Company NameSports Recruiting Usa Limited
Company StatusDissolved
Company Number08473661
CategoryPrivate Limited Company
Incorporation Date4 April 2013(10 years, 12 months ago)
Dissolution Date19 June 2018 (5 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Director

Director NameMr Christopher Cousins
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2013(same day as company formation)
RoleSports Recruitment
Country of ResidenceEngland
Correspondence Address8a Beechwood Centre Church Street
Woodlesford
Leeds
West Yorkshire
LS26 8RE

Contact

Websitewww.sportsrecruitingusa.com
Email address[email protected]
Telephone0113 8150027
Telephone regionLeeds

Location

Registered Address8a Beechwood Centre Church Street
Woodlesford
Leeds
West Yorkshire
LS26 8RE
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
WardRothwell
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Christopher Cousins
100.00%
Ordinary

Financials

Year2014
Net Worth-£17,471
Cash£1,696
Current Liabilities£24,627

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

19 June 2018Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2018First Gazette notice for compulsory strike-off (1 page)
28 June 2017Compulsory strike-off action has been discontinued (1 page)
28 June 2017Compulsory strike-off action has been discontinued (1 page)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
21 June 2017Confirmation statement made on 4 April 2017 with updates (4 pages)
21 June 2017Confirmation statement made on 4 April 2017 with updates (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
9 July 2016Compulsory strike-off action has been discontinued (1 page)
9 July 2016Compulsory strike-off action has been discontinued (1 page)
6 July 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1
(6 pages)
6 July 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1
(6 pages)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
1 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
1 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
31 December 2015Administrative restoration application (3 pages)
31 December 2015Registered office address changed from 15 Queen Square Leeds LS2 8AJ to 8a Beechwood Centre Church Street Woodlesford Leeds West Yorkshire LS26 8RE on 31 December 2015 (2 pages)
31 December 2015Total exemption full accounts made up to 30 April 2014 (8 pages)
31 December 2015Administrative restoration application (3 pages)
31 December 2015Annual return made up to 4 April 2015
Statement of capital on 2015-12-31
  • GBP 1
(14 pages)
31 December 2015Annual return made up to 4 April 2015
Statement of capital on 2015-12-31
  • GBP 1
(14 pages)
31 December 2015Registered office address changed from 15 Queen Square Leeds LS2 8AJ to 8a Beechwood Centre Church Street Woodlesford Leeds West Yorkshire LS26 8RE on 31 December 2015 (2 pages)
31 December 2015Total exemption full accounts made up to 30 April 2014 (8 pages)
28 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
20 June 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
(3 pages)
20 June 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
(3 pages)
20 June 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
(3 pages)
6 June 2013Registered office address changed from , 21 Carberry Place, Leeds, LS6 1QJ, England on 6 June 2013 (1 page)
6 June 2013Registered office address changed from 21 Carberry Place Leeds LS6 1QJ England on 6 June 2013 (1 page)
6 June 2013Registered office address changed from , 21 Carberry Place, Leeds, LS6 1QJ, England on 6 June 2013 (1 page)
4 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)