Manchester
M2 6DS
Director Name | Ms Julia Reynolds |
---|---|
Date of Birth | October 1962 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2011(59 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 10 October 2013) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | St. James's Square Manchester M2 6DS |
Director Name | Mr Dominic Joseph Lavelle |
---|---|
Date of Birth | February 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 November 2011(59 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 10 October 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | St. James's Square Manchester M2 6DS |
Director Name | Nigel John Cliffe |
---|---|
Date of Birth | August 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(39 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 September 1994) |
Role | Company Director |
Correspondence Address | 40 Queens Avenue London N10 3NR |
Director Name | John Edward Fallon |
---|---|
Date of Birth | February 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(40 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 February 1995) |
Role | Company Director |
Correspondence Address | Gardeners Cottage Old Hall Drive Widmerpool Keyworth Nottingham NG12 5PZ |
Secretary Name | John Langdale Heather |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1993(40 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 October 1993) |
Role | Company Director |
Correspondence Address | 32 Beauchamp Avenue Leamington Spa Warwickshire CV32 5TA |
Director Name | Anthony David Jones |
---|---|
Date of Birth | February 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1993(41 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 March 1996) |
Role | Company Director |
Correspondence Address | 32 Howe Lane Rothley Leicestershire LE7 7LB |
Secretary Name | Paul Charles Simkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(41 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 November 1994) |
Role | Company Director |
Correspondence Address | 49 Hazel Crescent Towcester Northamptonshire NN12 6UQ |
Secretary Name | David Alexander Reece |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1993(41 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 October 1994) |
Role | Company Director |
Correspondence Address | 6 Plough Steep Main Road Itchen Abbas Winchester Hampshire SO21 1BQ |
Secretary Name | Peter John Lewis Foot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1994(42 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 25 November 1995) |
Role | Company Director |
Correspondence Address | 1 Normanton Lane Stanford On Soar Loughborough Leicestershire LE12 5PZ |
Director Name | Mr Derek John Lovelock |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1995(42 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 04 March 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oldfields Farm Amersham Road Beaconsfield Buckinghamshire HP9 2UG |
Director Name | Fiona Claire Ferguson |
---|---|
Date of Birth | October 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1995(43 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 04 March 1996) |
Role | Retail |
Correspondence Address | Cleveland Cottage Main Street Claypole Nottinghamshire NG23 5BA |
Director Name | Andrew Loasby |
---|---|
Date of Birth | August 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1995(43 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 04 March 1996) |
Role | Company Director |
Correspondence Address | 11 Nene Close Wellingborough Northamptonshire NN8 5WB |
Secretary Name | Mark John O'Keeffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1995(43 years, 7 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 30 September 2007) |
Role | Secretary |
Correspondence Address | 5 Fowey Close Wellingborough Northamptonshire NN8 5WW |
Director Name | James Rodier Kerr-Muir |
---|---|
Date of Birth | March 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1996(43 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 December 1999) |
Role | Company Director |
Correspondence Address | Flat 8 71 Elm Park Gardens London SW10 9QE |
Director Name | Brian Martin Astley |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1996(43 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 February 2000) |
Role | Company Director |
Correspondence Address | 25 Marjorie Grove London SW11 5SH |
Director Name | Roy Nicholson Crosland |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1996(43 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | 35 Addison Avenue London W11 4QS |
Director Name | Annabel Claire Forrest |
---|---|
Date of Birth | October 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1996(44 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 26 July 2001) |
Role | Buying Dir |
Correspondence Address | 35 Louisville Road London SW17 8RL |
