Company NameGilesports Limited
Company StatusDissolved
Company Number00352014
CategoryPrivate Limited Company
Incorporation Date18 April 1939(85 years ago)
Dissolution Date15 October 2014 (9 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMr David Michael Forsey
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2006(66 years, 10 months after company formation)
Appointment Duration8 years, 8 months (closed 15 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A Brook Park East
Shirebrook
NG20 8RY
Secretary NameMr Cameron John Olsen
StatusClosed
Appointed04 December 2013(74 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (closed 15 October 2014)
RoleCompany Director
Correspondence AddressUnit A Brook Park East
Shirebrook
NG20 8RY
Director NameGillian Tracy Giles
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(53 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 December 2000)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressBroadlands
48 Mill Road Lisvane
Cardiff
South Glamorgan
CF14 0XL
Wales
Director NameHoward Roland Cowper Giles
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(53 years, 4 months after company formation)
Appointment Duration13 years, 5 months (resigned 09 February 2006)
RoleCo Director
Country of ResidenceWales
Correspondence AddressBroadlands
48 Mill Road Lisvane
Cardiff
South Glamorgan
CF14 0XL
Wales
Director NameMarjorie Lillian Perry
Date of BirthAugust 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(53 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 December 2000)
RoleCo Director
Country of ResidenceWales
Correspondence AddressVilla Segan Tregarn Road
Tregarn Road Langstone
Newport
Gwent
NP6 2JS
Wales
Director NameMrs Caroline Marjorie Wheatley
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(53 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 December 2000)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address29 Glebe Rise
Kings Sutton
Banbury
Oxfordshire
OX17 3PH
Secretary NameHoward Roland Cowper Giles
NationalityBritish
StatusResigned
Appointed28 August 1992(53 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 October 1993)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressBroadlands
48 Mill Road Lisvane
Cardiff
South Glamorgan
CF14 0XL
Wales
Director NameDavid Glyn Jones
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1993(54 years, 6 months after company formation)
Appointment Duration12 years, 4 months (resigned 09 February 2006)
RoleRetail Operations Director
Correspondence Address24 Acorn Close Little Oaks
Rogerstone
Newport
NP10 9HY
Wales
Secretary NameMr Daniel Tranfield
NationalityBritish
StatusResigned
Appointed11 October 1993(54 years, 6 months after company formation)
Appointment Duration12 years, 4 months (resigned 09 February 2006)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressFernwood 85a Mill Road
Cardiff
CF14 0UG
Wales
Director NameMr Daniel Tranfield
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1996(57 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 09 February 2006)
RoleAccountant
Country of ResidenceWales
Correspondence AddressFernwood 85a Mill Road
Cardiff
CF14 0UG
Wales
Director NameGarry Wharmby
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1999(60 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 23 April 2003)
RoleManaging Director
Correspondence Address23 Saint Fagans Drive
St. Fagans
Cardiff
South Glamorgan
CF5 6EF
Wales
Director NameMr Andrew David Giles
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityWelsh
StatusResigned
Appointed08 February 2001(61 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 16 July 2007)
RoleAccountant
Country of ResidenceWales
Correspondence Address19 Cefn Mably Park
Michaelston Y Fedw
Cardiff
CF3 6AA
Wales
Director NameMr Robert Frank Mellors
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2006(66 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A Brook Park East
Shirebrook
NG20 8RY
Secretary NameMr Robert Frank Mellors
NationalityBritish
StatusResigned
Appointed09 February 2006(66 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Warrener
Warren Row
Reading
Berkshire
RG10 8QS
Secretary NameMrs Rebecca Louise Tylee-Birdsall
NationalityBritish
StatusResigned
Appointed26 August 2008(69 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 04 December 2013)
RoleCompany Director
Correspondence AddressUnit A Brook Park East
Shirebrook
NG20 8RY

Location

Registered AddressGallaghers
69-85 Tabernacle Street
London
EC2A 4RR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

100k at £1Sportsdirect.com Retail LTD
100.00%
Ordinary
1 at £1Sports Direct International PLC
0.00%
Ordinary

Accounts

Latest Accounts24 April 2011 (13 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

