Company NameFirst National (Silsue) Limited
Company StatusDissolved
Company Number01116642
CategoryPrivate Limited Company
Incorporation Date5 June 1973(50 years, 11 months ago)
Dissolution Date15 February 2000 (24 years, 2 months ago)
Previous NamesSilsue Securities Limited and First National Business Equipment Leasing Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael Allan Bartholomeusz
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 December 1993(20 years, 6 months after company formation)
Appointment Duration6 years, 2 months (closed 15 February 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address12 Sharmans Close
Digswell
Welwyn
Hertfordshire
AL6 0AR
Director NameMr John Stearn Scott
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed29 May 1998(24 years, 12 months after company formation)
Appointment Duration1 year, 8 months (closed 15 February 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThree Elms
Common Gate Road
Chorleywood
Hertfordshire
WD3 5JR
Secretary NameAbbey National Secretariat Services Limited (Corporation)
StatusClosed
Appointed12 February 1999(25 years, 8 months after company formation)
Appointment Duration1 year (closed 15 February 2000)
Correspondence AddressAbbey House Baker Street
Baker Street
London
NW1 6XL
Director NameMr Stanley Joseph Clayman
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(18 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 29 May 1998)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address127 The Reddings
Mill Hill
London
NW7 4JP
Director NameKeith Lionel Dalwood
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(18 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 1993)
RoleChartered Accountant
Correspondence Address39 Links Side
Enfield
Middlesex
EN2 7QZ
Director NameAnthony Bernard Tomkins
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(18 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 May 1993)
RoleChartered Accountant
Correspondence Address4a Penington Road
Beaconsfield
Bucks
HP9 1ET
Secretary NameTrevor Robert Smith
NationalityBritish
StatusResigned
Appointed22 February 1992(18 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 August 1993)
RoleCompany Director
Correspondence Address24 Plovers Mead
Hook End
Brentwood
Essex
CM15 0PS
Secretary NameMichael James Ferris
NationalityBritish
StatusResigned
Appointed27 August 1993(20 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 12 February 1999)
RoleCompany Director
Correspondence AddressZitrey
Cox Hill
Great Easton
Essex
CM6 2HL

Location

Registered AddressFirst National House
College Road
Harrow
Middlesex
HA1 1FB
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
21 September 1999First Gazette notice for voluntary strike-off (1 page)
29 June 1999Application for striking-off (1 page)
7 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
3 March 1999Return made up to 20/02/99; full list of members (6 pages)
23 February 1999New secretary appointed (2 pages)
23 February 1999Secretary resigned (1 page)
30 December 1998Company name changed first national business equipmen t leasing LIMITED\certificate issued on 30/12/98 (2 pages)
9 November 1998Company name changed silsue securities LIMITED\certificate issued on 09/11/98 (2 pages)
10 June 1998New director appointed (2 pages)
10 June 1998Director resigned (1 page)
12 March 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
23 February 1998Return made up to 20/02/98; no change of members (5 pages)
29 April 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
27 February 1997Return made up to 20/02/97; no change of members (13 pages)
26 February 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
8 November 1995Accounting reference date extended from 31/10 to 31/12 (1 page)