Director Name | Mr Simon Anthony Bentley |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1999(47 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 May 2002) |
Role | Cha/Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Glen Wood House 5 Cedars Close London NW4 1TR |
Director Name | Mr Andrew James Hall |
---|---|
Date of Birth | July 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1999(47 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 February 2004) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Tanglewood 3 Badingham Drive Harpenden Hertfordshire AL5 2DA |
Director Name | Mr Brian Martin Astley |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2002(50 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodend Farmhouse Woodend Medmenham Buckinghamshire SL7 2HW |
Director Name | Annabel Forrest |
---|---|
Date of Birth | October 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(50 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2005) |
Role | Buying Director |
Correspondence Address | 1 Henderson Road Wandsworth Common London SW18 3RR |
Director Name | Mr Peter Christopher Hartley |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2004(51 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 June 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Jacobean Lane Knowle Solihull B93 9LP |
Director Name | Mr Russell Stephen Mons Hardy |
---|---|
Date of Birth | September 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2004(52 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 June 2007) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | The Reddings Langley Road, Claverdon Warwick Warwickshire Cv35 8p |
Director Name | Andrea Cooper |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(53 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 October 2007) |
Role | Human Resources Director |
Correspondence Address | 23b Green Lane Wootton Northampton NN4 6LH |
Director Name | Allan Johnson |
---|---|
Date of Birth | December 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(53 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 2006) |
Role | Retail Operations Director |
Correspondence Address | 11 Squarey Street London SW17 0AB |
Director Name | Susan Elizabeth Herrick |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(53 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 February 2008) |
Role | Company Director |
Correspondence Address | 4 Lower Paxton Road St. Albans Hertfordshire AL1 1PG |
Director Name | Mr Keith Fleming |
---|---|
Date of Birth | December 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2006(54 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brookmead House The Warren, East Horsley Leatherhead Surrey KT24 5RH |
Director Name | Sebastian Hobbs |
---|---|
Date of Birth | April 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2006(54 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 25 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 440-450 Cob Drive Swan Valley Northampton NN4 9BB |
Secretary Name | Mr Paul Vijayasingam Pillay |
---|---|
Status | Resigned |
Appointed | 01 October 2007(55 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 December 2008) |
Role | Head Of Finance & Company Secr |
Correspondence Address | 69 Lilleshall Avenue Monkston Milton Keynes MK10 9HU |
Director Name | Mr Neil Duncan Gillis |
---|---|
Date of Birth | January 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2007(55 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 August 2011) |
Role | Ceo/Director |
Country of Residence | England |
Correspondence Address | 440-450 Cob Drive Swan Valley Northampton NN4 9BB |
Director Name | Nicola Marie Dawson |
---|---|
Date of Birth | September 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2008(55 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2009) |
Role | Human Resource Director |
Correspondence Address | The Greys The Green, Cavendish Sudbury Suffolk CO10 8BB |
Director Name | Mr Richard John Hitt |
---|---|
Date of Birth | October 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2008(55 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 May 2011) |
Role | Business Analysis & Insight |
Country of Residence | United Kingdom |
Correspondence Address | 440-450 Cob Drive Swan Valley Northampton NN4 9BB |
Director Name | Mr Marcello Lombardo |
---|---|
Date of Birth | September 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2008(56 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 December 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 440-450 Cob Drive Swan Valley Northampton NN4 9BB |
Secretary Name | Sears Sports And Leisurewear Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1991(39 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 February 1993) |
Correspondence Address | Sunningdale Road Leicester LE3 1TP |
