FIRST SPORTS GROUP LIMITED

Register to unlock more data on OkredoRegister

FIRST SPORTS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05398591

Incorporation date

17/03/2005

Size

Group

Contacts

Registered address

Registered address

Central Square, 29 Wellington Street, Leeds, West Yorkshire LS1 4DLCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/2005)
dot icon21/04/2018
Final Gazette dissolved following liquidation
dot icon21/01/2018
Return of final meeting in a creditors' voluntary winding up
dot icon11/06/2017
Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 2017-06-12
dot icon31/05/2017
Liquidators' statement of receipts and payments to 2017-03-23
dot icon19/10/2016
Termination of appointment of Jane Elizabeth Vinson as a director on 2016-09-28
dot icon01/06/2016
Liquidators' statement of receipts and payments to 2016-03-23
dot icon24/01/2016
Insolvency filing
dot icon10/09/2015
Appointment of a voluntary liquidator
dot icon10/09/2015
Notice of ceasing to act as a voluntary liquidator
dot icon31/05/2015
Liquidators' statement of receipts and payments to 2015-03-23
dot icon16/01/2015
Termination of appointment of Nicholas Alan Burrows as a director on 2015-01-05
dot icon24/04/2014
Statement of affairs with form 4.19
dot icon24/04/2014
Appointment of a voluntary liquidator
dot icon10/04/2014
Registered office address changed from Unit 2 Oyster Park Chertsey Road Byfleet West Byfleet Surrey KT14 7AX United Kingdom on 2014-04-11
dot icon09/04/2014
Resolutions
dot icon11/03/2014
Satisfaction of charge 2 in full
dot icon11/03/2014
Satisfaction of charge 6 in full
dot icon11/03/2014
Satisfaction of charge 1 in full
dot icon31/10/2013
Group of companies' accounts made up to 2013-03-31
dot icon10/06/2013
Miscellaneous
dot icon22/05/2013
Annual return made up to 2013-03-18 with full list of shareholders
dot icon22/05/2013
Termination of appointment of Sam Shawyer as a secretary
dot icon01/04/2013
Group of companies' accounts made up to 2012-03-31
dot icon25/04/2012
Appointment of Ms Jane Elizabeth Vinson as a director
dot icon12/04/2012
Annual return made up to 2012-03-18 with full list of shareholders
dot icon12/04/2012
Termination of appointment of Christopher Allner as a director
dot icon12/04/2012
Termination of appointment of Mark Elliott as a secretary
dot icon12/04/2012
Appointment of Mrs Sam Shawyer as a secretary
dot icon01/03/2012
Group of companies' accounts made up to 2011-03-31
dot icon05/01/2012
Registered office address changed from Unit 1, Waterside Trading Estate Hamm Moor Lane Addlestone Surrey KT15 2SN on 2012-01-06
dot icon24/11/2011
Particulars of a mortgage or charge / charge no: 6
dot icon30/03/2011
Annual return made up to 2011-03-18 with full list of shareholders
dot icon30/03/2011
Appointment of Mr Nicholas Alan Burrows as a director
dot icon01/03/2011
Group of companies' accounts made up to 2010-03-31
dot icon15/02/2011
Appointment of Brands Etc Llp as a director
dot icon09/01/2011
Termination of appointment of Leo Gestetner as a director
dot icon09/01/2011
Termination of appointment of Daniel Gestetner as a director
dot icon14/04/2010
Annual return made up to 2010-03-18 with full list of shareholders
dot icon14/04/2010
Director's details changed for Daniel Gestetner on 2010-03-18
dot icon14/04/2010
Director's details changed for Mr Christopher Charles Allner on 2010-03-17
dot icon20/01/2010
Particulars of a mortgage or charge / charge no: 5
dot icon21/10/2009
Group of companies' accounts made up to 2009-03-31
dot icon21/04/2009
Return made up to 18/03/09; no change of members
dot icon07/12/2008
Group of companies' accounts made up to 2008-03-31
dot icon28/05/2008
Group of companies' accounts made up to 2007-03-31
dot icon15/05/2008
Return made up to 18/03/08; no change of members
dot icon16/03/2008
Particulars of a mortgage or charge / charge no: 4
dot icon21/11/2007
Director resigned
dot icon14/06/2007
New secretary appointed
