Company NameCobra Sports Limited
Company StatusDissolved
Company Number01413501
CategoryPrivate Limited Company
Incorporation Date7 February 1979(45 years, 2 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 NameMark David Harry Blackburn
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 1991(12 years, 7 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address11 Chalcot Road
London
NW1 8LH
Director NameNorman Connor
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 1991(12 years, 7 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address13 Andhurst Court
Coombe Lane West
Kingston Upon Thames
Surrey
KT2 7DX
Director NameIan Alistair Rowe
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 1991(12 years, 7 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address15 Turney Road
Dulwich
London
SE21 8LX
Secretary NameNorman Connor
NationalityBritish
StatusCurrent
Appointed28 September 1991(12 years, 7 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address13 Andhurst Court
Coombe Lane West
Kingston Upon Thames
Surrey
KT2 7DX
Director NameTimothy Richard Drake
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(12 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 November 1992)
RoleCompany Director
Correspondence Address14 Hestercombe Avenue
London
SW6 5LG
Director NamePeter Stuart Pearce
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(12 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 1994)
RoleCompany Director
Correspondence Address20 Rooksmead Road
Sunbury On Thames
Middlesex
TW16 6PD
Director NameTimothy Bryden Pluck
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(12 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 November 1992)
RoleCompany Director
Correspondence Address6 Freelands Road
Bromley
Kent
BR1 3AQ
Director NameWilliam Alexander Sloan
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(12 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 28 February 1998)
RoleCompany Director
Correspondence Address90 Albert Street
Windsor
Berkshire
SL4 5BU
Director NameMr Bernard Benjamin Fitzwilliams
Date of BirthMay 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1992(13 years, 9 months after company formation)
Appointment Duration5 years (resigned 26 November 1997)
RoleCompany Director-Retail
Country of ResidenceUnited Kingdom
Correspondence Address4 Rowan Drive
Wootton Bassett
Swindon
Wiltshire
SN4 7ES
Director NameMr Alan Humphrey Slater
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1992(13 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Royal Parade
London
SW6 7RE
Director NameDonald Ivan Taylor
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1992(13 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 25 June 1997)
RoleCompany Director
Correspondence AddressRivendell
New Road
Ascot
Berkshire
SL5 8QB
Director NameDavid Cyril Blackburn
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1992(13 years, 9 months after company formation)
Appointment Duration5 years (resigned 26 November 1997)
RoleCompany Director
Correspondence AddressReef View Grace Bay PO Box 97
Providenciales Turks & Caicos Island
BWI
Director NameMr Frank Cawood Hirst
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1993(14 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 26 November 1997)
RoleCompany Director
Correspondence AddressPine Trees Burtons Lane
Chalfont St Giles
Buckinghamshire
HP8 4BN
Director NameKevin John Ryan
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1996(17 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 January 1998)
RoleSales Director
Correspondence Address17 Littlecotes Close
Spaldwick
Huntingdon
Cambridgeshire
PE18 0UL
Director NameSharon Jane Tomkinson
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1997(18 years after company formation)
Appointment Duration1 year, 1 month (resigned 14 April 1998)
RoleMarketing Director
Correspondence Address47 North Road
Highgate
London
N6 4BE
Director NameGraeme Wylie
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1998(19 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 14 April 1998)
RoleCompany Director
Correspondence Address2 Palace Gardens
Enfield
Middlesex
EN2 6SP

Location

Registered Address2 Bloomsbury Street
London
WC1B 3ST
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£30,051,000
Gross Profit£12,289,000
Net Worth£3,250,000
Cash£14,000
Current Liabilities£5,155,000

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

5 February 2003Dissolved (1 page)
5 November 2002Return of final meeting of creditors (1 page)
2 May 2002Form 4.52 - cont. Liq committee (1 page)
27 February 2002Administrator's abstract of receipts and payments (3 pages)
11 January 2002Order of court to wind up (3 pages)
11 January 2002Notice of discharge of Administration Order (4 pages)
19 November 2001Administrator's abstract of receipts and payments (3 pages)
2 May 2001Administrator's abstract of receipts and payments (2 pages)
7 November 2000Administrator's abstract of receipts and payments (2 pages)
5 May 2000Administrator's abstract of receipts and payments (2 pages)
1 December 1999Administrator's abstract of receipts and payments (2 pages)
11 June 1999Administrator's abstract of receipts and payments (2 pages)
29 December 1998Administrator's abstract of receipts and payments (3 pages)
5 August 1998Notice of result of meeting of creditors (3 pages)
7 May 1998Notice of Administration Order (1 page)
7 May 1998Administration Order (4 pages)
27 April 1998Registered office changed on 27/04/98 from: county house 4/6 high street brentford middlesex TW8 0DX (1 page)
22 April 1998Director resigned (1 page)
18 April 1998Director resigned (1 page)
31 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 March 1998£ nc 3250000/6500000 31/12/97 (1 page)
31 March 1998Ad 31/12/97--------- £ si [email protected]=3250000 £ ic 3250000/6500000 (2 pages)
4 March 1998Director resigned (1 page)
25 February 1998New director appointed (2 pages)
18 December 1997Director resigned (1 page)
11 December 1997Director resigned (1 page)
15 October 1997Return made up to 28/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 June 1997Director resigned (1 page)
6 May 1997Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
6 May 1997Full accounts made up to 31 December 1996 (15 pages)
6 May 1997Certificate of reduction of issued capital (1 page)
6 May 1997Reduction of iss capital and minute (oc) £ ic 7000000/ 3250000 (2 pages)
14 April 1997New director appointed (2 pages)
4 March 1997Accounting reference date shortened from 28/02 to 31/12 (1 page)
17 December 1996New director appointed (2 pages)
8 October 1996Return made up to 28/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 July 1996Full accounts made up to 29 February 1996 (16 pages)
14 May 1996Ad 28/02/96--------- £ si 2000000@1=2000000 £ ic 5000000/7000000 (2 pages)
14 May 1996£ nc 5000000/7000000 28/02/96 (1 page)
14 May 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
12 January 1996Full accounts made up to 28 February 1995 (15 pages)
11 December 1995Return made up to 28/09/95; no change of members (6 pages)
13 March 1995Ad 22/02/95--------- £ si [email protected]=2500000 £ ic 2500000/5000000 (2 pages)
13 March 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
13 March 1995Nc inc already adjusted 22/02/95 (1 page)