Registered Address | St. James's Square Manchester M2 6DS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
9.1m at £1 | Blacks Outdoor Division LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £242,602,000 |
Gross Profit | £123,765,000 |
Net Worth | -£20,940,000 |
Cash | £858,000 |
Current Liabilities | £77,048,000 |
Latest Accounts | 27 February 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 29 February |
10 November 2016 | Bona Vacantia disclaimer (1 page) |
---|---|
10 November 2016 | Bona Vacantia disclaimer (1 page) |
15 March 2016 | Bona Vacantia disclaimer (1 page) |
15 March 2016 | Bona Vacantia disclaimer (1 page) |
8 May 2015 | Bona Vacantia disclaimer (1 page) |
5 November 2014 | Bona Vacantia disclaimer (1 page) |
5 November 2014 | Bona Vacantia disclaimer (1 page) |
5 November 2014 | Bona Vacantia disclaimer (1 page) |
5 November 2014 | Bona Vacantia disclaimer (1 page) |
1 May 2014 | Bona Vacantia disclaimer (1 page) |
1 May 2014 | Bona Vacantia disclaimer (1 page) |
18 March 2014 | Bona Vacantia disclaimer (1 page) |
18 March 2014 | Bona Vacantia disclaimer (1 page) |
10 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 October 2013 | Final Gazette dissolved following liquidation (1 page) |
10 October 2013 | Final Gazette dissolved following liquidation (1 page) |
10 July 2013 | Notice of move from Administration to Dissolution (22 pages) |
10 July 2013 | Notice of move from Administration to Dissolution on 25 June 2013 (22 pages) |
12 June 2013 | Administrator's progress report to 2 May 2013 (23 pages) |
12 June 2013 | Administrator's progress report to 2 May 2013 (23 pages) |
12 June 2013 | Administrator's progress report to 2 May 2013 (23 pages) |
15 January 2013 | Administrator's progress report to 2 November 2012 (25 pages) |
15 January 2013 | Administrator's progress report to 2 November 2012 (25 pages) |
15 January 2013 | Administrator's progress report to 2 November 2012 (25 pages) |
4 December 2012 | Notice of extension of period of Administration (25 pages) |
4 December 2012 | Notice of extension of period of Administration (25 pages) |
6 August 2012 | Administrator's progress report to 8 July 2012 (26 pages) |
6 August 2012 | Administrator's progress report to 8 July 2012 (26 pages) |
6 August 2012 | Administrator's progress report to 8 July 2012 (26 pages) |
17 April 2012 | Notice of deemed approval of proposals (1 page) |
17 April 2012 | Notice of deemed approval of proposals (1 page) |
16 April 2012 | Notice of deemed approval of proposals (43 pages) |
16 April 2012 | Notice of deemed approval of proposals (43 pages) |
16 March 2012 | Statement of administrator's proposal (43 pages) |
16 March 2012 | Statement of administrator's proposal (43 pages) |
27 February 2012 | Statement of affairs with form 2.14B/2.15B (15 pages) |
27 February 2012 | Statement of affairs with form 2.14B/2.15B (15 pages) |
12 January 2012 | Registered office address changed from 440-450 Cob Drive Swan Valley Northampton NN4 9BB on 12 January 2012 (2 pages) |
12 January 2012 | Appointment of an administrator (1 page) |
12 January 2012 | Registered office address changed from 440-450 Cob Drive Swan Valley Northampton NN4 9BB on 12 January 2012 (2 pages) |
12 January 2012 | Appointment of an administrator (1 page) |
16 December 2011 | Termination of appointment of Marcello Lombardo as a director (1 page) |
16 December 2011 | Termination of appointment of Marcello Lombardo as a director on 16 December 2011 (1 page) |
22 November 2011 | Appointment of Dominic Joseph Lavelle as a director (2 pages) |
22 November 2011 | Appointment of Dominic Joseph Lavelle as a director on 21 November 2011 (2 pages) |
3 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders Statement of capital on 2011-10-03
|
3 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders Statement of capital on 2011-10-03
|
3 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders Statement of capital on 2011-10-03
|
11 August 2011 | Termination of appointment of Neil Gillis as a director (1 page) |
11 August 2011 | Termination of appointment of Neil Gillis as a director (1 page) |
2 August 2011 | Appointment of Ms Julia Reynolds as a director (2 pages) |
2 August 2011 | Appointment of Ms Julia Reynolds as a director (2 pages) |
6 June 2011 | Memorandum and Articles of Association (39 pages) |
6 June 2011 | Memorandum and Articles of Association (39 pages) |
1 June 2011 | Termination of appointment of Joseph Ulloa as a director (1 page) |
1 June 2011 | Termination of appointment of Joseph Ulloa as a director (1 page) |
18 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 44 (3 pages) |
18 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 44 (3 pages) |
17 May 2011 | Termination of appointment of Richard Hitt as a director (1 page) |
17 May 2011 | Termination of appointment of Richard Hitt as a director (1 page) |
