Company NameFirst Rate Unlimited
Company StatusDissolved
Company Number02507296
CategoryPrivate Unlimited Company
Incorporation Date31 May 1990(33 years, 11 months ago)
Dissolution Date7 June 2011 (12 years, 10 months ago)
Previous NameGoulditar No. 119 Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Denis Brian McCarthy
Date of BirthJune 1944 (Born 79 years ago)
NationalityIrish
StatusClosed
Appointed31 July 1997(7 years, 2 months after company formation)
Appointment Duration13 years, 10 months (closed 07 June 2011)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressClifton
Annadale Road
Killorglin
County Kerry
Irish
Secretary NameDavid Harry Millbourn
NationalityBritish
StatusClosed
Appointed14 May 1999(8 years, 11 months after company formation)
Appointment Duration12 years (closed 07 June 2011)
RoleSolicitor
Correspondence AddressSpring Cottage
3 The Street North Stoke
Wallingford
Oxfordshire
OX10 6BL
Director NameMr Gerard Cotter
Date of BirthDecember 1943 (Born 80 years ago)
NationalityIrish
StatusClosed
Appointed18 January 2006(15 years, 7 months after company formation)
Appointment Duration5 years, 4 months (closed 07 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Sandelswood End
Beaconsfield
Buckinghamshire
HP9 2AE
Secretary NameJohn Joseph Nagle
NationalityIrish
StatusResigned
Appointed16 July 1990(1 month, 2 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 14 May 1999)
RoleCompany Director
Correspondence AddressApartment 100 The Elms
Mount Merrion Avenue
Dublin Ireland
Republic Of Ireland
Director NameJohn Fitzgerald
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed31 May 1991(1 year after company formation)
Appointment Duration5 years, 2 months (resigned 31 July 1996)
RoleCompany Director
Correspondence Address18 Waldegrave Gardens
Strawberry Hill
Middlesex
TW1 4PG
Director NameMr John Joseph Nagle
Date of BirthJuly 1947 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed31 May 1991(1 year after company formation)
Appointment Duration18 years, 4 months (resigned 30 September 2009)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressGlenville 9 Merlyn Road
Ballsbridge
Dublin 4
Irish
Secretary NameJohn Fitzgerald
NationalityIrish
StatusResigned
Appointed31 May 1991(1 year after company formation)
Appointment Duration5 years, 2 months (resigned 31 July 1996)
RoleCompany Director
Correspondence Address18 Waldegrave Gardens
Strawberry Hill
Middlesex
TW1 4PG
Director NameMr Frank Enda Murphy
Date of BirthAugust 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed01 August 1996(6 years, 2 months after company formation)
Appointment Duration12 months (resigned 31 July 1997)
RoleCompany Director
Correspondence AddressCoolmagort
Beaufort
County Kerry
Irish

Location

Registered Address15 Galena Road
Hammersmith
London
W6 0LT
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at 1Fexco Bv
50.00%
Ordinary
1 at 1Fexco International Limited
50.00%
Ordinary

