Sandy Drive
Cobham
Surrey
KT11 2ET
Director Name | Mr Brian Elliott |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(2 weeks, 2 days after company formation) |
Appointment Duration | 6 years, 8 months (resigned 23 March 2005) |
Role | Director/Company Secretary |
Correspondence Address | 27 The Gateway Woodham Woking Surrey GU21 5SN |
Director Name | Thomas Leonard Haddley |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 May 2000) |
Role | General Manager |
Correspondence Address | 19 Beauchief Close Lower Earley Reading Berkshire RG6 4HY |
Secretary Name | Mr Brian Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(2 weeks, 2 days after company formation) |
Appointment Duration | 6 years, 8 months (resigned 23 March 2005) |
Role | Director/Company Secretary |
Correspondence Address | 27 The Gateway Woodham Woking Surrey GU21 5SN |
Director Name | Peter Anthony Smith |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2000(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 September 2002) |
Role | Formerly Ceo Berghaus Ltd |
Correspondence Address | Beeches No7 Blackwood Close West Byfleet Surrey KT14 6PW |
Director Name | Mr Christopher Valentine Back |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2002(4 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 December 2002) |
Role | Retail |
Country of Residence | England |
Correspondence Address | 3 Salisbury Place West Byfleet Surrey KT14 6SW |
Director Name | Mr Steven William Guy Cohen |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2005(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Loudoun Road London NW8 0NE |
Secretary Name | Mr Steven William Guy Cohen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2005(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Loudoun Road London NW8 0NE |
Director Name | Mr Daniel Sigmund Gestetner |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2005(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 June 2007) |
Role | Director\ |
Country of Residence | United Kingdom |
Correspondence Address | 10 Clorane Gardens London NW3 7PR |
Director Name | Leo Edward Max Gestetner |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2005(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 West Heath Avenue London NW11 7QJ |
Secretary Name | Mr James Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2006(7 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 29 May 2007) |
Role | Company Director |
Correspondence Address | Honeypots Spinney Lane West Chiltington Pulborough West Sussex RH20 2NX |
Secretary Name | Mark Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2007(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hardye House Sandy Drive Cobham Surrey KT11 2ET |
Secretary Name | Mrs Samantha Letitia Shawyer |
---|---|
Status | Resigned |
Appointed | 13 July 2011(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 May 2013) |
Role | Company Director |
Correspondence Address | Unit 2 Oyster Park Chertsey Road Byfleet West Byfleet Surrey KT14 7AX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Brands Etc Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2007(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 April 2011) |
Correspondence Address | 27 Broombank Park Chesterfield Derbyshire S41 9RT |
Registered Address | 4 St. Georges Avenue Weybridge Surrey KT13 0BS |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
6.7k at £1 | First Sports Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
14 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2014 | Application to strike the company off the register (3 pages) |
14 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2014 | Registered office address changed from Unit 2 Oyster Park Chertsey Road Byfleet West Byfleet Surrey KT14 7AX United Kingdom to C/O Mark Elliott 4 st. Georges Avenue Weybridge Surrey KT13 0BS on 12 August 2014 (1 page) |
1 November 2013 | Accounts made up to 31 March 2013 (6 pages) |
8 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders Statement of capital on 2013-07-08
|
8 July 2013 | Termination of appointment of Samantha Letitia Shawyer as a secretary on 2 May 2013 (1 page) |
8 July 2013 | Termination of appointment of Samantha Letitia Shawyer as a secretary on 2 May 2013 (1 page) |
30 January 2013 | Accounts made up to 31 March 2012 (6 pages) |
