Company NameFirstsale 4 Limited
DirectorsKevin Michael Greene and Lutz Meyer
Company StatusDissolved
Company Number02501108
CategoryPrivate Limited Company
Incorporation Date10 May 1990(33 years, 11 months ago)
Previous NamesShandwick International Limited and Shandwick International Limited

Business Activity

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

Directors

Secretary NameAnthony Wilson
NationalityBritish
StatusCurrent
Appointed31 January 1999(8 years, 8 months after company formation)
Appointment Duration25 years, 2 months
RoleFinance Director
Correspondence Address20 Filigree Court
London
SE16 1HL
Secretary NameMarie Fonseka
NationalityBritish
StatusCurrent
Appointed10 June 1999(9 years, 1 month after company formation)
Appointment Duration24 years, 9 months
RoleAccountant
Correspondence Address38 Castle Road
Northolt
Middlesex
UB5 4SE
Director NameMr Kevin Michael Greene
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed20 September 2000(10 years, 4 months after company formation)
Appointment Duration23 years, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address39 Tudor Drive
Kingston Upon Thames
London
KT2 5NW
Director NameLutz Meyer
Date of BirthNovember 1958 (Born 65 years ago)
NationalityGerman
StatusCurrent
Appointed12 April 2001(10 years, 11 months after company formation)
Appointment Duration22 years, 11 months
RoleManaging Director
Correspondence AddressAuf Dem Heidgen 74
Bonn
D-53127
Foreign
Director NameMr John George Huckle
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(2 years after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 1994)
RoleChartered Accountant
Correspondence AddressHall End Farm Lower Road
Stoke Mandeville
Aylesbury
Berkshire
HP22 5XA
Director NameMr Roger Malcolm Selman
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(2 years after company formation)
Appointment Duration6 years, 11 months (resigned 30 April 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Vineries Bank
Milespit Hill Mill Hill
London
NW7 2RP
Secretary NameAlison Claire Horrocks
NationalityBritish
StatusResigned
Appointed10 May 1992(2 years after company formation)
Appointment Duration6 years, 8 months (resigned 31 January 1999)
RoleCompany Director
Correspondence Address32 First Avenue
Mortlake
London
SW14 8SR
Director NameDermot McNulty
Date of BirthMarch 1949 (Born 75 years ago)
NationalityAmerican/Irish
StatusResigned
Appointed01 February 1994(3 years, 8 months after company formation)
Appointment Duration4 years (resigned 11 February 1998)
RoleCompany Director
Correspondence Address10 Sydney Place
London
SW7 3NL
Director NameAlison Claire Horrocks
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1998(7 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 January 1999)
RoleChartered Secretary
Correspondence Address32 First Avenue
Mortlake
London
SW14 8SR
Director NameAnthony Wilson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1999(8 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 October 2000)
RoleFinance Director
Correspondence Address20 Filigree Court
London
SE16 1HL
Director NameMr Michael Murphy
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(8 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTerrace House
128 Richmond Hill, Richmond
London
TW10 6RN
Director NameMr Philip Dewhurst
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2000(10 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 12 April 2001)
RoleCEO
Correspondence Address82 Park Road
Kingston Upon Thames
Surrey
KT2 5JZ
Secretary NameLutz Meyer
NationalityGerman
StatusResigned
Appointed12 April 2001(10 years, 11 months after company formation)
Appointment Duration1 week, 5 days (resigned 24 April 2001)
RoleManaging Director
Correspondence AddressAuf Dem Heidgen 74
Bonn
D-53127
Foreign

Location

Registered AddressAldermary House
15 Queen Street
London
EC4N 1TX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£2,969,609

Accounts

Latest Accounts31 October 1997 (26 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

18 July 2003Dissolved (1 page)
18 April 2003Return of final meeting in a members' voluntary winding up (3 pages)
11 November 2002Liquidators statement of receipts and payments (5 pages)
22 May 2002Liquidators statement of receipts and payments (5 pages)
12 November 2001Liquidators statement of receipts and payments (5 pages)
2 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
19 October 2001Secretary resigned (1 page)
20 September 2001New director appointed (2 pages)
6 September 2001O/C - replacement of liquidator (11 pages)
6 September 2001Appointment of a voluntary liquidator (1 page)
16 May 2001Liquidators statement of receipts and payments (6 pages)
10 May 2001Director resigned (1 page)
28 January 2001Director resigned (1 page)
28 January 2001Director resigned (1 page)
14 November 2000Liquidators statement of receipts and payments (6 pages)
19 October 2000New director appointed (2 pages)
19 October 2000New director appointed (2 pages)
22 August 2000O/C - replacement of liquidator (8 pages)
22 August 2000Appointment of a voluntary liquidator (1 page)
24 May 2000Liquidators statement of receipts and payments (5 pages)
24 September 1999Registered office changed on 24/09/99 from: 61 grosvenor street london W1X 9DA (1 page)
8 July 1999Res re:assets in specie (1 page)
8 July 1999Declaration of solvency (3 pages)
8 July 1999Appointment of a voluntary liquidator (1 page)
8 July 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 July 1999New director appointed (2 pages)
28 June 1999New secretary appointed (2 pages)
17 June 1999New secretary appointed (2 pages)
21 April 1999New secretary appointed;new director appointed (2 pages)
15 February 1999Secretary resigned;director resigned (1 page)
20 November 1998Accounts for a dormant company made up to 31 October 1997 (6 pages)
19 August 1998Delivery ext'd 3 mth 31/10/97 (1 page)
19 August 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
11 August 1998Return made up to 10/05/98; no change of members (4 pages)
30 April 1998Company name changed international public relations l imited\certificate issued on 01/05/98 (2 pages)
2 March 1998New director appointed (2 pages)
2 March 1998Director resigned (1 page)
4 June 1997Accounts for a dormant company made up to 31 October 1996 (5 pages)
27 May 1997Return made up to 10/05/97; full list of members (6 pages)
9 November 1996Declaration of satisfaction of mortgage/charge (1 page)
9 November 1996Declaration of satisfaction of mortgage/charge (1 page)
11 July 1996Return made up to 10/05/96; full list of members (6 pages)
22 April 1996Accounts for a dormant company made up to 31 October 1995 (5 pages)
1 August 1995Return made up to 10/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 May 1995Accounts for a dormant company made up to 31 October 1994 (5 pages)
15 May 1995Company name changed firstsale 4 LIMITED\certificate issued on 16/05/95 (4 pages)
19 May 1992Full accounts made up to 31 July 1991 (5 pages)