Shirebrook
NG20 8RY
Secretary Name | Mr Cameron John Olsen |
---|---|
Status | Closed |
Appointed | 04 December 2013(74 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (closed 15 October 2014) |
Role | Company Director |
Correspondence Address | Unit A Brook Park East Shirebrook NG20 8RY |
Director Name | Gillian Tracy Giles |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(53 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 December 2000) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Broadlands 48 Mill Road Lisvane Cardiff South Glamorgan CF14 0XL Wales |
Director Name | Howard Roland Cowper Giles |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(53 years, 4 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 09 February 2006) |
Role | Co Director |
Country of Residence | Wales |
Correspondence Address | Broadlands 48 Mill Road Lisvane Cardiff South Glamorgan CF14 0XL Wales |
Director Name | Marjorie Lillian Perry |
---|---|
Date of Birth | August 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(53 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 December 2000) |
Role | Co Director |
Country of Residence | Wales |
Correspondence Address | Villa Segan Tregarn Road Tregarn Road Langstone Newport Gwent NP6 2JS Wales |
Director Name | Mrs Caroline Marjorie Wheatley |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(53 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 December 2000) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 29 Glebe Rise Kings Sutton Banbury Oxfordshire OX17 3PH |
Secretary Name | Howard Roland Cowper Giles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(53 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 October 1993) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Broadlands 48 Mill Road Lisvane Cardiff South Glamorgan CF14 0XL Wales |
Director Name | David Glyn Jones |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1993(54 years, 6 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 09 February 2006) |
Role | Retail Operations Director |
Correspondence Address | 24 Acorn Close Little Oaks Rogerstone Newport NP10 9HY Wales |
Secretary Name | Mr Daniel Tranfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1993(54 years, 6 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 09 February 2006) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Fernwood 85a Mill Road Cardiff CF14 0UG Wales |
Director Name | Mr Daniel Tranfield |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1996(57 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 09 February 2006) |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | Fernwood 85a Mill Road Cardiff CF14 0UG Wales |
Director Name | Garry Wharmby |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(60 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 April 2003) |
Role | Managing Director |
Correspondence Address | 23 Saint Fagans Drive St. Fagans Cardiff South Glamorgan CF5 6EF Wales |
Director Name | Mr Andrew David Giles |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 08 February 2001(61 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 16 July 2007) |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | 19 Cefn Mably Park Michaelston Y Fedw Cardiff CF3 6AA Wales |
Director Name | Mr Robert Frank Mellors |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2006(66 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit A Brook Park East Shirebrook NG20 8RY |
Secretary Name | Mr Robert Frank Mellors |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2006(66 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Warrener Warren Row Reading Berkshire RG10 8QS |
Secretary Name | Mrs Rebecca Louise Tylee-Birdsall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 2008(69 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 04 December 2013) |
Role | Company Director |
Correspondence Address | Unit A Brook Park East Shirebrook NG20 8RY |
Registered Address | Gallaghers 69-85 Tabernacle Street London EC2A 4RR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
100k at £1 | Sportsdirect.com Retail LTD 100.00% Ordinary |
---|---|
1 at £1 | Sports Direct International PLC 0.00% Ordinary |
Latest Accounts | 24 April 2011 (13 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
15 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 October 2014 | Final Gazette dissolved following liquidation (1 page) |
15 July 2014 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
10 January 2014 | Termination of appointment of Robert Mellors as a director (1 page) |
9 December 2013 | Appointment of Mr Cameron John Olsen as a secretary (2 pages) |
9 December 2013 | Termination of appointment of Rebecca Tylee-Birdsall as a secretary (1 page) |
13 August 2013 | Director's details changed for Mr Robert Frank Mellors on 13 August 2013 (2 pages) |
12 August 2013 | Director's details changed for Mr David Michael Forsey on 12 August 2013 (2 pages) |
3 July 2013 | Appointment of a voluntary liquidator (1 page) |
5 June 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
5 June 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
5 June 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
5 June 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
5 June 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
5 June 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
5 June 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
5 June 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
5 June 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
5 June 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
4 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders Statement of capital on 2013-06-04
|
4 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders Statement of capital on 2013-06-04
|
17 May 2013 | Administrator's progress report to 7 May 2013 (10 pages) |
17 May 2013 | Administrator's progress report to 7 May 2013 (10 pages) |
7 May 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
25 February 2013 | Administrator's progress report to 26 January 2013 (9 pages) |
17 October 2012 | Notice of deemed approval of proposals (1 page) |
2 October 2012 | Statement of administrator's proposal (2 pages) |
23 August 2012 | Statement of affairs with form 2.14B (7 pages) |
3 August 2012 | Registered office address changed from Unit a Brook Park East Shirebrook NG20 8RY on 3 August 2012 (2 pages) |
3 August 2012 | Registered office address changed from Unit a Brook Park East Shirebrook NG20 8RY on 3 August 2012 (2 pages) |
