Company NameFirst Fitness Factory Limited
Company StatusDissolved
Company Number03584354
CategoryPrivate Limited Company
Incorporation Date15 June 1998(25 years, 10 months ago)
Dissolution Date14 April 2015 (9 years ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMark Elliott
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2000(1 year, 11 months after company formation)
Appointment Duration14 years, 10 months (closed 14 April 2015)
RoleRetail Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHardye House
Sandy Drive
Cobham
Surrey
KT11 2ET
Director NameMr Brian Elliott
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(2 weeks, 2 days after company formation)
Appointment Duration6 years, 8 months (resigned 23 March 2005)
RoleDirector/Company Secretary
Correspondence Address27 The Gateway
Woodham
Woking
Surrey
GU21 5SN
Director NameThomas Leonard Haddley
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(2 weeks, 2 days after company formation)
Appointment Duration1 year, 10 months (resigned 24 May 2000)
RoleGeneral Manager
Correspondence Address19 Beauchief Close
Lower Earley
Reading
Berkshire
RG6 4HY
Secretary NameMr Brian Elliott
NationalityBritish
StatusResigned
Appointed01 July 1998(2 weeks, 2 days after company formation)
Appointment Duration6 years, 8 months (resigned 23 March 2005)
RoleDirector/Company Secretary
Correspondence Address27 The Gateway
Woodham
Woking
Surrey
GU21 5SN
Director NamePeter Anthony Smith
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2000(2 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 September 2002)
RoleFormerly Ceo Berghaus Ltd
Correspondence AddressBeeches No7 Blackwood Close
West Byfleet
Surrey
KT14 6PW
Director NameMr Christopher Valentine Back
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2002(4 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 December 2002)
RoleRetail
Country of ResidenceEngland
Correspondence Address3 Salisbury Place
West Byfleet
Surrey
KT14 6SW
Director NameMr Steven William Guy Cohen
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2005(6 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Loudoun Road
London
NW8 0NE
Secretary NameMr Steven William Guy Cohen
NationalityBritish
StatusResigned
Appointed23 March 2005(6 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Loudoun Road
London
NW8 0NE
Director NameMr Daniel Sigmund Gestetner
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2005(6 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 June 2007)
RoleDirector\
Country of ResidenceUnited Kingdom
Correspondence Address10 Clorane Gardens
London
NW3 7PR
Director NameLeo Edward Max Gestetner
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2005(6 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 West Heath Avenue
London
NW11 7QJ
Secretary NameMr James Baxter
NationalityBritish
StatusResigned
Appointed24 May 2006(7 years, 11 months after company formation)
Appointment Duration1 year (resigned 29 May 2007)
RoleCompany Director
Correspondence AddressHoneypots
Spinney Lane West Chiltington
Pulborough
West Sussex
RH20 2NX
Secretary NameMark Elliott
NationalityBritish
StatusResigned
Appointed29 May 2007(8 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 13 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHardye House
Sandy Drive
Cobham
Surrey
KT11 2ET
Secretary NameMrs Samantha Letitia Shawyer
StatusResigned
Appointed13 July 2011(13 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 02 May 2013)
RoleCompany Director
Correspondence AddressUnit 2 Oyster Park
Chertsey Road Byfleet
West Byfleet
Surrey
KT14 7AX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 June 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 June 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameBrands Etc Llp (Corporation)
StatusResigned
Appointed04 June 2007(8 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 April 2011)
Correspondence Address27 Broombank Park
Chesterfield
Derbyshire
S41 9RT

Location

Registered Address4 St. Georges Avenue
Weybridge
Surrey
KT13 0BS
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London

