ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Core Sports Group Ltd

Core Sports Group Ltd is a dissolved company incorporated on 15 July 2016 with the registered office located in Ashton-under-Lyne, Greater Manchester. Core Sports Group Ltd was registered 9 years ago.
Status
Dissolved
Dissolved on 6 August 2019 (6 years ago)
Was 3 years old at the time of dissolution
Via voluntary strike-off
Company No
10279749
Private limited company
Age
9 years
Incorporated 15 July 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
C/O Sherlock & Co Ltd
36 Chester Square
Ashton-Under-Lyne
Lancashire
OL6 7TW
United Kingdom
Same address for the past 7 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
4
Controllers (PSC)
3
Director • Secretary • PSC • British • Lives in England • Born in Jun 1952
PSC • Director • British • Lives in England • Born in Mar 1955 • Clothing Manufacturer
Mr Jason Graeme Lynch
PSC • British • Lives in UK • Born in Mar 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Dellmar Limited
Kamlesh Ahluwalia is a mutual person.
Active
JK Homme (UK) Ltd
Kamlesh Ahluwalia is a mutual person.
Active
Pol London Ltd
Kamlesh Ahluwalia is a mutual person.
Active
Asher Trading Limited
Kamlesh Ahluwalia is a mutual person.
Active
Jarisons Properties Limited
Kamlesh Ahluwalia is a mutual person.
Dissolved
Asher Trading Ltd
Kamlesh Ahluwalia is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2017–2017)
Period Ended
31 Jul 2017
For period 31 Jul31 Jul 2017
Traded for 12 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
2
Total Assets
£61.05K
Total Liabilities
-£164.25K
Net Assets
-£103.2K
Debt Ratio (%)
269%
Latest Activity
Voluntarily Dissolution
6 Years Ago on 6 Aug 2019
Voluntary Gazette Notice
6 Years Ago on 21 May 2019
Application To Strike Off
6 Years Ago on 8 May 2019
Compulsory Gazette Notice
6 Years Ago on 23 Apr 2019
Micro Accounts Submitted
7 Years Ago on 10 Jul 2018
Registered Address Changed
7 Years Ago on 9 Jul 2018
Richard Patrick Thompson Resigned
7 Years Ago on 23 Apr 2018
Jason Graeme Lynch Resigned
7 Years Ago on 20 Apr 2018
Accounting Period Shortened
7 Years Ago on 13 Apr 2018
Confirmation Submitted
7 Years Ago on 26 Feb 2018
Get Credit Report
Discover Core Sports Group Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 6 Aug 2019
First Gazette notice for voluntary strike-off
Submitted on 21 May 2019
Application to strike the company off the register
Submitted on 8 May 2019
First Gazette notice for compulsory strike-off
Submitted on 23 Apr 2019
Micro company accounts made up to 31 July 2017
Submitted on 10 Jul 2018
Registered office address changed from 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW United Kingdom to C/O Sherlock & Co Ltd 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW on 9 July 2018
Submitted on 9 Jul 2018
Termination of appointment of Richard Patrick Thompson as a director on 23 April 2018
Submitted on 26 Apr 2018
Termination of appointment of Jason Graeme Lynch as a director on 20 April 2018
Submitted on 26 Apr 2018
Previous accounting period shortened from 31 July 2017 to 30 July 2017
Submitted on 13 Apr 2018
Confirmation statement made on 1 February 2018 with updates
Submitted on 26 Feb 2018
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year