Company NameTransworld Sport Limited
Company StatusDissolved
Company Number02967998
CategoryPrivate Limited Company
Incorporation Date15 September 1994(29 years, 7 months ago)
Dissolution Date13 October 2009 (14 years, 6 months ago)
Previous NamePremier Worldwide Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Angus McKnight
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 September 1994(same day as company formation)
RoleManagement Agent
Country of ResidenceUnited Kingdom
Correspondence Address2 Stramore
Woodville Road
Altrincham
WA14 2AL
Secretary NameJames David McKnight
NationalityBritish
StatusClosed
Appointed01 October 2007(13 years after company formation)
Appointment Duration2 years (closed 13 October 2009)
RoleCompany Director
Correspondence Address9 Ashfield Road
Altrincham
Cheshire
WA15 9QJ
Director NameMr Edward John Keen
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1994(same day as company formation)
RoleCompany Director
Correspondence AddressCasa Das Mubas
Quatro Estradas
Lagos
8600 Algarve
Foreign
Director NamePeter Anthony Tunks
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed15 September 1994(same day as company formation)
RoleCompany Director
Correspondence Address27 Holden Fold Lane
Royton
Oldham
Lancashire
OL2 5BY
Secretary NameMs Amanda Jane Keen
NationalityBritish
StatusResigned
Appointed15 September 1994(same day as company formation)
RoleCompany Director
Correspondence AddressRosemary Cottage Paddock Hill Lane
Mobberley
Knutsford
Cheshire
WA16 7DH
Secretary NameAnne McKnight
NationalityBritish
StatusResigned
Appointed30 October 2000(6 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 19 June 2007)
RoleRegistered Nurse
Correspondence Address9 Ashfield Road
Altrincham
Cheshire
WA15 9QJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 September 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 September 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address1 Wellington Road
Bollington
Macclesfield
Cheshire
SK10 5JR
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishBollington
WardBollington
Built Up AreaMacclesfield

Financials

Year2014
Net Worth£230,609
Cash£152,224
Current Liabilities£70,694

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2009First Gazette notice for voluntary strike-off (1 page)
20 March 2009Voluntary strike-off action has been suspended (1 page)
2 December 2008First Gazette notice for voluntary strike-off (1 page)
21 October 2008Application for striking-off (1 page)
12 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
13 May 2008Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 November 2007Secretary resigned (1 page)
13 November 2007Return made up to 15/09/07; no change of members (6 pages)
13 November 2007New secretary appointed (1 page)
18 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 October 2006Return made up to 15/09/06; full list of members (6 pages)
1 March 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
3 May 2005Registered office changed on 03/05/05 from: c/o vhy hacker young 79 oxford street manchester lancashire M1 6HT (1 page)
13 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
29 September 2004Return made up to 15/09/04; full list of members
  • 363(287) ‐ Registered office changed on 29/09/04
(6 pages)
10 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
19 September 2003Return made up to 15/09/03; full list of members (6 pages)
28 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
11 October 2002Return made up to 15/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 March 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
23 November 2001Return made up to 15/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 2001Director resigned (1 page)
30 January 2001Return made up to 15/09/00; full list of members (6 pages)
30 January 2001New secretary appointed (2 pages)
30 January 2001Secretary resigned (1 page)
3 November 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
3 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 September 2000Registered office changed on 06/09/00 from: 65/89 oxford street manchester M1 6HT (1 page)
1 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
13 October 1999Return made up to 15/09/99; full list of members (7 pages)
19 October 1998Return made up to 15/09/98; no change of members (5 pages)
19 October 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
19 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 September 1997Return made up to 15/09/97; no change of members (5 pages)
23 July 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
23 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 November 1996Return made up to 15/09/96; full list of members (8 pages)
12 November 1996Company name changed premier worldwide LIMITED\certificate issued on 13/11/96 (2 pages)
23 July 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
23 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 March 1996Company name changed premier crew sports management ( australia) LIMITED\certificate issued on 21/03/96 (3 pages)
9 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 February 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
29 September 1995Return made up to 15/09/95; full list of members (8 pages)
7 June 1995Registered office changed on 07/06/95 from: 26 cross street manchester M2 7AN (1 page)
15 September 1994Incorporation (19 pages)