Company NameSporting Bodymind Limited
Company StatusDissolved
Company NumberSC075011
CategoryPrivate Limited Company
Incorporation Date29 May 1981(42 years, 10 months ago)
Dissolution Date28 June 2016 (7 years, 9 months ago)

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education
SIC 85590Other education n.e.c.

Directors

Secretary NameMr Christopher James Connolly
NationalityBritish
StatusClosed
Appointed14 October 1988(7 years, 4 months after company formation)
Appointment Duration27 years, 8 months (closed 28 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Town Hall Chambers
32 Borough High Street
London
SE1 1XY
Director NameMr Christopher James Connolly
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed28 October 1988(7 years, 5 months after company formation)
Appointment Duration27 years, 8 months (closed 28 June 2016)
RoleSports Psychologist
Country of ResidenceEngland
Correspondence Address10 Town Hall Chambers
32 Borough High Street
London
SE1 1XY
Director NameMr Lawrence David Kershen
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1988(7 years, 5 months after company formation)
Appointment Duration1 year (resigned 06 November 1989)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address48 St Gabriels Road
Cricklewood
London
NW2 4SA
Director NameJohn David Syer
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1988(7 years, 5 months after company formation)
Appointment Duration20 years, 9 months (resigned 10 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Kemplay Road
London
NW3 1SY
Secretary NameJohn David Syer
NationalityBritish
StatusResigned
Appointed28 October 1988(7 years, 5 months after company formation)
Appointment Duration-1 years, 11 months (resigned 14 October 1988)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Kemplay Road
London
NW3 1SY
Director NameWilliam Anthony Risso-Gill
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1992(11 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 08 April 1998)
RoleCompany Director
Correspondence AddressFlat 5 Boleyn Lodge
2 Marryot Road Wimbledon
London
SW19 5BB
Director NameJonathan Richard Males
Date of BirthDecember 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed01 January 1997(15 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 February 2000)
RoleManagement Consultant
Correspondence Address151 Sussex Way
Barnet
Hertfordshire
EN4 0BG
Director NameDebbie Ann Shepherd
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2000(18 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 September 2003)
RoleBusiness Manager
Correspondence Address111 Gonville Crescent
Northolt
Middlesex
UB5 4SJ

Contact

Websitetransitionexpertise.com

Location

Registered AddressNo 2 Lochrin Square
96 Fountainbridge
Edinburgh
EH3 9QA
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address Matches2 other UK companies use this postal address

Shareholders

92 at £1Christopher James Connolly
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,968
Cash£780
Current Liabilities£23,660

