STOCKPORT SPORTS TRUST - GREATER MANCHESTER


Company Profile Company Filings

Overview

STOCKPORT SPORTS TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from GREATER MANCHESTER and has the status: Liquidation.
STOCKPORT SPORTS TRUST was incorporated 22 years ago on 15/10/2001 and has the registered number: 04304674. The accounts status is FULL and accounts are next due on 30/06/2023.

STOCKPORT SPORTS TRUST - GREATER MANCHESTER

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2021 30/06/2023

Registered Office

LEONARD CURTIS HOUSE ELMS SQUARE BURY NEW ROAD
GREATER MANCHESTER
M45 7TA

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
15/10/2022 29/10/2023

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR GAURAV BATRA Dec 1971 British Director 2019-01-29 CURRENT
MR ANDREW ROBERT CAWLEY Dec 1959 British Director 2017-03-28 CURRENT
VALERIE JUNE COTTAM Jun 1941 British Director 2002-03-28 CURRENT
MISS CHARLENE ASHLEY LANCASTER Sep 1988 British Director 2017-07-25 CURRENT
MR BERNARD JAMES LUPTON May 1969 British Director 2017-07-25 CURRENT
JASON PATE Nov 1970 British Director 2017-05-30 CURRENT
JOHN PEREZ Sep 1973 Spanish Director 2002-03-28 UNTIL 2003-09-30 RESIGNED
ANDREW GEOFFREY SMITHSON Mar 1951 British Director 2011-06-23 UNTIL 2016-05-25 RESIGNED
MR NICHOLAS JAMES SEYMOUR Feb 1950 British Director 2004-07-27 UNTIL 2007-11-27 RESIGNED
PAULINE SHARRON SEN POWELL Nov 1962 British Director 2007-01-30 UNTIL 2010-01-20 RESIGNED
MELVYN JAMES POMFRET Mar 1942 British Director 2012-08-20 UNTIL 2020-02-01 RESIGNED
KATHRYN HOLBOURN Oct 1955 British Director 2005-06-08 UNTIL 2006-09-18 RESIGNED
MR PETER FREDERICK MCCULLOCH Oct 1948 British Director 2004-07-27 UNTIL 2012-08-28 RESIGNED
MR ANTHONY DAVID HOPKINS Feb 1936 British Director 2004-07-27 UNTIL 2009-08-15 RESIGNED
COUNCILLOR HAZEL LEES Oct 1943 British Director 2011-08-09 UNTIL 2012-05-20 RESIGNED
MR GRAEME NORMAN LAWRENCE Jun 1971 British Director 2014-03-06 UNTIL 2017-11-29 RESIGNED
MARGARET KIRKHAM Sep 1964 British Director 2011-06-07 UNTIL 2011-08-09 RESIGNED
PAMELA PATRICIA KING Jul 1944 British Director 2009-08-27 UNTIL 2011-05-24 RESIGNED
MR LESLIE JOWSEY Oct 1940 British Director 2002-03-28 UNTIL 2009-04-26 RESIGNED
BENJAMIN PETER HOWARTH Dec 1936 British Director 2002-03-28 UNTIL 2006-03-25 RESIGNED
BRENDA HOPKINS Jul 1955 British Director 2006-11-28 UNTIL 2012-05-28 RESIGNED
MR STEWART HENRY MCCOMBE Mar 1970 British Director 2013-01-17 UNTIL 2017-12-18 RESIGNED
PHILIP CHARLES VIBRANS British Secretary 2009-04-01 UNTIL 2022-11-30 RESIGNED
JANET MURRAY Jul 1963 Secretary 2004-08-01 UNTIL 2009-04-01 RESIGNED
MICHAEL ATKINSON Nov 1951 British Director 2002-03-28 UNTIL 2020-07-30 RESIGNED
PETER JOHN WARD Sep 1943 British Director 2002-03-28 UNTIL 2004-05-08 RESIGNED
MR PAUL THOMAS FERRY Jun 1972 British Director 2017-03-28 UNTIL 2018-01-23 RESIGNED
JOSIE CICHOCKYJ Dec 1964 British Director 2010-07-21 UNTIL 2012-04-25 RESIGNED
IAN ANTHONY CHETWYN Mar 1953 British Director 2002-04-30 UNTIL 2005-03-22 RESIGNED
CLLR PAUL MILES CARTER May 1942 British Director 2002-03-28 UNTIL 2005-08-01 RESIGNED
MS JOANNA MARGARET BUSSELL Jun 1968 British Director 2001-10-15 UNTIL 2002-04-30 RESIGNED
DAVID BRAILSFORD Oct 1933 British Director 2003-07-29 UNTIL 2010-09-28 RESIGNED
DIANA ELIZABETH BISHOP Mar 1944 British Director 2002-04-30 UNTIL 2004-05-25 RESIGNED
SHEILA BAILEY Feb 1948 British Director 2012-05-31 UNTIL 2013-05-28 RESIGNED
