Company NameJust 4 Sport Ltd
Company StatusDissolved
Company Number05715542
CategoryPrivate Limited Company
Incorporation Date20 February 2006(18 years, 1 month ago)
Dissolution Date2 July 2013 (10 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameGordon Francis Duff
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2008(2 years, 6 months after company formation)
Appointment Duration4 years, 10 months (closed 02 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Melloncroft Drive
Caldy
Merseyside
CH48 2JA
Wales
Director NameMr Stephen John Moore
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Cambridge Road
Southport
Merseyside
PR9 9RJ
Secretary NameHenshaw McDonald Ltd (Corporation)
StatusResigned
Appointed20 February 2006(same day as company formation)
Correspondence Address151 Eastbank Street
Southport
Merseyside
PR8 1EE

Location

Registered Address1 Abbots Quay
Monks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Gordon Francis Duff
50.00%
Ordinary
1 at £1Stephen John Moore
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,906
Current Liabilities£5,883

Accounts

Latest Accounts31 May 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

2 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2013First Gazette notice for voluntary strike-off (1 page)
19 March 2013First Gazette notice for voluntary strike-off (1 page)
6 March 2013Application to strike the company off the register (3 pages)
6 March 2013Application to strike the company off the register (3 pages)
29 February 2012Annual return made up to 20 February 2012 with a full list of shareholders
Statement of capital on 2012-02-29
  • GBP 2
(3 pages)
29 February 2012Annual return made up to 20 February 2012 with a full list of shareholders
Statement of capital on 2012-02-29
  • GBP 2
(3 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
22 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (3 pages)
22 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (3 pages)
25 June 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
25 June 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
9 June 2010Previous accounting period extended from 28 February 2010 to 31 May 2010 (1 page)
9 June 2010Previous accounting period extended from 28 February 2010 to 31 May 2010 (1 page)
16 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
16 March 2010Director's details changed for Gordon Francis Duff on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Gordon Francis Duff on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Gordon Francis Duff on 1 October 2009 (2 pages)
16 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
18 December 2009Termination of appointment of Henshaw Mcdonald Ltd as a secretary (1 page)
18 December 2009Termination of appointment of Henshaw Mcdonald Ltd as a secretary (1 page)
25 March 2009Return made up to 20/02/09; full list of members (3 pages)
25 March 2009Return made up to 20/02/09; full list of members (3 pages)
18 December 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
18 December 2008Accounts made up to 28 February 2008 (1 page)
10 November 2008Appointment Terminated Director stephen moore (1 page)
10 November 2008Appointment terminated director stephen moore (1 page)
9 September 2008Ad 27/08/08 gbp si 1@1=1 gbp ic 1/2 (2 pages)
9 September 2008Ad 27/08/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
9 September 2008Director appointed gordon francis duff (1 page)
9 September 2008Director appointed gordon francis duff (1 page)
9 September 2008Registered office changed on 09/09/2008 from 151 eastbank street southport merseyside PR8 1EE (1 page)
9 September 2008Registered office changed on 09/09/2008 from 151 eastbank street southport merseyside PR8 1EE (1 page)
21 February 2008Return made up to 20/02/08; full list of members (2 pages)
21 February 2008Return made up to 20/02/08; full list of members (2 pages)
23 November 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
23 November 2007Accounts made up to 28 February 2007 (2 pages)
21 November 2007Director's particulars changed (1 page)
21 November 2007Director's particulars changed (1 page)
23 February 2007Return made up to 20/02/07; full list of members (2 pages)
23 February 2007Return made up to 20/02/07; full list of members (2 pages)
20 February 2006Incorporation (14 pages)
20 February 2006Incorporation (14 pages)