Company NameFirst Sports Group Limited
Company StatusDissolved
Company Number05398591
CategoryPrivate Limited Company
Incorporation Date18 March 2005(19 years, 1 month ago)
Dissolution Date22 April 2018 (6 years ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameMark Elliott
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2005(1 week, 4 days after company formation)
Appointment Duration13 years (closed 22 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHardye House
Sandy Drive
Cobham
Surrey
KT11 2ET
Director NameBrands Etc Llp (Corporation)
StatusClosed
Appointed07 January 2011(5 years, 9 months after company formation)
Appointment Duration7 years, 3 months (closed 22 April 2018)
Correspondence AddressBroombank Park Sheepbank
Chesterfield
Derbyshire
S41 9RT
Director NameMr Steven William Guy Cohen
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Loudoun Road
London
NW8 0NE
Secretary NameMr Steven William Guy Cohen
NationalityBritish
StatusResigned
Appointed29 March 2005(1 week, 3 days after company formation)
Appointment Duration1 year, 1 month (resigned 24 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Loudoun Road
London
NW8 0NE
Director NameMr Simon Anthony Bentley
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2005(1 week, 4 days after company formation)
Appointment Duration2 years, 7 months (resigned 14 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlen Wood House
5 Cedars Close
London
NW4 1TR
Director NameMr Daniel Gestetner
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2005(1 week, 4 days after company formation)
Appointment Duration5 years, 9 months (resigned 07 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Marsh Lane
London
NW7 4LE
Director NameLeo Edward Max Gestetner
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2005(1 week, 4 days after company formation)
Appointment Duration5 years, 9 months (resigned 07 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 West Heath Avenue
London
NW11 7QJ
Secretary NameMr James Baxter
NationalityBritish
StatusResigned
Appointed24 May 2006(1 year, 2 months after company formation)
Appointment Duration1 year (resigned 29 May 2007)
RoleAccountant
Correspondence AddressHoneypots
Spinney Lane West Chiltington
Pulborough
West Sussex
RH20 2NX
Director NameMr Christopher Charles Allner
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2006(1 year, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 29 March 2012)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence AddressChilds Farm
Woodrow
Amersham
Buckinghamshire
HP7 0QQ
Secretary NameMark Elliott
NationalityBritish
StatusResigned
Appointed29 May 2007(2 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHardye House
Sandy Drive
Cobham
Surrey
KT11 2ET
Director NameMr Nicholas Alan Burrows
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(5 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 05 January 2015)
RoleChairman
Country of ResidenceEngland
Correspondence AddressBenson House 33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
Secretary NameMrs Sam Shawyer
StatusResigned
Appointed03 May 2011(6 years, 1 month after company formation)
Appointment Duration2 years (resigned 02 May 2013)
RoleCompany Director
Correspondence AddressUnit 2 Oyster Park
Chertsey Road Byfleet
West Byfleet
Surrey
KT14 7AX
Director NameMs Jane Elizabeth Vinson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(7 years after company formation)
Appointment Duration4 years, 6 months (resigned 28 September 2016)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence AddressBenson House 33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 March 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameHK Nominees Ltd (Corporation)
StatusResigned
Appointed18 March 2005(same day as company formation)
Correspondence AddressHarcourt House
19 Cavendish Square
London
W1A 2AW
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 March 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressCentral Square
29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Financials

Year2013
Turnover£5,484,205
Gross Profit£3,056,299
Net Worth-£6,325,254
Cash£189,947
Current Liabilities£1,499,037