26 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (3 pages) |
2 March 2012 | Full accounts made up to 31 March 2011 (9 pages) |
6 January 2012 | Registered office address changed from Unit 1 Waterside Trading Estate Hamm Moor Lane Addlestone Surrey KT15 2SN on 6 January 2012 (1 page) |
6 January 2012 | Registered office address changed from Unit 1 Waterside Trading Estate Hamm Moor Lane Addlestone Surrey KT15 2SN on 6 January 2012 (1 page) |
13 July 2011 | Appointment of Mrs Samantha Letitia Shawyer as a secretary (1 page) |
13 July 2011 | Termination of appointment of Mark Elliott as a secretary (1 page) |
13 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Termination of appointment of Brands Etc Llp as a director (1 page) |
2 March 2011 | Full accounts made up to 31 March 2010 (9 pages) |
30 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Director's details changed for Brands Etc Llp on 15 June 2010 (2 pages) |
21 January 2010 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
22 October 2009 | (9 pages) |
9 July 2009 | Return made up to 15/06/09; full list of members (3 pages) |
8 December 2008 | Full accounts made up to 31 March 2008 (11 pages) |
10 July 2008 | Return made up to 15/06/08; full list of members (3 pages) |
15 May 2008 | Full accounts made up to 31 March 2007 (11 pages) |
17 August 2007 | Return made up to 15/06/07; full list of members (7 pages) |
16 June 2007 | New director appointed (2 pages) |
16 June 2007 | Director resigned (1 page) |
16 June 2007 | Director resigned (1 page) |
15 June 2007 | New secretary appointed (2 pages) |
13 June 2007 | Secretary resigned (1 page) |
13 April 2007 | Resolutions
|
11 January 2007 | Return made up to 15/06/06; full list of members
|
10 October 2006 | Full accounts made up to 31 March 2006 (12 pages) |
12 September 2006 | Return made up to 15/06/05; full list of members (8 pages) |
1 August 2006 | Company name changed fischer uk LIMITED\certificate issued on 01/08/06 (2 pages) |
14 June 2006 | Secretary resigned (1 page) |
14 June 2006 | New secretary appointed (1 page) |
6 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
7 July 2005 | Full accounts made up to 30 November 2003 (11 pages) |
3 May 2005 | Return made up to 15/06/04; full list of members (7 pages) |
25 April 2005 | Accounting reference date extended from 30/11/04 to 31/03/05 (1 page) |
14 April 2005 | New secretary appointed;new director appointed (2 pages) |
14 April 2005 | Secretary resigned;director resigned (1 page) |
11 April 2005 | New director appointed (3 pages) |
11 April 2005 | Resolutions
|
11 April 2005 | New director appointed (3 pages) |
4 October 2004 | Delivery ext'd 3 mth 30/11/03 (1 page) |
25 October 2003 | Full accounts made up to 30 November 2002 (12 pages) |
16 August 2003 | Return made up to 15/06/03; full list of members (7 pages) |
16 January 2003 | Director resigned (1 page) |
3 October 2002 | (5 pages) |
26 September 2002 | New director appointed (2 pages) |
26 September 2002 | Director resigned (1 page) |
18 July 2002 | Registered office changed on 18/07/02 from: unit 1 waterside trading estate addlestone surrey KT15 2SN (1 page) |
26 June 2002 | Return made up to 15/06/02; full list of members
|
3 April 2002 | Company name changed fischer racketline LIMITED\certificate issued on 03/04/02 (2 pages) |
1 October 2001 | (5 pages) |
14 June 2001 | Return made up to 15/06/01; full list of members
|
11 October 2000 | Particulars of mortgage/charge (3 pages) |
3 October 2000 | New director appointed (2 pages) |
5 September 2000 | Return made up to 15/06/00; full list of members (6 pages) |
14 August 2000 | Ad 30/05/00--------- £ si 5665@1=5665 £ ic 2/5667 (2 pages) |
20 June 2000 | New director appointed (2 pages) |
13 June 2000 | Director resigned (1 page) |
1 June 2000 | (5 pages) |
5 July 1999 | Registered office changed on 05/07/99 from: 71-73 woodbridge road guildford surrey GU1 4YZ (1 page) |
5 July 1999 | Return made up to 15/06/99; full list of members (6 pages) |
17 May 1999 | Accounting reference date extended from 30/06/99 to 30/11/99 (1 page) |
7 October 1998 | Director resigned (1 page) |
29 July 1998 | New director appointed (2 pages) |
29 July 1998 | New secretary appointed;new director appointed (2 pages) |
27 July 1998 | Company name changed thc LIMITED\certificate issued on 28/07/98 (2 pages) |
15 June 1998 | Incorporation (20 pages) |