About

Registered Number: 01038328
Date of Incorporation: 14/01/1972 (52 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 15/12/2015 (8 years and 4 months ago)
Registered Address: DUFF & PHELPS LTD, The Chancery, 58 Spring Gardens, Manchester, M2 1EW

 

Established in 1972, First House Leisure Group Ltd are based in Manchester. We don't know the number of employees at the company. The current directors of the business are Cornforth, Simon, Cairns, Scott Greame, Abbott, Paul, Chadwick, Andrew Runnacles, Firkin-flood, Douglas, Firkin-flood, Freda.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAIRNS, Scott Greame 31 January 2008 - 1
ABBOTT, Paul 31 January 2008 06 March 2009 1
CHADWICK, Andrew Runnacles 31 January 2008 20 July 2011 1
FIRKIN-FLOOD, Douglas N/A 16 February 2001 1
FIRKIN-FLOOD, Freda N/A 28 April 1998 1
Secretary Name Appointed Resigned Total Appointments
CORNFORTH, Simon 31 January 2008 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 December 2015
2.24B - N/A 15 September 2015
2.35B - N/A 15 September 2015
2.24B - N/A 23 March 2015
2.31B - N/A 23 March 2015
2.24B - N/A 03 February 2015
2.39B - N/A 22 January 2015
2.40B - N/A 22 January 2015
2.24B - N/A 24 October 2014
F2.18 - N/A 28 May 2014
2.17B - N/A 14 May 2014
2.16B - N/A 29 April 2014
AD01 - Change of registered office address 28 March 2014
2.12B - N/A 27 March 2014
CH01 - Change of particulars for director 12 March 2014
CH01 - Change of particulars for director 12 March 2014
CH01 - Change of particulars for director 12 March 2014
AD01 - Change of registered office address 12 March 2014
CH03 - Change of particulars for secretary 12 March 2014
AA - Annual Accounts 08 January 2014
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 24 January 2013
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 12 December 2011
TM01 - Termination of appointment of director 16 August 2011
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AA - Annual Accounts 02 February 2010
AA - Annual Accounts 03 June 2009
363a - Annual Return 29 May 2009
288b - Notice of resignation of directors or secretaries 10 March 2009
288c - Notice of change of directors or secretaries or in their particulars 10 March 2009
363a - Annual Return 25 June 2008
RESOLUTIONS - N/A 12 February 2008
RESOLUTIONS - N/A 12 February 2008
RESOLUTIONS - N/A 12 February 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 12 February 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 February 2008
287 - Change in situation or address of Registered Office 12 February 2008
288a - Notice of appointment of directors or secretaries 12 February 2008
288a - Notice of appointment of directors or secretaries 12 February 2008
288a - Notice of appointment of directors or secretaries 12 February 2008
288a - Notice of appointment of directors or secretaries 12 February 2008
288a - Notice of appointment of directors or secretaries 12 February 2008
288a - Notice of appointment of directors or secretaries 12 February 2008
288b - Notice of resignation of directors or secretaries 12 February 2008
288b - Notice of resignation of directors or secretaries 12 February 2008
395 - Particulars of a mortgage or charge 05 February 2008
395 - Particulars of a mortgage or charge 02 February 2008
287 - Change in situation or address of Registered Office 28 January 2008
AA - Annual Accounts 21 January 2008
363s - Annual Return 06 June 2007
AA - Annual Accounts 07 March 2007
363s - Annual Return 16 May 2006
AA - Annual Accounts 24 February 2006
363s - Annual Return 16 May 2005
AA - Annual Accounts 22 February 2005
363s - Annual Return 13 May 2004
AA - Annual Accounts 01 March 2004
363s - Annual Return 08 May 2003
AA - Annual Accounts 14 January 2003
363s - Annual Return 13 May 2002
AA - Annual Accounts 15 February 2002
363s - Annual Return 30 May 2001
288a - Notice of appointment of directors or secretaries 21 February 2001
AA - Annual Accounts 12 December 2000
363s - Annual Return 15 May 2000
AA - Annual Accounts 14 March 2000
363s - Annual Return 19 May 1999
AA - Annual Accounts 02 March 1999
363s - Annual Return 22 May 1998
AA - Annual Accounts 02 March 1998
363s - Annual Return 07 May 1997
AA - Annual Accounts 04 March 1997
363s - Annual Return 15 May 1996
AA - Annual Accounts 04 March 1996
363s - Annual Return 12 May 1995
AA - Annual Accounts 01 December 1994
363s - Annual Return 05 May 1994
AA - Annual Accounts 02 March 1994
363s - Annual Return 30 April 1993
AA - Annual Accounts 11 February 1993
363s - Annual Return 31 May 1992
AA - Annual Accounts 08 April 1992
363a - Annual Return 21 May 1991
AA - Annual Accounts 24 April 1991
AA - Annual Accounts 24 April 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 January 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 January 1991
363 - Annual Return 30 May 1990
AA - Annual Accounts 23 May 1990
363 - Annual Return 19 June 1989
AA - Annual Accounts 22 March 1989
363 - Annual Return 10 February 1989
AA - Annual Accounts 28 April 1988
363 - Annual Return 18 November 1987
AA - Annual Accounts 07 April 1987
363 - Annual Return 04 March 1987
363 - Annual Return 09 December 1985
CERTNM - Change of name certificate 11 June 1985
363 - Annual Return 25 April 1985
363 - Annual Return 21 May 1983
363 - Annual Return 11 June 1982
363 - Annual Return 29 May 1981
363 - Annual Return 01 May 1980
363 - Annual Return 29 June 1979
123 - Notice of increase in nominal capital 17 April 1978
363 - Annual Return 06 April 1978
363 - Annual Return 25 April 1977
363 - Annual Return 30 May 1975
CERTNM - Change of name certificate 16 November 1973
NEWINC - New incorporation documents 14 January 1972

Mortgages & Charges

Description Date Status Charge by
An omnibus guarantee and set-off agreement 31 January 2008 Outstanding

N/A

Debenture 31 January 2008 Outstanding

N/A

Legal charge 29 April 1985 Fully Satisfied

N/A

Mortgage 10 November 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.