dot icon12/06/2007
Secretary resigned
dot icon22/04/2007
Return made up to 18/03/07; full list of members
dot icon04/12/2006
£ ic 1499/1249 28/07/06 £ sr [email protected]=250
dot icon26/10/2006
Return made up to 18/03/06; full list of members
dot icon26/10/2006
Director resigned
dot icon09/10/2006
Group of companies' accounts made up to 2006-03-31
dot icon03/08/2006
Ad 28/06/06--------- £ si [email protected]=499 £ ic 1000/1499
dot icon03/08/2006
Div 21/07/06
dot icon02/08/2006
New director appointed
dot icon16/07/2006
Declaration of assistance for shares acquisition
dot icon16/07/2006
Declaration of assistance for shares acquisition
dot icon16/07/2006
Resolutions
dot icon16/07/2006
Resolutions
dot icon03/07/2006
Declaration of assistance for shares acquisition
dot icon03/07/2006
Declaration of shares redemption:auditor's report
dot icon03/07/2006
Resolutions
dot icon03/07/2006
Resolutions
dot icon03/07/2006
Resolutions
dot icon03/07/2006
Resolutions
dot icon03/07/2006
Resolutions
dot icon03/07/2006
Resolutions
dot icon03/07/2006
Resolutions
dot icon30/06/2006
Particulars of mortgage/charge
dot icon13/06/2006
Secretary resigned
dot icon13/06/2006
New secretary appointed
dot icon29/01/2006
Group of companies' accounts made up to 2005-03-31
dot icon29/01/2006
Accounting reference date shortened from 31/03/06 to 31/03/05
dot icon09/05/2005
Ad 23/03/05--------- £ si [email protected]=535 £ ic 465/1000
dot icon03/05/2005
New secretary appointed
dot icon28/04/2005
Statement of affairs
dot icon28/04/2005
Ad 21/03/05--------- £ si [email protected]=210 £ ic 255/465
dot icon26/04/2005
New secretary appointed
dot icon20/04/2005
New director appointed
dot icon17/04/2005
New director appointed
dot icon13/04/2005
Particulars of mortgage/charge
dot icon11/04/2005
Nc inc already adjusted 23/03/05
dot icon11/04/2005
Resolutions
dot icon11/04/2005
Resolutions
dot icon11/04/2005
Resolutions
dot icon11/04/2005
Resolutions
dot icon11/04/2005
S-div 23/03/05
dot icon11/04/2005
Ad 21/03/05--------- £ si [email protected]=254 £ ic 1/255
dot icon11/04/2005
Nc inc already adjusted 21/03/05
dot icon11/04/2005
Resolutions
dot icon11/04/2005
Resolutions
dot icon11/04/2005
Resolutions
dot icon11/04/2005
Resolutions
dot icon11/04/2005
Resolutions
dot icon10/04/2005
Secretary resigned
dot icon10/04/2005
New director appointed
dot icon10/04/2005
New director appointed
dot icon04/04/2005
Particulars of mortgage/charge
dot icon22/03/2005
New secretary appointed
dot icon22/03/2005
New director appointed
dot icon22/03/2005
Secretary resigned
dot icon22/03/2005
Director resigned
dot icon17/03/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gestetner, Daniel
Director
29/03/2005 - 06/01/2011
1
Elliott, Mark
Director
29/03/2005 - Present
13
WATERLOW SECRETARIES LIMITED
Nominee Secretary
17/03/2005 - 17/03/2005
38039
WATERLOW NOMINEES LIMITED
Nominee Director
17/03/2005 - 17/03/2005
36021
HK NOMINEES LTD
Corporate Secretary
17/03/2005 - 29/03/2005
29

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FIRST SPORTS GROUP LIMITED

FIRST SPORTS GROUP LIMITED is an(a) Dissolved company incorporated on 17/03/2005 with the registered office located at Central Square, 29 Wellington Street, Leeds, West Yorkshire LS1 4DL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FIRST SPORTS GROUP LIMITED?

toggle

FIRST SPORTS GROUP LIMITED is currently Dissolved. It was registered on 17/03/2005 and dissolved on 21/04/2018.

Where is FIRST SPORTS GROUP LIMITED located?

toggle

FIRST SPORTS GROUP LIMITED is registered at Central Square, 29 Wellington Street, Leeds, West Yorkshire LS1 4DL.

What does FIRST SPORTS GROUP LIMITED do?

toggle

FIRST SPORTS GROUP LIMITED operates in the Manufacture of other wearing apparel and accessories n.e.c. (14.19 - SIC 2007) sector.

What is the latest filing for FIRST SPORTS GROUP LIMITED?

toggle

The latest filing was on 21/04/2018: Final Gazette dissolved following liquidation.