Company NameSports First Limited
DirectorsMark William Adams and Antony Steven Tropp
Company StatusDissolved
Company Number01107959
CategoryPrivate Limited Company
Incorporation Date12 April 1973(51 years ago)
Previous NameRayleigh House Holdings Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMr Mark William Adams
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 1991(18 years, 7 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address7 Bellfield Avenue
Harrow Weald
Middlesex
HA3 6ST
Director NameMr Antony Steven Tropp
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 1991(18 years, 7 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Shelbourne Close
Pinner
Middlesex
HA5 3AF
Secretary NameSilvinia Adams
NationalityBritish
StatusCurrent
Appointed31 August 1994(21 years, 4 months after company formation)
Appointment Duration29 years, 8 months
RoleCompany Director
Correspondence Address7 Bellfield Avenue
Harrow Weald
Buckinghamshire
HA3 6ST
Director NameMr Jack Henry Clarke
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(18 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 August 1994)
RoleCompany Director
Correspondence Address65 Eastcote Road
Pinner
Middlesex
HA5 1EL
Secretary NameMr Jack Henry Clarke
NationalityBritish
StatusResigned
Appointed23 November 1991(18 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 August 1994)
RoleCompany Director
Correspondence Address65 Eastcote Road
Pinner
Middlesex
HA5 1EL
Director NameGordon William Carey
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(22 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 August 2000)
RoleCompany Director
Correspondence Address17 Badger Way
Hazlemere
High Wycombe
Buckinghamshire
HP15 7LJ

Location

Registered Address1 Conduit Street
London
W1S 2XA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£218,872
Cash£21,489
Current Liabilities£1,627,925

Accounts

Latest Accounts31 January 2000 (24 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

25 January 2004Dissolved (1 page)
25 October 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
25 October 2003Liquidators statement of receipts and payments (5 pages)
1 September 2003Liquidators statement of receipts and payments (5 pages)
28 February 2003Liquidators statement of receipts and payments (5 pages)
11 December 2002Notice of ceasing to act as a voluntary liquidator (1 page)
16 October 2002O/C replacement of liquidator (5 pages)
16 October 2002Appointment of a voluntary liquidator (1 page)
25 February 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 February 2002Appointment of a voluntary liquidator (1 page)
25 February 2002Statement of affairs (7 pages)
20 December 2001Return made up to 23/11/01; no change of members (4 pages)
8 January 2001Director resigned (1 page)
8 January 2001Accounts for a small company made up to 31 January 1999 (6 pages)
8 January 2001Return made up to 23/11/00; full list of members (5 pages)
8 January 2001Registered office changed on 08/01/01 from: 1 conduit street london W1R 9TG (1 page)
8 November 2000Company name changed rayleigh house holdings LIMITED\certificate issued on 09/11/00 (2 pages)
16 December 1999Return made up to 23/11/99; full list of members (7 pages)
18 August 1999Registered office changed on 18/08/99 from: 23 bridford mews london W1N 1LQ (1 page)
15 February 1999Return made up to 23/11/98; no change of members (5 pages)
2 December 1998Accounts for a small company made up to 31 January 1998 (6 pages)
2 December 1997Accounts for a small company made up to 31 January 1997 (6 pages)
28 November 1997Return made up to 23/11/97; full list of members (6 pages)
28 November 1997Director's particulars changed (1 page)
28 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 November 1997Secretary's particulars changed (1 page)
28 November 1997Director's particulars changed (1 page)
17 October 1997Ad 31/01/96--------- £ si 10407@1 (2 pages)
17 October 1997Particulars of contract relating to shares (4 pages)
3 March 1997Return made up to 23/11/96; full list of members (6 pages)
3 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 December 1996Particulars of contract relating to shares (3 pages)
5 December 1996Ad 08/07/96--------- £ si 29593@1=29593 £ ic 10000/39593 (2 pages)
5 December 1996£ nc 20500/100000 08/07/96 (1 page)
5 December 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
14 August 1996Accounts for a small company made up to 31 January 1996 (7 pages)
29 February 1996Particulars of contract relating to shares (4 pages)
27 February 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 February 1996Ad 31/01/96--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
27 February 1996New director appointed (2 pages)
27 February 1996£ nc 100/20500 31/01/96 (1 page)
5 December 1995Return made up to 23/11/95; no change of members (4 pages)
1 December 1995Accounts for a small company made up to 31 January 1995 (6 pages)