Shareholders

6.7k at £1First Sports Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

14 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 December 2014First Gazette notice for voluntary strike-off (1 page)
19 December 2014Application to strike the company off the register (3 pages)
14 October 2014First Gazette notice for compulsory strike-off (1 page)
12 August 2014Registered 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 2013Accounts made up to 31 March 2013 (6 pages)
8 July 2013Annual return made up to 15 June 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 6,667
(3 pages)
8 July 2013Termination of appointment of Samantha Letitia Shawyer as a secretary on 2 May 2013 (1 page)
8 July 2013Termination of appointment of Samantha Letitia Shawyer as a secretary on 2 May 2013 (1 page)
30 January 2013Accounts made up to 31 March 2012 (6 pages)
26 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (3 pages)
2 March 2012Full accounts made up to 31 March 2011 (9 pages)
6 January 2012Registered office address changed from Unit 1 Waterside Trading Estate Hamm Moor Lane Addlestone Surrey KT15 2SN on 6 January 2012 (1 page)
6 January 2012Registered office address changed from Unit 1 Waterside Trading Estate Hamm Moor Lane Addlestone Surrey KT15 2SN on 6 January 2012 (1 page)
13 July 2011Appointment of Mrs Samantha Letitia Shawyer as a secretary (1 page)
13 July 2011Termination of appointment of Mark Elliott as a secretary (1 page)
13 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
28 April 2011Termination of appointment of Brands Etc Llp as a director (1 page)
2 March 2011Full accounts made up to 31 March 2010 (9 pages)
30 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
30 June 2010Director's details changed for Brands Etc Llp on 15 June 2010 (2 pages)
21 January 2010Particulars of a mortgage or charge / charge no: 2 (10 pages)
22 October 2009 (9 pages)
9 July 2009Return made up to 15/06/09; full list of members (3 pages)
8 December 2008Full accounts made up to 31 March 2008 (11 pages)
10 July 2008Return made up to 15/06/08; full list of members (3 pages)
15 May 2008Full accounts made up to 31 March 2007 (11 pages)
17 August 2007Return made up to 15/06/07; full list of members (7 pages)
16 June 2007New director appointed (2 pages)
16 June 2007Director resigned (1 page)
16 June 2007Director resigned (1 page)
15 June 2007New secretary appointed (2 pages)
13 June 2007Secretary resigned (1 page)
13 April 2007Resolutions
  • RES13 ‐ Auth rmuneration of adt 27/03/07
(1 page)
11 January 2007Return made up to 15/06/06; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
10 October 2006Full accounts made up to 31 March 2006 (12 pages)
12 September 2006Return made up to 15/06/05; full list of members (8 pages)
1 August 2006Company name changed fischer uk LIMITED\certificate issued on 01/08/06 (2 pages)
14 June 2006Secretary resigned (1 page)
14 June 2006New secretary appointed (1 page)
6 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
7 July 2005Full accounts made up to 30 November 2003 (11 pages)
3 May 2005Return made up to 15/06/04; full list of members (7 pages)
25 April 2005Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
14 April 2005New secretary appointed;new director appointed (2 pages)
14 April 2005Secretary resigned;director resigned (1 page)
11 April 2005New director appointed (3 pages)
11 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
11 April 2005New director appointed (3 pages)
4 October 2004Delivery ext'd 3 mth 30/11/03 (1 page)
25 October 2003Full accounts made up to 30 November 2002 (12 pages)
16 August 2003Return made up to 15/06/03; full list of members (7 pages)
16 January 2003Director resigned (1 page)
3 October 2002 (5 pages)
26 September 2002New director appointed (2 pages)
26 September 2002Director resigned (1 page)
18 July 2002Registered office changed on 18/07/02 from: unit 1 waterside trading estate addlestone surrey KT15 2SN (1 page)
26 June 2002Return made up to 15/06/02; full list of members
  • 363(287) ‐ Registered office changed on 26/06/02
(7 pages)
3 April 2002Company name changed fischer racketline LIMITED\certificate issued on 03/04/02 (2 pages)
1 October 2001 (5 pages)
14 June 2001Return made up to 15/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 October 2000Particulars of mortgage/charge (3 pages)
3 October 2000New director appointed (2 pages)
5 September 2000Return made up to 15/06/00; full list of members (6 pages)
14 August 2000Ad 30/05/00--------- £ si 5665@1=5665 £ ic 2/5667 (2 pages)
20 June 2000New director appointed (2 pages)
13 June 2000Director resigned (1 page)
1 June 2000 (5 pages)
5 July 1999Registered office changed on 05/07/99 from: 71-73 woodbridge road guildford surrey GU1 4YZ (1 page)
5 July 1999Return made up to 15/06/99; full list of members (6 pages)
17 May 1999Accounting reference date extended from 30/06/99 to 30/11/99 (1 page)
7 October 1998Director resigned (1 page)
29 July 1998New director appointed (2 pages)
29 July 1998New secretary appointed;new director appointed (2 pages)
27 July 1998Company name changed thc LIMITED\certificate issued on 28/07/98 (2 pages)
15 June 1998Incorporation (20 pages)