, South Yorkshire, S60 1RF, United Kingdom to 838 Ecclesall Road Sheffield S11 8TD on 1 November 2012 (1 page)
1 November 2012Appointment of Mowbray Accounting Limited as a secretary (2 pages)
20 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)