Company NameSpectrum Sports Management Ltd
Company StatusDissolved
Company Number09353895
CategoryPrivate Limited Company
Incorporation Date12 December 2014(9 years, 4 months ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Director

Director NameMr Michael Allen Jones
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2014(same day as company formation)
RoleSports Management
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Refuge House
33-37 Watergate Row
Chester
CH1 2LE
Wales

Location

Registered Address2nd Floor Refuge House
33-37 Watergate Row
Chester
CH1 2LE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

75 at £1Michael Allen Jones
75.00%
Ordinary
25 at £1Judith Lesley Jones
25.00%
Ordinary

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
16 October 2017Application to strike the company off the register (3 pages)
16 October 2017Application to strike the company off the register (3 pages)
24 August 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
24 August 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
14 August 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
14 August 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
20 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
20 December 2016Director's details changed for Mr Michael Allen Jones on 11 December 2016 (2 pages)
20 December 2016Director's details changed for Mr Michael Allen Jones on 11 December 2016 (2 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
4 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(3 pages)
4 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(3 pages)
16 February 2015Statement of capital following an allotment of shares on 16 February 2015
  • GBP 100
(3 pages)
16 February 2015Statement of capital following an allotment of shares on 16 February 2015
  • GBP 100
(3 pages)
19 December 2014Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 2Nd Floor Refuge House 33-37 Watergate Row Chester CH1 2LE on 19 December 2014 (1 page)
19 December 2014Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 2Nd Floor Refuge House 33-37 Watergate Row Chester CH1 2LE on 19 December 2014 (1 page)
12 December 2014Incorporation
Statement of capital on 2014-12-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 December 2014Incorporation
Statement of capital on 2014-12-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)