Company NameAllsports (Retail) Limited
Company StatusDissolved
Company Number01765794
CategoryPrivate Limited Company
Incorporation Date31 October 1983(40 years, 6 months ago)
Dissolution Date22 October 2019 (4 years, 6 months ago)
Previous NamesHossein Sports Limited and HOSS Ventures Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Peter Alan Cowgill
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2007(24 years, 1 month after company formation)
Appointment Duration11 years, 10 months (closed 22 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameMrs Siobhan Mawdsley
StatusClosed
Appointed01 October 2015(31 years, 11 months after company formation)
Appointment Duration4 years (closed 22 October 2019)
RoleCompany Director
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Director NameMr Neil James Greenhalgh
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2018(35 years after company formation)
Appointment Duration11 months, 3 weeks (closed 22 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusClosed
Appointed01 July 2010(26 years, 8 months after company formation)
Appointment Duration9 years, 3 months (closed 22 October 2019)
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Hossein Mehjoo
Date of BirthOctober 1959 (Born 64 years ago)
NationalityIranian
StatusResigned
Appointed30 August 1992(8 years, 10 months after company formation)
Appointment Duration12 years, 7 months (resigned 19 April 2005)
RoleCompany Director
Correspondence Address1c White House Drive Twatling Road
Barnt Green
Birmingham
B45 8HF
Director NameMr Shaya Mehjoo
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1992(8 years, 10 months after company formation)
Appointment Duration10 years, 6 months (resigned 28 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Wentworth Road
Harborne
Birmingham
B17 9SN
Secretary NameMr Shaya Mehjoo
NationalityBritish
StatusResigned
Appointed30 August 1992(8 years, 10 months after company formation)
Appointment Duration10 years, 6 months (resigned 28 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Wentworth Road
Harborne
Birmingham
B17 9SN
Director NameClare Louise Vigers
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1997(13 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 09 May 1997)
RolePersonal Assistant
Correspondence Address6 Kingsdown Road
Birmingham
West Midlands
B31 1AH
Director NameMargaret Jackson
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2001(17 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 09 May 2001)
RoleAccounts
Correspondence Address15 Belmont Close
Redditch
Worcestershire
B97 5AW
Director NameMr Andrew Scott
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(19 years, 4 months after company formation)
Appointment Duration8 years (resigned 24 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHollies Cottage
Hollies Lane Deanrow
Wilmslow
Cheshire
SK9 2BW
Secretary NameDamian Scarlett
NationalityBritish
StatusResigned
Appointed28 February 2003(19 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 07 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Somerset Close
Congleton
Cheshire
CW12 1SG
Director NameDamian Scarlett
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2005(21 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Somerset Close
Congleton
Cheshire
CW12 1SG
Director NameClive Morton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2006(22 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 June 2006)
RoleFinance Director
Correspondence Address20 Broadgates Avenue
Hadley Wood
Barnet
Hertfordshire
EN4 0NU
Director NamePeter Jon Alecock
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2006(22 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 25 November 2013)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Uplands Bishopton Drive
Macclesfield
Cheshire
SK11 8WG
Director NameMr Barry Colin Bown
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2007(24 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 30 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollinsbrook Way Pilsworth
Bury
Lancashire
BL9 8RR
Director NameMr Brian Michael Small
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2007(24 years, 1 month after company formation)
Appointment Duration10 years, 11 months (resigned 31 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameMr Brian Michael Small
NationalityBritish
StatusResigned
Appointed07 December 2007(24 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 15 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSalwarpe House
Salwarpe
Droitwich
Worcestershire
WR9 0AH
Secretary NameJane Marie Brisley
StatusResigned
Appointed15 October 2009(25 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 24 September 2014)
RoleCompany Director
Correspondence AddressEdinburgh House Hollinsbrook Way
Bury
Lancashire
BL9 8RR
Director NameMrs Gwynneth Mary Milligan
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2013(30 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 05 February 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameMr Andrew John Batchelor
StatusResigned
Appointed24 September 2014(30 years, 11 months after company formation)
Appointment Duration1 year (resigned 01 October 2015)
RoleCompany Director
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR

Contact

Websitebuydomainnames.co.uk

Location

Registered AddressEdinburgh House
Hollinsbrook Way
Bury
Lancashire
BL9 8RR
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Jd Sports Fashion PLC
100.00%
Ordinary

Accounts

Latest Accounts3 February 2018 (6 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Charges

19 April 2005Delivered on: 28 April 2005
Satisfied on: 21 December 2007
Persons entitled: Barclays Bank PLC (Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from any member of the group to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
22 July 2003Delivered on: 24 July 2003
Satisfied on: 13 April 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
14 August 2000Delivered on: 19 August 2000
Satisfied on: 13 April 2005
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