15 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2014Final Gazette dissolved following liquidation (1 page)
15 July 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
10 January 2014Termination of appointment of Robert Mellors as a director (1 page)
9 December 2013Appointment of Mr Cameron John Olsen as a secretary (2 pages)
9 December 2013Termination of appointment of Rebecca Tylee-Birdsall as a secretary (1 page)
13 August 2013Director's details changed for Mr Robert Frank Mellors on 13 August 2013 (2 pages)
12 August 2013Director's details changed for Mr David Michael Forsey on 12 August 2013 (2 pages)
3 July 2013Appointment of a voluntary liquidator (1 page)
5 June 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
5 June 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
5 June 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
5 June 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
5 June 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
5 June 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
5 June 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
5 June 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
5 June 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
5 June 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
4 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
Statement of capital on 2013-06-04
  • GBP 100,000
(5 pages)
4 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
Statement of capital on 2013-06-04
  • GBP 100,000
(5 pages)
17 May 2013Administrator's progress report to 7 May 2013 (10 pages)
17 May 2013Administrator's progress report to 7 May 2013 (10 pages)
7 May 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
25 February 2013Administrator's progress report to 26 January 2013 (9 pages)
17 October 2012Notice of deemed approval of proposals (1 page)
2 October 2012Statement of administrator's proposal (2 pages)
23 August 2012Statement of affairs with form 2.14B (7 pages)
3 August 2012Registered office address changed from Unit a Brook Park East Shirebrook NG20 8RY on 3 August 2012 (2 pages)
3 August 2012Registered office address changed from Unit a Brook Park East Shirebrook NG20 8RY on 3 August 2012 (2 pages)
2 August 2012Appointment of an administrator (1 page)
12 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
27 January 2012Full accounts made up to 24 April 2011 (15 pages)
3 August 2011Secretary's details changed for Mrs Rebecca Louise Tylee-Birdsall on 3 August 2011 (2 pages)
3 August 2011Secretary's details changed for Mrs Rebecca Louise Tylee-Birdsall on 3 August 2011 (2 pages)
1 August 2011Director's details changed for Mr David Michael Forsey on 29 July 2011 (2 pages)
26 July 2011Director's details changed for Mr Robert Frank Mellors on 25 July 2011 (2 pages)
3 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
3 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
1 February 2011Full accounts made up to 25 April 2010 (16 pages)
16 July 2010Full accounts made up to 26 April 2009 (18 pages)
7 July 2010Director's details changed for Mr David Michael Forsey on 7 July 2010 (2 pages)
7 July 2010Director's details changed for Mr David Michael Forsey on 7 July 2010 (2 pages)
9 June 2010Compulsory strike-off action has been discontinued (1 page)
8 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
27 May 2010Compulsory strike-off action has been suspended (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
2 June 2009Return made up to 01/06/09; full list of members (4 pages)
12 February 2009Full accounts made up to 29 April 2008 (18 pages)
18 December 2008Re-registration of Memorandum and Articles (20 pages)
18 December 2008Application for reregistration from PLC to private (1 page)
18 December 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
18 December 2008Gbp nc 970000/100000\16/12/08 (2 pages)
18 December 2008Certificate of re-registration from Public Limited Company to Private (1 page)
29 August 2008Appointment terminated secretary robert mellors (1 page)
28 August 2008Secretary appointed rebecca louise tylee-birdsall (1 page)
16 June 2008Return made up to 01/06/08; full list of members (4 pages)
3 June 2008Location of register of members (1 page)
11 April 2008Registered office changed on 11/04/2008 from grenville court britwell road burnham buckinghamshire SL1 8DF (1 page)
14 February 2008Full accounts made up to 29 April 2007 (23 pages)
13 November 2007Director resigned (1 page)
2 November 2007Return made up to 01/06/07; full list of members (3 pages)
18 July 2007Secretary's particulars changed;director's particulars changed (1 page)
8 March 2007Full accounts made up to 30 April 2006 (20 pages)