5 May 2011 | Resolutions
|
5 May 2011 | Resolutions
|
28 February 2011 | Termination of appointment of Sebastian Hobbs as a director (1 page) |
28 February 2011 | Termination of appointment of Sebastian Hobbs as a director (1 page) |
11 January 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 November 2010 (5 pages) |
11 January 2011 | Notice of completion of voluntary arrangement (6 pages) |
11 January 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 November 2010 (5 pages) |
11 January 2011 | Notice of completion of voluntary arrangement (6 pages) |
11 November 2010 | Particulars of variation of rights attached to shares (2 pages) |
11 November 2010 | Statement of capital following an allotment of shares on 5 November 2010
|
11 November 2010 | Resolutions
|
11 November 2010 | Statement of company's objects (2 pages) |
11 November 2010 | Consolidation of shares on 5 November 2010 (9 pages) |
11 November 2010 | Change of share class name or designation (2 pages) |
11 November 2010 | Redenomination of shares. Statement of capital 5 November 2010 (4 pages) |
11 November 2010 | Consolidation of shares on 5 November 2010 (5 pages) |
11 November 2010 | Statement of capital following an allotment of shares on 5 November 2010
|
11 November 2010 | Consolidation of shares on 5 November 2010 (9 pages) |
11 November 2010 | Redenomination of shares. Statement of capital 5 November 2010 (4 pages) |
11 November 2010 | Consolidation of shares on 5 November 2010 (5 pages) |
11 November 2010 | Particulars of variation of rights attached to shares (2 pages) |
11 November 2010 | Statement of capital following an allotment of shares on 5 November 2010
|
11 November 2010 | Resolutions
|
11 November 2010 | Statement of company's objects (2 pages) |
11 November 2010 | Consolidation of shares on 5 November 2010 (9 pages) |
11 November 2010 | Change of share class name or designation (2 pages) |
11 November 2010 | Redenomination of shares. Statement of capital 5 November 2010
|
11 November 2010 | Consolidation of shares on 5 November 2010 (5 pages) |
1 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
1 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
1 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
29 June 2010 | Full accounts made up to 27 February 2010 (35 pages) |
29 June 2010 | Full accounts made up to 27 February 2010 (35 pages) |
26 May 2010 | Particulars of a mortgage or charge / charge no: 46 (5 pages) |
26 May 2010 | Particulars of a mortgage or charge / charge no: 46 (5 pages) |
22 February 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 45 (5 pages) |
22 February 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 43 (5 pages) |
22 February 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 45 (5 pages) |
22 February 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 43 (5 pages) |
19 December 2009 | Full accounts made up to 28 February 2009 (29 pages) |
19 December 2009 | Full accounts made up to 28 February 2009 (29 pages) |
1 December 2009 | Notice to Registrar of companies voluntary arrangement taking effect (28 pages) |
1 December 2009 | Notice to Registrar of companies voluntary arrangement taking effect (28 pages) |
6 November 2009 | Particulars of a mortgage or charge / charge no: 45 (15 pages) |
6 November 2009 | Particulars of a mortgage or charge / charge no: 45 (15 pages) |
16 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (7 pages) |
16 October 2009 | Director's details changed for Mr Joseph Ulloa on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Richard John Hitt on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Neil Duncan Gillis on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Sebastian Hobbs on 1 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (7 pages) |
16 October 2009 | Director's details changed for Mr Joseph Ulloa on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Richard John Hitt on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Neil Duncan Gillis on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Sebastian Hobbs on 1 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (7 pages) |
16 October 2009 | Director's details changed for Mr Joseph Ulloa on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Neil Duncan Gillis on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Richard John Hitt on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Sebastian Hobbs on 1 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Mr Mark Derrick Beacham on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Neil Duncan Gillis on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Mr Marcello Lombardo on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Sebastian Hobbs on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Mr Richard John Hitt on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Mr Joseph Ulloa on 1 October 2009 (3 pages) |
