Company NameFirst House Leisure Group Limited
Company StatusDissolved
Company Number01038328
CategoryPrivate Limited Company
Incorporation Date14 January 1972(52 years, 3 months ago)
Dissolution Date15 December 2015 (8 years, 4 months ago)
Previous NameFirst House Limited

Business Activity

Section KFinancial and insurance activities
SIC 64204Activities of distribution holding companies

Directors

Director NameScott Greame Cairns
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2008(36 years after company formation)
Appointment Duration7 years, 10 months (closed 15 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Chancery 58 Spring Gardens
Manchester
M2 1EW
Director NameMr Stephen Frederick Finch
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2008(36 years after company formation)
Appointment Duration7 years, 10 months (closed 15 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Chancery 58 Spring Gardens
Manchester
M2 1EW
Director NameMr David John Schofield
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2008(36 years after company formation)
Appointment Duration7 years, 10 months (closed 15 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Chancery 58 Spring Gardens
Manchester
M2 1EW
Secretary NameSimon Cornforth
NationalityBritish
StatusClosed
Appointed31 January 2008(36 years after company formation)
Appointment Duration7 years, 10 months (closed 15 December 2015)
RoleCompany Director
Correspondence AddressArkwright House Parsonage Gardens
Manchester
M3 2HP
Director NameMr Douglas Firkin-Flood
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(20 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 16 February 2001)
RoleManaging Director
Correspondence Address20b Clifton Drive
Lytham St. Annes
Lancashire
FY8 5RQ
Director NameMrs Freda Firkin-Flood
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(20 years, 3 months after company formation)
Appointment Duration5 years, 12 months (resigned 28 April 1998)
RoleHousewife/Director
Correspondence AddressNut Bank House
Blackley
Manchester
Lancashire
M9 6QG
Secretary NameMr Philip Lord
NationalityBritish
StatusResigned
Appointed30 April 1992(20 years, 3 months after company formation)
Appointment Duration15 years, 9 months (resigned 31 January 2008)
RoleCompany Director
Correspondence Address70 Albion Street
Castleton
Rochdale
Lancashire
OL11 2UL
Director NameIan Douglas Firkin Flood
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(28 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 January 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Gorsebank Road
Hale Barns
Altrincham
Cheshire
WA15 0BE
Director NamePaul Abbott
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2008(36 years after company formation)
Appointment Duration1 year, 1 month (resigned 06 March 2009)
RoleCompany Director
Correspondence AddressApartment 701
No 1 Deansgate
Manchester
M3 1AZ
Director NameMr Andrew Runnacles Chadwick
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2008(36 years after company formation)
Appointment Duration3 years, 5 months (resigned 20 July 2011)
RoleCompany Director
Country of ResidenceLancashire
Correspondence Address32 Tandlewood Park
Royton
Oldham
Lancashire
OL2 5UZ

Location

Registered AddressThe Chancery
58 Spring Gardens
Manchester
M2 1EW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

