Company NameShamrock Logistics Limited
Company StatusDissolved
Company Number03545565
CategoryPrivate Limited Company
Incorporation Date14 April 1998(26 years ago)
Dissolution Date7 March 2023 (1 year, 1 month ago)
Previous NameSportaround Limited

Business Activity

Section HTransportation and storage
SIC 6210Scheduled air transport
SIC 51101Scheduled passenger air transport
SIC 6220Non-scheduled air transport
SIC 51102Non-scheduled passenger air transport

Directors

Director NameMr Jude Winstanley
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2021(22 years, 10 months after company formation)
Appointment Duration2 years (closed 07 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwissport House Hampton Court
Manor Park
Runcorn
Cheshire
WA7 1TT
Director NameMr Colm Mason
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityIrish
StatusClosed
Appointed01 March 2021(22 years, 10 months after company formation)
Appointment Duration2 years (closed 07 March 2023)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressSwissport House Hampton Court
Manor Park
Runcorn
Cheshire
WA7 1TT
Secretary NameLDC Nominee Secretary Limited (Corporation)
StatusClosed
Appointed01 February 2021(22 years, 9 months after company formation)
Appointment Duration2 years, 1 month (closed 07 March 2023)
Correspondence Address2 New Bailey
6 Stanley Street
Salford
Greater Manchester
M3 5GS
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed14 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMr Raymond Charles Dodd
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1998(2 weeks, 1 day after company formation)
Appointment Duration9 years, 4 months (resigned 31 August 2007)
RoleCompany Director
Correspondence AddressThree Bears Cottage
Stinsford
Dorchester
Dorset
DT2 8PS
Secretary NameSusan Patricia Dodd
NationalityBritish
StatusResigned
Appointed29 April 1998(2 weeks, 1 day after company formation)
Appointment Duration9 years, 4 months (resigned 31 August 2007)
RoleCompany Director
Correspondence AddressThree Bears Cottage
Stinsford
Dorchester
Dorset
DT2 8PS
Director NameMartin O'Malley
Date of BirthOctober 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed31 May 1999(1 year, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 31 August 2007)
RoleHaulier
Correspondence Address41 College Park
Dunshaucthlin
Co Meath
Irish
Director NameMatthew Dodd
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1999(1 year, 1 month after company formation)
Appointment Duration16 years, 2 months (resigned 31 July 2015)
RoleCompany Director
Correspondence AddressServisair House Hampton Court
Manor Park
Runcorn
Cheshire
WA7 1TT
Secretary NameNirmisha Popat
NationalityBritish
StatusResigned
Appointed31 July 2007(9 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 December 2010)
RoleCompany Director
Correspondence AddressServisair House Hampton Court
Manor Park
Runcorn
Cheshire
WA7 1TT
Director NameMr Gary Ian Morgan
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2007(9 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 18 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAtlantic House
Atlas Business Park, Simonsway
Manchester
M22 5PR
Director NameMr Jason Gaskell
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2007(9 years, 4 months after company formation)
Appointment Duration13 years, 6 months (resigned 26 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Gleggside
West Kirby
Wirral
CH48 6DZ
Wales
Director NameAbderrahmane El Aoufir
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed18 April 2008(10 years after company formation)
Appointment Duration5 years, 8 months (resigned 30 December 2013)
RoleCompany Director
Correspondence Address40 Rue De Toul
Paris
75012
Director NameMr David Patrick Bermingham
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2013(15 years, 8 months after company formation)
Appointment Duration2 months (resigned 05 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressServisair House Hampton Court
Manor Park
Runcorn
Cheshire
WA7 1TT
Director NameMr Thomas Watt
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2014(15 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 June 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressServisair House Hampton Court
Manor Park
Runcorn
Cheshire
WA7 1TT
Director NameLuzius Wirth
Date of BirthApril 1974 (Born 50 years ago)
NationalitySwiss
StatusResigned
Appointed01 June 2017(19 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwissport House Hampton Court
Manor Park
Runcorn
Cheshire
WA7 1TT
Director NameMr Jason Christopher Holt
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish,Irish
StatusResigned
Appointed01 April 2019(20 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 June 2020)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSwissport House Hampton Court
Manor Park
Runcorn
Cheshire
WA7 1TT
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed11 December 2010(12 years, 8 months after company formation)
Appointment Duration10 years, 1 month (resigned 01 February 2021)
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES

Contact

Websiteshamrocklogistics.co.uk

Location

Registered AddressSwissport House Hampton Court
Manor Park
Runcorn
Cheshire
WA7 1TT
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishSandymoor
WardDaresbury
Address MatchesOver 10 other UK companies use this postal address

Shareholders

59 at £1Servisair Uk LTD
59.00%
Ordinary A
30 at £1Servisair Uk LTD
30.00%
Ordinary C
10 at £1Servisair Uk LTD
10.00%
Ordinary B
1 at £1Servisair Uk LTD
1.00%
Ordinary D

