Company NameSportcity Hotels Limited
Company StatusDissolved
Company Number04934818
CategoryPrivate Limited Company
Incorporation Date16 October 2003(20 years, 6 months ago)
Dissolution Date24 March 2009 (15 years, 1 month ago)
Previous NameInhoco 2995 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMr Christopher Laskey Fidler
NationalityBritish
StatusClosed
Appointed09 December 2003(1 month, 3 weeks after company formation)
Appointment Duration5 years, 3 months (closed 24 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Marlborough Avenue
Cheadle Hulme
Cheshire
SK8 7AW
Director NameMr Peter James Holland
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2007(3 years, 8 months after company formation)
Appointment Duration1 year, 8 months (closed 24 March 2009)
RoleChartered Accountant
Country of ResidenceWales
Correspondence AddressWoodside House
Wynnstay Lane, Marford
Wrexham
LL12 8LH
Wales
Director NameMr Christopher Laskey Fidler
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2007(3 years, 9 months after company formation)
Appointment Duration1 year, 8 months (closed 24 March 2009)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address66 Marlborough Avenue
Cheadle Hulme
Cheshire
SK8 7AW
Director NameMr David Hoyle
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2003(1 month, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 27 July 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWhitebirk House
478 Holcombe Road
Bury
Lancashire
BL8 4HB
Director NamePaul Parry
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2003(1 month, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 29 June 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHaystacks Touch Road
Walmersley
Bury
Lancashire
BL9 5QS
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed16 October 2003(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed16 October 2003(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressBooths Park
Chelford Road
Knutsford
Cheshire
WA16 8QZ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2008First Gazette notice for voluntary strike-off (1 page)
23 October 2008Application for striking-off (1 page)
24 September 2008Full accounts made up to 31 December 2007 (8 pages)
30 June 2008Return made up to 08/06/08; full list of members (3 pages)
25 October 2007Registered office changed on 25/10/07 from: sandiway house hartford northwich cheshire CW8 2YA (1 page)
14 August 2007New director appointed (4 pages)
14 August 2007Director resigned (1 page)
6 August 2007Full accounts made up to 31 December 2006 (8 pages)
30 July 2007Director resigned (1 page)
30 July 2007New director appointed (6 pages)
18 July 2007Return made up to 08/06/07; full list of members (2 pages)
24 October 2006Full accounts made up to 31 December 2005 (8 pages)
29 June 2006Return made up to 08/06/06; full list of members (2 pages)
17 October 2005Full accounts made up to 31 December 2004 (7 pages)
17 August 2005Director's particulars changed (1 page)
22 October 2004Return made up to 16/10/04; full list of members (7 pages)
19 March 2004New secretary appointed (2 pages)
28 January 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
20 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
20 January 2004New director appointed (3 pages)
20 January 2004New director appointed (3 pages)
20 January 2004Secretary resigned (1 page)
20 January 2004Director resigned (1 page)
20 January 2004Registered office changed on 20/01/04 from: 100 barbirolli square manchester M2 3AB (1 page)
11 December 2003Company name changed inhoco 2995 LIMITED\certificate issued on 11/12/03 (2 pages)