About

Registered Number: 05045620
Date of Incorporation: 16/02/2004 (20 years and 2 months ago)
Company Status: Active
Date of Dissolution: 29/09/2015 (8 years and 6 months ago)
Registered Address: Great Oak Farm Offices, Mag Lane, Lymm, Cheshire, WA13 0TF,

 

Founded in 2004, Triple S Sports Consultancy Ltd has its registered office in Cheshire, it's status at Companies House is "Active". We don't know the number of employees at the company. This organisation has 3 directors listed as Shepherd, Kenneth Law, Shepherd, Charles Henry, Shepherd, Warwick Bruce.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHEPHERD, Charles Henry 16 February 2004 26 July 2007 1
SHEPHERD, Warwick Bruce 16 February 2004 30 April 2009 1
Secretary Name Appointed Resigned Total Appointments
SHEPHERD, Kenneth Law 26 July 2007 - 1

Filing History

Document Type Date
CS01 - N/A 28 February 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 26 February 2019
AA - Annual Accounts 30 November 2018
AD01 - Change of registered office address 04 April 2018
PSC04 - N/A 04 April 2018
CH03 - Change of particulars for secretary 04 April 2018
CH01 - Change of particulars for director 04 April 2018
AA - Annual Accounts 08 March 2018
CS01 - N/A 05 March 2018
DISS40 - Notice of striking-off action discontinued 07 February 2018
GAZ1 - First notification of strike-off action in London Gazette 06 February 2018
CS01 - N/A 28 March 2017
AA - Annual Accounts 30 November 2016
DISS40 - Notice of striking-off action discontinued 18 June 2016
AR01 - Annual Return 17 June 2016
GAZ1 - First notification of strike-off action in London Gazette 17 May 2016
AA - Annual Accounts 15 March 2016
DISS40 - Notice of striking-off action discontinued 03 February 2016
GAZ1 - First notification of strike-off action in London Gazette 02 February 2016
AR01 - Annual Return 11 November 2015
RT01 - Application for administrative restoration to the register 11 November 2015
GAZ2 - Second notification of strike-off action in London Gazette 29 September 2015
GAZ1 - First notification of strike-off action in London Gazette 16 June 2015
AA - Annual Accounts 18 November 2014
DISS40 - Notice of striking-off action discontinued 22 July 2014
AR01 - Annual Return 21 July 2014
GAZ1 - First notification of strike-off action in London Gazette 17 June 2014
AA - Annual Accounts 29 November 2013
DISS40 - Notice of striking-off action discontinued 13 August 2013
AR01 - Annual Return 12 August 2013
GAZ1 - First notification of strike-off action in London Gazette 18 June 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 24 November 2011
DISS40 - Notice of striking-off action discontinued 05 July 2011
AR01 - Annual Return 04 July 2011
GAZ1 - First notification of strike-off action in London Gazette 14 June 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 14 May 2010
CH03 - Change of particulars for secretary 14 May 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 04 June 2009
288c - Notice of change of directors or secretaries or in their particulars 06 May 2009
288b - Notice of resignation of directors or secretaries 06 May 2009
363a - Annual Return 09 March 2009
AA - Annual Accounts 19 December 2008
287 - Change in situation or address of Registered Office 20 May 2008
AA - Annual Accounts 30 December 2007
287 - Change in situation or address of Registered Office 26 October 2007
288a - Notice of appointment of directors or secretaries 04 August 2007
288b - Notice of resignation of directors or secretaries 04 August 2007
288b - Notice of resignation of directors or secretaries 04 August 2007
363s - Annual Return 22 March 2007
RESOLUTIONS - N/A 01 September 2006
RESOLUTIONS - N/A 01 September 2006
RESOLUTIONS - N/A 01 September 2006
RESOLUTIONS - N/A 01 September 2006
123 - Notice of increase in nominal capital 10 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 2006
363a - Annual Return 11 July 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 July 2006
353 - Register of members 11 July 2006
287 - Change in situation or address of Registered Office 11 July 2006
288c - Notice of change of directors or secretaries or in their particulars 11 July 2006
AA - Annual Accounts 15 June 2006
AA - Annual Accounts 15 June 2006
MEM/ARTS - N/A 16 March 2006
CERTNM - Change of name certificate 14 March 2006
363s - Annual Return 04 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 2004
288a - Notice of appointment of directors or secretaries 24 February 2004
288a - Notice of appointment of directors or secretaries 24 February 2004
288a - Notice of appointment of directors or secretaries 24 February 2004
288b - Notice of resignation of directors or secretaries 16 February 2004
288b - Notice of resignation of directors or secretaries 16 February 2004
NEWINC - New incorporation documents 16 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.