Company NameFirst Leisure Limited
Company StatusDissolved
Company Number02671571
CategoryPrivate Limited Company
Incorporation Date16 December 1991(32 years, 4 months ago)
Dissolution Date23 March 2021 (3 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Secretary NameMr Colin William Bona
NationalityBritish
StatusClosed
Appointed16 December 1991(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Spinney End
Tattenhall
Chester
Cheshire
CH3 9HD
Wales
Director NameMr Colin William Bona
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1993(1 year, 10 months after company formation)
Appointment Duration27 years, 4 months (closed 23 March 2021)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Spinney End
Tattenhall
Chester
Cheshire
CH3 9HD
Wales
Director NameMrs Julia Mary Bona
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1999(7 years, 5 months after company formation)
Appointment Duration21 years, 10 months (closed 23 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Spinney End
Tattenhall
Chester
Cheshire
CH3 9HD
Wales
Director NameHelen Louise Cooper
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991(same day as company formation)
RoleCompany Director
Correspondence Address14 The Moorings
Congleton
Cheshire
CW12 3AF
Director NameMrs Julia Mary Bona
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(1 month, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 01 January 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Spinney End
Tattenhall
Chester
Cheshire
CH3 9HD
Wales
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed16 December 1991(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed16 December 1991(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameANNE Harrington & Company (Corporation)
StatusResigned
Appointed10 August 1995(3 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 26 December 1999)
Correspondence AddressVillage House 124 Ford Road
Upton
Wirral
Merseyside
L49 0TQ

Contact

Telephone01887 829418
Telephone regionAberfeldy

Location

Registered Address27 Seller Street
Chester
Cheshire
CH1 3NA
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address Matches2 other UK companies use this postal address

Shareholders

52 at £1Mr C.w. Bona
52.00%
Ordinary
32 at £1Mrs J.m. Bona
32.00%
Ordinary
16 at £1Mrs Norah Bona
16.00%
Ordinary

Financials

Year2014
Turnover£185,801
Gross Profit£50,871
Net Worth£4,895
Cash£9,437
Current Liabilities£63,681

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

31 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
16 January 2017Total exemption small company accounts made up to 31 January 2016 (9 pages)
22 December 2016Confirmation statement made on 16 December 2016 with updates (6 pages)
22 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(5 pages)
26 October 2015Total exemption full accounts made up to 31 January 2015 (15 pages)
22 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(5 pages)
8 October 2014Total exemption full accounts made up to 31 January 2014 (13 pages)
14 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(5 pages)
10 October 2013Total exemption full accounts made up to 31 January 2013 (16 pages)
18 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (5 pages)
16 October 2012Total exemption full accounts made up to 31 January 2012 (16 pages)
9 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
24 November 2011Total exemption full accounts made up to 31 January 2011 (16 pages)
27 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
7 October 2010Total exemption full accounts made up to 31 January 2010 (12 pages)
25 January 2010Director's details changed for Julia Mary Bona on 2 October 2009 (2 pages)
25 January 2010Director's details changed for Julia Mary Bona on 2 October 2009 (2 pages)
25 January 2010Director's details changed for Colin William Bona on 2 October 2009 (2 pages)
25 January 2010Director's details changed for Colin William Bona on 2 October 2009 (2 pages)
25 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
8 October 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
12 January 2009Return made up to 16/12/08; full list of members (4 pages)
17 September 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
1 March 2008Return made up to 16/12/07; no change of members (7 pages)
9 November 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
26 March 2007Return made up to 16/12/06; full list of members (7 pages)
8 December 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
8 December 2005Return made up to 16/12/05; full list of members (7 pages)
2 December 2005Total exemption small company accounts made up to 31 January 2005 (10 pages)
4 March 2005Return made up to 16/12/04; full list of members (7 pages)
3 December 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
25 June 2004Return made up to 16/12/03; full list of members (7 pages)
3 December 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
31 January 2003Return made up to 16/12/02; full list of members
  • 363(287) ‐ Registered office changed on 31/01/03
(7 pages)
4 December 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
27 January 2002Return made up to 16/12/01; full list of members (6 pages)
30 November 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
12 October 2001Accounts for a small company made up to 31 January 2000 (7 pages)
27 February 2001Secretary resigned (1 page)
25 January 2001Return made up to 16/12/00; full list of members (7 pages)
13 January 2000Return made up to 16/12/99; full list of members (7 pages)
1 December 1999Accounts made up to 31 January 1999 (10 pages)
25 August 1999New director appointed (2 pages)
21 January 1999Return made up to 16/12/98; no change of members (4 pages)
4 December 1998Accounts made up to 31 January 1998 (11 pages)
31 May 1998Accounts made up to 31 January 1997 (11 pages)
21 November 1997Accounts made up to 31 January 1996 (13 pages)
2 October 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
4 February 1997Return made up to 16/12/96; no change of members (4 pages)
6 January 1997Accounts made up to 31 January 1995 (13 pages)
9 July 1996Return made up to 16/12/95; no change of members (4 pages)
9 July 1996Registered office changed on 09/07/96 from: 136A ford road upton wirral merseyside L49 0TQ (1 page)
18 August 1995New secretary appointed (2 pages)
4 November 1993Accounts made up to 31 January 1993 (1 page)