13 October 2009 | Secretary's details changed for Mr Mark Derrick Beacham on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Neil Duncan Gillis on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Mr Marcello Lombardo on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Sebastian Hobbs on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Mr Richard John Hitt on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Mr Joseph Ulloa on 1 October 2009 (3 pages) |
13 October 2009 | Secretary's details changed for Mr Mark Derrick Beacham on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Neil Duncan Gillis on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Mr Marcello Lombardo on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Sebastian Hobbs on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Mr Richard John Hitt on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Mr Joseph Ulloa on 1 October 2009 (3 pages) |
6 October 2009 | Memorandum and Articles of Association (16 pages) |
6 October 2009 | Resolutions
|
6 October 2009 | Memorandum and Articles of Association (16 pages) |
6 October 2009 | Resolutions
|
21 September 2009 | Director appointed mr joseph ulloa (1 page) |
21 September 2009 | Director appointed mr joseph ulloa (1 page) |
7 July 2009 | Appointment terminated director nicola dawson (1 page) |
7 July 2009 | Appointment Terminated Director nicola dawson (1 page) |
4 March 2009 | Appointment terminated director desmond malone (1 page) |
4 March 2009 | Appointment Terminated Director desmond malone (1 page) |
24 February 2009 | Particulars of a mortgage or charge / charge no: 44 (3 pages) |
24 February 2009 | Particulars of a mortgage or charge / charge no: 44 (3 pages) |
2 February 2009 | Registered office changed on 02/02/2009 from, 440-450 cobb drive, swan valley, northampton, northamptonshire, NN4 9BB, england (1 page) |
2 February 2009 | Registered office changed on 02/02/2009 from, 440-450 cobb drive, swan valley, northampton, northamptonshire, NN4 9BB, england (1 page) |
5 January 2009 | Appointment terminated director andrew rogers (1 page) |
5 January 2009 | Appointment Terminated Director andrew rogers (1 page) |
27 December 2008 | Full accounts made up to 1 March 2008 (25 pages) |
27 December 2008 | Full accounts made up to 1 March 2008 (25 pages) |
27 December 2008 | Full accounts made up to 1 March 2008 (25 pages) |
23 December 2008 | Return made up to 01/10/08; full list of members (5 pages) |
23 December 2008 | Return made up to 01/10/08; full list of members (5 pages) |
19 December 2008 | Secretary appointed mr mark derrick beacham (1 page) |
19 December 2008 | Appointment terminated secretary paul pillay (1 page) |
19 December 2008 | Secretary appointed mr mark derrick beacham (1 page) |
19 December 2008 | Appointment Terminated Secretary paul pillay (1 page) |
12 December 2008 | Usd nc 1/101\11/12/08 (2 pages) |
12 December 2008 | Usd nc 1/101 11/12/08 (2 pages) |
31 October 2008 | Location of register of members (1 page) |
31 October 2008 | Location of debenture register (1 page) |
31 October 2008 | Registered office changed on 31/10/2008 from, 440-450 cob drive, swan valley, northampton, northamptonshire, NN4 9BB, england (1 page) |
31 October 2008 | Location of register of members (1 page) |
31 October 2008 | Location of debenture register (1 page) |
31 October 2008 | Registered office changed on 31/10/2008 from, 440-450 cob drive, swan valley, northampton, northamptonshire, NN4 9BB, england (1 page) |
27 August 2008 | Director appointed mr marcello lombardo (1 page) |
27 August 2008 | Director appointed mr marcello lombardo (1 page) |
6 August 2008 | Registered office changed on 06/08/2008 from, mansard close, westgate, northampton, NN5 5DL (1 page) |
6 August 2008 | Registered office changed on 06/08/2008 from, mansard close, westgate, northampton, NN5 5DL (1 page) |
9 June 2008 | Appointment terminated director keith fleming (1 page) |
9 June 2008 | Appointment Terminated Director keith fleming (1 page) |
5 March 2008 | Appointment terminated director susan herrick (1 page) |
5 March 2008 | Appointment Terminated Director susan herrick (1 page) |
1 February 2008 | New director appointed (1 page) |
1 February 2008 | New director appointed (1 page) |
1 February 2008 | New director appointed (1 page) |
1 February 2008 | New director appointed (1 page) |
19 December 2007 | New director appointed (1 page) |
19 December 2007 | Full accounts made up to 3 March 2007 (24 pages) |
19 December 2007 | Full accounts made up to 3 March 2007 (24 pages) |
19 December 2007 | New director appointed (1 page) |
19 December 2007 | Full accounts made up to 3 March 2007 (24 pages) |
2 November 2007 | Return made up to 01/10/07; full list of members (3 pages) |
