About

Registered Number: 06569598
Date of Incorporation: 17/04/2008 (16 years ago)
Company Status: Dissolved
Date of Dissolution: 26/11/2019 (4 years and 5 months ago)
Registered Address: 137 Laughton Road, Dinnington, Sheffield, S25 2PP,

 

Established in 2008, Sportability (Ski) Ltd are based in Sheffield, it's status is listed as "Dissolved". We don't know the number of employees at the organisation. There are 4 directors listed as Pinder, Paula Christine, Pinder, Ian Colin, Hcs Secretarial Limited, Hanover Directors Limited for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PINDER, Ian Colin 17 April 2008 - 1
HANOVER DIRECTORS LIMITED 17 April 2008 18 April 2008 1
Secretary Name Appointed Resigned Total Appointments
PINDER, Paula Christine 17 April 2008 - 1
HCS SECRETARIAL LIMITED 17 April 2008 18 April 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 November 2019
AD01 - Change of registered office address 28 August 2019
GAZ1 - First notification of strike-off action in London Gazette 09 July 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 11 May 2018
AA - Annual Accounts 17 September 2017
CS01 - N/A 11 May 2017
AA - Annual Accounts 05 December 2016
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 03 May 2013
AA - Annual Accounts 23 December 2012
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 29 October 2011
AR01 - Annual Return 27 April 2011
AR01 - Annual Return 11 June 2010
CH01 - Change of particulars for director 11 June 2010
AD01 - Change of registered office address 11 June 2010
AA - Annual Accounts 10 June 2010
AA - Annual Accounts 02 January 2010
363a - Annual Return 07 July 2009
395 - Particulars of a mortgage or charge 05 August 2008
288a - Notice of appointment of directors or secretaries 08 May 2008
288a - Notice of appointment of directors or secretaries 08 May 2008
225 - Change of Accounting Reference Date 08 May 2008
288b - Notice of resignation of directors or secretaries 22 April 2008
288b - Notice of resignation of directors or secretaries 22 April 2008
NEWINC - New incorporation documents 17 April 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 30 July 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.