Company NameHargreaves (Sports) Limited
Company StatusDissolved
Company Number00409397
CategoryPrivate Limited Company
Incorporation Date30 April 1946(78 years ago)
Dissolution Date25 April 2017 (6 years, 12 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

Secretary NameMr Cameron John Olsen
StatusClosed
Appointed04 December 2013(67 years, 7 months after company formation)
Appointment Duration3 years, 4 months (closed 25 April 2017)
RoleCompany Director
Correspondence AddressUnit A Brook Park East
Shirebrook
NG20 8RY
Director NameMr David John Whittle
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(45 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 01 November 1995)
RoleCompany Director
Correspondence AddressOsier Farm House Beach Road
Emsworth
Hampshire
PO10 7JS
Director NameBrian Mascott Purdy
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(45 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 15 July 1993)
RoleMachines Director
Correspondence AddressThree Gables Ingoldfield Lane
Newtown
Fareham
Hampshire
PO17 6LF
Director NameMrs Veronica Mary Hargreaves
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(45 years, 1 month after company formation)
Appointment Duration14 years, 9 months (resigned 28 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Links Lane
Rowlands Castle
Hampshire
PO9 6AE
Director NameKevin Bunting
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(45 years, 1 month after company formation)
Appointment Duration13 years, 6 months (resigned 04 December 2004)
RoleOperations Director
Correspondence Address5 Hither Green
Southbourne
Emsworth
Hampshire
PO10 8JA
Director NameMr Martin James Hargreaves
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(45 years, 1 month after company formation)
Appointment Duration14 years, 9 months (resigned 28 February 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenside 53 Links Lane
Rowlands Castle
Hampshire
PO9 6AE
Director NameMrs Mollie Margaret Hargreaves
Date of BirthJuly 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(45 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 15 July 1993)
RoleSecretary
Correspondence Address62 Bowes Hill
Rowlands Castle
Hampshire
PO9 6BS
Secretary NameMrs Mollie Margaret Hargreaves
NationalityBritish
StatusResigned
Appointed24 May 1991(45 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 15 July 1993)
RoleCompany Director
Correspondence Address62 Bowes Hill
Rowlands Castle
Hampshire
PO9 6BS
Secretary NameMrs Veronica Mary Hargreaves
NationalityBritish
StatusResigned
Appointed24 May 1994(48 years, 1 month after company formation)
Appointment Duration11 years, 9 months (resigned 28 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Links Lane
Rowlands Castle
Hampshire
PO9 6AE
Director NamePeter Jones
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(48 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 August 2001)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressCopse Cottage
Bell Vale Lane
Haslemere
Surrey
GU27 3DJ
Director NameRobin Lawrence Hargreaves
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1998(52 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 August 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Links Lane
Rowlands Castle
Hampshire
PO9 6AF
Director NameMr Simon John McIntyre
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2004(58 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Links Road
Parkstone
Poole
Dorset
BH14 9QP
Director NameMr Robert Frank Mellors
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(59 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 December 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A Brook Park East
Shirebrook
NG20 8RY
Director NameMr David Michael Forsey
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(59 years, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 20 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A Brook Park East
Shirebrook
NG20 8RY
Secretary NameMr Robert Frank Mellors
NationalityBritish
StatusResigned
Appointed28 February 2006(59 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 August 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Warrener
Warren Row
Reading
Berkshire
RG10 8QS
Secretary NameMrs Rebecca Louise Tylee-Birdsall
NationalityBritish
StatusResigned
Appointed26 August 2008(62 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
Director NameMichael James Wallace Ashley
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2013(67 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A Brook Park East
Shirebrook
NG20 8RY
Director NameKaren Byers
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2014(68 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Charter Close
Glapwell
Derbyshire
England And Wales
SS4 5LU
Director NameMr Sean Matthew Nevitt
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2014(68 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Charter Close
Glapwell
Derbyshire
England And Wales
SS4 5LU