2 November 2007 | Return made up to 01/10/07; full list of members (3 pages) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | Director resigned (1 page) |
3 October 2007 | Secretary resigned (1 page) |
3 October 2007 | New secretary appointed (1 page) |
3 October 2007 | Secretary resigned (1 page) |
3 October 2007 | New secretary appointed (1 page) |
18 September 2007 | Director's particulars changed (1 page) |
18 September 2007 | Director's particulars changed (1 page) |
18 September 2007 | Director's particulars changed (1 page) |
18 September 2007 | Director's particulars changed (1 page) |
18 September 2007 | Director's particulars changed (1 page) |
18 September 2007 | Director's particulars changed (1 page) |
11 September 2007 | New director appointed (1 page) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | New director appointed (1 page) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | Director resigned (1 page) |
20 November 2006 | Full accounts made up to 28 February 2006 (19 pages) |
20 November 2006 | Full accounts made up to 28 February 2006 (19 pages) |
10 October 2006 | Return made up to 01/10/06; full list of members (3 pages) |
10 October 2006 | Return made up to 01/10/06; full list of members (3 pages) |
5 September 2006 | New director appointed (1 page) |
5 September 2006 | New director appointed (1 page) |
5 September 2006 | Director resigned (1 page) |
5 September 2006 | New director appointed (1 page) |
5 September 2006 | New director appointed (1 page) |
5 September 2006 | Director resigned (1 page) |
2 August 2006 | Director resigned (1 page) |
2 August 2006 | Director resigned (1 page) |
7 March 2006 | Director resigned (1 page) |
7 March 2006 | Director resigned (1 page) |
4 January 2006 | Full accounts made up to 28 February 2005 (19 pages) |
4 January 2006 | Full accounts made up to 28 February 2005 (19 pages) |
5 December 2005 | Return made up to 01/10/05; full list of members (4 pages) |
5 December 2005 | Return made up to 01/10/05; full list of members (4 pages) |
13 September 2005 | New director appointed (1 page) |
13 September 2005 | New director appointed (1 page) |
29 July 2005 | New director appointed (1 page) |
29 July 2005 | New director appointed (1 page) |
29 July 2005 | New director appointed (1 page) |
29 July 2005 | New director appointed (1 page) |
21 July 2005 | New director appointed (1 page) |
21 July 2005 | New director appointed (1 page) |
21 July 2005 | New director appointed (1 page) |
21 July 2005 | New director appointed (1 page) |
8 July 2005 | Director resigned (1 page) |
8 July 2005 | Director resigned (1 page) |
1 July 2005 | Return made up to 01/10/04; full list of members
|
1 July 2005 | Return made up to 01/10/04; full list of members (10 pages) |
10 March 2005 | New director appointed (1 page) |
10 March 2005 | Director resigned (1 page) |
10 March 2005 | Director resigned (1 page) |
10 March 2005 | Director resigned (1 page) |
10 March 2005 | New director appointed (1 page) |
10 March 2005 | Director resigned (1 page) |
10 March 2005 | Director resigned (1 page) |
10 March 2005 | Director resigned (1 page) |
16 December 2004 | Full accounts made up to 29 February 2004 (18 pages) |
16 December 2004 | Full accounts made up to 29 February 2004 (18 pages) |
27 August 2004 | Return made up to 01/10/03; no change of members (9 pages) |
27 August 2004 | Return made up to 01/10/03; no change of members (9 pages) |
17 March 2004 | New director appointed (2 pages) |
17 March 2004 | Director resigned (1 page) |
17 March 2004 | New director appointed (2 pages) |
17 March 2004 | Director resigned (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
30 December 2003 | Full accounts made up to 28 February 2003 (18 pages) |
30 December 2003 | Full accounts made up to 28 February 2003 (18 pages) |
15 August 2003 | New director appointed (2 pages) |
15 August 2003 | New director appointed (2 pages) |
2 January 2003 | Full accounts made up to 28 February 2002 (17 pages) |
2 January 2003 | Full accounts made up to 28 February 2002 (17 pages) |
26 November 2002 | New director appointed (2 pages) |
26 November 2002 | New director appointed (2 pages) |
7 November 2002 | New director appointed (2 pages) |
7 November 2002 | New director appointed (2 pages) |
31 October 2002 | Return made up to 01/10/02; no change of members (8 pages) |
31 October 2002 | Return made up to 01/10/02; no change of members (8 pages) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | Director resigned (1 page) |
13 February 2002 | Company name changed the outdoor group (trading) limi ted\certificate issued on 13/02/02 (2 pages) |
13 February 2002 | Company name changed the outdoor group (trading) limi ted\certificate issued on 13/02/02 (2 pages) |
2 January 2002 | Full accounts made up to 28 February 2001 (19 pages) |
2 January 2002 | Full accounts made up to 28 February 2001 (19 pages) |
