Company NameIntersport Great Britain Limited
Company StatusDissolved
Company Number01191957
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 November 1974(49 years, 5 months ago)

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 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NamePeter Glanville Knight
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 1992(17 years, 5 months after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence Address28 Theberton Street
London
N1 0QX
Director NameMartin Guy Dixon
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 1996(21 years, 3 months after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Correspondence AddressThe West Wing
Angerton Hall
Hartburn
Northumberland
NE61 4ES
Director NameDonald William Benton
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 1997(22 years, 7 months after company formation)
Appointment Duration26 years, 10 months
RoleSports Retail
Correspondence AddressBeach Hill House
Manor Road High Beach
Loughton
Essex
IG10 4AD
Director NameMr John Creelman Moore
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 1998(23 years, 5 months after company formation)
Appointment Duration26 years
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressBroom Cottage 122 Bangor Road
Holywood
Belfast N.Ireland
BT18 0ES
Northern Ireland
Director NameMr Stephen Malcolm Wright
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 1998(23 years, 5 months after company formation)
Appointment Duration26 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeverley House Stonegate
Whixley
York
North Yorkshire
YO26 8AS
Secretary NameSylvia Kirk
NationalityBritish
StatusCurrent
Appointed02 June 2000(25 years, 6 months after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Correspondence Address4 Castle Street
Astwood Bank
Redditch
Worcestershire
B96 6DP
Director NameMr Julian Frederick Jervis De Paula
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1992(17 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 11 October 1995)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSmallbrook Old Farm
Smallbrook Newton St Cyres
Exeter
Devon
EX5 5AZ
Director NameMr Robert David Reynish
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1992(17 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 29 March 2000)
RoleCompany Director
Country of ResidenceWales
Correspondence Address11 The Glen
Langstone
Newport
Gwent
NP18 2NR
Wales
Director NameAlexander John Greaves
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1992(17 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 November 1999)
RoleCompany Director
Correspondence Address13 Greenhill Avenue
Giffnock
Glasgow
Lanarkshire
G46 6QX
Scotland
Director NameGerald Peter Cameron
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(17 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 March 1999)
RoleCompany Director
Correspondence Address3 Juniper Hill
Glenrothes
Fife
KY7 5TH
Scotland
Director NameMr John Alexander Scotland Finnie
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(17 years, 5 months after company formation)
Appointment Duration-1 years, 9 months (resigned 09 February 1992)
RoleCompany Director
Correspondence AddressCarwihshoch
Duhure
Ayeshire
KA7 4LD
Scotland
Director NameJohn Percy Friebe
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(17 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 July 1995)
RoleBusiness Consultant
Correspondence AddressHunters Heights
Uphampton Ombersley
Droitwich
Worcestershire
WR9 0JP
Director NameHoward Roland Cowper Giles
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(17 years, 5 months after company formation)
Appointment Duration6 years (resigned 29 April 1998)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressBroadlands
48 Mill Road Lisvane
Cardiff
South Glamorgan
CF14 0XL
Wales
Director NameJohn Gilbert Halfpenney
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(17 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 01 June 1992)
RoleCompany Director
Correspondence Address1 Oaken Bank Cottage
Rainow
Macclesfield
Cheshire
SK10 5RP
Director NameMr Martin James Hargreaves
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(17 years, 5 months after company formation)
Appointment Duration6 years (resigned 29 April 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenside 53 Links Lane
Rowlands Castle
Hampshire
PO9 6AE
Director NameMr James Terence Warner
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(17 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOaklands House
Cam
Dursley
Glos
GL11 5DH
Wales
Secretary NameRaymond William Taylor
NationalityBritish
StatusResigned
Appointed24 April 1992(17 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 February 1995)
RoleCompany Director
Correspondence Address13 Roman Way
Alcester
Warwickshire
B49 5HB
Director NameMichael Vaudin
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1994(19 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 15 May 2001)
RoleCompany Director
Correspondence AddressCala Lena
Rue De La Ronde Cheminee
Castel
Guernsey
Secretary NameMr Keith Palmer
NationalityBritish
StatusResigned
Appointed01 March 1995(20 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 02 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBute House
Hill Lane
Elmley Castle
Worcestershire
WR10 3HU
Director NameMr David Andrew Broughton
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1996(21 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Tennyson Road
Stratford Upon Avon
Warwickshire
CV37 7JU
Director NameMr Michael Alfred Hield
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2001(26 years, 2 months after company formation)
Appointment Duration5 months (resigned 29 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Brooke Road
Kenilworth
Warwickshire
CV8 2BD

