Company NameService First International Limited
Company StatusDissolved
Company Number01208896
CategoryPrivate Limited Company
Incorporation Date23 April 1975(49 years ago)
Dissolution Date9 November 2013 (10 years, 5 months ago)
Previous NameOyster Engineering Limited

Business Activity

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

Directors

Director NameJames Alfred William Clark
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(16 years, 8 months after company formation)
Appointment Duration21 years, 10 months (closed 09 November 2013)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressHyde Gate
Hyde Hill
Chalford
Gloucestershire
GL6 8PD
Wales
Secretary NameAlison Clark
NationalityBritish
StatusClosed
Appointed13 December 2001(26 years, 8 months after company formation)
Appointment Duration11 years, 11 months (closed 09 November 2013)
RoleCompany Director
Correspondence AddressHyde Gate
Hyde Hill
Chalford
Gloucester
GL6 8PD
Wales
Director NameKen Hewson
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2002(26 years, 9 months after company formation)
Appointment Duration11 years, 9 months (closed 09 November 2013)
RoleManager
Correspondence Address2 Anerley Park Road
London
SE20 8DJ
Director NameTerence Michael Eaton
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 1993)
RoleEngineer
Correspondence Address47 Kintgs Hall Road
Beckenham
Kent
BR3 1LR
Director NameTrevor John Iles
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 June 1995)
RoleSales Manager
Correspondence AddressRedcroft 111 Borden Lane
Sittingbourne
Kent
ME10 1BX
Secretary NameJames Alfred William Clark
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 8 months after company formation)
Appointment Duration9 years, 11 months (resigned 13 December 2001)
RoleCompany Director
Correspondence AddressAshburton
Hillbrow Road
Liss
Hampshire
GU33 7PS
Director NameMrs Elaine Diana Holliday
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(17 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 July 1997)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Newtown Road
Hove
East Sussex
BN3 6AA

Location

Registered Address32 Cornhill
London
EC3V 3BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Financials

Year2014
Net Worth£6,296
Cash£124,362
Current Liabilities£258,984

Accounts

Latest Accounts31 January 2005 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