Accounts

Latest Accounts29 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

28 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2016First Gazette notice for voluntary strike-off (1 page)
12 April 2016First Gazette notice for voluntary strike-off (1 page)
6 April 2016Application to strike the company off the register (3 pages)
6 April 2016Application to strike the company off the register (3 pages)
21 March 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
21 March 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
30 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 92
(4 pages)
30 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 92
(4 pages)
18 August 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
18 August 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
18 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 92
(4 pages)
18 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 92
(4 pages)
18 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 92
(4 pages)
3 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
3 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
28 August 2014Previous accounting period extended from 31 December 2013 to 28 February 2014 (2 pages)
28 August 2014Previous accounting period extended from 31 December 2013 to 28 February 2014 (2 pages)
20 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 92
(4 pages)
20 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 92
(4 pages)
20 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 92
(4 pages)
31 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
31 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
10 December 2012Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
10 December 2012Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
10 December 2012Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
10 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
10 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 December 2011Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
2 December 2011Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
2 December 2011Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
7 January 2011Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
29 January 2010Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
29 January 2010Director's details changed for Christopher James Connolly on 5 November 2009 (2 pages)
29 January 2010Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
29 January 2010Director's details changed for Christopher James Connolly on 5 November 2009 (2 pages)
29 January 2010Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
29 January 2010Director's details changed for Christopher James Connolly on 5 November 2009 (2 pages)
28 January 2010Termination of appointment of John Syer as a director (1 page)
28 January 2010Termination of appointment of John Syer as a director (1 page)
5 May 2009Return made up to 06/11/08; full list of members (4 pages)
5 May 2009Return made up to 06/11/08; full list of members (4 pages)
18 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
18 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
11 February 2008Registered office changed on 11/02/08 from: 7 castle street edinburgh midlothian EH2 3AP (1 page)
11 February 2008Registered office changed on 11/02/08 from: 7 castle street edinburgh midlothian EH2 3AP (1 page)
30 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
30 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
23 November 2007Return made up to 06/11/07; no change of members (7 pages)
23 November 2007Return made up to 06/11/07; no change of members (7 pages)
30 November 2006Return made up to 06/11/06; full list of members (7 pages)
30 November 2006Return made up to 06/11/06; full list of members (7 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
2 December 2005Return made up to 06/11/05; full list of members (7 pages)
2 December 2005Return made up to 06/11/05; full list of members (7 pages)
11 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
11 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
24 November 2004Return made up to 06/11/04; full list of members (7 pages)
24 November 2004Return made up to 06/11/04; full list of members (7 pages)
23 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
23 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
16 February 2004Director resigned (1 page)
16 February 2004Director resigned (1 page)
11 December 2003Return made up to 06/11/03; full list of members (7 pages)
11 December 2003Return made up to 06/11/03; full list of members (7 pages)
2 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
2 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
3 December 2002Return made up to 06/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 December 2002Return made up to 06/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
30 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
12 November 2001Return made up to 06/11/01; full list of members (7 pages)
12 November 2001Return made up to 06/11/01; full list of members (7 pages)
6 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
6 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
29 November 2000Return made up to 06/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 November 2000Return made up to 06/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
23 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
18 April 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
18 April 2000New director appointed (2 pages)
18 April 2000Statement of affairs (6 pages)
18 April 2000Statement of affairs (6 pages)
18 April 2000New director appointed (2 pages)
18 April 2000£ ic 102/92 03/04/00 £ sr 10@1=10 (1 page)
18 April 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
18 April 2000£ ic 102/92 03/04/00 £ sr 10@1=10 (1 page)
9 March 2000Director resigned (1 page)
9 March 2000Director resigned (1 page)
4 February 2000Return made up to 06/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 04/02/00
(7 pages)
4 February 2000Return made up to 06/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 04/02/00
(7 pages)
9 June 1999Accounts for a small company made up to 31 December 1998 (8 pages)
9 June 1999Accounts for a small company made up to 31 December 1998 (8 pages)
18 March 1999Ad 26/02/99--------- £ si 2@1=2 £ ic 100/102 (2 pages)
18 March 1999£ nc 100/102 26/02/99 (1 page)
18 March 1999Ad 26/02/99--------- £ si 2@1=2 £ ic 100/102 (2 pages)
18 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
18 March 1999Memorandum and Articles of Association (13 pages)
18 March 1999Secretary resigned;director resigned (1 page)
18 March 1999Memorandum and Articles of Association (13 pages)
18 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
18 March 1999Secretary resigned;director resigned (1 page)
18 March 1999£ nc 100/102 26/02/99 (1 page)
7 January 1999Return made up to 06/11/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
7 January 1999Return made up to 06/11/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
24 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
24 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
6 January 1998Return made up to 06/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 January 1998Return made up to 06/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
16 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
7 March 1997Registered office changed on 07/03/97 from: 11 glenfinlas street edinburgh EH3 6YY (1 page)
7 March 1997Registered office changed on 07/03/97 from: 11 glenfinlas street edinburgh EH3 6YY (1 page)
12 November 1996Return made up to 06/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 November 1996Return made up to 06/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 May 1996Accounts for a small company made up to 31 December 1995 (7 pages)
17 May 1996Accounts for a small company made up to 31 December 1995 (7 pages)
11 January 1996Return made up to 06/11/95; no change of members (4 pages)
11 January 1996Return made up to 06/11/95; no change of members (4 pages)
12 July 1995Accounts for a small company made up to 31 December 1994 (7 pages)
12 July 1995Accounts for a small company made up to 31 December 1994 (7 pages)