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

26 March 2008Delivered on: 28 March 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
24 June 2002Delivered on: 26 June 2002
Satisfied on: 6 August 2007
Persons entitled: Capital Bank PLC

Classification: Deed of mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Sixty four shares in the vesssel and in boats and apputenances bavaria 300 de.BAVC30M8F203.
Fully Satisfied
20 September 1999Delivered on: 1 October 1999
Satisfied on: 6 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

24 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
30 December 2019Accounts for a dormant company made up to 31 December 2018 (10 pages)
30 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
26 April 2019Appointment of Jason Christopher Holt as a director on 1 April 2019 (2 pages)
26 April 2019Termination of appointment of Luzius Wirth as a director on 1 April 2019 (1 page)
12 September 2018Accounts for a dormant company made up to 31 December 2017 (10 pages)
30 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
1 June 2017Appointment of Luzius Wirth as a director on 1 June 2017 (2 pages)
1 June 2017Termination of appointment of Thomas Watt as a director on 1 June 2017 (1 page)
1 June 2017Appointment of Luzius Wirth as a director on 1 June 2017 (2 pages)
1 June 2017Termination of appointment of Thomas Watt as a director on 1 June 2017 (1 page)
26 April 2017Termination of appointment of Matthew Dodd as a director on 31 July 2015 (1 page)
26 April 2017Termination of appointment of Matthew Dodd as a director on 31 July 2015 (1 page)
26 April 2017Confirmation statement made on 14 April 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 14 April 2017 with updates (6 pages)
16 November 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
16 November 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
24 May 2016Satisfaction of charge 3 in full (4 pages)
24 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(7 pages)
24 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(7 pages)
24 May 2016Satisfaction of charge 3 in full (4 pages)
23 January 2016Compulsory strike-off action has been discontinued (1 page)
23 January 2016Compulsory strike-off action has been discontinued (1 page)
20 January 2016Total exemption full accounts made up to 31 December 2014 (9 pages)
20 January 2016Total exemption full accounts made up to 31 December 2014 (9 pages)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
9 July 2015Registered office address changed from Servisair House Hampton Court Manor Park Runcorn Cheshire WA7 1TT to Swissport House Hampton Court Manor Park Runcorn Cheshire WA7 1TT on 9 July 2015 (1 page)
9 July 2015Registered office address changed from Servisair House Hampton Court Manor Park Runcorn Cheshire WA7 1TT to Swissport House Hampton Court Manor Park Runcorn Cheshire WA7 1TT on 9 July 2015 (1 page)
9 July 2015Registered office address changed from Servisair House Hampton Court Manor Park Runcorn Cheshire WA7 1TT to Swissport House Hampton Court Manor Park Runcorn Cheshire WA7 1TT on 9 July 2015 (1 page)
23 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(7 pages)
23 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(7 pages)
10 November 2014Full accounts made up to 31 December 2013 (9 pages)
10 November 2014Full accounts made up to 31 December 2013 (9 pages)
13 August 2014Compulsory strike-off action has been discontinued (1 page)
13 August 2014Compulsory strike-off action has been discontinued (1 page)
12 August 2014First Gazette notice for compulsory strike-off (1 page)
12 August 2014First Gazette notice for compulsory strike-off (1 page)
7 August 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(7 pages)
7 August 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(7 pages)
10 April 2014Termination of appointment of David Bermingham as a director (1 page)
10 April 2014Appointment of Mr Thomas Watt as a director (2 pages)
10 April 2014Termination of appointment of David Bermingham as a director (1 page)
10 April 2014Appointment of Mr Thomas Watt as a director (2 pages)
18 March 2014Previous accounting period shortened from 30 September 2014 to 31 December 2013 (1 page)
18 March 2014Previous accounting period shortened from 30 September 2014 to 31 December 2013 (1 page)
20 January 2014Appointment of Mr David Patrick Bermingham as a director (3 pages)
20 January 2014Appointment of Mr David Patrick Bermingham as a director (3 pages)
16 January 2014Full accounts made up to 30 September 2013 (13 pages)
16 January 2014Termination of appointment of Abderrahmane Aoufir as a director (2 pages)
16 January 2014Termination of appointment of Abderrahmane Aoufir as a director (2 pages)
16 January 2014Full accounts made up to 30 September 2013 (13 pages)
30 April 2013Annual return made up to 14 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-30
(7 pages)
30 April 2013Annual return made up to 14 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-30
(7 pages)
12 April 2013Full accounts made up to 30 September 2012 (18 pages)