15 August 2017Accounts for a dormant company made up to 28 January 2017 (8 pages)
3 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
19 April 2017Director's details changed for Mr Peter Alan Cowgill on 19 April 2017 (2 pages)
19 April 2017Director's details changed for Mr Brian Michael Small on 19 April 2017 (2 pages)
6 October 2016Accounts for a dormant company made up to 30 January 2016 (7 pages)
29 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(6 pages)
5 November 2015Appointment of Mrs Siobhan Mawdsley as a secretary on 1 October 2015 (2 pages)
5 November 2015Termination of appointment of Andrew John Batchelor as a secretary on 1 October 2015 (1 page)
5 November 2015Termination of appointment of Andrew John Batchelor as a secretary on 1 October 2015 (1 page)
5 November 2015Appointment of Mrs Siobhan Mawdsley as a secretary on 1 October 2015 (2 pages)
19 October 2015Accounts for a dormant company made up to 31 January 2015 (8 pages)
9 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(6 pages)
29 April 2015Termination of appointment of Gwynneth Mary Milligan as a director on 5 February 2015 (1 page)
29 April 2015Termination of appointment of Gwynneth Mary Milligan as a director on 5 February 2015 (1 page)
1 October 2014Appointment of Mr Andrew John Batchelor as a secretary on 24 September 2014 (2 pages)
1 October 2014Termination of appointment of Jane Marie Brisley as a secretary on 24 September 2014 (1 page)
8 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(7 pages)
15 August 2014Accounts for a dormant company made up to 1 February 2014 (8 pages)
15 August 2014Accounts for a dormant company made up to 1 February 2014 (8 pages)
2 July 2014Termination of appointment of Barry Bown as a director (1 page)
8 May 2014Auditor's resignation (8 pages)
6 May 2014Director's details changed for Mr Barry Colin Bown on 11 February 2014 (2 pages)
3 December 2013Termination of appointment of Peter Alecock as a director (1 page)
3 December 2013Appointment of Gwynneth Mary Milligan as a director (2 pages)
16 October 2013Accounts for a dormant company made up to 2 February 2013 (7 pages)
16 October 2013Accounts for a dormant company made up to 2 February 2013 (7 pages)
30 August 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(8 pages)
16 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF (1 page)
13 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
18 October 2012Accounts for a dormant company made up to 28 January 2012 (7 pages)
5 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (8 pages)
1 November 2011Accounts for a dormant company made up to 29 January 2011 (7 pages)
30 August 2011Annual return made up to 30 August 2011 with a full list of shareholders (8 pages)
28 March 2011Termination of appointment of Andrew Scott as a director (1 page)
13 October 2010Accounts for a dormant company made up to 30 January 2010 (7 pages)
6 September 2010Register(s) moved to registered inspection location (1 page)
6 September 2010Register inspection address has been changed (1 page)
3 September 2010Director's details changed for Mr Peter Allan Cowgill on 1 September 2010 (2 pages)
3 September 2010Director's details changed for Mr Peter Allan Cowgill on 1 September 2010 (2 pages)
2 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (8 pages)
13 August 2010Statement of company's objects (2 pages)
29 July 2010Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages)
14 July 2010Director's details changed for Mr Brian Michael Small on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Mr Barry Colin Bown on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Mr Brian Michael Small on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Mr Peter Allan Cowgill on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Mr Barry Colin Bown on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Mr Peter Allan Cowgill on 1 October 2009 (2 pages)
15 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 05/02/2010
(41 pages)
2 December 2009Accounts for a dormant company made up to 31 January 2009 (7 pages)
30 October 2009Change of name notice (2 pages)
30 October 2009Company name changed hoss ventures LIMITED\certificate issued on 30/10/09
  • RES15 ‐ Change company name resolution on 2009-10-29
(5 pages)
23 October 2009Appointment of Jane Marie Brisley as a secretary (1 page)
23 October 2009Termination of appointment of Brian Small as a secretary (1 page)
22 September 2009Return made up to 30/08/09; full list of members (4 pages)
1 December 2008Accounts for a dormant company made up to 31 January 2008 (3 pages)
1 September 2008Location of register of members (1 page)
1 September 2008Location of debenture register (1 page)
1 September 2008Return made up to 30/08/08; full list of members (4 pages)
1 September 2008Registered office changed on 01/09/2008 from hollinsbrook way pilsworth bury lancashire BL9 8RR (1 page)
6 June 2008Accounting reference date shortened from 28/02/2008 to 31/01/2008 (1 page)
3 June 2008Total exemption small company accounts made up to 28 February 2007 (3 pages)
31 December 2007Secretary resigned;director resigned (1 page)
23 December 2007New director appointed (4 pages)
23 December 2007Registered office changed on 23/12/07 from: unit 8 bridge street mills union street macclesfield cheshire SK11 6QG (1 page)
