Company NameFirst Technicare Co. Limited
Company StatusDissolved
Company Number01762945
CategoryPrivate Limited Company
Incorporation Date20 October 1983(40 years, 6 months ago)
Dissolution Date9 February 2024 (2 months, 3 weeks ago)
Previous NameHelios Chelsea Limited

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Director NameMr Robert John Dudley Welch
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1992(8 years, 2 months after company formation)
Appointment Duration32 years, 1 month (closed 09 February 2024)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address6 Princes Yard
Princedale Road
London
W11 4PH
Director NameLesley Anne Jenkin
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2004(20 years, 5 months after company formation)
Appointment Duration19 years, 10 months (closed 09 February 2024)
RoleManager
Country of ResidenceEngland
Correspondence Address40 Wallace House
Caledonian Estate
London
N7 8TL
Secretary NameLesley Anne Jenkin
NationalityBritish
StatusClosed
Appointed22 March 2004(20 years, 5 months after company formation)
Appointment Duration19 years, 10 months (closed 09 February 2024)
RoleManager
Country of ResidenceEngland
Correspondence Address40 Wallace House
Caledonian Estate
London
N7 8TL
Secretary NameMr David Michael Geoffrey Welch
NationalityBritish
StatusResigned
Appointed12 January 1992(8 years, 2 months after company formation)
Appointment Duration11 years, 10 months (resigned 07 November 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Gayton Road
Hampstead
London
NW3 1TY
Director NameMr David Michael Geoffrey Welch
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1995(11 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 March 1998)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address35 Gayton Road
Hampstead
London
NW3 1TY
Director NameLesley Anne Jenkin
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2002(18 years, 5 months after company formation)
Appointment Duration2 years (resigned 18 March 2004)
RoleManager
Country of ResidenceEngland
Correspondence Address40 Wallace House
Caledonian Estate
London
N7 8TL
Secretary NameLesley Anne Jenkins
NationalityBritish
StatusResigned
Appointed07 November 2003(20 years after company formation)
Appointment Duration4 months, 1 week (resigned 18 March 2004)
RoleCompany Director
Correspondence Address40 Wallace House
Caledonian Estate Islington
London
N7 8TL

Contact

Websitefirsttechnicare.com
Telephone020 76098761
Telephone regionLondon

Location

Registered AddressUnit 10 Acorn Production Centre
105 Blundell Street
Islington
London
N7 9BN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London

Financials

Year2009
Net Worth-£228,551
Cash£254
Current Liabilities£230,003

Accounts

Latest Accounts30 November 2009 (14 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

20 March 2012Notice of ceasing to act as a voluntary liquidator (1 page)
20 March 2012Court order insolvency:removal of liquidator (5 pages)
20 March 2012Appointment of a voluntary liquidator (1 page)
3 February 2012Liquidators statement of receipts and payments to 10 November 2011 (8 pages)
3 February 2012Liquidators' statement of receipts and payments to 10 November 2011 (8 pages)
18 November 2010Statement of affairs with form 4.19 (7 pages)
18 November 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 November 2010Appointment of a voluntary liquidator (1 page)
10 September 2010Total exemption small company accounts made up to 30 November 2009 (9 pages)
5 April 2010Director's details changed for Lesley Anne Jenkin on 1 January 2010 (2 pages)
5 April 2010Director's details changed for Robert John Dudley Welch on 1 January 2010 (2 pages)
5 April 2010Director's details changed for Lesley Anne Jenkin on 1 January 2010 (2 pages)
5 April 2010Director's details changed for Robert John Dudley Welch on 1 January 2010 (2 pages)
5 April 2010Annual return made up to 12 January 2010 with a full list of shareholders
Statement of capital on 2010-04-05
  • GBP 350,000
(5 pages)
24 September 2009Total exemption small company accounts made up to 30 November 2008 (9 pages)
4 February 2009Return made up to 12/01/09; full list of members (4 pages)
20 October 2008Total exemption small company accounts made up to 30 November 2007 (9 pages)
18 February 2008Return made up to 12/01/08; full list of members (3 pages)
1 November 2007Ad 17/10/07--------- £ si 349900@1=349900 £ ic 100/350000 (1 page)
25 September 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
26 February 2007Return made up to 12/01/07; full list of members (7 pages)
10 October 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
16 January 2006Nc inc already adjusted 03/01/06 (2 pages)
16 January 2006Total exemption small company accounts made up to 30 November 2004 (8 pages)
16 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 August 2005Particulars of mortgage/charge (7 pages)
25 May 2005Return made up to 12/01/05; full list of members (7 pages)
1 April 2005Total exemption small company accounts made up to 30 November 2003 (8 pages)
23 September 2004Particulars of mortgage/charge (7 pages)
4 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2004New secretary appointed;new director appointed (2 pages)
26 March 2004Secretary resigned;director resigned (1 page)
4 March 2004Return made up to 12/01/04; full list of members (7 pages)
13 February 2004New secretary appointed (2 pages)
6 December 2003Return made up to 12/01/03; full list of members (7 pages)
29 November 2003Secretary resigned (1 page)
25 September 2003Total exemption small company accounts made up to 30 November 2002 (8 pages)
3 April 2003Total exemption small company accounts made up to 30 November 2001 (8 pages)
22 April 2002New director appointed (2 pages)
21 January 2002Return made up to 12/01/02; full list of members (6 pages)
2 October 2001Total exemption small company accounts made up to 30 November 2000 (8 pages)
19 September 2001Registered office changed on 19/09/01 from: unit 21 39 north road london N7 9DP (1 page)
28 December 2000Accounts for a small company made up to 30 November 1999 (8 pages)
5 December 2000Return made up to 12/01/00; full list of members (6 pages)
1 December 1999Accounts for a small company made up to 30 November 1998 (8 pages)
24 August 1999Registered office changed on 24/08/99 from: 39 north road london N7 9DP (1 page)
19 March 1999Return made up to 12/01/99; full list of members (6 pages)
29 September 1998Accounts for a small company made up to 30 November 1997 (7 pages)
3 June 1998Director resigned (1 page)
11 January 1998Return made up to 12/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 December 1997Accounts for a small company made up to 30 November 1996 (7 pages)
24 January 1997Registered office changed on 24/01/97 from: 20 abercorn place london NW8 9XP (1 page)
17 January 1997Return made up to 12/01/97; no change of members (4 pages)
31 October 1996Accounts for a small company made up to 30 November 1995 (8 pages)
9 January 1996Return made up to 12/01/96; full list of members (6 pages)
2 October 1995Accounts for a small company made up to 30 November 1994 (7 pages)
11 May 1995New director appointed (2 pages)
13 February 1986Company name changed\certificate issued on 13/02/86 (2 pages)
20 October 1983Certificate of incorporation (1 page)