About

Registered Number: 03263006
Date of Incorporation: 14/10/1996 (27 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 17/09/2019 (4 years and 8 months ago)
Registered Address: Littlehaven House, 24-26 Littlehaven Lane, Horsham, West Sussex, RH12 4HT

 

Sports Construction Consultancy Ltd was founded on 14 October 1996 and are based in Horsham, it has a status of "Dissolved". There are 2 directors listed for the organisation. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCRIVENER, Robert William 31 October 1996 - 1
Secretary Name Appointed Resigned Total Appointments
SCRIVENER, Marilyn Rose 31 October 1996 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 September 2019
GAZ1(A) - First notification of strike-off in London Gazette) 02 July 2019
DS01 - Striking off application by a company 19 June 2019
AA - Annual Accounts 03 June 2019
CS01 - N/A 01 November 2018
AA - Annual Accounts 11 May 2018
CS01 - N/A 30 October 2017
AA - Annual Accounts 20 October 2017
CS01 - N/A 07 November 2016
AA - Annual Accounts 01 September 2016
AR01 - Annual Return 09 November 2015
CH03 - Change of particulars for secretary 09 November 2015
CH01 - Change of particulars for director 09 November 2015
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 23 October 2013
AD01 - Change of registered office address 23 October 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 11 May 2012
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 13 October 2011
AR01 - Annual Return 13 October 2010
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 14 October 2009
CH01 - Change of particulars for director 14 October 2009
AA - Annual Accounts 02 October 2009
363a - Annual Return 10 October 2008
AA - Annual Accounts 14 July 2008
363a - Annual Return 18 October 2007
AA - Annual Accounts 17 August 2007
363a - Annual Return 13 November 2006
AA - Annual Accounts 03 August 2006
363a - Annual Return 18 October 2005
AA - Annual Accounts 27 June 2005
363s - Annual Return 18 October 2004
AA - Annual Accounts 21 July 2004
363s - Annual Return 22 October 2003
AA - Annual Accounts 21 June 2003
AA - Annual Accounts 20 November 2002
363s - Annual Return 17 October 2002
363s - Annual Return 11 October 2001
AA - Annual Accounts 08 October 2001
AA - Annual Accounts 16 November 2000
363s - Annual Return 17 October 2000
363s - Annual Return 14 October 1999
AA - Annual Accounts 28 May 1999
363s - Annual Return 15 October 1998
AA - Annual Accounts 24 July 1998
225 - Change of Accounting Reference Date 12 January 1998
363s - Annual Return 07 November 1997
288a - Notice of appointment of directors or secretaries 04 December 1996
288a - Notice of appointment of directors or secretaries 04 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 December 1996
287 - Change in situation or address of Registered Office 04 December 1996
288b - Notice of resignation of directors or secretaries 25 November 1996
288b - Notice of resignation of directors or secretaries 25 November 1996
NEWINC - New incorporation documents 14 October 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.