Company NameGiant Sports Management 2 Limited
Company StatusDissolved
Company Number05690702
CategoryPrivate Limited Company
Incorporation Date30 January 2006(18 years, 2 months ago)
Dissolution Date8 May 2012 (11 years, 11 months ago)
Previous NameGiant Sports Management Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Steven James Harvey
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2006(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWayside
Dale Road
Wirral
Merseyside
CH62 6BS
Wales
Secretary NameMr Steven James Harvey
NationalityBritish
StatusClosed
Appointed30 January 2006(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWayside
Dale Road
Wirral
Merseyside
CH62 6BS
Wales
Director NameSimon Owen Haworth
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWakefield House
Carr House Lane
Wigan
Lancashire
WN6 9SH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 January 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 January 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address24 Nicholas Street
Chester
Cheshire
CH1 2AU
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts30 April 2010 (13 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

8 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2012First Gazette notice for voluntary strike-off (1 page)
24 January 2012First Gazette notice for voluntary strike-off (1 page)
16 January 2012Application to strike the company off the register (3 pages)
16 January 2012Application to strike the company off the register (3 pages)
5 April 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
5 April 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
1 February 2011Annual return made up to 30 January 2011 with a full list of shareholders
Statement of capital on 2011-02-01
  • GBP 20
(5 pages)
1 February 2011Annual return made up to 30 January 2011 with a full list of shareholders
Statement of capital on 2011-02-01
  • GBP 20
(5 pages)
8 June 2010Termination of appointment of Simon Haworth as a director (2 pages)
8 June 2010Termination of appointment of Simon Haworth as a director (2 pages)
31 March 2010Director's details changed for Simon Owen Haworth on 29 January 2010 (2 pages)
31 March 2010Director's details changed for Simon Owen Haworth on 29 January 2010 (2 pages)
31 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (6 pages)
31 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (6 pages)
25 July 2009Company name changed giant sports management LIMITED\certificate issued on 27/07/09 (2 pages)
25 July 2009Company name changed giant sports management LIMITED\certificate issued on 27/07/09 (2 pages)
16 June 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
16 June 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
2 February 2009Return made up to 30/01/09; full list of members (4 pages)
2 February 2009Return made up to 30/01/09; full list of members (4 pages)
30 January 2008Return made up to 30/01/08; full list of members (3 pages)
30 January 2008Secretary's particulars changed;director's particulars changed (1 page)
30 January 2008Return made up to 30/01/08; full list of members (3 pages)
30 January 2008Secretary's particulars changed;director's particulars changed (1 page)
4 January 2008Ad 11/12/07--------- £ si 4@1=4 £ ic 16/20 (2 pages)
4 January 2008Ad 11/12/07--------- £ si 4@1=4 £ ic 16/20 (2 pages)
8 November 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
8 November 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
18 October 2007Accounting reference date extended from 31/01/07 to 30/04/07 (1 page)
18 October 2007Accounting reference date extended from 31/01/07 to 30/04/07 (1 page)
23 February 2007Registered office changed on 23/02/07 from: 24 nicholas street chester cheshire CH1 2AU (1 page)
23 February 2007Registered office changed on 23/02/07 from: 24 nicholas street chester cheshire CH1 2AU (1 page)
6 February 2007Return made up to 30/01/07; full list of members (3 pages)
6 February 2007Return made up to 30/01/07; full list of members (3 pages)
11 December 2006Ad 27/11/06--------- £ si 7@1=7 £ ic 9/16 (2 pages)
11 December 2006Ad 27/11/06--------- £ si 7@1=7 £ ic 9/16 (2 pages)
2 March 2006New secretary appointed;new director appointed (2 pages)
2 March 2006New director appointed (2 pages)
2 March 2006Registered office changed on 02/03/06 from: durwen house 7 stanley place chester CH1 2LU (1 page)
2 March 2006Registered office changed on 02/03/06 from: durwen house 7 stanley place chester CH1 2LU (1 page)
2 March 2006New director appointed (2 pages)
2 March 2006New secretary appointed;new director appointed (2 pages)
7 February 2006Secretary resigned (1 page)
7 February 2006Director resigned (1 page)
7 February 2006Secretary resigned (1 page)
7 February 2006Director resigned (1 page)
30 January 2006Incorporation (16 pages)
30 January 2006Incorporation (16 pages)