About

Registered Number: 08092389
Date of Incorporation: 01/06/2012 (11 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 03/02/2018 (6 years and 2 months ago)
Registered Address: The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire, S11 9PS

 

Based in Sheffield, Sport Brands Group Ltd was setup in 2012, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this business. Sport Brands Group Ltd has 3 directors listed as Paydon, Richard Anthony, Rimmer, Nicola Michelle, Pilling, Simon in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PILLING, Simon 03 September 2012 04 September 2012 1
Secretary Name Appointed Resigned Total Appointments
PAYDON, Richard Anthony 18 February 2013 - 1
RIMMER, Nicola Michelle 04 September 2012 18 February 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 February 2018
LIQ14 - N/A 03 November 2017
4.68 - Liquidator's statement of receipts and payments 10 November 2016
4.68 - Liquidator's statement of receipts and payments 10 November 2015
2.24B - N/A 06 October 2014
2.24B - N/A 01 September 2014
2.34B - N/A 01 September 2014
2.24B - N/A 10 April 2014
2.23B - N/A 08 October 2013
AD01 - Change of registered office address 17 September 2013
2.12B - N/A 16 September 2013
AR01 - Annual Return 21 June 2013
AP03 - Appointment of secretary 21 June 2013
TM02 - Termination of appointment of secretary 21 June 2013
AA01 - Change of accounting reference date 22 January 2013
AP03 - Appointment of secretary 17 December 2012
TM01 - Termination of appointment of director 17 December 2012
AP01 - Appointment of director 10 October 2012
AP01 - Appointment of director 10 October 2012
CERTNM - Change of name certificate 27 September 2012
AP01 - Appointment of director 21 September 2012
RESOLUTIONS - N/A 18 September 2012
TM02 - Termination of appointment of secretary 18 September 2012
TM01 - Termination of appointment of director 18 September 2012
TM01 - Termination of appointment of director 18 September 2012
TM01 - Termination of appointment of director 18 September 2012
AP01 - Appointment of director 18 September 2012
AD01 - Change of registered office address 18 September 2012
AA01 - Change of accounting reference date 18 September 2012
SH01 - Return of Allotment of shares 18 September 2012
SH01 - Return of Allotment of shares 18 September 2012
SH08 - Notice of name or other designation of class of shares 18 September 2012
NEWINC - New incorporation documents 01 June 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.