Company NameVolkl Tennis (U.K.) Limited
Company StatusDissolved
Company Number03648895
CategoryPrivate Limited Company
Incorporation Date13 October 1998(25 years, 6 months ago)
Dissolution Date22 April 2009 (15 years ago)
Previous NameVolkl Sports (U.K.) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Jeffrey Bromley Williams
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed13 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodend Cottage
Strines Road, Woodend
Stockport
Cheshire
SK6 7GY
Director NameMalcolm Andrew Lowe
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2004(5 years, 11 months after company formation)
Appointment Duration4 years, 6 months (closed 22 April 2009)
RoleCompany Director
Correspondence Address33 Parklands Road
London
SW16 6TB
Secretary NameMr Jeffrey Bromley Williams
NationalityBritish
StatusClosed
Appointed01 October 2004(5 years, 11 months after company formation)
Appointment Duration4 years, 6 months (closed 22 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodend Cottage
Strines Road, Woodend
Stockport
Cheshire
SK6 7GY
Director NameTimothy Ina Blomley
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address82 Norden Road
Bamford
Rochdale
Lancashire
OL11 5PN
Director NameTerry Ernest Mabbitt
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1998(same day as company formation)
RoleSports Retailer Tennis Coach
Correspondence AddressLittle Park Farm
Ampthill
Bedfordshire
MK45 2RE
Secretary NameTimothy Ina Blomley
NationalityBritish
StatusResigned
Appointed13 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address82 Norden Road
Bamford
Rochdale
Lancashire
OL11 5PN
Secretary NameTerry Ernest Mabbitt
NationalityBritish
StatusResigned
Appointed13 October 1998(same day as company formation)
RoleSports Retailer Tennis Coach
Correspondence AddressLittle Park Farm
Ampthill
Bedfordshire
MK45 2RE
Secretary NameBeverley Williams
NationalityBritish
StatusResigned
Appointed08 August 2002(3 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 October 2004)
RoleCompany Director
Correspondence AddressWoodend Cottage
Woodend Strines Road
Stockport
Cheshire
SK6 7GY
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed13 October 1998(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressThe Studio
120 Chestergate
Macclesfield
Cheshire
SK11 6DU
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Financials

Year2014
Net Worth-£155,116
Cash£5,509
Current Liabilities£224,043

Accounts

Latest Accounts31 August 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

22 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
22 January 2009Return of final meeting in a creditors' voluntary winding up (6 pages)
9 February 2008Statement of affairs (5 pages)
25 January 2008Appointment of a voluntary liquidator (1 page)
25 January 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 November 2006Return made up to 13/10/06; full list of members (2 pages)
20 July 2006Return made up to 13/10/05; full list of members (2 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
30 June 2006New secretary appointed (2 pages)
30 June 2006Secretary resigned (1 page)
31 May 2006New director appointed (2 pages)
16 December 2005Registered office changed on 16/12/05 from: granger house 119 stockport road marple stockport cheshire SK6 6AF (1 page)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
19 April 2005Return made up to 13/10/04; full list of members (6 pages)
2 July 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
14 November 2003Return made up to 13/10/03; full list of members (6 pages)
24 October 2003Particulars of mortgage/charge (7 pages)
4 July 2003Total exemption small company accounts made up to 31 August 2002 (8 pages)
25 January 2003Return made up to 13/10/02; full list of members (6 pages)
10 September 2002New secretary appointed (2 pages)
10 September 2002Secretary resigned;director resigned (1 page)
3 July 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
14 January 2002Return made up to 13/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 March 2001Accounts for a small company made up to 31 August 2000 (7 pages)
2 January 2001Company name changed volkl sports (U.K.) LIMITED\certificate issued on 02/01/01 (2 pages)
24 November 2000Return made up to 13/10/00; full list of members
  • 363(287) ‐ Registered office changed on 24/11/00
(6 pages)
19 July 2000Accounts for a small company made up to 31 August 1999 (6 pages)
21 June 2000Director resigned (1 page)
15 October 1999Secretary resigned (1 page)
15 October 1999Return made up to 13/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 September 1999Accounting reference date shortened from 31/10/99 to 31/08/99 (1 page)
13 October 1998Incorporation (16 pages)