About

Registered Number: 04542562
Date of Incorporation: 23/09/2002 (21 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 21/05/2019 (4 years and 11 months ago)
Registered Address: 5 Sandy Court Ashleigh Way, Plympton, Plymouth, Devon, PL7 5JX,

 

Based in Plymouth in Devon, N R G Sports Ltd was established in 2002, it's status in the Companies House registry is set to "Dissolved". The business has one director listed in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PERRINS, Dawn 23 September 2002 01 October 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 05 March 2019
DS01 - Striking off application by a company 20 February 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 26 September 2018
AA - Annual Accounts 15 November 2017
CS01 - N/A 03 October 2017
AD01 - Change of registered office address 05 September 2017
AA - Annual Accounts 20 December 2016
CS01 - N/A 31 October 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 01 October 2014
CH03 - Change of particulars for secretary 26 September 2014
CH01 - Change of particulars for director 26 September 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 01 October 2013
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 01 October 2012
TM01 - Termination of appointment of director 17 February 2012
AA - Annual Accounts 19 December 2011
AD01 - Change of registered office address 04 November 2011
CH03 - Change of particulars for secretary 04 November 2011
CH01 - Change of particulars for director 04 November 2011
AR01 - Annual Return 26 October 2011
AD01 - Change of registered office address 23 March 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 21 October 2010
TM01 - Termination of appointment of director 20 October 2010
CH01 - Change of particulars for director 20 October 2010
AD01 - Change of registered office address 14 October 2010
TM01 - Termination of appointment of director 14 October 2010
CH01 - Change of particulars for director 25 November 2009
AR01 - Annual Return 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH03 - Change of particulars for secretary 25 November 2009
AA - Annual Accounts 27 August 2009
363a - Annual Return 17 October 2008
353 - Register of members 17 October 2008
225 - Change of Accounting Reference Date 16 July 2008
287 - Change in situation or address of Registered Office 21 May 2008
AA - Annual Accounts 20 May 2008
363s - Annual Return 23 October 2007
288a - Notice of appointment of directors or secretaries 09 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 2007
AA - Annual Accounts 05 July 2007
AA - Annual Accounts 31 October 2006
363s - Annual Return 26 October 2006
363s - Annual Return 04 November 2005
AA - Annual Accounts 03 November 2005
363s - Annual Return 11 October 2004
AA - Annual Accounts 27 July 2004
363s - Annual Return 02 October 2003
225 - Change of Accounting Reference Date 10 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 2003
288a - Notice of appointment of directors or secretaries 30 September 2002
288a - Notice of appointment of directors or secretaries 30 September 2002
288b - Notice of resignation of directors or secretaries 24 September 2002
288b - Notice of resignation of directors or secretaries 24 September 2002
NEWINC - New incorporation documents 23 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.