Company NameFirst Resort Employment Limited
Company StatusDissolved
Company Number02533211
CategoryPrivate Limited Company
Incorporation Date21 August 1990(33 years, 8 months ago)
Dissolution Date3 June 2003 (20 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr John Francis James Hayes
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 August 1991(1 year after company formation)
Appointment Duration11 years, 9 months (closed 03 June 2003)
RoleEmployment Agent
Country of ResidenceUnited Kingdom
Correspondence Address68 Lytton Road
Leytonstone
London
E11 1JH
Director NameMiss Anna Maria Pereira
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 August 1991(1 year after company formation)
Appointment Duration11 years, 9 months (closed 03 June 2003)
RoleEmployment Agent
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 The Manor House
24 Gladding Road
London
E12 5DD
Secretary NameMiss Anna Maria Pereira
NationalityBritish
StatusClosed
Appointed21 August 1991(1 year after company formation)
Appointment Duration11 years, 9 months (closed 03 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 The Manor House
24 Gladding Road
London
E12 5DD
Director NameMr Denis Bright
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(1 year after company formation)
Appointment Duration1 day (resigned 22 August 1991)
RoleEmployment Agent
Correspondence Address295 Becontree Avenue
Dagenham
Essex
RM8 2UU

Location

Registered Address25a York Road
Ilford
Essex
IG1 3AD
RegionLondon
ConstituencyIlford South
CountyGreater London
WardValentines
Built Up AreaGreater London

Financials

Year2014
Net Worth£10,436
Cash£218
Current Liabilities£74,447

Accounts

Latest Accounts31 August 2000 (23 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

3 June 2003Final Gazette dissolved via compulsory strike-off (1 page)
18 February 2003First Gazette notice for compulsory strike-off (1 page)
25 September 2001Return made up to 21/08/01; full list of members (6 pages)
4 July 2001Total exemption small company accounts made up to 31 August 2000 (4 pages)
2 July 2001Registered office changed on 02/07/01 from: 25A york road ilford essex IG1 3AD (1 page)
11 September 2000Return made up to 21/08/00; full list of members (6 pages)
9 August 2000Registered office changed on 09/08/00 from: 23A york road ilford essex IG1 3AD (1 page)
14 July 2000Accounts for a small company made up to 31 August 1999 (5 pages)
6 September 1999Return made up to 21/08/99; no change of members (4 pages)
2 June 1999Accounts for a small company made up to 31 August 1998 (5 pages)
21 October 1998Particulars of mortgage/charge (3 pages)
24 August 1998Return made up to 21/08/98; no change of members (4 pages)
26 May 1998Accounts for a small company made up to 31 August 1997 (5 pages)
26 August 1997Return made up to 21/08/97; full list of members (6 pages)
3 June 1997Accounts for a small company made up to 31 August 1996 (6 pages)
6 September 1996Return made up to 21/08/96; no change of members (4 pages)
11 April 1996Accounts for a small company made up to 31 August 1995 (6 pages)
30 August 1995Return made up to 21/08/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
20 March 1995Accounts for a small company made up to 31 August 1994 (6 pages)