Company NameSportsdigital Ltd
Company StatusDissolved
Company Number04391705
CategoryPrivate Limited Company
Incorporation Date11 March 2002(22 years, 1 month ago)
Dissolution Date11 January 2005 (19 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameChris Steele
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2002(1 month after company formation)
Appointment Duration2 years, 9 months (closed 11 January 2005)
RoleCivil Servant
Correspondence Address8 Church Rise
Sandiway
Cheshire
CW8 2WE
Secretary NameRachel Dobson
NationalityBritish
StatusClosed
Appointed18 February 2003(11 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (closed 11 January 2005)
RoleCompany Director
Correspondence Address8 Church Rise
Sandiway
Cheshire
CW8 2WE
Director NameMark Johnson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2002(1 day after company formation)
Appointment Duration11 months, 1 week (resigned 14 February 2003)
RoleSports Science Consultant
Country of ResidenceEngland
Correspondence Address4 Curzon Drive
Timperley
Altrincham
Cheshire
WA15 7SY
Director NameJason Martin
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2002(1 day after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 December 2002)
RoleSports Science Consultant
Correspondence Address38 Stephens Way
Bignall End
Staffordshire
ST7 8PL
Secretary NameSarah Haughton
NationalityBritish
StatusResigned
Appointed12 March 2002(1 day after company formation)
Appointment Duration1 month (resigned 15 April 2002)
RoleContracts Admin
Correspondence Address4 Curzon Drive
Timperley
Altrincham
Cheshire
WA15 7SY
Secretary NameMark Johnson
NationalityBritish
StatusResigned
Appointed15 April 2002(1 month after company formation)
Appointment Duration10 months (resigned 14 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Curzon Drive
Timperley
Altrincham
Cheshire
WA15 7SY
Director NameBusinesslegal Limited (Corporation)
StatusResigned
Appointed11 March 2002(same day as company formation)
Correspondence Address9 Holgrave Close
High Legh
Knutsford
Cheshire
WA16 6TX
Secretary NameBusinesslegal Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 2002(same day as company formation)
Correspondence Address9 Holgrave Close
High Legh
Knutsford
Cheshire
WA16 6TX

Location

Registered Address14 Brunel Court
Rudheath Way, Gadbrook Park
Northwich
Cheshire
CW9 7LP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishRudheath
WardWitton and Rudheath
Built Up AreaNorthwich

Financials

Year2014
Net Worth£6,004
Cash£1,608
Current Liabilities£850

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

11 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2004First Gazette notice for voluntary strike-off (1 page)
12 August 2004Application for striking-off (1 page)
22 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 July 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
22 July 2004Nc inc already adjusted 31/05/03 (1 page)
22 July 2004Ad 31/05/03--------- £ si 6499@1 (2 pages)
27 April 2004Return made up to 11/03/04; full list of members (6 pages)
23 June 2003Return made up to 11/03/03; full list of members
  • 363(287) ‐ Registered office changed on 23/06/03
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
16 June 2003New secretary appointed (2 pages)
31 December 2002Director resigned (1 page)
18 June 2002Director's particulars changed (1 page)
1 May 2002New director appointed (2 pages)
22 April 2002Registered office changed on 22/04/02 from: 4 curzon drive timperley altrincham cheshire WA15 7SY (1 page)
22 April 2002Secretary resigned (1 page)
22 April 2002New secretary appointed (2 pages)
22 April 2002Ad 10/04/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
22 April 2002Accounting reference date extended from 31/03/03 to 31/05/03 (1 page)
26 March 2002New secretary appointed (2 pages)
26 March 2002New director appointed (2 pages)
26 March 2002New director appointed (2 pages)
22 March 2002Director resigned (1 page)
22 March 2002Secretary resigned (1 page)
11 March 2002Incorporation (14 pages)