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

12 June 2017Registered 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 12 June 2017 (2 pages)
1 June 2017Liquidators' statement of receipts and payments to 23 March 2017 (21 pages)
20 October 2016Termination of appointment of Jane Elizabeth Vinson as a director on 28 September 2016 (2 pages)
2 June 2016Liquidators' statement of receipts and payments to 23 March 2016 (18 pages)
25 January 2016INSOLVENCY:secretary of states certificate of release of liquidator (1 page)
11 September 2015Notice of ceasing to act as a voluntary liquidator (1 page)
11 September 2015Appointment of a voluntary liquidator (1 page)
1 June 2015Liquidators' statement of receipts and payments to 23 March 2015 (8 pages)
1 June 2015Liquidators statement of receipts and payments to 23 March 2015 (8 pages)
17 January 2015Termination of appointment of Nicholas Alan Burrows as a director on 5 January 2015 (2 pages)
17 January 2015Termination of appointment of Nicholas Alan Burrows as a director on 5 January 2015 (2 pages)
25 April 2014Appointment of a voluntary liquidator (1 page)
25 April 2014Statement of affairs with form 4.19 (5 pages)
11 April 2014Registered office address changed from Unit 2 Oyster Park Chertsey Road Byfleet West Byfleet Surrey KT14 7AX United Kingdom on 11 April 2014 (2 pages)
10 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 March 2014Satisfaction of charge 6 in full (3 pages)
12 March 2014Satisfaction of charge 1 in full (3 pages)
12 March 2014Satisfaction of charge 2 in full (3 pages)
1 November 2013Group of companies' accounts made up to 31 March 2013 (22 pages)
11 June 2013Sect 519 (1 page)
23 May 2013Annual return made up to 18 March 2013 with a full list of shareholders
Statement of capital on 2013-05-23
  • GBP 1,248.84
(7 pages)
23 May 2013Termination of appointment of Sam Shawyer as a secretary (1 page)
2 April 2013Group of companies' accounts made up to 31 March 2012 (23 pages)
26 April 2012Appointment of Ms Jane Elizabeth Vinson as a director (2 pages)
13 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (8 pages)
13 April 2012Termination of appointment of Christopher Allner as a director (1 page)
13 April 2012Appointment of Mrs Sam Shawyer as a secretary (1 page)
13 April 2012Termination of appointment of Mark Elliott as a secretary (1 page)
2 March 2012Group of companies' accounts made up to 31 March 2011 (22 pages)
6 January 2012Registered office address changed from Unit 1, Waterside Trading Estate Hamm Moor Lane Addlestone Surrey KT15 2SN on 6 January 2012 (1 page)
6 January 2012Registered office address changed from Unit 1, Waterside Trading Estate Hamm Moor Lane Addlestone Surrey KT15 2SN on 6 January 2012 (1 page)
25 November 2011Particulars of a mortgage or charge / charge no: 6 (12 pages)
31 March 2011Appointment of Mr Nicholas Alan Burrows as a director (2 pages)
31 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (9 pages)
2 March 2011Group of companies' accounts made up to 31 March 2010 (20 pages)
16 February 2011Appointment of Brands Etc Llp as a director (2 pages)
10 January 2011Termination of appointment of Daniel Gestetner as a director (1 page)
10 January 2011Termination of appointment of Leo Gestetner as a director (1 page)
15 April 2010Director's details changed for Mr Christopher Charles Allner on 17 March 2010 (2 pages)
15 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (14 pages)
15 April 2010Director's details changed for Daniel Gestetner on 18 March 2010 (2 pages)
21 January 2010Particulars of a mortgage or charge / charge no: 5 (10 pages)
22 October 2009Group of companies' accounts made up to 31 March 2009 (20 pages)
22 April 2009Return made up to 18/03/09; no change of members (5 pages)
8 December 2008Group of companies' accounts made up to 31 March 2008 (19 pages)
29 May 2008Group of companies' accounts made up to 31 March 2007 (20 pages)
16 May 2008Return made up to 18/03/08; no change of members (8 pages)
17 March 2008Particulars of a mortgage or charge / charge no: 4 (6 pages)
22 November 2007Director resigned (1 page)
15 June 2007New secretary appointed (2 pages)
13 June 2007Secretary resigned (1 page)
23 April 2007Return made up to 18/03/07; full list of members (10 pages)
5 December 2006£ ic 1499/1249 28/07/06 £ sr [email protected]=250 (1 page)
27 October 2006Director resigned (1 page)
27 October 2006Return made up to 18/03/06; full list of members (9 pages)
10 October 2006Group of companies' accounts made up to 31 March 2006 (20 pages)
4 August 2006Div 21/07/06 (1 page)
4 August 2006Ad 28/06/06--------- £ si [email protected]=499 £ ic 1000/1499 (2 pages)
3 August 2006New director appointed (3 pages)
17 July 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
17 July 2006Declaration of assistance for shares acquisition (8 pages)
17 July 2006Declaration of assistance for shares acquisition (5 pages)
4 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
4 July 2006Declaration of shares redemption:auditor's report (3 pages)
4 July 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(8 pages)
4 July 2006Declaration of assistance for shares acquisition (6 pages)
4 July 2006Resolutions
  • RES13 ‐ Sub div shares 23/06/06
(2 pages)
4 July 2006Resolutions
  • RES13 ‐ Debenture 23/06/06
(3 pages)
1 July 2006Particulars of mortgage/charge (6 pages)
14 June 2006Secretary resigned (1 page)
14 June 2006New secretary appointed (1 page)
30 January 2006Accounting reference date shortened from 31/03/06 to 31/03/05 (1 page)
30 January 2006Group of companies' accounts made up to 31 March 2005 (19 pages)
10 May 2005Ad 23/03/05--------- £ si [email protected]=535 £ ic 465/1000 (4 pages)
4 May 2005New secretary appointed (2 pages)
29 April 2005Statement of affairs (8 pages)
29 April 2005Ad 21/03/05--------- £ si [email protected]=210 £ ic 255/465 (2 pages)
27 April 2005New secretary appointed (2 pages)
21 April 2005New director appointed (3 pages)
18 April 2005New director appointed (2 pages)
14 April 2005Particulars of mortgage/charge (5 pages)
12 April 2005Nc inc already adjusted 23/03/05 (1 page)
12 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
12 April 2005S-div 23/03/05 (1 page)
12 April 2005Ad 21/03/05--------- £ si [email protected]=254 £ ic 1/255 (2 pages)
12 April 2005Nc inc already adjusted 21/03/05 (1 page)
12 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
11 April 2005Secretary resigned (1 page)
11 April 2005New director appointed (3 pages)
11 April 2005New director appointed (3 pages)
5 April 2005Particulars of mortgage/charge (3 pages)
23 March 2005Director resigned (1 page)
23 March 2005New secretary appointed (2 pages)
23 March 2005Secretary resigned (1 page)
23 March 2005New director appointed (2 pages)
18 March 2005Incorporation (18 pages)