30 October 2001 | Return made up to 01/10/01; full list of members (8 pages) |
30 October 2001 | Return made up to 01/10/01; full list of members (8 pages) |
19 September 2001 | Director resigned (1 page) |
19 September 2001 | Director resigned (1 page) |
1 May 2001 | New director appointed (2 pages) |
1 May 2001 | New director appointed (2 pages) |
10 January 2001 | Director resigned (1 page) |
10 January 2001 | Director resigned (1 page) |
27 December 2000 | Full accounts made up to 29 February 2000 (18 pages) |
27 December 2000 | Full accounts made up to 29 February 2000 (18 pages) |
1 November 2000 | Return made up to 01/10/00; full list of members
|
1 November 2000 | Return made up to 01/10/00; full list of members (8 pages) |
11 October 2000 | Director's particulars changed (1 page) |
11 October 2000 | Director's particulars changed (1 page) |
25 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 July 2000 | Director's particulars changed (1 page) |
10 July 2000 | Director's particulars changed (1 page) |
23 February 2000 | Director resigned (1 page) |
23 February 2000 | Director resigned (1 page) |
23 February 2000 | Director resigned (1 page) |
23 February 2000 | Director resigned (1 page) |
25 January 2000 | New director appointed (3 pages) |
25 January 2000 | New director appointed (3 pages) |
20 January 2000 | New director appointed (3 pages) |
20 January 2000 | New director appointed (3 pages) |
20 December 1999 | Director resigned (1 page) |
20 December 1999 | Director resigned (1 page) |
15 December 1999 | Declaration of assistance for shares acquisition (7 pages) |
15 December 1999 | Declaration of assistance for shares acquisition (7 pages) |
14 December 1999 | Particulars of mortgage/charge (10 pages) |
14 December 1999 | Particulars of mortgage/charge (10 pages) |
29 October 1999 | Return made up to 01/10/99; full list of members (8 pages) |
29 October 1999 | Return made up to 01/10/99; full list of members (8 pages) |
10 June 1999 | Full accounts made up to 27 February 1999 (16 pages) |
10 June 1999 | Full accounts made up to 27 February 1999 (16 pages) |
4 March 1999 | Company name changed the outdoor group LIMITED\certificate issued on 05/03/99 (2 pages) |
4 March 1999 | Company name changed the outdoor group LIMITED\certificate issued on 05/03/99 (2 pages) |
29 January 1999 | Director's particulars changed (1 page) |
29 January 1999 | Director's particulars changed (1 page) |
14 May 1998 | Full accounts made up to 28 February 1998 (13 pages) |
14 May 1998 | Full accounts made up to 28 February 1998 (13 pages) |
19 November 1997 | Director's particulars changed (1 page) |
19 November 1997 | Director's particulars changed (1 page) |
29 October 1997 | Full accounts made up to 1 March 1997 (16 pages) |
29 October 1997 | Full accounts made up to 1 March 1997 (16 pages) |
29 October 1997 | Full accounts made up to 1 March 1997 (16 pages) |
28 October 1997 | Return made up to 01/10/97; no change of members (6 pages) |
28 October 1997 | Return made up to 01/10/97; no change of members (6 pages) |
4 March 1997 | Company name changed millets leisure LIMITED\certificate issued on 05/03/97 (2 pages) |
4 March 1997 | Company name changed millets leisure LIMITED\certificate issued on 05/03/97 (2 pages) |
29 January 1997 | New director appointed (2 pages) |
29 January 1997 | New director appointed (2 pages) |
19 December 1996 | Full accounts made up to 2 March 1996 (19 pages) |
19 December 1996 | Full accounts made up to 2 March 1996 (19 pages) |
19 December 1996 | Full accounts made up to 2 March 1996 (19 pages) |
22 October 1996 | Return made up to 01/10/96; full list of members (7 pages) |
22 October 1996 | Return made up to 01/10/96; full list of members (7 pages) |
16 September 1996 | Accounting reference date extended from 31/01/96 to 29/02/96 (1 page) |
16 September 1996 | Accounting reference date extended from 31/01/96 to 29/02/96 (1 page) |
22 August 1996 | New director appointed (2 pages) |
22 August 1996 | New director appointed (2 pages) |
5 July 1996 | New director appointed (2 pages) |
5 July 1996 | New director appointed (2 pages) |
10 June 1996 | New director appointed (2 pages) |
10 June 1996 | New director appointed (2 pages) |
10 June 1996 | New director appointed (2 pages) |
10 June 1996 | New director appointed (2 pages) |
5 June 1996 | Resolutions
|
5 June 1996 | Resolutions
|
25 May 1996 | Declaration of mortgage charge released/ceased (1 page) |
25 May 1996 | Declaration of mortgage charge released/ceased (1 page) |
29 March 1996 | Memorandum and Articles of Association (14 pages) |
29 March 1996 | Conve 28/02/96 (1 page) |
29 March 1996 | Memorandum and Articles of Association (14 pages) |
29 March 1996 | Conve 28/02/96 (1 page) |
28 March 1996 | Resolutions
|
28 March 1996 | Resolutions
|
28 March 1996 | Resolutions
|
28 March 1996 | Us$ nc 0/1 29/02/96 (1 page) |
