About

Registered Number: 05697616
Date of Incorporation: 03/02/2006 (18 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 01/03/2018 (6 years and 2 months ago)
Registered Address: KAY JOHNSON GEE CORPORATE RECOVERY LTD, 1 City Road East, Manchester, M15 4PN

 

Inmotion Sport Ltd was founded on 03 February 2006, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the company. The company has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, Graham David 03 February 2006 01 August 2012 1
Secretary Name Appointed Resigned Total Appointments
ANDERSON, Virginia 03 February 2006 03 April 2007 1
BIGGAR, Allan Ramsay 18 August 2011 20 September 2012 1
WIGLEY, Andrew 24 March 2010 18 August 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 March 2018
LIQ14 - N/A 01 December 2017
AD01 - Change of registered office address 31 October 2016
RESOLUTIONS - N/A 26 October 2016
4.20 - N/A 26 October 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 26 October 2016
AD01 - Change of registered office address 16 August 2016
AR01 - Annual Return 12 February 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 19 February 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 02 November 2012
TM02 - Termination of appointment of secretary 08 October 2012
TM01 - Termination of appointment of director 08 October 2012
AD01 - Change of registered office address 08 October 2012
TM01 - Termination of appointment of director 08 August 2012
DISS40 - Notice of striking-off action discontinued 12 June 2012
AR01 - Annual Return 11 June 2012
GAZ1 - First notification of strike-off action in London Gazette 05 June 2012
AP03 - Appointment of secretary 16 September 2011
TM02 - Termination of appointment of secretary 15 September 2011
AA - Annual Accounts 14 July 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 18 May 2010
AR01 - Annual Return 18 May 2010
AP03 - Appointment of secretary 18 May 2010
TM02 - Termination of appointment of secretary 18 May 2010
AP01 - Appointment of director 18 May 2010
AD01 - Change of registered office address 18 May 2010
AA - Annual Accounts 05 November 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 August 2009
225 - Change of Accounting Reference Date 09 April 2009
AAMD - Amended Accounts 09 April 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 16 February 2009
363a - Annual Return 14 March 2008
225 - Change of Accounting Reference Date 24 January 2008
AA - Annual Accounts 20 December 2007
288a - Notice of appointment of directors or secretaries 14 November 2007
288a - Notice of appointment of directors or secretaries 14 November 2007
363s - Annual Return 11 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 2007
287 - Change in situation or address of Registered Office 25 May 2007
288a - Notice of appointment of directors or secretaries 03 April 2007
288b - Notice of resignation of directors or secretaries 03 April 2007
288b - Notice of resignation of directors or secretaries 03 April 2007
NEWINC - New incorporation documents 03 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.