Location

Registered Address8 Baker Street
London
W1U 3LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£82,146,000
Gross Profit£1,980,000
Net Worth£536,000
Current Liabilities£14,767,000

Accounts

Latest Accounts30 November 2000 (23 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

22 March 2005Dissolved (1 page)
22 December 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
22 December 2004Liquidators statement of receipts and payments (5 pages)
12 November 2004Liquidators statement of receipts and payments (8 pages)
30 April 2004Liquidators statement of receipts and payments (5 pages)
10 November 2003Receiver's abstract of receipts and payments (3 pages)
10 November 2003Receiver ceasing to act (1 page)
5 November 2003Liquidators statement of receipts and payments (8 pages)
28 July 2003Receiver's abstract of receipts and payments (3 pages)
24 May 2003Liquidators statement of receipts and payments (11 pages)
11 December 2002Notice of ceasing to act as a voluntary liquidator (1 page)
4 December 2002Liquidators statement of receipts and payments (8 pages)
29 October 2002O/C replacement of liquidator (5 pages)
29 October 2002Appointment of a voluntary liquidator (1 page)
19 July 2002Receiver's abstract of receipts and payments (3 pages)
21 November 2001Registered office changed on 21/11/01 from: 84 grosvenor street london W1K 3LN (1 page)
25 October 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 October 2001Appointment of a voluntary liquidator (1 page)
25 October 2001Statement of affairs (17 pages)
25 October 2001Notice of Constitution of Liquidation Committee (2 pages)
1 October 2001Full accounts made up to 30 November 2000 (16 pages)
21 September 2001Declaration of mortgage charge released/ceased (1 page)
18 September 2001Administrative Receiver's report (7 pages)
18 September 2001Statement of affairs (1 page)
10 September 2001Statement of Affairs in administrative receivership following report to creditors (7 pages)
7 July 2001Director resigned (1 page)
21 June 2001Registered office changed on 21/06/01 from: tything road arden forest industrial estate alcester warwickshire B49 6EP (1 page)
7 June 2001Appointment of receiver/manager (1 page)
15 May 2001Annual return made up to 24/04/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
15 May 2001New director appointed (2 pages)
3 July 2000New secretary appointed (2 pages)
20 June 2000Director resigned (1 page)
20 June 2000Secretary resigned (1 page)
11 May 2000Annual return made up to 24/04/00 (5 pages)
11 May 2000Full accounts made up to 30 November 1999 (16 pages)
12 April 2000Director resigned (1 page)
14 January 2000Director resigned (1 page)
1 May 1999Annual return made up to 30/03/99 (6 pages)
30 April 1999Full accounts made up to 30 November 1998 (15 pages)
13 April 1999Director resigned (1 page)
19 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 May 1998Annual return made up to 24/04/98 (6 pages)
7 May 1998Secretary's particulars changed (2 pages)
7 May 1998Director resigned (1 page)
7 May 1998New director appointed (2 pages)
7 May 1998New director appointed (2 pages)
7 May 1998Director resigned (1 page)
7 May 1998Full accounts made up to 30 November 1997 (18 pages)
31 July 1997New director appointed (2 pages)
25 July 1997Particulars of mortgage/charge (3 pages)
29 May 1997Full accounts made up to 30 November 1996 (16 pages)
29 May 1997Annual return made up to 24/04/97 (7 pages)
25 July 1996Registered office changed on 25/07/96 from: southampton house 317 high holburn london WC1V 7NL (1 page)
31 May 1996Director resigned (1 page)
9 May 1996Director resigned (1 page)
28 April 1996Full accounts made up to 30 November 1995 (14 pages)
28 April 1996Annual return made up to 24/04/96 (6 pages)
11 March 1996New director appointed (2 pages)
11 March 1996New director appointed (2 pages)
30 October 1995Director resigned (2 pages)
16 May 1995Annual return made up to 24/04/95 (6 pages)
16 May 1995Full accounts made up to 30 November 1994 (14 pages)
12 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
3 March 1995Secretary resigned;new secretary appointed (2 pages)