Location

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

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Next Accounts Due31 January 2015 (overdue)
Accounts CategoryFull
Accounts Year End30 April

Filing History

25 April 2017Final Gazette dissolved following liquidation (1 page)
25 January 2017Return of final meeting in a creditors' voluntary winding up (13 pages)
25 October 2016Termination of appointment of Sean Matthew Nevitt as a director on 14 October 2016 (1 page)
25 October 2016Termination of appointment of Karen Byers as a director on 14 October 2016 (1 page)
29 December 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
14 December 2015Administrator's progress report to 20 November 2015 (13 pages)
30 November 2015Appointment of a voluntary liquidator (1 page)
20 November 2015Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
19 June 2015Administrator's progress report to 20 May 2015 (7 pages)
17 March 2015Statement of affairs with form 2.14B/2.15B (7 pages)
27 February 2015Notice of deemed approval of proposals (18 pages)
3 February 2015Statement of affairs with form 2.14B (6 pages)
1 December 2014Registered office address changed from Unit a Brook Park East Shirebrook NG20 8RY to Gallaghers 69/85 Tabernacle Street London EC2A 4RR on 1 December 2014 (2 pages)
1 December 2014Registered office address changed from Unit a Brook Park East Shirebrook NG20 8RY to Gallaghers 69/85 Tabernacle Street London EC2A 4RR on 1 December 2014 (2 pages)
27 November 2014Appointment of an administrator (1 page)
20 August 2014Appointment of Karen Byers as a director on 20 August 2014 (2 pages)
20 August 2014Termination of appointment of Michael James Wallace Ashley as a director on 20 August 2014 (1 page)
20 August 2014Appointment of Mr Sean Matthew Nevitt as a director on 20 August 2014 (2 pages)
20 August 2014Termination of appointment of David Michael Forsey as a director on 20 August 2014 (1 page)
6 February 2014Full accounts made up to 28 April 2013 (15 pages)
31 January 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 250,000
(5 pages)
14 January 2014Appointment of Michael James Wallace Ashley as a director (2 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)
6 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)
13 August 2013Director's details changed for Mr David Michael Forsey on 12 August 2013 (2 pages)
5 February 2013Full accounts made up to 29 April 2012 (14 pages)
30 January 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
27 January 2012Full accounts made up to 24 April 2011 (14 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)
1 February 2011Full accounts made up to 25 April 2010 (15 pages)
31 January 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
17 July 2010Compulsory strike-off action has been discontinued (1 page)
16 July 2010Full accounts made up to 26 April 2009 (16 pages)
8 July 2010Director's details changed for Mr David Michael Forsey on 7 July 2010 (2 pages)
8 July 2010Director's details changed for Mr David Michael Forsey on 7 July 2010 (2 pages)
17 June 2010Compulsory strike-off action has been suspended (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
12 February 2009Full accounts made up to 27 April 2008 (18 pages)
30 January 2009Return made up to 30/01/09; full list of members (3 pages)
29 August 2008Appointment terminated secretary robert mellors (1 page)
28 August 2008Secretary appointed rebecca louise tylee-birdsall (1 page)
3 June 2008Return made up to 05/05/08; full list of members (4 pages)
3 June 2008Location of register of members (1 page)
2 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 (18 pages)
2 November 2007Return made up to 01/06/07; full list of members (3 pages)
17 July 2007Secretary's particulars changed;director's particulars changed (1 page)
8 March 2007Full accounts made up to 30 April 2006 (18 pages)
18 January 2007Director's particulars changed (1 page)
16 November 2006Director resigned (1 page)
9 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2006Return made up to 01/06/06; full list of members (6 pages)
25 July 2006Accounting reference date extended from 31/01/06 to 30/04/06 (1 page)
