About

Registered Number: 03935170
Date of Incorporation: 23/02/2000 (24 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 26/11/2019 (4 years and 4 months ago)
Registered Address: 127-128 High Street, Eton, Windsor, Berkshire, SL4 6AR

 

Founded in 2000, Eton Sport Ltd have registered office in Windsor, Berkshire, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Clarke, Susan Jane, Manclark, Craig Henry, Mckechnie, Stephen Robert, Melik, Simon Mark Albert, Pierce, Glen James at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, Susan Jane 25 April 2010 15 November 2018 1
MANCLARK, Craig Henry 10 February 2012 15 June 2017 1
MCKECHNIE, Stephen Robert 20 March 2003 13 May 2019 1
MELIK, Simon Mark Albert 23 February 2000 28 March 2003 1
PIERCE, Glen James 23 February 2000 08 February 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 November 2019
GAZ1(A) - First notification of strike-off in London Gazette) 10 September 2019
DS01 - Striking off application by a company 29 August 2019
MR04 - N/A 14 June 2019
MR04 - N/A 14 June 2019
TM01 - Termination of appointment of director 23 May 2019
TM02 - Termination of appointment of secretary 23 May 2019
AP01 - Appointment of director 23 May 2019
CS01 - N/A 05 March 2019
TM01 - Termination of appointment of director 15 November 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 22 February 2018
AA - Annual Accounts 27 September 2017
TM01 - Termination of appointment of director 15 June 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 23 July 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 06 November 2013
MR01 - N/A 06 June 2013
MR04 - N/A 05 June 2013
AR01 - Annual Return 21 February 2013
AA01 - Change of accounting reference date 18 January 2013
AA - Annual Accounts 07 January 2013
AA - Annual Accounts 03 July 2012
AP01 - Appointment of director 10 February 2012
AR01 - Annual Return 09 February 2012
AR01 - Annual Return 29 April 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 14 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 April 2010
AP01 - Appointment of director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
TM01 - Termination of appointment of director 26 April 2010
AA - Annual Accounts 25 February 2010
395 - Particulars of a mortgage or charge 28 March 2009
363a - Annual Return 10 February 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 14 August 2008
363a - Annual Return 14 August 2008
AA - Annual Accounts 02 February 2008
AA - Annual Accounts 31 January 2007
363s - Annual Return 09 February 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 14 February 2005
AA - Annual Accounts 29 January 2005
363s - Annual Return 12 October 2004
395 - Particulars of a mortgage or charge 27 March 2004
AA - Annual Accounts 04 February 2004
288a - Notice of appointment of directors or secretaries 08 April 2003
288b - Notice of resignation of directors or secretaries 08 April 2003
288b - Notice of resignation of directors or secretaries 08 April 2003
AA - Annual Accounts 08 March 2003
363s - Annual Return 04 March 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 22 January 2003
363s - Annual Return 07 March 2002
AA - Annual Accounts 24 December 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 December 2001
363s - Annual Return 29 March 2001
225 - Change of Accounting Reference Date 21 April 2000
NEWINC - New incorporation documents 23 February 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 May 2013 Fully Satisfied

N/A

Debenture 25 March 2009 Fully Satisfied

N/A

Debenture 19 March 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.