Company NameSportz Supplies Limited
Company StatusDissolved
Company Number09141593
CategoryPrivate Limited Company
Incorporation Date22 July 2014(9 years, 9 months ago)
Dissolution Date23 October 2018 (5 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47640Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Directors

Director NameMr Peter Frank Wyatt
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2014(same day as company formation)
RoleSports Equipment Supplier
Country of ResidenceEngland
Correspondence AddressBarleyhill House Barleyhill Road
Garforth
Leeds
LS25 1DX
Director NameMr Donald James Cregeen
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2014(same day as company formation)
RoleSports Equipment Supplier
Country of ResidenceEngland
Correspondence AddressBarleyhill House Barleyhill Road
Garforth
Leeds
LS25 1DX

Location

Registered AddressBarleyhill House Barleyhill Road
Garforth
Leeds
LS25 1DX
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
WardGarforth and Swillington
Built Up AreaGarforth

Shareholders

50 at £1Donald Cregeen
50.00%
Ordinary
50 at £1Peter Wyatt
50.00%
Ordinary

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

23 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2018First Gazette notice for voluntary strike-off (1 page)
25 July 2018Application to strike the company off the register (3 pages)
17 July 2018Compulsory strike-off action has been discontinued (1 page)
16 July 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
9 August 2017Amended total exemption small company accounts made up to 31 July 2016 (7 pages)
9 August 2017Amended total exemption small company accounts made up to 31 July 2016 (7 pages)
7 August 2017Cessation of Donald James Cregeen as a person with significant control on 1 September 2016 (1 page)
7 August 2017Confirmation statement made on 22 July 2017 with updates (4 pages)
7 August 2017Confirmation statement made on 22 July 2017 with updates (4 pages)
7 August 2017Cessation of Donald James Cregeen as a person with significant control on 7 August 2017 (1 page)
8 June 2017Micro company accounts made up to 31 July 2016 (2 pages)
8 June 2017Micro company accounts made up to 31 July 2016 (2 pages)
2 November 2016Termination of appointment of Donald James Cregeen as a director on 1 November 2016 (1 page)
2 November 2016Termination of appointment of Donald James Cregeen as a director on 1 November 2016 (1 page)
8 August 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
8 August 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
26 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
26 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
7 October 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(3 pages)
7 October 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(3 pages)
22 July 2014Incorporation
Statement of capital on 2014-07-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 July 2014Incorporation
Statement of capital on 2014-07-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)