About

Registered Number: 03996771
Date of Incorporation: 18/05/2000 (24 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 16/09/2014 (10 years and 6 months ago)
Registered Address: 7 Stamford Square, Ashton Under Lyne, Lancashire, OL6 6QU

 

Prodigy Sports Management Ltd was founded on 18 May 2000 and are based in Lancashire, it has a status of "Dissolved". Chapman, Christian, Chapman, David, Chapman, Eleanor, Coton, Helen, Dewhust, Anthony John are the current directors of Prodigy Sports Management Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAPMAN, David 07 December 2001 22 April 2009 1
CHAPMAN, Eleanor 25 July 2000 07 December 2001 1
COTON, Helen 25 July 2000 07 December 2001 1
DEWHUST, Anthony John 07 December 2001 31 May 2002 1
Secretary Name Appointed Resigned Total Appointments
CHAPMAN, Christian 22 April 2009 22 September 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 September 2014
GAZ1 - First notification of strike-off action in London Gazette 03 June 2014
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 24 May 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 21 May 2010
AA - Annual Accounts 26 February 2010
288b - Notice of resignation of directors or secretaries 27 September 2009
AA - Annual Accounts 29 May 2009
363a - Annual Return 22 May 2009
288a - Notice of appointment of directors or secretaries 18 May 2009
288b - Notice of resignation of directors or secretaries 18 May 2009
288a - Notice of appointment of directors or secretaries 18 May 2009
288b - Notice of resignation of directors or secretaries 23 January 2009
363a - Annual Return 05 August 2008
AA - Annual Accounts 02 October 2007
363s - Annual Return 17 July 2007
AA - Annual Accounts 19 April 2007
363s - Annual Return 02 June 2006
AA - Annual Accounts 19 May 2006
363s - Annual Return 20 May 2005
395 - Particulars of a mortgage or charge 03 May 2005
AA - Annual Accounts 04 April 2005
395 - Particulars of a mortgage or charge 01 April 2005
395 - Particulars of a mortgage or charge 29 January 2005
363s - Annual Return 19 May 2004
AA - Annual Accounts 11 March 2004
AA - Annual Accounts 02 June 2003
225 - Change of Accounting Reference Date 02 June 2003
287 - Change in situation or address of Registered Office 02 June 2003
363s - Annual Return 01 June 2003
288a - Notice of appointment of directors or secretaries 29 July 2002
288b - Notice of resignation of directors or secretaries 11 June 2002
288b - Notice of resignation of directors or secretaries 11 June 2002
287 - Change in situation or address of Registered Office 11 June 2002
363s - Annual Return 31 May 2002
225 - Change of Accounting Reference Date 13 February 2002
AA - Annual Accounts 31 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 2002
288a - Notice of appointment of directors or secretaries 09 January 2002
288a - Notice of appointment of directors or secretaries 03 January 2002
288a - Notice of appointment of directors or secretaries 19 December 2001
287 - Change in situation or address of Registered Office 19 December 2001
288b - Notice of resignation of directors or secretaries 19 December 2001
288b - Notice of resignation of directors or secretaries 19 December 2001
363s - Annual Return 21 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 2001
288a - Notice of appointment of directors or secretaries 14 August 2000
288b - Notice of resignation of directors or secretaries 03 August 2000
288b - Notice of resignation of directors or secretaries 03 August 2000
288a - Notice of appointment of directors or secretaries 03 August 2000
287 - Change in situation or address of Registered Office 03 August 2000
NEWINC - New incorporation documents 18 May 2000

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 28 April 2005 Outstanding

N/A

Legal mortgage 11 March 2005 Outstanding

N/A

Debenture 26 January 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.