Company NameFirst Cut Limited
Company StatusDissolved
Company Number02253673
CategoryPrivate Limited Company
Incorporation Date9 May 1988(35 years, 12 months ago)
Dissolution Date18 June 2009 (14 years, 10 months ago)
Previous NameThe First Cut Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Paul Anthony Green
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 August 1991(3 years, 3 months after company formation)
Appointment Duration17 years, 9 months (closed 18 June 2009)
RolePrinting Director
Correspondence Address1 South Lodge Cottage
The Bridle Path
Woodford Green
Essex
IG8 9LX
Secretary NameKaye Lawrence
NationalityBritish
StatusClosed
Appointed10 October 1995(7 years, 5 months after company formation)
Appointment Duration13 years, 8 months (closed 18 June 2009)
RoleCompany Director
Correspondence Address1 South Lodge Cottage
The Bridle Path
Woodford Green
Essex
IG8 9LX
Director NameMr Henry Conlan
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(2 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 06 October 1995)
RoleCompany Director
Correspondence Address128 Villa Road
South Benfleet
Benfleet
Essex
SS7 5PT
Director NameMiss Kimberley Dawn Smith
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(2 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 August 1991)
RoleCompany Director
Correspondence Address68 Kevington Drive
Chislehurst
Kent
BR7 6RN
Secretary NameMiss Kimberley Dawn Smith
NationalityBritish
StatusResigned
Appointed18 April 1991(2 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 August 1991)
RoleCompany Director
Correspondence Address68 Kevington Drive
Chislehurst
Kent
BR7 6RN
Secretary NameMr Paul Anthony Green
NationalityBritish
StatusResigned
Appointed30 August 1991(3 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 25 May 2000)
RolePrinting Director
Correspondence Address1 South Lodge Cottage
The Bridle Path
Woodford Green
Essex
IG8 9LX

Location

Registered AddressFaber House
94 Wallis Road
Hackney
London
E9 5LN
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHackney Wick
Built Up AreaGreater London

Financials

Year2014
Net Worth-£253,348
Current Liabilities£253,348

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

18 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
18 March 2009Completion of winding up (1 page)
6 June 2007Order of court to wind up (1 page)
5 November 2006Accounts for a small company made up to 31 December 2005 (5 pages)
28 April 2006Return made up to 04/04/06; full list of members (2 pages)
8 December 2005Accounts for a small company made up to 31 December 2004 (6 pages)
12 November 2005Particulars of mortgage/charge (3 pages)
12 April 2005Return made up to 04/04/05; full list of members (6 pages)
29 December 2004Accounts for a small company made up to 31 December 2003 (6 pages)
13 April 2004Return made up to 04/04/04; full list of members (6 pages)
27 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
22 April 2003Return made up to 04/04/03; full list of members (6 pages)
17 April 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
17 April 2003Registered office changed on 17/04/03 from: 249 cranbrook road ilford essex IG1 4TG (1 page)
4 November 2002Accounts for a small company made up to 31 March 2002 (6 pages)
24 May 2002Return made up to 10/04/02; full list of members (6 pages)
22 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
28 June 2001Return made up to 13/04/01; full list of members (6 pages)
22 May 2001Company name changed the first cut LIMITED\certificate issued on 22/05/01 (2 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
29 January 2001Registered office changed on 29/01/01 from: faber house 94 wallis road london E9 5LN (1 page)
14 June 2000Return made up to 18/04/00; full list of members (7 pages)
9 June 2000Secretary resigned (1 page)
2 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
16 August 1999Accounts for a small company made up to 31 March 1998 (6 pages)
28 April 1999Return made up to 18/04/99; no change of members (6 pages)
17 June 1998Return made up to 18/04/98; full list of members (6 pages)
25 July 1997Accounts for a small company made up to 31 March 1997 (7 pages)
27 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
31 July 1996Return made up to 18/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
30 October 1995Director resigned (2 pages)
23 April 1995Return made up to 18/04/95; full list of members (6 pages)
1 July 1988Company name changed guesstry LIMITED\certificate issued on 04/07/88 (2 pages)
9 May 1988Incorporation (9 pages)