Company NameSporting Icons Limited
Company StatusDissolved
Company Number04559908
CategoryPrivate Limited Company
Incorporation Date11 October 2002(21 years, 7 months ago)
Dissolution Date13 October 2009 (14 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Secretary NameTracey Walker
NationalityBritish
StatusClosed
Appointed11 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address3 Mountain View Close
Connahs Quay
Flintshire
CH5 4HH
Wales
Director NameGraeme Walker
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2002(same day as company formation)
RoleElectrical Contractor
Correspondence Address3 Mountain View Close
Connahs Quay
Flintshire
CH5 4HH
Wales
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed11 October 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed11 October 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address29 Watergate Row
Chester
CH1 2LE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Financials

Year2014
Net Worth£1,000
Cash£1,000

Accounts

Latest Accounts31 October 2003 (20 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
27 February 2009Registered office changed on 27/02/2009 from kay johnson gee griffin court 201 chapel street manchester M3 5EQ (1 page)
14 October 2008First Gazette notice for compulsory strike-off (1 page)
28 April 2008Appointment terminated director graeme walker (1 page)
2 April 2008Registered office changed on 02/04/2008 from 29 watergate row chester CH1 2LE (1 page)
7 September 2005Particulars of mortgage/charge (3 pages)
1 April 2005Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
25 January 2005Return made up to 11/10/04; full list of members (6 pages)
15 December 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
12 March 2004Return made up to 11/10/03; full list of members (6 pages)
8 December 2003Registered office changed on 08/12/03 from: 3 mountain view close connahs quay flintshire clwyd CH5 4HH (1 page)
22 October 2002New director appointed (2 pages)
22 October 2002Registered office changed on 22/10/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
22 October 2002Director resigned (1 page)
22 October 2002Secretary resigned (1 page)
22 October 2002New secretary appointed (2 pages)
11 October 2002Incorporation (31 pages)