801 at £1Bredbury Hall LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

15 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 December 2015Final Gazette dissolved following liquidation (1 page)
15 September 2015Administrator's progress report to 1 September 2015 (25 pages)
15 September 2015Notice of move from Administration to Dissolution on 1 September 2015 (25 pages)
15 September 2015Notice of move from Administration to Dissolution on 1 September 2015 (25 pages)
15 September 2015Administrator's progress report to 1 September 2015 (25 pages)
23 March 2015Administrator's progress report to 4 March 2015 (36 pages)
23 March 2015Notice of extension of period of Administration (1 page)
23 March 2015Administrator's progress report to 4 March 2015 (36 pages)
3 February 2015Administrator's progress report to 8 December 2014 (30 pages)
3 February 2015Administrator's progress report to 8 December 2014 (30 pages)
22 January 2015 (1 page)
22 January 2015Notice of appointment of replacement/additional administrator (1 page)
22 January 2015Notice of vacation of office by administrator (19 pages)
24 October 2014Administrator's progress report to 17 September 2014 (30 pages)
28 May 2014Notice of deemed approval of proposals (1 page)
14 May 2014Statement of administrator's proposal (74 pages)
29 April 2014Statement of affairs with form 2.14B/2.15B (9 pages)
28 March 2014Registered office address changed from C/O Crowe Clark Whitehill Llp Arkwright House Parsonage Gardens Manchester M3 2HP England on 28 March 2014 (2 pages)
27 March 2014Appointment of an administrator (1 page)
12 March 2014Director's details changed for Mr David John Schofield on 12 March 2014 (2 pages)
12 March 2014Secretary's details changed for Simon Cornforth on 12 March 2014 (1 page)
12 March 2014Registered office address changed from City House 605 Oldham Road Manchester Lancashire M35 9AN on 12 March 2014 (1 page)
12 March 2014Director's details changed for Mr Stephen Frederick Finch on 12 March 2014 (2 pages)
12 March 2014Director's details changed for Scott Greame Cairns on 12 March 2014 (2 pages)
8 January 2014Accounts for a dormant company made up to 30 April 2013 (4 pages)
1 May 2013Annual return made up to 30 April 2013 with a full list of shareholders
Statement of capital on 2013-05-01
  • GBP 801
(6 pages)
24 January 2013Accounts for a dormant company made up to 30 April 2012 (4 pages)
8 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
12 December 2011Accounts for a small company made up to 30 April 2011 (5 pages)
16 August 2011Termination of appointment of Andrew Chadwick as a director (1 page)
9 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (7 pages)
28 October 2010Accounts for a small company made up to 30 April 2010 (7 pages)
20 May 2010Director's details changed for Scott Greame Cairns on 30 April 2010 (2 pages)
20 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (6 pages)
20 May 2010Director's details changed for Stephen Frederick Finch on 30 April 2010 (2 pages)
2 February 2010Full accounts made up to 30 April 2009 (14 pages)
3 June 2009Full accounts made up to 30 April 2008 (17 pages)
29 May 2009Return made up to 30/04/09; full list of members (4 pages)
10 March 2009Director's change of particulars / scott cairns / 05/03/2009 (1 page)
10 March 2009Appointment terminated director paul abbott (1 page)
25 June 2008Return made up to 30/04/08; full list of members (5 pages)
12 February 2008New director appointed (2 pages)
12 February 2008New director appointed (2 pages)
12 February 2008Secretary resigned (1 page)
12 February 2008New director appointed (1 page)
12 February 2008Declaration of assistance for shares acquisition (12 pages)
12 February 2008Director resigned (1 page)
12 February 2008New director appointed (1 page)
12 February 2008New director appointed (1 page)
12 February 2008New secretary appointed (1 page)
12 February 2008Registered office changed on 12/02/08 from: bridge house ashley road hale altrincham cheshire WA14 2UT (1 page)
12 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
12 February 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(10 pages)
12 February 2008Declaration of assistance for shares acquisition (13 pages)
5 February 2008Particulars of mortgage/charge (3 pages)
2 February 2008Particulars of mortgage/charge (5 pages)
28 January 2008Registered office changed on 28/01/08 from: 150 ashley road hale altrincham cheshire WA15 9SA (1 page)
21 January 2008Full accounts made up to 30 April 2007 (16 pages)
6 June 2007Return made up to 30/04/07; no change of members (6 pages)
7 March 2007Full accounts made up to 30 April 2006 (15 pages)
16 May 2006Return made up to 30/04/06; full list of members (6 pages)
24 February 2006Full accounts made up to 30 April 2005 (15 pages)
16 May 2005Return made up to 30/04/05; full list of members (6 pages)
22 February 2005Full accounts made up to 30 April 2004 (15 pages)
13 May 2004Return made up to 30/04/04; full list of members (6 pages)
1 March 2004Full accounts made up to 30 April 2003 (15 pages)
8 May 2003Return made up to 30/04/03; full list of members (6 pages)
14 January 2003Full accounts made up to 30 April 2002 (14 pages)
13 May 2002Return made up to 30/04/02; full list of members (6 pages)
15 February 2002Full accounts made up to 30 April 2001 (13 pages)
30 May 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
21 February 2001New director appointed (2 pages)
12 December 2000Full accounts made up to 30 April 2000 (13 pages)
15 May 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 March 2000Full accounts made up to 30 April 1999 (13 pages)
19 May 1999Return made up to 30/04/99; full list of members (7 pages)
2 March 1999Accounts for a medium company made up to 30 April 1998 (13 pages)
22 May 1998Return made up to 30/04/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
2 March 1998Accounts for a medium company made up to 30 April 1997 (14 pages)
7 May 1997Return made up to 30/04/97; no change of members (5 pages)
4 March 1997Accounts for a medium company made up to 30 April 1996 (13 pages)
15 May 1996Return made up to 30/04/96; full list of members
  • 363(287) ‐ Registered office changed on 15/05/96
(7 pages)
4 March 1996Accounts for a medium company made up to 30 April 1995 (12 pages)
12 May 1995Return made up to 30/04/95; no change of members (6 pages)
5 May 1994Return made up to 30/04/94; no change of members (5 pages)
30 April 1993Return made up to 30/04/93; full list of members (6 pages)
31 May 1992Return made up to 30/04/92; no change of members
  • 363(287) ‐ Registered office changed on 31/05/92
  • 363(288) ‐ Director's particulars changed
(5 pages)
21 May 1991Return made up to 30/04/91; no change of members (5 pages)
30 May 1990Return made up to 30/04/90; full list of members (5 pages)
19 June 1989Return made up to 28/04/89; full list of members (5 pages)
10 February 1989Return made up to 30/04/88; full list of members (5 pages)
18 November 1987Return made up to 28/07/87; full list of members (4 pages)
4 March 1987Return made up to 25/07/86; full list of members (6 pages)
9 December 1985Annual return made up to 26/07/85 (5 pages)
11 June 1985Company name changed\certificate issued on 11/06/85 (2 pages)
25 April 1985Annual return made up to 27/04/84 (5 pages)
21 May 1983Annual return made up to 28/04/83 (7 pages)
11 June 1982Annual return made up to 28/04/82 (7 pages)
29 May 1981Annual return made up to 28/04/81 (4 pages)
1 May 1980Annual return made up to 28/04/80 (4 pages)
29 June 1979Annual return made up to 01/05/79 (6 pages)
17 April 1978Increase in nominal capital (1 page)
6 April 1978Annual return made up to 28/02/78 (9 pages)
25 April 1977Annual return made up to 31/12/76 (8 pages)
30 May 1975Annual return made up to 09/05/75 (5 pages)
16 November 1973Company name changed\certificate issued on 16/11/73 (2 pages)
14 January 1972Incorporation (13 pages)