Company NameFirst City & County Properties Limited
Company StatusDissolved
Company Number01671633
CategoryPrivate Limited Company
Incorporation Date13 October 1982(41 years, 5 months ago)
Dissolution Date13 August 2008 (15 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David Edward Preston
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2008(25 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (closed 13 August 2008)
RoleChartered Accountant
Country of ResidenceGuernsey
Correspondence AddressLes Goubeys Farm Les Grandes Mielles Lane
Vale
GY6 8BG
Secretary NameMercator Secretaries Limited (Corporation)
StatusClosed
Appointed06 August 2007(24 years, 10 months after company formation)
Appointment Duration1 year (closed 13 August 2008)
Correspondence AddressAnson Court
La Route Des Camps St Martin
Guernsey
Channel Islands
GY1 3UQ
Director NameSimon Winslow Chandler
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 2 months after company formation)
Appointment Duration11 years, 1 month (resigned 03 February 2003)
RoleChartered Accountant
Correspondence AddressBorough House
Rue Du Pre
St Peter Port
Guernsey
Channel Islands
Director NameAnthony Edwin Groves
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 14 November 2000)
RoleBusiness Manager
Correspondence AddressLa Neuve Grange
Route Du Tertre
Castel
Guernsey
GY5 7JN
Secretary NameColin Frederick Spires
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 2 months after company formation)
Appointment Duration15 years, 7 months (resigned 06 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Boldmere Road
Eastcote
Pinner
Middlesex
HA5 1PJ
Director NameAnthony Christian Pickford
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2000(18 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 28 March 2008)
RoleChartered Accountant
Correspondence AddressAnson Court La Route Des Camps
St Martins
Guernsey
GY1 3LS

Location

Registered Address18,Pall Mall
London
SW1Y 5LU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£486,788
Cash£462,809
Current Liabilities£3,045

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
1 April 2008Director appointed david edward preston (3 pages)
1 April 2008Appointment terminated director anthony pickford (1 page)
26 March 2008Application for striking-off (1 page)
22 August 2007New secretary appointed (2 pages)
17 August 2007Secretary resigned (1 page)
25 January 2007Return made up to 31/12/06; full list of members (6 pages)
26 September 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
26 September 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
13 January 2006Return made up to 31/12/05; full list of members (6 pages)
18 July 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
31 January 2005Return made up to 31/12/04; full list of members (6 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
8 January 2004Return made up to 31/12/03; full list of members (6 pages)
17 February 2003Director resigned (1 page)
21 January 2003Return made up to 31/12/02; full list of members (7 pages)
6 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
6 February 2002Return made up to 31/12/01; full list of members (6 pages)
18 October 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
29 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
11 September 2000Full accounts made up to 31 March 2000 (7 pages)
11 January 2000Return made up to 31/12/99; full list of members (6 pages)
27 September 1999Full accounts made up to 31 March 1999 (7 pages)
13 January 1999Full accounts made up to 31 March 1998 (7 pages)
7 January 1999Return made up to 31/12/98; no change of members (4 pages)
8 January 1998Return made up to 31/12/97; full list of members (6 pages)
5 November 1997Full accounts made up to 31 March 1997 (7 pages)
28 January 1997Return made up to 31/12/96; no change of members (4 pages)
12 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)
17 February 1996Return made up to 31/12/95; no change of members (4 pages)
17 October 1995Full accounts made up to 31 March 1995 (7 pages)
13 October 1982Incorporation (15 pages)