Company NameFirst For Leisurewear Ltd
DirectorJeffrey Paul Batson
Company StatusDissolved
Company Number02606498
CategoryPrivate Limited Company
Incorporation Date30 April 1991(32 years, 11 months ago)

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 NameMr Jeffrey Paul Batson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1993(2 years after company formation)
Appointment Duration30 years, 11 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressLane End
Benty Heath Lane
Willaston South Wirral
Cheshire
CH64 1SA
Wales
Director NameGilbert Herbert Rhodes Batson
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(1 year after company formation)
Appointment Duration4 years, 7 months (resigned 10 December 1996)
RoleCompany Director
Correspondence AddressPaddock Chase Eaton Lane
Cotebrook
Tarporley
Cheshire
CW6 9DP
Director NameJonathon Peter Batson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(1 year after company formation)
Appointment Duration10 years, 7 months (resigned 12 December 2002)
RoleProduction Director
Correspondence AddressHarewood
Quarry Lane
Kelsall
Cheshire
CW6 0PA
Secretary NameMrs Edna Violet Batson
NationalityBritish
StatusResigned
Appointed30 April 1992(1 year after company formation)
Appointment Duration10 years, 7 months (resigned 12 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPaddock Chase Eaton Lane
Cotebrook
Tarporley
Cheshire
CW6 9DP
Director NameMrs Edna Violet Batson
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1997(6 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 12 December 2002)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPaddock Chase Eaton Lane
Cotebrook
Tarporley
Cheshire
CW6 9DP
Director NameNigel Andrew Frost
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1999(7 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 August 2001)
RoleManaging Director
Correspondence AddressGarrett Cottage
The Shambles
Shepton Beanchamp
Somerset
TA14 0LN

Location

Registered AddressThe Gables, Goostrey Lane
Twemlow Green, Holmes Chapel
Cheshire
CW4 8BH
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishTwemlow
WardDane Valley

Financials

Year2014
Turnover£1,024,637
Gross Profit£499,009
Net Worth£453,505
Cash£131,447
Current Liabilities£148,265

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 November 2004Dissolved (1 page)
5 August 2004Liquidators statement of receipts and payments (5 pages)
5 August 2004Return of final meeting in a members' voluntary winding up (3 pages)
4 May 2004Liquidators statement of receipts and payments (5 pages)
8 April 2003Registered office changed on 08/04/03 from: unit 3 j & k brymau 3 industrial estate river lane saltney chester CH4 8RQ (1 page)
3 April 2003Res re specie (1 page)
3 April 2003Appointment of a voluntary liquidator (1 page)
3 April 2003Declaration of solvency (4 pages)
3 April 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 January 2003Director resigned (1 page)
13 January 2003Secretary resigned;director resigned (1 page)
31 December 2002Full accounts made up to 31 December 2001 (11 pages)
9 May 2002Return made up to 30/04/02; full list of members (7 pages)
17 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
15 October 2001Director resigned (1 page)
2 July 2001Return made up to 30/04/01; full list of members
  • 363(287) ‐ Registered office changed on 02/07/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
19 May 2000Return made up to 30/04/00; full list of members (7 pages)
16 May 1999New director appointed (2 pages)
16 May 1999Return made up to 30/04/99; no change of members (4 pages)
9 May 1999New director appointed (2 pages)
19 June 1998Return made up to 30/04/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
18 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
15 July 1997New director appointed (2 pages)
7 July 1997Accounts for a small company made up to 31 December 1996 (8 pages)
27 May 1997Return made up to 30/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 February 1997Director resigned (1 page)
6 August 1996Accounts for a small company made up to 31 December 1995 (8 pages)
24 April 1996Return made up to 30/04/96; full list of members (6 pages)
7 September 1995Accounts for a small company made up to 31 December 1994 (8 pages)