17 February 2007Declaration of satisfaction of mortgage/charge (1 page)
18 January 2007Director's particulars changed (1 page)
21 June 2006Return made up to 01/06/06; full list of members (6 pages)
7 June 2006Auditor's resignation (1 page)
3 March 2006Accounting reference date extended from 31/12/05 to 30/04/06 (1 page)
24 February 2006Registered office changed on 24/02/06 from: fortran road st mellons cardiff south glamorgan CF3 0LT (1 page)
24 February 2006Director resigned (1 page)
24 February 2006Secretary resigned;director resigned (1 page)
24 February 2006New director appointed (2 pages)
24 February 2006New secretary appointed;new director appointed (2 pages)
24 February 2006Director resigned (1 page)
12 September 2005Return made up to 28/08/05; full list of members (8 pages)
1 August 2005Group of companies' accounts made up to 31 December 2004 (19 pages)
28 September 2004Return made up to 28/08/04; full list of members (8 pages)
14 September 2004Group of companies' accounts made up to 31 December 2003 (19 pages)
9 September 2003Return made up to 28/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 July 2003Full accounts made up to 31 December 2002 (34 pages)
6 May 2003Director resigned (1 page)
21 March 2003Auditor's resignation (1 page)
3 September 2002Return made up to 28/08/02; full list of members (8 pages)
22 July 2002Full accounts made up to 31 December 2001 (21 pages)
19 October 2001Full accounts made up to 30 April 2001 (17 pages)
25 September 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
3 September 2001Return made up to 28/08/01; full list of members (7 pages)
15 February 2001New director appointed (2 pages)
15 December 2000Director resigned (1 page)
15 December 2000Director resigned (1 page)
15 December 2000Director resigned (1 page)
30 November 2000Full accounts made up to 30 April 2000 (20 pages)
13 September 2000Return made up to 28/08/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
16 March 2000Particulars of mortgage/charge (4 pages)
1 December 1999Full accounts made up to 30 April 1999 (18 pages)
19 October 1999New director appointed (2 pages)
26 August 1999Return made up to 28/08/99; no change of members (6 pages)
26 November 1998Full accounts made up to 30 April 1998 (19 pages)
18 September 1998Auditor's resignation (1 page)
4 September 1998Return made up to 28/08/98; no change of members (6 pages)
10 November 1997Full accounts made up to 30 April 1997 (19 pages)
29 August 1997Return made up to 28/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 February 1997£ ic 750000/100000 20/01/97 £ sr 650000@1=650000 (1 page)
20 November 1996£ ic 750000/100000 06/11/96 £ sr 650000@1=650000 (1 page)
20 November 1996Ad 06/11/96--------- £ si 650000@1=650000 £ ic 100000/750000 (2 pages)
19 November 1996Full accounts made up to 30 April 1996 (19 pages)
19 October 1996New director appointed (2 pages)
4 September 1996Return made up to 28/08/96; no change of members (6 pages)
29 May 1996£ ic 750000/530000 12/04/96 £ sr 220000@1=220000 (1 page)
15 May 1996£ ic 970000/750000 12/04/96 £ sr 220000@1=220000 (1 page)
13 May 1996£ nc 100000/970000 02/04/96 (1 page)
13 May 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
13 May 1996Ad 03/04/96--------- £ si 870000@1=870000 £ ic 100000/970000 (2 pages)
13 May 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
13 May 1996Memorandum and Articles of Association (10 pages)
13 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
26 March 1996Registered office changed on 26/03/96 from: the links business park fortran road st. Mellons cardiff CF3 0LT (1 page)
28 November 1995Full accounts made up to 30 April 1995 (19 pages)
18 August 1995Return made up to 28/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 September 1990Full accounts made up to 31 January 1990 (14 pages)
4 August 1989Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
4 August 1989Re-registration of Memorandum and Articles (6 pages)
20 June 1989Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(2 pages)
20 June 1989Wd 19/06/89 ad 18/05/89--------- £ si 90000@1=90000 £ ic 6000/96000 (2 pages)
20 June 1989Return made up to 26/06/89; full list of members (6 pages)
3 June 1988Return made up to 06/06/88; full list of members (5 pages)
20 July 1987Return made up to 17/06/87; full list of members (5 pages)
1 July 1987Full accounts made up to 31 January 1987 (12 pages)
10 July 1986Return made up to 18/06/86; full list of members (8 pages)
21 April 1984Accounts made up to 31 January 1983 (9 pages)
21 April 1984Accounts made up to 31 January 1982 (7 pages)
18 April 1939Certificate of incorporation (1 page)