Company NameSports-Tag Limited
Company StatusDissolved
Company Number04421214
CategoryPrivate Limited Company
Incorporation Date19 April 2002(22 years ago)
Dissolution Date2 June 2009 (14 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3640Manufacture of sports goods
SIC 32300Manufacture of sports goods

Directors

Director NameKim Isabella Smith
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2002(1 week, 3 days after company formation)
Appointment Duration7 years, 1 month (closed 02 June 2009)
RoleSales Manager
Correspondence Address20 Loweswater Close
Warrington
Cheshire
WA2 9UZ
Director NamePeter David Smith
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2002(1 week, 3 days after company formation)
Appointment Duration7 years, 1 month (closed 02 June 2009)
RoleSales Manager
Correspondence Address20 Loweswater Close
Warrington
Cheshire
WA2 9UZ
Secretary NameKim Isabella Smith
NationalityBritish
StatusClosed
Appointed29 April 2002(1 week, 3 days after company formation)
Appointment Duration7 years, 1 month (closed 02 June 2009)
RoleSales Manager
Correspondence Address20 Loweswater Close
Warrington
Cheshire
WA2 9UZ
Director NameAlan Gorst
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2002(2 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 23 January 2008)
RoleDesigner
Correspondence AddressWhite Rose Cottage
Heights, Delph
Saddleworth
Lancashire
OL3 5TU
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed19 April 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed19 April 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered Address20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£18,661
Cash£4,017
Current Liabilities£22,678

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
9 June 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
24 January 2008Director resigned (1 page)
25 April 2007Return made up to 19/04/07; full list of members (3 pages)
11 April 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 June 2006Return made up to 19/04/06; full list of members (3 pages)
21 April 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 May 2005Return made up to 19/04/05; full list of members (3 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
25 May 2004Return made up to 19/04/04; full list of members (8 pages)
6 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
15 May 2003Return made up to 19/04/03; full list of members (7 pages)
6 April 2003New director appointed (2 pages)
3 December 2002Particulars of mortgage/charge (3 pages)
5 May 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
5 May 2002Ad 29/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 May 2002New director appointed (1 page)
5 May 2002New secretary appointed;new director appointed (1 page)
26 April 2002Director resigned (1 page)
26 April 2002Secretary resigned (1 page)
26 April 2002Registered office changed on 26/04/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)