20 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 May 2006Return made up to 05/05/06; full list of members (7 pages)
21 March 2006New director appointed (10 pages)
21 March 2006Registered office changed on 21/03/06 from: solent 27 walton road farlington portsmouth PO6 1SX (1 page)
21 March 2006New secretary appointed;new director appointed (10 pages)
21 March 2006Director resigned (1 page)
21 March 2006Secretary resigned;director resigned (1 page)
17 March 2006Declaration of satisfaction of mortgage/charge (1 page)
2 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 January 2006Full accounts made up to 30 January 2005 (17 pages)
17 November 2005Director resigned (1 page)
6 June 2005Return made up to 05/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
13 December 2004Director resigned (1 page)
2 December 2004Full accounts made up to 31 January 2004 (18 pages)
15 October 2004Particulars of mortgage/charge (3 pages)
7 October 2004Declaration of satisfaction of mortgage/charge (1 page)
20 July 2004New director appointed (2 pages)
2 June 2004Return made up to 05/05/04; full list of members (8 pages)
2 April 2004Declaration of satisfaction of mortgage/charge (1 page)
2 April 2004Declaration of satisfaction of mortgage/charge (1 page)
17 March 2004Director's particulars changed (1 page)
25 October 2003Full accounts made up to 2 February 2003 (18 pages)
25 October 2003Full accounts made up to 2 February 2003 (18 pages)
4 June 2003Return made up to 05/05/03; full list of members (8 pages)
18 November 2002Full accounts made up to 27 January 2002 (18 pages)
22 May 2002Return made up to 05/05/02; full list of members (8 pages)
14 November 2001Full accounts made up to 28 January 2001 (21 pages)
4 September 2001Director resigned (1 page)
14 May 2001Return made up to 05/05/01; full list of members (7 pages)
27 February 2001Declaration of satisfaction of mortgage/charge (1 page)
11 January 2001Declaration of satisfaction of mortgage/charge (1 page)
20 December 2000Particulars of mortgage/charge (3 pages)
14 November 2000Full accounts made up to 31 January 2000 (20 pages)
12 May 2000Return made up to 05/05/00; full list of members (7 pages)
27 October 1999Full accounts made up to 31 January 1999 (19 pages)
2 October 1999Particulars of mortgage/charge (3 pages)
7 May 1999Return made up to 05/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 December 1998New director appointed (2 pages)
26 November 1998Full accounts made up to 31 January 1998 (18 pages)
29 April 1998Return made up to 05/05/98; no change of members (4 pages)
6 November 1997Full accounts made up to 31 January 1997 (18 pages)
2 May 1997Return made up to 05/05/97; full list of members (6 pages)
21 November 1996Full accounts made up to 31 January 1996 (17 pages)
7 May 1996Return made up to 05/05/96; no change of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 07/05/96
(6 pages)
15 November 1995Full accounts made up to 31 January 1995 (17 pages)
11 May 1995Return made up to 05/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 April 1995Secretary resigned;new secretary appointed (2 pages)
9 April 1995New director appointed (2 pages)
5 November 1994Accounts for a medium company made up to 31 January 1994 (16 pages)
21 September 1994Ad 05/09/94--------- £ si 150000@1=150000 £ ic 100000/250000 (2 pages)
29 October 1993Full accounts made up to 31 January 1993 (14 pages)
22 July 1993Director resigned (2 pages)
16 June 1992Full accounts made up to 31 January 1992 (12 pages)
14 June 1991Full accounts made up to 31 January 1991 (13 pages)
14 February 1991Ad 16/01/91--------- £ si 90000@1=90000 £ ic 10000/100000 (2 pages)
29 January 1991Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 July 1990Full accounts made up to 31 January 1990 (13 pages)
15 June 1989Full accounts made up to 31 January 1989 (13 pages)
6 September 1988Full accounts made up to 31 January 1988 (8 pages)
10 November 1987Full accounts made up to 31 January 1987 (8 pages)
13 November 1986Full accounts made up to 31 January 1986 (9 pages)
30 April 1946Certificate of incorporation (1 page)