12 April 2013Full accounts made up to 30 September 2012 (18 pages)
26 June 2012Full accounts made up to 30 September 2011 (18 pages)
26 June 2012Full accounts made up to 30 September 2011 (18 pages)
10 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (7 pages)
10 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (7 pages)
9 May 2012Director's details changed for Matthew Dodd on 1 April 2012 (2 pages)
9 May 2012Director's details changed for Matthew Dodd on 1 April 2012 (2 pages)
9 May 2012Director's details changed for Matthew Dodd on 1 April 2012 (2 pages)
10 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (7 pages)
10 May 2011Termination of appointment of Nirmisha Popat as a secretary (1 page)
10 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (7 pages)
10 May 2011Appointment of Eversecretary Limited as a secretary (2 pages)
10 May 2011Appointment of Eversecretary Limited as a secretary (2 pages)
10 May 2011Termination of appointment of Nirmisha Popat as a secretary (1 page)
4 April 2011Full accounts made up to 30 September 2010 (18 pages)
4 April 2011Full accounts made up to 30 September 2010 (18 pages)
14 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (6 pages)
14 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (6 pages)
29 March 2010Full accounts made up to 30 September 2009 (18 pages)
29 March 2010Full accounts made up to 30 September 2009 (18 pages)
1 August 2009Full accounts made up to 30 September 2008 (19 pages)
1 August 2009Full accounts made up to 30 September 2008 (19 pages)
21 April 2009Return made up to 14/04/09; full list of members (5 pages)
21 April 2009Return made up to 14/04/09; full list of members (5 pages)
29 July 2008Secretary's change of particulars / nirmisha popat / 11/07/2008 (1 page)
29 July 2008Secretary's change of particulars / nirmisha popat / 11/07/2008 (1 page)
15 July 2008Director appointed abderrahmane el aoufir (2 pages)
15 July 2008Director appointed abderrahmane el aoufir (2 pages)
14 July 2008Registered office changed on 14/07/2008 from atlantic house atlas business park simonsway manchester M22 5PR (1 page)
14 July 2008Registered office changed on 14/07/2008 from atlantic house atlas business park simonsway manchester M22 5PR (1 page)
16 June 2008Return made up to 14/04/08; full list of members (5 pages)
16 June 2008Return made up to 14/04/08; full list of members (5 pages)
20 May 2008Appointment terminated director gary morgan (1 page)
20 May 2008Appointment terminated director gary morgan (1 page)
28 March 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
28 March 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
8 March 2008Curr ext from 30/04/2008 to 30/09/2008 (1 page)
8 March 2008Curr ext from 30/04/2008 to 30/09/2008 (1 page)
5 December 2007Auditor's resignation (1 page)
5 December 2007Auditor's resignation (1 page)
25 October 2007New director appointed (1 page)
25 October 2007New director appointed (1 page)
25 October 2007New director appointed (1 page)
25 October 2007New director appointed (1 page)
25 October 2007New secretary appointed (1 page)
25 October 2007New secretary appointed (1 page)
15 October 2007Registered office changed on 15/10/07 from: 671 spur road feltham middlesex TW14 0SL (1 page)
15 October 2007Secretary resigned (1 page)
15 October 2007Director resigned (1 page)
15 October 2007Registered office changed on 15/10/07 from: 671 spur road feltham middlesex TW14 0SL (1 page)
15 October 2007Director resigned (1 page)
15 October 2007Director resigned (1 page)
15 October 2007Director resigned (1 page)
15 October 2007Secretary resigned (1 page)
22 September 2007Return made up to 14/04/01; full list of members; amend (7 pages)
22 September 2007Return made up to 14/04/07; full list of members; amend (7 pages)
22 September 2007Return made up to 14/04/02; full list of members; amend (7 pages)
22 September 2007Return made up to 14/04/06; full list of members; amend (7 pages)
22 September 2007Return made up to 14/04/03; full list of members; amend (7 pages)
22 September 2007Return made up to 14/04/02; full list of members; amend (7 pages)
22 September 2007Return made up to 14/04/04; full list of members; amend (7 pages)
22 September 2007Return made up to 14/04/07; full list of members; amend (7 pages)
22 September 2007Return made up to 14/04/05; full list of members; amend (7 pages)
22 September 2007Return made up to 14/04/06; full list of members; amend (7 pages)
22 September 2007Return made up to 14/04/05; full list of members; amend (7 pages)
22 September 2007Return made up to 14/04/03; full list of members; amend (7 pages)
22 September 2007Return made up to 14/04/04; full list of members; amend (7 pages)
22 September 2007Return made up to 14/04/01; full list of members; amend (7 pages)
7 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 September 2007Accounts for a small company made up to 30 April 2007 (9 pages)
5 September 2007Accounts for a small company made up to 30 April 2007 (9 pages)
6 August 2007Declaration of satisfaction of mortgage/charge (1 page)