28 March 1996 | Resolutions
|
28 March 1996 | Resolutions
|
28 March 1996 | Resolutions
|
28 March 1996 | Us$ nc 0/1 29/02/96 (1 page) |
21 March 1996 | New director appointed (2 pages) |
21 March 1996 | New director appointed (2 pages) |
21 March 1996 | New director appointed (2 pages) |
21 March 1996 | New director appointed (2 pages) |
18 March 1996 | Declaration of assistance for shares acquisition (7 pages) |
18 March 1996 | Declaration of assistance for shares acquisition (6 pages) |
18 March 1996 | Declaration of assistance for shares acquisition (6 pages) |
18 March 1996 | Declaration of assistance for shares acquisition (6 pages) |
18 March 1996 | Director resigned (1 page) |
18 March 1996 | Director resigned (1 page) |
18 March 1996 | Director resigned (1 page) |
18 March 1996 | Director resigned (1 page) |
18 March 1996 | Director resigned (1 page) |
18 March 1996 | Director resigned (1 page) |
18 March 1996 | Auditor's resignation (1 page) |
18 March 1996 | Declaration of assistance for shares acquisition (7 pages) |
18 March 1996 | Declaration of assistance for shares acquisition (6 pages) |
18 March 1996 | Declaration of assistance for shares acquisition (6 pages) |
18 March 1996 | Declaration of assistance for shares acquisition (6 pages) |
18 March 1996 | Director resigned (1 page) |
18 March 1996 | Director resigned (1 page) |
18 March 1996 | Director resigned (1 page) |
18 March 1996 | Director resigned (1 page) |
18 March 1996 | Director resigned (1 page) |
18 March 1996 | Director resigned (1 page) |
18 March 1996 | Auditor's resignation (1 page) |
13 March 1996 | Particulars of mortgage/charge (12 pages) |
13 March 1996 | Particulars of mortgage/charge (12 pages) |
12 March 1996 | Declaration of satisfaction of mortgage/charge (5 pages) |
12 March 1996 | Declaration of satisfaction of mortgage/charge (4 pages) |
12 March 1996 | Declaration of satisfaction of mortgage/charge (5 pages) |
12 March 1996 | Declaration of satisfaction of mortgage/charge (4 pages) |
13 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
13 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
22 November 1995 | Full accounts made up to 28 January 1995 (16 pages) |
22 November 1995 | Full accounts made up to 28 January 1995 (16 pages) |
13 October 1995 | Return made up to 01/10/95; full list of members (12 pages) |
13 October 1995 | Return made up to 01/10/95; full list of members (6 pages) |
15 March 1995 | New director appointed (2 pages) |
15 March 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (86 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (269 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (269 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (269 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (269 pages) |
21 October 1994 | Full accounts made up to 29 January 1994 (16 pages) |
21 October 1994 | Return made up to 01/10/94; full list of members (6 pages) |
21 October 1994 | Full accounts made up to 29 January 1994 (16 pages) |
21 October 1994 | Return made up to 01/10/94; full list of members (6 pages) |
13 December 1993 | Return made up to 01/10/93; full list of members (8 pages) |
13 December 1993 | Return made up to 01/10/93; full list of members (8 pages) |
7 September 1993 | Full accounts made up to 30 January 1993 (16 pages) |
7 September 1993 | Full accounts made up to 30 January 1993 (16 pages) |
9 October 1992 | Return made up to 01/10/92; no change of members
|
9 October 1992 | Return made up to 01/10/92; no change of members (6 pages) |
24 August 1992 | Full accounts made up to 1 February 1992 (15 pages) |
24 August 1992 | Full accounts made up to 1 February 1992 (15 pages) |
24 August 1992 | Full accounts made up to 1 February 1992 (15 pages) |
24 October 1991 | Full accounts made up to 2 February 1991 (16 pages) |
24 October 1991 | Full accounts made up to 2 February 1991 (16 pages) |
24 October 1991 | Full accounts made up to 2 February 1991 (16 pages) |
2 October 1990 | Full accounts made up to 31 January 1990 (17 pages) |
2 October 1990 | Full accounts made up to 31 January 1990 (17 pages) |
12 January 1987 | Company name changed millets of bristol LIMITED\certificate issued on 12/01/87 (2 pages) |
12 January 1987 | Company name changed millets of bristol LIMITED\certificate issued on 12/01/87 (2 pages) |
25 October 1984 | Company name changed\certificate issued on 25/10/84 (2 pages) |
25 October 1984 | Company name changed\certificate issued on 25/10/84 (2 pages) |
10 July 1973 | Memorandum of association (5 pages) |
10 July 1973 | Memorandum of association (5 pages) |
14 February 1969 | Company name changed\certificate issued on 14/02/69 (2 pages) |
14 February 1969 | Company name changed\certificate issued on 14/02/69 (2 pages) |
9 May 1952 | Certificate of incorporation (1 page) |
9 May 1952 | Certificate of incorporation (1 page) |