Company NameFirstcity Professions Limited
DirectorJohn Thomas Foster
Company StatusDissolved
Company Number00526959
CategoryPrivate Limited Company
Incorporation Date16 December 1953(70 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameJohn Thomas Foster
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 1992(38 years, 3 months after company formation)
Appointment Duration32 years, 1 month
RoleFinance Director
Correspondence Address24 Cogdean Close
Corfe Mullen
Wimborne
Dorset
BH21 3XA
Secretary NameCyril Matthews
NationalityBritish
StatusCurrent
Appointed24 November 1994(40 years, 11 months after company formation)
Appointment Duration29 years, 5 months
RoleSecretary
Correspondence Address20 Springfield Close
Chipping Ongar
Essex
CM5 0BB
Director NameMr Kenneth Muir Davidson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1992(38 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 July 1994)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressCherith House
Little Easton
Great Dunmow
Essex
CM6 2ES
Secretary NameAlan Francis Harries
NationalityBritish
StatusResigned
Appointed18 March 1992(38 years, 3 months after company formation)
Appointment Duration9 months (resigned 17 December 1992)
RoleCompany Director
Correspondence Address50 Golf Links Road
Ferndown
Dorset
BH22 8BZ
Director NameJack Geoffrey Kingsley Borrett
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(38 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 1995)
RoleLloyds Broker
Correspondence AddressTemplars Barn
Wapseys Lane
Hedgerley Green
Buckinghamshire
SL2 3XG
Secretary NameJohn Thomas Foster
NationalityBritish
StatusResigned
Appointed17 December 1992(39 years after company formation)
Appointment Duration1 year, 11 months (resigned 24 November 1994)
RoleCompany Director
Correspondence Address24 Cogdean Close
Corfe Mullen
Wimborne
Dorset
BH21 3XA
Director NameAndrew John Wilkinson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(39 years, 1 month after company formation)
Appointment Duration8 months (resigned 30 September 1993)
RoleInsurance Broker
Correspondence AddressSun Willow
Tranby Lane Swanland
North Ferriby
North Humberside
HU14 3NB

Location

Registered Address40 Great James Street
London
WC1N 3HB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£19,000
Current Liabilities£6,000

Accounts

Latest Accounts31 May 1996 (27 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

1 January 2005Dissolved (1 page)
1 October 2004Liquidators statement of receipts and payments (5 pages)
1 October 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
4 June 2004Liquidators statement of receipts and payments (5 pages)
4 December 2003Liquidators statement of receipts and payments (5 pages)
18 June 2003Liquidators statement of receipts and payments (5 pages)
28 November 2002Liquidators statement of receipts and payments (5 pages)
24 May 2002Liquidators statement of receipts and payments (5 pages)
21 November 2001Liquidators statement of receipts and payments (5 pages)
5 June 2001Liquidators statement of receipts and payments (5 pages)
24 November 2000Liquidators statement of receipts and payments (5 pages)
6 June 2000Liquidators statement of receipts and payments (5 pages)
21 March 2000Registered office changed on 21/03/00 from: 44 great marlborough street london W1V 2BE (1 page)
25 November 1999Liquidators statement of receipts and payments (5 pages)
10 June 1999Liquidators statement of receipts and payments (5 pages)
16 November 1998Liquidators statement of receipts and payments (5 pages)
14 November 1997Statement of affairs (5 pages)
14 November 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 November 1997Appointment of a voluntary liquidator (3 pages)
26 October 1997Registered office changed on 26/10/97 from: 13/15 folgate street london E1 6BX (1 page)
14 July 1997Return made up to 18/03/97; full list of members (7 pages)
6 April 1997Accounts made up to 31 May 1996 (16 pages)
15 April 1996Return made up to 18/03/96; no change of members (5 pages)
2 April 1996Accounts made up to 31 May 1995 (15 pages)
5 June 1995Location of register of members (1 page)
5 June 1995Accounting reference date extended from 31/12 to 31/05 (1 page)