MR ADRIAN GLYN STORES Sep 1964 British Director 2002-03-28 UNTIL 2013-07-24 RESIGNED
COUNCILLOR SHANTHINI MINOLI ALEXANDER Oct 1943 British Director 2005-09-27 UNTIL 2007-06-08 RESIGNED
COUNCILLOR SHANTHINI MINOLI ALEXANDER Oct 1943 British Director 2010-05-24 UNTIL 2011-05-24 RESIGNED
MR BEN ALEXANDER Aug 1946 British Director 2011-06-07 UNTIL 2013-05-28 RESIGNED
ROBERT LEONARD HAYDEN Mar 1948 British Director 2002-03-28 UNTIL 2003-05-28 RESIGNED
COUNCILLOR HELEN MARIA FOSTER-GRIME Jun 1970 British Director 2009-06-16 UNTIL 2010-05-24 RESIGNED
LAWGRAM SECRETARIES LIMITED Corporate Secretary 2001-10-15 UNTIL 2005-06-14 RESIGNED
NORMAN HENRY WALKER May 1941 British Director 2009-07-28 UNTIL 2016-09-27 RESIGNED
MR ALWIN CURTIS THOMPSON Jun 1947 British Director 2010-03-31 UNTIL 2015-07-01 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MEDIQ HEALTHCARE UK LIMITED ENFIELD ENGLAND Active FULL 46900 - Non-specialised wholesale trade
W H A REALISATIONS LIMITED TRAFFORD PARK Dissolved... AUDITED ABRIDGED 46760 - Wholesale of other intermediate products
BUNZL RETAIL SUPPLIES HOLDINGS LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
ISAAC BUTTERWORTH (IRONFOUNDERS) LIMITED ROCHDALE Active TOTAL EXEMPTION FULL 24100 - Manufacture of basic iron and steel and of ferro-alloys
LADY BARN PROPERTIES LIMITED CHESHIRE Dissolved... FULL 68209 - Other letting and operating of own or leased real estate
QUANTRATE LIMITED ROCHDALE Active TOTAL EXEMPTION FULL 24100 - Manufacture of basic iron and steel and of ferro-alloys
APTFINE LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
AWARENESS SOFTWARE LIMITED MANCHESTER Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development
ALN BOARD COMPANY LIMITED TRINITY WAY Dissolved... TOTAL EXEMPTION SMALL 74990 - Non-trading company
ANDERTON BOARD AND PACKAGING LIMITED MANCHESTER UNITED KINGDOM Active SMALL 17120 - Manufacture of paper and paperboard
MW3 LIMITED MANCHESTER UNITED KINGDOM Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
NOBLE EXPRESS LIMITED NORTHAMPTON Dissolved... TOTAL EXEMPTION FULL 46760 - Wholesale of other intermediate products
W H ANDERTON & SONS LIMITED MANCHESTER UNITED KINGDOM Active SMALL 64209 - Activities of other holding companies n.e.c.
FOOD INNOVATIONS HOLDINGS LIMITED MANCHESTER In... FULL 10890 - Manufacture of other food products n.e.c.
FOOD INNOVATIONS (MANUFACTURING) LIMITED MANCHESTER In... SMALL 10890 - Manufacture of other food products n.e.c.
M&B OF LONDON LIMITED MANCHESTER UNITED KINGDOM Dissolved... DORMANT 99999 - Dormant Company
DORIC CRIMPED PROPERTIES LIMITED ASHINGTON ENGLAND Active SMALL 68209 - Other letting and operating of own or leased real estate
TP104 LIMITED DARESBURY Dissolved... NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
ROBERT WARD HOLDINGS LIMITED MANCHESTER UNITED KINGDOM Active SMALL 64209 - Activities of other holding companies n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
ACCOUNTS - Final Accounts preparation 2022-08-05 30-09-2021 2,036,638 Cash -2,940,727 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SPECS DIRECT LTD WHITEFIELD Active MICRO ENTITY 47782 - Retail sale by opticians
AROMATHAI SPA LTD MANCHESTER ENGLAND Active TOTAL EXEMPTION FULL 96040 - Physical well-being activities
GOLDEN ANCIENT TREE LTD MANCHESTER ENGLAND Active MICRO ENTITY 96020 - Hairdressing and other beauty treatment