Grand Slam (Sports And Leisurewear) Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 27, 2012)
  • all other documents available
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Details

Company type Private Limited Company, Dissolved
Company Number 01355023
Record last updated Tuesday, December 31, 2013 11:09:45 AM UTC
Official Address Westminster Business Centre Nether Poppleton Rural West York
There are 127 companies registered at this street
Locality Rural West York
Region England
Postal Code YO266RB
Sector Renting and operating of Housing Association real estate

Charts

Visits

GRAND SLAM (SPORTS AND LEISUREWEAR) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2020-22024-72024-82024-92025-22025-32025-401234

Searches

GRAND SLAM (SPORTS AND LEISUREWEAR) LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2023-92024-801
Document TypeDoc. Type Publication datePub. date Download link
Registry Sep 5, 2013 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Jun 5, 2013 Return of final meeting in a members' voluntary winding-up Return of final meeting in a members' voluntary winding-up
Registry Nov 12, 2012 Change of registered office address Change of registered office address
Registry Nov 9, 2012 Change of registered office address 1355... Change of registered office address 1355...
Registry Nov 8, 2012 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Nov 8, 2012 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry Nov 8, 2012 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Financials Jun 27, 2012 Annual accounts Annual accounts
Registry Jan 11, 2012 Annual return Annual return
Financials Jul 27, 2011 Annual accounts Annual accounts
Registry Jan 21, 2011 Annual return Annual return
Financials Aug 25, 2010 Annual accounts Annual accounts
Registry Apr 19, 2010 Change of registered office address Change of registered office address
Registry Jan 6, 2010 Annual return Annual return
Registry Jan 6, 2010 Change of particulars for director Change of particulars for director
Financials Jul 21, 2009 Annual accounts Annual accounts
Registry Mar 13, 2009 Annual return Annual return
Financials Jul 22, 2008 Annual accounts Annual accounts
Registry Mar 4, 2008 Annual return Annual return
Financials Oct 25, 2007 Annual accounts Annual accounts
Registry Mar 27, 2007 Annual return Annual return
Registry Mar 27, 2007 Change in situation or address of registered office Change in situation or address of registered office
Financials Oct 3, 2006 Annual accounts Annual accounts
Registry Mar 23, 2006 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Mar 23, 2006 Annual return Annual return
Registry Mar 23, 2006 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Oct 19, 2005 Annual accounts Annual accounts
Registry Jun 27, 2005 Annual return Annual return
Financials May 4, 2005 Annual accounts Annual accounts
Registry Oct 30, 2004 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Registry Jan 19, 2004 Annual return Annual return
Financials Jan 7, 2004 Annual accounts Annual accounts
Registry Dec 17, 2003 Resignation of a director Resignation of a director
Registry Oct 31, 2003 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Registry Aug 1, 2003 Resignation of one Accountant and one Director (a man) Resignation of one Accountant and one Director (a man)
Financials Apr 7, 2003 Annual accounts Annual accounts
Registry Jan 14, 2003 Annual return Annual return
Registry Nov 1, 2002 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Registry Jan 15, 2002 Annual return Annual return
Financials Nov 1, 2001 Annual accounts Annual accounts
Registry Mar 21, 2001 Resignation of a director Resignation of a director
Registry Feb 28, 2001 Resignation of a woman Resignation of a woman
Registry Feb 27, 2001 Annual return Annual return
Financials Jan 3, 2001 Annual accounts Annual accounts
Registry Jul 12, 2000 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Feb 16, 2000 Annual accounts Annual accounts
Registry Jan 30, 2000 Annual return Annual return
Financials Feb 26, 1999 Annual accounts Annual accounts
Registry Jan 27, 1999 Annual return Annual return
Registry Jan 5, 1999 Appointment of a director Appointment of a director
Registry Jan 1, 1999 Appointment of a man as Director and Accountant Appointment of a man as Director and Accountant
Registry Oct 16, 1998 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Registry Jul 31, 1998 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jul 31, 1998 Notice of change of directors or secretaries or in their particulars 1355... Notice of change of directors or secretaries or in their particulars 1355...
Registry Feb 10, 1998 Appointment of a director Appointment of a director
Registry Feb 10, 1998 Annual return Annual return
Financials Jan 29, 1998 Annual accounts Annual accounts
Financials May 1, 1997 Annual accounts 1355... Annual accounts 1355...
Registry Jan 22, 1997 Annual return Annual return
Financials May 17, 1996 Annual accounts Annual accounts
Registry May 12, 1996 Annual return Annual return
Registry Oct 30, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Oct 30, 1995 Director resigned, new director appointed 1355... Director resigned, new director appointed 1355...
Registry Sep 22, 1995 Appointment of a woman Appointment of a woman
Financials Sep 15, 1995 Annual accounts Annual accounts
Registry Jul 30, 1995 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Jul 11, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Jun 30, 1995 Resignation of one Sales Director and one Director (a man) Resignation of one Sales Director and one Director (a man)
Registry Jan 14, 1995 Annual return Annual return
Financials Jul 25, 1994 Annual accounts Annual accounts
Registry Mar 1, 1994 Director's particulars changed Director's particulars changed
Registry Mar 1, 1994 Annual return Annual return
Financials Mar 31, 1993 Annual accounts Annual accounts
Registry Mar 24, 1993 Resignation of one Merchandiser and one Director (a man) Resignation of one Merchandiser and one Director (a man)
Registry Mar 10, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 10, 1993 Annual return Annual return
Financials May 8, 1992 Annual accounts Annual accounts
Registry May 8, 1992 Annual return Annual return
Registry Dec 29, 1991 Four appointments: 4 men Four appointments: 4 men
Financials May 7, 1991 Annual accounts Annual accounts
Registry Apr 10, 1991 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 1, 1991 Annual return Annual return
Financials Aug 28, 1990 Annual accounts Annual accounts
Registry Apr 5, 1990 Annual return Annual return
Financials May 25, 1989 Annual accounts Annual accounts
Registry May 15, 1989 Annual return Annual return
Registry May 15, 1989 Director resigned, new director appointed Director resigned, new director appointed
Registry Sep 6, 1988 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Apr 25, 1988 Change in situation or address of registered office Change in situation or address of registered office
Financials Apr 18, 1988 Annual accounts Annual accounts
Registry Feb 17, 1988 Annual return Annual return
Financials Nov 24, 1986 Annual accounts Annual accounts
Registry Nov 24, 1986 Annual return Annual return
Financials Nov 15, 1980 Annual accounts Annual accounts
Registry Nov 15, 1980 Annual return Annual return
Registry Feb 18, 1980 Annual return 1355... Annual return 1355...
Registry Mar 19, 1979 Memorandum of association Memorandum of association
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)