2 August 2012 | Appointment of an administrator (1 page) |
12 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Full accounts made up to 24 April 2011 (15 pages) |
3 August 2011 | Secretary's details changed for Mrs Rebecca Louise Tylee-Birdsall on 3 August 2011 (2 pages) |
3 August 2011 | Secretary's details changed for Mrs Rebecca Louise Tylee-Birdsall on 3 August 2011 (2 pages) |
1 August 2011 | Director's details changed for Mr David Michael Forsey on 29 July 2011 (2 pages) |
26 July 2011 | Director's details changed for Mr Robert Frank Mellors on 25 July 2011 (2 pages) |
3 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Full accounts made up to 25 April 2010 (16 pages) |
16 July 2010 | Full accounts made up to 26 April 2009 (18 pages) |
7 July 2010 | Director's details changed for Mr David Michael Forsey on 7 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr David Michael Forsey on 7 July 2010 (2 pages) |
9 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Compulsory strike-off action has been suspended (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
12 February 2009 | Full accounts made up to 29 April 2008 (18 pages) |
18 December 2008 | Re-registration of Memorandum and Articles (20 pages) |
18 December 2008 | Application for reregistration from PLC to private (1 page) |
18 December 2008 | Resolutions
|
18 December 2008 | Gbp nc 970000/100000\16/12/08 (2 pages) |
18 December 2008 | Certificate of re-registration from Public Limited Company to Private (1 page) |
29 August 2008 | Appointment terminated secretary robert mellors (1 page) |
28 August 2008 | Secretary appointed rebecca louise tylee-birdsall (1 page) |
16 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
3 June 2008 | Location of register of members (1 page) |
11 April 2008 | Registered office changed on 11/04/2008 from grenville court britwell road burnham buckinghamshire SL1 8DF (1 page) |
14 February 2008 | Full accounts made up to 29 April 2007 (23 pages) |
13 November 2007 | Director resigned (1 page) |
2 November 2007 | Return made up to 01/06/07; full list of members (3 pages) |
18 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 March 2007 | Full accounts made up to 30 April 2006 (20 pages) |
17 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2007 | Director's particulars changed (1 page) |
21 June 2006 | Return made up to 01/06/06; full list of members (6 pages) |
7 June 2006 | Auditor's resignation (1 page) |
3 March 2006 | Accounting reference date extended from 31/12/05 to 30/04/06 (1 page) |
24 February 2006 | Registered office changed on 24/02/06 from: fortran road st mellons cardiff south glamorgan CF3 0LT (1 page) |
24 February 2006 | Director resigned (1 page) |
24 February 2006 | Secretary resigned;director resigned (1 page) |
24 February 2006 | New director appointed (2 pages) |
24 February 2006 | New secretary appointed;new director appointed (2 pages) |
24 February 2006 | Director resigned (1 page) |
12 September 2005 | Return made up to 28/08/05; full list of members (8 pages) |
1 August 2005 | Group of companies' accounts made up to 31 December 2004 (19 pages) |
28 September 2004 | Return made up to 28/08/04; full list of members (8 pages) |
14 September 2004 | Group of companies' accounts made up to 31 December 2003 (19 pages) |
9 September 2003 | Return made up to 28/08/03; full list of members
|
14 July 2003 | Full accounts made up to 31 December 2002 (34 pages) |
6 May 2003 | Director resigned (1 page) |
21 March 2003 | Auditor's resignation (1 page) |
3 September 2002 | Return made up to 28/08/02; full list of members (8 pages) |
22 July 2002 | Full accounts made up to 31 December 2001 (21 pages) |
19 October 2001 | Full accounts made up to 30 April 2001 (17 pages) |
25 September 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
3 September 2001 | Return made up to 28/08/01; full list of members (7 pages) |
15 February 2001 | New director appointed (2 pages) |
15 December 2000 | Director resigned (1 page) |
15 December 2000 | Director resigned (1 page) |
15 December 2000 | Director resigned (1 page) |
30 November 2000 | Full accounts made up to 30 April 2000 (20 pages) |
13 September 2000 | Return made up to 28/08/00; full list of members
|
16 March 2000 | Particulars of mortgage/charge (4 pages) |
1 December 1999 | Full accounts made up to 30 April 1999 (18 pages) |
19 October 1999 | New director appointed (2 pages) |
26 August 1999 | Return made up to 28/08/99; no change of members (6 pages) |
26 November 1998 | Full accounts made up to 30 April 1998 (19 pages) |
18 September 1998 | Auditor's resignation (1 page) |
4 September 1998 | Return made up to 28/08/98; no change of members (6 pages) |
10 November 1997 | Full accounts made up to 30 April 1997 (19 pages) |
29 August 1997 | Return made up to 28/08/97; full list of members
|
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 1996 | Ad 06/11/96--------- £ si 650000@1=650000 £ ic 100000/750000 (2 pages) |
19 November 1996 | Full accounts made up to 30 April 1996 (19 pages) |
19 October 1996 | New director appointed (2 pages) |
4 September 1996 | Return 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 1996 | Resolutions
|
13 May 1996 | Ad 03/04/96--------- £ si 870000@1=870000 £ ic 100000/970000 (2 pages) |
13 May 1996 | Resolutions
|
13 May 1996 | Memorandum and Articles of Association (10 pages) |
13 May 1996 | Resolutions
|
26 March 1996 | Registered office changed on 26/03/96 from: the links business park fortran road st. Mellons cardiff CF3 0LT (1 page) |
28 November 1995 | Full accounts made up to 30 April 1995 (19 pages) |
18 August 1995 | Return made up to 28/08/95; full list of members
|
4 September 1990 | Full accounts made up to 31 January 1990 (14 pages) |
4 August 1989 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
4 August 1989 | Re-registration of Memorandum and Articles (6 pages) |
20 June 1989 | Resolutions
|
20 June 1989 | Wd 19/06/89 ad 18/05/89--------- £ si 90000@1=90000 £ ic 6000/96000 (2 pages) |
20 June 1989 | Return made up to 26/06/89; full list of members (6 pages) |
3 June 1988 | Return made up to 06/06/88; full list of members (5 pages) |
20 July 1987 | Return made up to 17/06/87; full list of members (5 pages) |
1 July 1987 | Full accounts made up to 31 January 1987 (12 pages) |
10 July 1986 | Return made up to 18/06/86; full list of members (8 pages) |
21 April 1984 | Accounts made up to 31 January 1983 (9 pages) |
21 April 1984 | Accounts made up to 31 January 1982 (7 pages) |
18 April 1939 | Certificate of incorporation (1 page) |