Company NameSportshorse Classic Limited
Company StatusDissolved
Company Number05756051
CategoryPrivate Limited Company
Incorporation Date24 March 2006(18 years, 1 month ago)
Dissolution Date29 May 2012 (11 years, 11 months ago)
Previous NameMenatec Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Dale Rowland
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2006(4 days after company formation)
Appointment Duration6 years, 2 months (closed 29 May 2012)
RoleDirector Of This Company
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage Turret Hall Farm
Stone Pit Lane, Croft
Warrington
Cheshire
WA3 7DY
Secretary NameLucy Alexandra Henderson
NationalityBritish
StatusClosed
Appointed29 March 2006(4 days after company formation)
Appointment Duration6 years, 2 months (closed 29 May 2012)
RoleSecretary Of This Company
Correspondence AddressTurret Hall Cottage
Stone Pit Lane
Croft
Cheshire
WA3 7DY
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed24 March 2006(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered Address68 Argyle Street
Birkenhead
Merseyside
CH41 6AF
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Financials

Year2014
Net Worth-£67,957
Current Liabilities£369,139

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

29 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2012First Gazette notice for voluntary strike-off (1 page)
14 February 2012First Gazette notice for voluntary strike-off (1 page)
7 February 2012Application to strike the company off the register (3 pages)
7 February 2012Application to strike the company off the register (3 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
15 April 2011Annual return made up to 24 March 2011 with a full list of shareholders
Statement of capital on 2011-04-15
  • GBP 2
(5 pages)
15 April 2011Annual return made up to 24 March 2011 with a full list of shareholders
Statement of capital on 2011-04-15
  • GBP 2
(5 pages)
21 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
21 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
1 April 2010Director's details changed for Michael Dale Rowland on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Michael Dale Rowland on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
1 April 2010Director's details changed for Michael Dale Rowland on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
5 June 2009Return made up to 24/03/09; full list of members (3 pages)
5 June 2009Return made up to 24/03/09; full list of members (3 pages)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
1 August 2008Return made up to 24/03/08; full list of members (3 pages)
1 August 2008Return made up to 24/03/08; full list of members (3 pages)
27 June 2008Accounting reference date extended from 31/03/2008 to 31/07/2008 (1 page)
27 June 2008Accounting reference date extended from 31/03/2008 to 31/07/2008 (1 page)
11 June 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
11 June 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 May 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 May 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 September 2007Particulars of mortgage/charge (7 pages)
7 September 2007Particulars of mortgage/charge (7 pages)
27 June 2007Return made up to 24/03/07; full list of members (6 pages)
27 June 2007Return made up to 24/03/07; full list of members (6 pages)
24 July 2006Ad 29/03/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 July 2006Ad 29/03/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 July 2006Secretary resigned (1 page)
5 July 2006Director resigned (1 page)
5 July 2006Secretary resigned (1 page)
5 July 2006Director resigned (1 page)
4 July 2006Company name changed menatec LIMITED\certificate issued on 04/07/06 (2 pages)
4 July 2006Company name changed menatec LIMITED\certificate issued on 04/07/06 (2 pages)
12 June 2006Registered office changed on 12/06/06 from: 9 abbey square chester cheshire CH1 2HU (1 page)
12 June 2006New director appointed (1 page)
12 June 2006Registered office changed on 12/06/06 from: 9 abbey square chester cheshire CH1 2HU (1 page)
12 June 2006New secretary appointed (1 page)
12 June 2006New director appointed (1 page)
12 June 2006New secretary appointed (1 page)
24 March 2006Incorporation (12 pages)
24 March 2006Incorporation (12 pages)