Company NameFirstsale 5 Limited
DirectorsKevin Michael Greene and Lutz Meyer
Company StatusDissolved
Company Number01183114
CategoryPrivate Limited Company
Incorporation Date5 September 1974(49 years, 8 months ago)
Previous NameShandwick Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Kevin Michael Greene
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed20 September 2000(26 years after company formation)
Appointment Duration23 years, 7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address39 Tudor Drive
Kingston Upon Thames
London
KT2 5NW
Secretary NameMr Kevin Michael Greene
NationalityIrish
StatusCurrent
Appointed20 September 2000(26 years after company formation)
Appointment Duration23 years, 7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address39 Tudor Drive
Kingston Upon Thames
London
KT2 5NW
Director NameLutz Meyer
Date of BirthNovember 1958 (Born 65 years ago)
NationalityGerman
StatusCurrent
Appointed12 April 2001(26 years, 7 months after company formation)
Appointment Duration23 years
RoleManaging Director
Correspondence AddressAuf Dem Heidgen 74
Bonn
D-53127
Foreign
Director NameThe Rt Hon The Lord Alun Arthur Gwynne Chalfont
Date of BirthDecember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(17 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address65 Ashley Gardens
Westminster
London
SW1P 1QG
Director NameMr Thomas Richard Sermon
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(17 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 October 1996)
RolePR Consultant
Country of ResidenceEngland
Correspondence AddressFriars Well
Aynho
Banbury
Oxfordshire
OX17 3BG
Director NameMr John George Huckle
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(17 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 1994)
RoleChartered Accountant
Correspondence AddressHall End Farm Lower Road
Stoke Mandeville
Aylesbury
Berkshire
HP22 5XA
Secretary NameMr John George Huckle
NationalityBritish
StatusResigned
Appointed02 April 1992(17 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 27 May 1992)
RoleCompany Director
Correspondence AddressHall End Farm Lower Road
Stoke Mandeville
Aylesbury
Berkshire
HP22 5XA
Secretary NameAlison Claire Horrocks
NationalityBritish
StatusResigned
Appointed27 May 1992(17 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 January 1999)
RoleCompany Director
Correspondence Address32 First Avenue
Mortlake
London
SW14 8SR
Director NameThe Rt Hon The Lord Chadlington Peter Selwyn Gummer
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1993(19 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 April 1999)
RolePR Executive Dir
Correspondence AddressDean Manor
Charlbury
Oxfordshire
Director NameMr Roger Malcolm Selman
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(19 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 May 1997)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 Vineries Bank
Milespit Hill Mill Hill
London
NW7 2RP
Director NameMr Roger Malcolm Selman
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(19 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 May 1997)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Vineries Bank
Milespit Hill Mill Hill
London
NW7 2RP
Director NameMr Albert Leonard Kingshott
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1997(22 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Delamas Beggars Hill
Fryerning
Ingatestone
Essex
CM4 0PW
Director NameHon Raymond George Hardenbergh Seitz
Date of BirthDecember 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed29 May 1997(22 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 October 1998)
RoleCompany Director
Correspondence Address10 Pembridge Place
London
W2 4XB
Secretary NameAnthony Wilson
NationalityBritish
StatusResigned
Appointed31 January 1999(24 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 October 2000)
RoleFinance Director
Correspondence Address20 Filigree Court
London
SE16 1HL
Director NameMr Michael Murphy
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(24 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTerrace House
128 Richmond Hill, Richmond
London
TW10 6RN
Director NameAnthony Wilson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(24 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 October 2000)
RoleFinance Director
Correspondence Address20 Filigree Court
London
SE16 1HL
Director NameMr Philip Dewhurst
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2000(26 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 12 April 2001)
RoleCEO
Correspondence Address82 Park Road
Kingston Upon Thames
Surrey
KT2 5JZ
Secretary NameLutz Meyer
NationalityGerman
StatusResigned
Appointed12 April 2001(26 years, 7 months after company formation)
Appointment Duration1 week, 5 days (resigned 24 April 2001)
RoleManaging
Correspondence AddressAuf Dem Heidgen 74
Bonn
D-53127
Foreign