9 November 2013Final Gazette dissolved following liquidation (1 page)
9 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
9 November 2013Final Gazette dissolved following liquidation (1 page)
9 August 2013Return of final meeting in a creditors' voluntary winding up (4 pages)
9 August 2013Liquidators' statement of receipts and payments to 5 August 2013 (5 pages)
9 August 2013Liquidators' statement of receipts and payments to 5 August 2013 (5 pages)
9 August 2013Return of final meeting in a creditors' voluntary winding up (4 pages)
9 August 2013Liquidators statement of receipts and payments to 5 August 2013 (5 pages)
9 August 2013Liquidators statement of receipts and payments to 5 August 2013 (5 pages)
6 June 2013Liquidators statement of receipts and payments to 23 May 2013 (5 pages)
6 June 2013Liquidators' statement of receipts and payments to 23 May 2013 (5 pages)
6 June 2013Liquidators' statement of receipts and payments to 23 May 2013 (5 pages)
6 December 2012Liquidators' statement of receipts and payments to 23 November 2012 (5 pages)
6 December 2012Liquidators' statement of receipts and payments to 23 November 2012 (5 pages)
6 December 2012Liquidators statement of receipts and payments to 23 November 2012 (5 pages)
29 May 2012Liquidators statement of receipts and payments to 23 May 2012 (5 pages)
29 May 2012Liquidators' statement of receipts and payments to 23 May 2012 (5 pages)
29 May 2012Liquidators' statement of receipts and payments to 23 May 2012 (5 pages)
13 December 2011Liquidators' statement of receipts and payments to 23 November 2011 (5 pages)
13 December 2011Liquidators statement of receipts and payments to 23 November 2011 (5 pages)
13 December 2011Liquidators' statement of receipts and payments to 23 November 2011 (5 pages)
11 August 2011Notice of ceasing to act as a voluntary liquidator (1 page)
11 August 2011Notice of ceasing to act as a voluntary liquidator (1 page)
11 August 2011Appointment of a voluntary liquidator (1 page)
11 August 2011Appointment of a voluntary liquidator (1 page)
24 June 2011Liquidators statement of receipts and payments to 23 May 2011 (6 pages)
24 June 2011Liquidators' statement of receipts and payments to 23 May 2011 (6 pages)
24 June 2011Liquidators' statement of receipts and payments to 23 May 2011 (6 pages)
15 March 2011Certificate that Creditors have been paid in full (2 pages)
15 March 2011Certificate that Creditors have been paid in full (2 pages)
9 December 2010Liquidators' statement of receipts and payments to 23 November 2010 (5 pages)
9 December 2010Liquidators' statement of receipts and payments to 23 November 2010 (5 pages)
9 December 2010Liquidators statement of receipts and payments to 23 November 2010 (5 pages)
22 July 2010Registered office address changed from Begbies Traynor Calverton House Tilers Road Kiln Farm Milton Keynes Bucks MK11 3LL on 22 July 2010 (2 pages)
22 July 2010Registered office address changed from Begbies Traynor Calverton House Tilers Road Kiln Farm Milton Keynes Bucks MK11 3LL on 22 July 2010 (2 pages)
21 July 2010Liquidators' statement of receipts and payments to 23 May 2008 (5 pages)
21 July 2010Liquidators statement of receipts and payments to 23 November 2008 (5 pages)
21 July 2010Liquidators' statement of receipts and payments to 23 November 2009 (5 pages)
21 July 2010Liquidators' statement of receipts and payments to 23 May 2008 (5 pages)
21 July 2010Liquidators' statement of receipts and payments to 23 November 2008 (5 pages)
21 July 2010Liquidators' statement of receipts and payments to 23 May 2009 (5 pages)
21 July 2010Liquidators' statement of receipts and payments to 23 November 2009 (5 pages)
21 July 2010Liquidators statement of receipts and payments to 23 May 2008 (5 pages)
21 July 2010Liquidators' statement of receipts and payments to 23 May 2008 (5 pages)
21 July 2010Liquidators' statement of receipts and payments to 23 May 2008 (5 pages)
21 July 2010Liquidators statement of receipts and payments to 23 November 2009 (5 pages)
21 July 2010Liquidators' statement of receipts and payments to 23 May 2010 (5 pages)
21 July 2010Liquidators' statement of receipts and payments to 23 May 2010 (5 pages)
21 July 2010Liquidators' statement of receipts and payments to 23 May 2009 (5 pages)
21 July 2010Liquidators statement of receipts and payments to 23 May 2008 (5 pages)
21 July 2010Liquidators' statement of receipts and payments to 23 November 2008 (5 pages)
21 July 2010Liquidators statement of receipts and payments to 23 May 2009 (5 pages)
21 July 2010Liquidators statement of receipts and payments to 23 May 2010 (5 pages)
22 October 2009Order of court - dissolution void (3 pages)
22 October 2009Order of court - dissolution void (3 pages)
4 September 2008Final Gazette dissolved following liquidation (1 page)
4 September 2008Final Gazette dissolved following liquidation (1 page)
