SPORTGRADE LIMITED

8 Manchester Square 8 Manchester Square, W1U 3PH
StatusDISSOLVED
Company No.01340413
CategoryPrivate Limited Company
Incorporated24 Nov 1977
Age46 years, 5 months, 27 days
JurisdictionEngland Wales
Dissolution02 May 2017
Years7 years, 19 days

SUMMARY

SPORTGRADE LIMITED is an dissolved private limited company with number 01340413. It was incorporated 46 years, 5 months, 27 days ago, on 24 November 1977 and it was dissolved 7 years, 19 days ago, on 02 May 2017. The company address is 8 Manchester Square 8 Manchester Square, W1U 3PH.



Company Fillings

Gazette dissolved voluntary

Date: 02 May 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Feb 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Feb 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2016

Action Date: 01 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Feb 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2015

Action Date: 01 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 May 2015

Action Date: 20 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Edward Cullen

Appointment date: 2015-04-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Apr 2015

Action Date: 20 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-04-20

Officer name: Patrick James Campbell

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2015

Action Date: 20 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-20

Officer name: Patrick James Campbell

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Apr 2015

Action Date: 20 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-04-20

Officer name: Mr Timothy Edward Cullen

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2014

Action Date: 01 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2013

Action Date: 01 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2012

Action Date: 01 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Mar 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2011

Action Date: 01 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2011

Action Date: 12 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Patrick James Campbell

Change date: 2011-01-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2010

Action Date: 01 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 03 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 18 Dec 2009

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 18 Dec 2009

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 30/11/09

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 18 Dec 2009

Action Date: 18 Dec 2009

Category: Capital

Type: SH19

Capital : 100 GBP

Date: 2009-12-18

Documents

View document PDF

Resolution

Date: 18 Dec 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2009

Action Date: 22 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-22

Officer name: Mr Andrew Michael Long

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2009

Action Date: 01 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2009

Action Date: 13 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Michael Long

Change date: 2009-10-13

Documents

View document PDF

Change person secretary company with change date

Date: 13 Oct 2009

Action Date: 13 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-13

Officer name: Mr Patrick James Campbell

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2009

Action Date: 13 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-13

Officer name: Mr Patrick James Campbell

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 12 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed mr andrew michael long

Documents

View document PDF

Legacy

Date: 08 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director jonathan sinclair

Documents

View document PDF

Resolution

Date: 16 Oct 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/10/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 25 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/10/07; full list of members

Documents

View document PDF

Legacy

Date: 10 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/12/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 26 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 14/12/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 13 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Jan 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Jan 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 14 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 20 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/02; full list of members

Documents

View document PDF

Legacy

Date: 01 Aug 2002

Category: Address

Type: 287

Description: Registered office changed on 01/08/02 from: the pentland centre lakeside squires lane finchley london N3 2QL

Documents

View document PDF

Legacy

Date: 26 Jul 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Jul 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jun 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 05 Mar 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Apr 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 19 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Apr 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 11 Jan 2000

Category: Annual-return

Type: 363a

Description: Return made up to 14/12/99; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Mar 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 18 Jan 1999

Category: Annual-return

Type: 363a

Description: Return made up to 14/12/98; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 15 Jan 1998

Category: Annual-return

Type: 363a

Description: Return made up to 14/12/97; no change of members

Documents

View document PDF

Legacy

Date: 21 Oct 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Oct 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jun 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 02 Feb 1997

Category: Annual-return

Type: 363a

Description: Return made up to 14/12/96; full list of members

Documents

View document PDF

Legacy

Date: 24 Jan 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 30 Dec 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Dec 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Dec 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jun 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 16 Jan 1996

Category: Annual-return

Type: 363x

Description: Return made up to 14/12/95; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jun 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 21 Mar 1995

Category: Accounts

Type: 225(2)

Description: Accounting reference date extended from 30/06 to 31/12

Documents

View document PDF

Legacy

Date: 20 Dec 1994

Category: Annual-return

Type: 363x

Description: Return made up to 14/12/94; no change of members

Documents

View document PDF

Legacy

Date: 05 Nov 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 05 Nov 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 May 1994

Action Date: 30 Jun 1993

Category: Accounts

Type: AA

Made up date: 1993-06-30

Documents

View document PDF

Legacy

Date: 22 Feb 1994

Category: Annual-return

Type: 363x

Description: Return made up to 14/12/93; full list of members

Documents

View document PDF

Legacy

Date: 23 Dec 1993

Category: Officers

Type: 288

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 05 Apr 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Mar 1993

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Mar 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Mar 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Mar 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Mar 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Mar 1993

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Mar 1993

Category: Address

Type: 287

Description: Registered office changed on 10/03/93 from: 1 stephenson road stephenson industrial estate district 12 washington tyne and wear NE37 3HQ

Documents

View document PDF

Legacy

Date: 13 Jan 1993

Category: Address

Type: 287

Description: Registered office changed on 13/01/93 from: 34 dean street newcastle upon tyne NE1 1PG

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 1992

Action Date: 30 Jun 1992

Category: Accounts

Type: AA

Made up date: 1992-06-30

Documents

View document PDF

Legacy

Date: 22 Dec 1992

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/92; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 1991

Action Date: 30 Jun 1991

Category: Accounts

Type: AA

Made up date: 1991-06-30

Documents

View document PDF

Legacy

Date: 23 Dec 1991

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/91; no change of members

Documents

View document PDF

Legacy

Date: 06 Mar 1991

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 31/03 to 30/06

Documents

View document PDF


Some Companies

ASHLEY GREY EXECUTIVE SEARCH LIMITED

15 STATION ROAD,ST. IVES,PE27 5BH

Number:10208580
Status:ACTIVE
Category:Private Limited Company

FORTHRIGHT FINANCE LIMITED

CHARTERHALL HOUSE,CHESTER,CH88 3AN

Number:01043171
Status:ACTIVE
Category:Private Limited Company

IAN THOMSON HYDROGRAPHIC LIMITED

BRENTOR HAZELBURY HILL,CORSHAM,SN13 8LB

Number:08375969
Status:ACTIVE
Category:Private Limited Company

K P HAYES LIMITED

ROOM 3 THE OLD LAUNDRY,ROSTHERNE,WA16 6SA

Number:05899615
Status:ACTIVE
Category:Private Limited Company

MR WORLDWIDE LTD

14 KITCHENER ROAD,BIRMINGHAM,B29 7QD

Number:10945303
Status:ACTIVE
Category:Private Limited Company

T C SERVICES (WESTBURY) LTD

57 CHICHESTER PARK,WESTBURY,BA13 3AW

Number:09021153
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source