Financials

Year2014
Net Worth£1,288
Cash£83
Current Liabilities£1,382

Accounts

Latest Accounts27 December 2009 (14 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
8 February 2011Application to strike the company off the register (3 pages)
8 February 2011Application to strike the company off the register (3 pages)
20 October 2010Full accounts made up to 27 December 2009 (13 pages)
20 October 2010Full accounts made up to 27 December 2009 (13 pages)
25 June 2010Annual return made up to 31 May 2010 with a full list of shareholders
Statement of capital on 2010-06-25
  • GBP 2
(5 pages)
25 June 2010Annual return made up to 31 May 2010 with a full list of shareholders
Statement of capital on 2010-06-25
  • GBP 2
(5 pages)
22 October 2009Full accounts made up to 28 December 2008 (12 pages)
22 October 2009Full accounts made up to 28 December 2008 (12 pages)
16 October 2009Termination of appointment of John Nagle as a director (1 page)
16 October 2009Termination of appointment of John Nagle as a director (1 page)
12 June 2009Return made up to 31/05/09; full list of members (4 pages)
12 June 2009Return made up to 31/05/09; full list of members (4 pages)
22 May 2009Registered office changed on 22/05/2009 from 1ST floor 200 hammersmith road london W6 7DL (1 page)
22 May 2009Registered office changed on 22/05/2009 from 1ST floor 200 hammersmith road london W6 7DL (1 page)
24 October 2008Full accounts made up to 30 December 2007 (12 pages)
24 October 2008Full accounts made up to 30 December 2007 (12 pages)
27 June 2008Return made up to 31/05/08; full list of members (4 pages)
27 June 2008Return made up to 31/05/08; full list of members (4 pages)
6 November 2007Memorandum and Articles of Association (6 pages)
6 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 November 2007Memorandum and Articles of Association (6 pages)
29 October 2007Full accounts made up to 31 December 2006 (12 pages)
29 October 2007Full accounts made up to 31 December 2006 (12 pages)
16 July 2007Re-registration of Memorandum and Articles (11 pages)
16 July 2007Certificate of re-registration from Limited to Unlimited (1 page)
16 July 2007Declaration of assent for reregistration to UNLTD (1 page)
16 July 2007Re-registration of Memorandum and Articles (11 pages)
16 July 2007Application for reregistration from LTD to UNLTD (2 pages)
16 July 2007Members' assent for rereg from LTD to UNLTD (1 page)
16 July 2007Application for reregistration from LTD to UNLTD (2 pages)
16 July 2007Declaration of assent for reregistration to UNLTD (1 page)
16 July 2007Certificate of re-registration from Limited to Unlimited (1 page)
16 July 2007Members' assent for rereg from LTD to UNLTD (1 page)
26 June 2007Return made up to 31/05/07; full list of members (3 pages)
26 June 2007Return made up to 31/05/07; full list of members (3 pages)
31 October 2006Full accounts made up to 1 January 2006 (12 pages)
31 October 2006Full accounts made up to 1 January 2006 (12 pages)
31 October 2006Full accounts made up to 1 January 2006 (12 pages)
1 September 2006Registered office changed on 01/09/06 from: 5 king street cloisters clifton walk london W6 0GY (1 page)
1 September 2006Registered office changed on 01/09/06 from: 5 king street cloisters clifton walk london W6 0GY (1 page)
20 June 2006Return made up to 31/05/06; full list of members (8 pages)
20 June 2006Return made up to 31/05/06; full list of members (8 pages)
9 February 2006New director appointed (2 pages)
9 February 2006New director appointed (2 pages)
25 October 2005Full accounts made up to 2 January 2005 (11 pages)
25 October 2005Full accounts made up to 2 January 2005 (11 pages)
25 October 2005Full accounts made up to 2 January 2005 (11 pages)
29 June 2005Return made up to 31/05/05; full list of members (8 pages)
29 June 2005Return made up to 31/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 October 2004Ad 23/09/04--------- £ si 1199998@1=1199998 £ ic 2/1200000 (2 pages)
5 October 2004Ad 23/09/04--------- £ si 1199998@1=1199998 £ ic 2/1200000 (2 pages)
19 August 2004£ nc 100/1200000 30/07/04 (1 page)
19 August 2004£ nc 100/1200000 30/07/04 (1 page)
19 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 July 2004Return made up to 31/05/04; full list of members (7 pages)
28 July 2004Return made up to 31/05/04; full list of members (7 pages)
12 January 2004Accounts made up to 31 December 2002 (1 page)
12 January 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
12 January 2004Accounts made up to 31 December 2003 (1 page)
12 January 2004Accounts for a dormant company made up to 31 December 2002 (1 page)
10 June 2003Return made up to 31/05/03; full list of members (7 pages)
10 June 2003Return made up to 31/05/03; full list of members (7 pages)
4 February 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
4 February 2003Accounts made up to 31 May 2002 (1 page)
18 December 2002Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
18 December 2002Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
29 June 2002Return made up to 31/05/02; full list of members (7 pages)
29 June 2002Return made up to 31/05/02; full list of members (7 pages)
6 February 2002Accounts made up to 31 May 2001 (3 pages)
6 February 2002Accounts for a dormant company made up to 31 May 2001 (3 pages)
8 June 2001Return made up to 31/05/01; full list of members (6 pages)
8 June 2001Return made up to 31/05/01; full list of members (6 pages)
6 March 2001Accounts for a dormant company made up to 31 May 2000 (3 pages)
6 March 2001Accounts made up to 31 May 2000 (3 pages)
20 November 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 November 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 June 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 June 2000Return made up to 31/05/00; full list of members (6 pages)
7 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 February 2000Accounts made up to 31 May 1999 (2 pages)
7 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 February 2000Accounts for a dormant company made up to 31 May 1999 (2 pages)
10 January 2000Registered office changed on 10/01/00 from: 15 galena road hammersmith london W6 0LT (1 page)
10 January 2000Registered office changed on 10/01/00 from: 15 galena road hammersmith london W6 0LT (1 page)
9 June 1999New secretary appointed (2 pages)
9 June 1999Secretary resigned (1 page)
9 June 1999New secretary appointed (2 pages)
9 June 1999Return made up to 31/05/99; no change of members (4 pages)
9 June 1999Return made up to 31/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 June 1999Secretary resigned (1 page)
22 April 1999Accounts for a dormant company made up to 31 May 1998 (2 pages)
22 April 1999Accounts made up to 31 May 1998 (2 pages)
9 March 1998New director appointed (3 pages)
9 March 1998New director appointed (3 pages)
3 February 1998Accounts for a dormant company made up to 31 May 1997 (2 pages)
3 February 1998Accounts made up to 31 May 1997 (2 pages)
16 December 1997Director resigned (1 page)
16 December 1997Director resigned (1 page)
13 August 1997Return made up to 31/05/97; full list of members (6 pages)
13 August 1997Return made up to 31/05/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
1 April 1997Accounts made up to 31 May 1996 (2 pages)
1 April 1997Accounts for a dormant company made up to 31 May 1996 (2 pages)
6 February 1997Return made up to 31/05/96; no change of members (4 pages)
6 February 1997Return made up to 31/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 January 1997New director appointed (2 pages)
23 January 1997New director appointed (2 pages)
16 December 1996Director resigned (1 page)
16 December 1996Director resigned (1 page)
24 June 1996Accounts made up to 31 May 1995 (2 pages)
24 June 1996Accounts for a dormant company made up to 31 May 1995 (2 pages)
16 August 1995Return made up to 31/05/95; full list of members (6 pages)
16 August 1995Return made up to 31/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 April 1995Accounts for a dormant company made up to 31 May 1994 (2 pages)
30 April 1995Accounts made up to 31 May 1994 (2 pages)
3 August 1993Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 August 1993Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 July 1990Resolutions
  • ERES13 ‐ Extraordinary resolution
(3 pages)
25 July 1990Resolutions
  • ERES13 ‐ Extraordinary resolution
(3 pages)
18 June 1990Company name changed goulditar no. 119 LIMITED\certificate issued on 19/06/90 (2 pages)
18 June 1990Company name changed goulditar no. 119 LIMITED\certificate issued on 19/06/90 (2 pages)
31 May 1990Incorporation (15 pages)
31 May 1990Incorporation (15 pages)