About

Registered Number: 05931320
Date of Incorporation: 11/09/2006 (17 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 24/09/2019 (4 years and 7 months ago)
Registered Address: 16 Link Road, Sawston, Cambridge, CB22 3BQ,

 

Shane Rackham Sports Ltd was founded on 11 September 2006, it's status in the Companies House registry is set to "Dissolved". There are 2 directors listed as Rackham, Shane Anthony, Atkin, Michelle for Shane Rackham Sports Ltd. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RACKHAM, Shane Anthony 11 September 2006 - 1
Secretary Name Appointed Resigned Total Appointments
ATKIN, Michelle 11 September 2006 10 October 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 September 2019
GAZ1(A) - First notification of strike-off in London Gazette) 09 July 2019
DS01 - Striking off application by a company 01 July 2019
DISS40 - Notice of striking-off action discontinued 06 April 2019
AA - Annual Accounts 03 April 2019
GAZ1 - First notification of strike-off action in London Gazette 12 March 2019
DISS40 - Notice of striking-off action discontinued 12 September 2018
CS01 - N/A 11 September 2018
AD01 - Change of registered office address 11 September 2018
AD01 - Change of registered office address 10 September 2018
GAZ1 - First notification of strike-off action in London Gazette 04 September 2018
CS01 - N/A 28 October 2017
DISS40 - Notice of striking-off action discontinued 30 September 2017
AA - Annual Accounts 27 September 2017
GAZ1 - First notification of strike-off action in London Gazette 05 September 2017
CS01 - N/A 01 September 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 01 October 2014
CH01 - Change of particulars for director 01 October 2014
AA - Annual Accounts 07 June 2014
AD01 - Change of registered office address 02 December 2013
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 26 September 2012
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 03 December 2011
TM02 - Termination of appointment of secretary 03 December 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 15 November 2010
CH01 - Change of particulars for director 15 November 2010
AA - Annual Accounts 06 July 2010
GAZ1 - First notification of strike-off action in London Gazette 12 January 2010
AD01 - Change of registered office address 11 January 2010
DISS40 - Notice of striking-off action discontinued 09 January 2010
AR01 - Annual Return 06 January 2010
AA - Annual Accounts 30 July 2009
363a - Annual Return 15 May 2009
288c - Notice of change of directors or secretaries or in their particulars 11 February 2009
AA - Annual Accounts 30 June 2008
363a - Annual Return 02 October 2007
CERTNM - Change of name certificate 05 January 2007
288c - Notice of change of directors or secretaries or in their particulars 22 December 2006
NEWINC - New incorporation documents 11 September 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.