Location

Registered AddressAldermary House
15 Queen Street
London
EC4N 1TX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 October 1997 (26 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

18 July 2003Dissolved (1 page)
18 April 2003Return of final meeting in a members' voluntary winding up (3 pages)
11 November 2002Liquidators statement of receipts and payments (5 pages)
22 May 2002Liquidators statement of receipts and payments (5 pages)
12 November 2001Liquidators statement of receipts and payments (5 pages)
2 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
19 October 2001Secretary resigned (1 page)
20 September 2001New director appointed (2 pages)
6 September 2001Appointment of a voluntary liquidator (1 page)
6 September 2001O/C - replacement of liquidator (11 pages)
15 May 2001Liquidators statement of receipts and payments (6 pages)
10 May 2001Director resigned (1 page)
7 March 2001Director resigned (1 page)
14 February 2001Secretary resigned;director resigned (1 page)
14 February 2001Director resigned (1 page)
14 November 2000Liquidators statement of receipts and payments (6 pages)
10 November 2000New director appointed (2 pages)
23 October 2000New secretary appointed;new director appointed (2 pages)
22 August 2000O/C - replacement of liquidator (8 pages)
22 August 2000Appointment of a voluntary liquidator (1 page)
24 May 2000Liquidators statement of receipts and payments (5 pages)
29 September 1999Registered office changed on 29/09/99 from: 61 grosvenor street london W1X 9DA (1 page)
16 June 1999Appointment of a voluntary liquidator (1 page)
17 May 1999Declaration of solvency (3 pages)
17 May 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 May 1999Res re assets in specie (1 page)
11 May 1999Company name changed shandwick LIMITED\certificate issued on 12/05/99 (2 pages)
6 May 1999New director appointed (2 pages)
6 May 1999Director resigned (1 page)
27 April 1999Return made up to 02/04/99; no change of members (4 pages)
21 April 1999New secretary appointed (2 pages)
15 February 1999Secretary resigned (1 page)
3 December 1998Full accounts made up to 31 October 1997 (6 pages)
19 November 1998New director appointed (2 pages)
13 November 1998Director resigned (1 page)
13 November 1998Director resigned (1 page)
19 August 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
19 August 1998Delivery ext'd 3 mth 31/10/97 (1 page)
11 August 1998Return made up to 02/04/98; no change of members (4 pages)
8 June 1997New director appointed (2 pages)
8 June 1997New director appointed (2 pages)
6 June 1997Director resigned (1 page)
4 June 1997Full accounts made up to 31 October 1996 (7 pages)
27 May 1997Return made up to 02/04/97; full list of members (6 pages)
25 March 1997Director resigned (1 page)
17 March 1997Full group accounts made up to 31 October 1996 (46 pages)
9 November 1996Declaration of satisfaction of mortgage/charge (1 page)
9 November 1996Declaration of satisfaction of mortgage/charge (1 page)
8 July 1996Re-registration of Memorandum and Articles (18 pages)
8 July 1996Certificate of re-registration from Public Limited Company to Private (1 page)
8 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
8 July 1996Application for reregistration from PLC to private (1 page)
1 June 1996Memorandum and Articles of Association (46 pages)
31 May 1996Company name changed shandwick international PLC\certificate issued on 01/06/96 (2 pages)
9 May 1996Full accounts made up to 31 October 1995 (7 pages)
16 April 1996Return made up to 02/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 October 1995Amended full accounts made up to 31 October 1994 (7 pages)
2 June 1995Full accounts made up to 31 October 1994 (7 pages)
11 April 1995Return made up to 02/04/95; no change of members (4 pages)
4 April 1995Director resigned (2 pages)