4 September 2008Final Gazette dissolved via compulsory strike-off (1 page)
4 June 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
4 June 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
3 June 2008Statement of affairs with form 4.18 (10 pages)
3 June 2008Statement of affairs with form 4.18 (10 pages)
3 June 2008Appointment of a voluntary liquidator (1 page)
3 June 2008Appointment of a voluntary liquidator (1 page)
5 October 2007Registered office changed on 05/10/07 from: chiltern house 24-30 king street watford hertfordshire WD18 0BP (1 page)
5 October 2007Registered office changed on 05/10/07 from: chiltern house 24-30 king street watford hertfordshire WD18 0BP (1 page)
13 June 2007Declaration of solvency (3 pages)
13 June 2007Ex.res. "In specie" (1 page)
13 June 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 June 2007Ex.res. "In specie" (1 page)
13 June 2007Declaration of solvency (3 pages)
13 June 2007Appointment of a voluntary liquidator (1 page)
13 June 2007Appointment of a voluntary liquidator (1 page)
13 June 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 June 2007Registered office changed on 06/06/07 from: york house 37 high street seal sevenoaks kent TN15 0AW (1 page)
6 June 2007Registered office changed on 06/06/07 from: york house 37 high street seal sevenoaks kent TN15 0AW (1 page)
26 April 2007Return made up to 31/12/06; full list of members (2 pages)
26 April 2007Return made up to 31/12/06; full list of members (2 pages)
11 April 2006Return made up to 31/12/05; full list of members (7 pages)
11 April 2006Return made up to 31/12/05; full list of members (7 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
16 February 2005Return made up to 31/12/04; full list of members (7 pages)
16 February 2005Return made up to 31/12/04; full list of members (7 pages)
30 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
30 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
29 January 2004Total exemption small company accounts made up to 31 January 2003 (5 pages)
29 January 2004Total exemption small company accounts made up to 31 January 2003 (5 pages)
20 January 2003Return made up to 31/12/02; full list of members (7 pages)
20 January 2003Return made up to 31/12/02; full list of members (7 pages)
23 December 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
23 December 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
6 March 2002New director appointed (2 pages)
6 March 2002New director appointed (2 pages)
7 January 2002Secretary resigned (1 page)
7 January 2002Total exemption small company accounts made up to 31 January 2001 (6 pages)
7 January 2002Return made up to 31/12/01; full list of members (7 pages)
7 January 2002New secretary appointed (2 pages)
7 January 2002Secretary resigned (1 page)
7 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 January 2002Total exemption small company accounts made up to 31 January 2001 (6 pages)
7 January 2002New secretary appointed (2 pages)
24 October 2001Accounts for a small company made up to 31 January 2000 (6 pages)
24 October 2001Accounts for a small company made up to 31 January 2000 (6 pages)
31 January 2001Return made up to 31/12/00; full list of members (7 pages)
31 January 2001Return made up to 31/12/00; full list of members (7 pages)
7 February 2000Return made up to 31/12/99; full list of members (7 pages)
7 February 2000Return made up to 31/12/99; full list of members (7 pages)
20 January 2000Full accounts made up to 31 January 1999 (8 pages)
20 January 2000Full accounts made up to 31 January 1999 (8 pages)
28 January 1999Return made up to 31/12/98; full list of members (6 pages)
28 January 1999Return made up to 31/12/98; full list of members (6 pages)
30 November 1998Full accounts made up to 31 January 1998 (9 pages)
30 November 1998Full accounts made up to 31 January 1998 (9 pages)
15 January 1998Return made up to 31/12/97; full list of members (6 pages)
15 January 1998Return made up to 31/12/97; full list of members (6 pages)
14 January 1998Full accounts made up to 31 January 1997 (9 pages)
14 January 1998Full accounts made up to 31 January 1997 (9 pages)
6 August 1997Director resigned (1 page)
6 August 1997Director resigned (1 page)
28 July 1997Full accounts made up to 31 January 1996 (9 pages)
28 July 1997Full accounts made up to 31 January 1996 (9 pages)
15 January 1997Return made up to 31/12/96; no change of members (4 pages)
15 January 1997Return made up to 31/12/96; no change of members (4 pages)
7 February 1996Full accounts made up to 31 January 1995 (8 pages)
7 February 1996Full accounts made up to 31 January 1995 (8 pages)
6 July 1995Director resigned (2 pages)
6 July 1995Director resigned (2 pages)
13 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
24 January 1995Return made up to 31/12/94; no change of members (4 pages)
24 January 1995Return made up to 31/12/94; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)