6 August 2007Declaration of satisfaction of mortgage/charge (1 page)
6 August 2007Declaration of satisfaction of mortgage/charge (1 page)
6 August 2007Declaration of satisfaction of mortgage/charge (1 page)
19 July 2007Resolutions
  • RES13 ‐ Div shares 09/04/02
(1 page)
19 July 2007Accounts for a small company made up to 30 April 2006 (9 pages)
19 July 2007Resolutions
  • RES13 ‐ Div shares 09/04/02
(1 page)
19 July 2007Accounts for a small company made up to 30 April 2006 (9 pages)
22 May 2007Return made up to 14/04/07; full list of members (3 pages)
22 May 2007Return made up to 14/04/07; full list of members (3 pages)
12 May 2006Return made up to 14/04/06; full list of members (8 pages)
12 May 2006Return made up to 14/04/06; full list of members (8 pages)
6 February 2006Group of companies' accounts made up to 30 April 2005 (16 pages)
6 February 2006Group of companies' accounts made up to 30 April 2005 (16 pages)
18 October 2005Return made up to 14/04/05; full list of members (4 pages)
18 October 2005Return made up to 14/04/05; full list of members (4 pages)
19 January 2005Group of companies' accounts made up to 30 April 2004 (15 pages)
19 January 2005Group of companies' accounts made up to 30 April 2004 (15 pages)
13 May 2004Return made up to 14/04/04; full list of members (7 pages)
13 May 2004Return made up to 14/04/04; full list of members (7 pages)
27 February 2004Accounts for a small company made up to 30 April 2003 (8 pages)
27 February 2004Accounts for a small company made up to 30 April 2003 (8 pages)
30 May 2003Return made up to 14/04/03; full list of members (7 pages)
30 May 2003Return made up to 14/04/03; full list of members (7 pages)
28 January 2003Accounts for a small company made up to 30 April 2002 (8 pages)
28 January 2003Accounts for a small company made up to 30 April 2002 (8 pages)
26 June 2002Particulars of mortgage/charge (3 pages)
26 June 2002Particulars of mortgage/charge (3 pages)
16 May 2002Ad 30/04/01--------- £ si 98@1 (2 pages)
16 May 2002Ad 30/04/01--------- £ si 98@1 (2 pages)
1 May 2002Return made up to 14/04/01; full list of members (7 pages)
1 May 2002Return made up to 14/04/01; full list of members (7 pages)
30 April 2002Div 09/04/02 (1 page)
30 April 2002Div 09/04/02 (1 page)
24 April 2002Return made up to 14/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 April 2002Return made up to 14/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 March 2002Accounts for a small company made up to 30 April 2001 (7 pages)
4 March 2002Accounts for a small company made up to 30 April 2001 (7 pages)
11 May 2001Accounts made up to 30 April 2000 (10 pages)
11 May 2001Accounts made up to 30 April 2000 (10 pages)
22 September 2000New director appointed (2 pages)
22 September 2000New director appointed (2 pages)
22 September 2000New director appointed (2 pages)
22 September 2000New director appointed (2 pages)
13 July 2000Registered office changed on 13/07/00 from: cargo point bedfont road stanwell middlesex TW19 7LH (1 page)
13 July 2000Registered office changed on 13/07/00 from: cargo point bedfont road stanwell middlesex TW19 7LH (1 page)
20 April 2000Return made up to 14/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 April 2000Return made up to 14/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
17 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
1 October 1999Particulars of mortgage/charge (7 pages)
1 October 1999Particulars of mortgage/charge (7 pages)
19 July 1999Secretary's particulars changed (1 page)
19 July 1999Return made up to 14/04/99; full list of members (6 pages)
19 July 1999Director's particulars changed (1 page)
19 July 1999Director's particulars changed (1 page)
19 July 1999Return made up to 14/04/99; full list of members (6 pages)
19 July 1999Secretary's particulars changed (1 page)
23 July 1998Memorandum and Articles of Association (10 pages)
23 July 1998Memorandum and Articles of Association (10 pages)
9 July 1998New secretary appointed (2 pages)
9 July 1998New director appointed (2 pages)
9 July 1998New director appointed (2 pages)
9 July 1998New secretary appointed (2 pages)
3 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 July 1998Nc inc already adjusted 29/04/98 (1 page)
3 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 July 1998Nc inc already adjusted 29/04/98 (1 page)
3 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 June 1998Secretary resigned;director resigned (1 page)
30 June 1998Secretary resigned;director resigned (1 page)
30 June 1998Director resigned (1 page)
30 June 1998Registered office changed on 30/06/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
30 June 1998Director resigned (1 page)
30 June 1998Registered office changed on 30/06/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
11 May 1998Company name changed sportaround LIMITED\certificate issued on 12/05/98 (3 pages)
11 May 1998Company name changed sportaround LIMITED\certificate issued on 12/05/98 (3 pages)
14 April 1998Incorporation (16 pages)
14 April 1998Incorporation (16 pages)