Company NameFirst Service Stations Limited
Company StatusDissolved
Company Number01250287
CategoryPrivate Limited Company
Incorporation Date22 March 1976(48 years, 1 month ago)
Dissolution Date27 November 2007 (16 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NameMr Jeremiah Bernard Dowling
Date of BirthAugust 1946 (Born 77 years ago)
NationalityIrish
StatusClosed
Appointed15 March 1993(16 years, 12 months after company formation)
Appointment Duration14 years, 8 months (closed 27 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60a Marlings Park Avenue
Chislehurst
Kent
BR7 6RD
Director NameElaine Read
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2000(24 years, 1 month after company formation)
Appointment Duration7 years, 7 months (closed 27 November 2007)
RoleGroup Accountant
Correspondence Address218 The Avenue
West Wickham
Kent
BR4 0EB
Secretary NameElaine Read
NationalityBritish
StatusClosed
Appointed01 May 2000(24 years, 1 month after company formation)
Appointment Duration7 years, 7 months (closed 27 November 2007)
RoleGroup Accountant
Correspondence Address218 The Avenue
West Wickham
Kent
BR4 0EB
Secretary NameNuala Veronica Theresa Dowling
NationalityIrish
StatusResigned
Appointed15 March 1993(16 years, 12 months after company formation)
Appointment Duration1 year (resigned 28 March 1994)
RoleCompany Director
Correspondence Address26 West Park
Mottingham
London
SE9 4RQ
Director NameThomas Strupinski
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1994(18 years after company formation)
Appointment Duration6 years (resigned 31 March 2000)
RoleCompany Director
Correspondence Address35 Mount Ararat Road
Richmond
Surrey
TW10 6PQ
Secretary NameThomas Strupinski
NationalityBritish
StatusResigned
Appointed28 March 1994(18 years after company formation)
Appointment Duration6 years (resigned 31 March 2000)
RoleCompany Director
Correspondence Address35 Mount Ararat Road
Richmond
Surrey
TW10 6PQ

Location

Registered Address274-8 Wickham Road
Shirley
Croydon
Surrey
CR0 8BJ
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardHeathfield
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

27 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2007First Gazette notice for voluntary strike-off (1 page)
5 July 2007Application for striking-off (1 page)
19 February 2007Total exemption full accounts made up to 30 April 2006 (7 pages)
12 April 2006Return made up to 15/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 December 2005Total exemption full accounts made up to 30 April 2005 (8 pages)
22 April 2005Return made up to 15/03/05; full list of members (7 pages)
29 November 2004Accounts for a small company made up to 30 April 2004 (6 pages)
17 March 2004Return made up to 15/03/04; full list of members (7 pages)
6 January 2004Accounts for a small company made up to 30 April 2003 (5 pages)
9 December 2003Auditor's resignation (1 page)
31 March 2003Return made up to 15/03/03; full list of members (7 pages)
31 December 2002Accounts for a small company made up to 30 April 2002 (5 pages)
13 August 2002Registered office changed on 13/08/02 from: 22, franklin road, penge, london, SE20 8HW. (2 pages)
12 April 2002Return made up to 15/03/02; full list of members (6 pages)
30 January 2002Accounts for a small company made up to 30 April 2001 (5 pages)
26 April 2001Return made up to 15/03/01; full list of members (6 pages)
22 January 2001Accounts for a small company made up to 30 April 2000 (5 pages)
30 June 2000Secretary resigned;director resigned (1 page)
30 June 2000New secretary appointed;new director appointed (2 pages)
26 April 2000Return made up to 15/03/00; full list of members (6 pages)
26 April 2000Location of register of members (1 page)
23 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
18 March 1999Return made up to 15/03/99; full list of members (6 pages)
26 February 1999Full accounts made up to 30 April 1998 (13 pages)
31 May 1998Return made up to 15/03/98; full list of members (6 pages)
25 March 1998Location of register of members (1 page)
2 March 1998Full accounts made up to 30 April 1997 (13 pages)
2 October 1997Particulars of mortgage/charge (3 pages)
21 April 1997Return made up to 15/03/97; no change of members (4 pages)
22 March 1996Return made up to 15/03/96; full list of members (7 pages)
30 November 1995Full accounts made up to 30 April 1995 (13 pages)
20 July 1995Particulars of mortgage/charge (4 pages)
21 March 1995Return made up to 15/03/95; no change of members (4 pages)
18 March 1995Declaration of satisfaction of mortgage/charge (6 pages)