23 December 2007New director appointed (6 pages)
23 December 2007New secretary appointed;new director appointed (5 pages)
21 December 2007Declaration of satisfaction of mortgage/charge (1 page)
25 September 2007Return made up to 30/08/07; full list of members (3 pages)
9 May 2007Total exemption small company accounts made up to 28 February 2006 (3 pages)
2 May 2007Director resigned (1 page)
2 May 2007Return made up to 30/08/06; full list of members (3 pages)
2 May 2007New director appointed (1 page)
14 June 2006Accounts for a dormant company made up to 28 February 2005 (4 pages)
14 June 2006Accounting reference date shortened from 28/08/05 to 28/02/05 (1 page)
17 May 2006New director appointed (2 pages)
13 December 2005Accounting reference date extended from 28/02/05 to 28/08/05 (1 page)
13 September 2005Location of register of members (1 page)
13 September 2005Location of debenture register (1 page)
13 September 2005Registered office changed on 13/09/05 from: unit 8 bridge street mills union street macclesfield cheshire SK11 6QG (1 page)
13 September 2005Return made up to 30/08/05; full list of members (2 pages)
20 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
20 May 2005New director appointed (2 pages)
20 May 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
20 May 2005Director resigned (1 page)
10 May 2005Total exemption full accounts made up to 29 February 2004 (11 pages)
28 April 2005Particulars of mortgage/charge (32 pages)
27 April 2005Declaration of assistance for shares acquisition (24 pages)
13 April 2005Declaration of satisfaction of mortgage/charge (1 page)
13 April 2005Declaration of satisfaction of mortgage/charge (1 page)
9 December 2004Registered office changed on 09/12/04 from: 1 coleshill street sutton coldfield west midlands B72 1SD (1 page)
9 December 2004New director appointed (2 pages)
9 December 2004Secretary resigned;director resigned (1 page)
9 December 2004New secretary appointed (2 pages)
9 November 2004Return made up to 30/08/04; full list of members (7 pages)
7 January 2004Full accounts made up to 28 February 2003 (19 pages)
24 July 2003Particulars of mortgage/charge (7 pages)
4 March 2003Accounting reference date shortened from 31/08/03 to 28/02/03 (1 page)
20 February 2003Full accounts made up to 31 August 2002 (19 pages)
28 August 2002Return made up to 30/08/02; full list of members (7 pages)
23 April 2002Full accounts made up to 31 August 2001 (16 pages)
30 August 2001Return made up to 30/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 May 2001Director resigned (1 page)
16 May 2001New director appointed (2 pages)
5 April 2001Accounts for a small company made up to 31 August 2000 (6 pages)
15 September 2000Return made up to 30/08/00; full list of members (6 pages)
19 August 2000Particulars of mortgage/charge (3 pages)
28 February 2000Full accounts made up to 31 August 1999 (11 pages)
14 September 1999Return made up to 30/08/99; full list of members (6 pages)
2 July 1999Full accounts made up to 31 August 1998 (11 pages)
17 September 1998Return made up to 30/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 July 1998Accounting reference date extended from 31/07/98 to 31/08/98 (1 page)
31 May 1998Full accounts made up to 31 July 1997 (11 pages)
11 September 1997Return made up to 30/08/97; no change of members (4 pages)
15 May 1997New director appointed (2 pages)
15 May 1997Director resigned (1 page)
10 December 1996Full accounts made up to 31 July 1996 (10 pages)
7 October 1996Return made up to 30/08/96; full list of members (6 pages)
21 August 1996Registered office changed on 21/08/96 from: 10 brookfield close marlbrook nr bromsgrove worcs (1 page)
21 August 1996Return made up to 30/08/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 March 1996Full accounts made up to 31 July 1995 (9 pages)
24 March 1995Accounts for a small company made up to 31 July 1994 (10 pages)
9 March 1995Company name changed hossein sports LIMITED\certificate issued on 10/03/95 (2 pages)
1 November 1994Return made up to 30/08/94; no change of members (4 pages)
7 March 1994Return made up to 30/08/93; no change of members (4 pages)
3 June 1993Full accounts made up to 31 July 1992 (9 pages)
2 October 1992Return made up to 30/08/92; full list of members (5 pages)
10 July 1992Return made up to 30/08/91; no change of members (4 pages)
9 July 1992Full accounts made up to 31 July 1991 (9 pages)
25 February 1991Return made up to 30/11/90; no change of members (6 pages)
25 February 1991Full accounts made up to 31 July 1990 (9 pages)
8 January 1990Full accounts made up to 31 July 1989 (9 pages)
13 September 1989Return made up to 30/08/89; full list of members (4 pages)
13 September 1989Full accounts made up to 31 October 1988 (9 pages)
4 July 1989Full accounts made up to 31 October 1987 (9 pages)
4 July 1989Return made up to 31/12/88; full list of members (4 pages)
28 April 1989First gazette (1 page)
25 July 1988Full accounts made up to 31 October 1986 (9 pages)
25 April 1988Return made up to 05/05/87; full list of members (4 pages)
2 June 1987Accounts made up to 31 October 1985 (9 pages)
2 June 1987Return made up to 31/12/86; full list of members (4 pages)
9 December 1985Annual return made up to 31/12/84 (4 pages)
31 October 1983Allotment of shares (1 page)
31 October 1983Incorporation (18 pages)