Company NameFirst Cg Limited
DirectorKeith Edward Mills
Company StatusDissolved
Company Number02646560
CategoryPrivate Limited Company
Incorporation Date18 September 1991(32 years, 7 months ago)
Previous NameFirst Call Group Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSir Keith Edward Mills
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 1999(7 years, 7 months after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Grange
Franks Hollow Road, Bidborough
Tunbridge Wells
Kent
TN3 0UD
Secretary NameMr Richard Adrian Coatsworth
NationalityBritish
StatusCurrent
Appointed14 May 2001(9 years, 8 months after company formation)
Appointment Duration22 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Goring Road
Steyning
West Sussex
BN44 3GF
Director NameSir Brian Gordon Wolfson
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(1 year after company formation)
Appointment Duration4 months, 3 weeks (resigned 12 February 1993)
RoleCompany Director
Correspondence Address44 Welbeck Street
London
NW1 5SN
Director NameFrancis Stanley Silvester
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(1 year after company formation)
Appointment Duration4 months, 3 weeks (resigned 12 February 1993)
RoleChartered Accountant
Correspondence Address7 Willow Park
Stoke Poges
Buckinghamshire
Director NameConor John Anthony O Brien
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(1 year after company formation)
Appointment Duration4 months, 3 weeks (resigned 12 February 1993)
RoleChartered Accountant
Correspondence AddressMidgham Park Farm
Midgham
Reading
Berkshire
RG7 5UG
Director NameAlexander Campbell McCrindle
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(1 year after company formation)
Appointment Duration4 months, 3 weeks (resigned 12 February 1993)
RoleFinance Director
Country of ResidenceIreland
Correspondence AddressHawthorne House
Pingewood Road North
Reading
Berkshire
RG30 3XL
Secretary NameJohn Bruce Dawkins
NationalityBritish
StatusResigned
Appointed18 September 1992(1 year after company formation)
Appointment Duration4 months, 3 weeks (resigned 12 February 1993)
RoleCompany Director
Correspondence Address3 Ruffetts Way
Tadworth
Surrey
KT20 6AF
Director NameMr Karl Gordon Sydow
Date of BirthMay 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed12 February 1993(1 year, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 29 May 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pent House
8 Northburgh Street
London
EC1V 0AY
Director NameAndrew Colin Myers
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1993(1 year, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 June 1994)
RoleChartered Accountant
Correspondence Address70 Reddown Road
Coulsdon
Surrey
CR5 1AL
Secretary NamePeter Howard Radcliffe
NationalityBritish
StatusResigned
Appointed12 February 1993(1 year, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 April 1996)
RoleChartered Accountant
Correspondence AddressCarlton House
Gildingwells
Worksop
Notts
S81 8AU
Director NameSimon Orr
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1993(1 year, 11 months after company formation)
Appointment Duration2 years (resigned 30 September 1995)
RoleCompany Director
Correspondence Address72 Crown Road
St Margarets
London
TW1 3ER
Director NameDuncan Llewellyn Sangster
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1994(2 years, 9 months after company formation)
Appointment Duration9 months (resigned 31 March 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Roedean Crescent
London
SW15 5JU
Director NameChristopher James Edmonds
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1994(3 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 28 April 1995)
RoleCompany Director
Correspondence Address67 Agar Grove
Camden
London
NW1 9UE
Director NameLeigh Katherine Gardiner
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1994(3 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 28 July 1995)
RoleCompany Director
Correspondence AddressFlat 8 Thames Reach
80 Rainville Road
London
W6 9HS
Director NameDavid Brian Haddon
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1994(3 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 31 January 1995)
RoleCompany Director
Correspondence Address54 Orchard Road
Tewin
Welwyn
Hertfordshire
AL6 0HN
Director NameMary Judith Kelly
Date of BirthApril 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed21 November 1994(3 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 03 March 1995)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence AddressFirst Floor Flat
48 Brondesbury Villas
London
NW6 6AB
Director NameRichard Alan Leggatt
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1994(3 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 1996)
RoleCompany Director
Correspondence Address115a High Road
East Finchley
London
N2 8AG
Director NamePeter Howard Radcliffe
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1994(3 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 1996)
RoleChartered Accountant
Correspondence AddressCarlton House
Gildingwells
Worksop
Notts
S81 8AU
Secretary NameMr Roland Peter Lewis
NationalityBritish
StatusResigned
Appointed30 April 1996(4 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 February 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDriftstone Manor Middle Way
Kingston Gorse
East Preston
West Sussex
BN16 1SB
Director NameLiam Patrick Bernard Cowdrey
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1998(6 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 March 1999)
RoleFinance Director
Correspondence Address10 Denmans Close
Lindfield
Haywards Heath
West Sussex
RH16 2JX
Secretary NameLiam Patrick Bernard Cowdrey
NationalityBritish
StatusResigned
Appointed06 February 1998(6 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 March 1999)
RoleFinance Director
Correspondence Address10 Denmans Close
Lindfield
Haywards Heath
West Sussex
RH16 2JX
Director NameMr Philip Charles William Beard
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1998(7 years, 1 month after company formation)
Appointment Duration5 months (resigned 23 March 1999)
RoleTravel Marketing Consultant
Country of ResidenceEngland
Correspondence AddressStamford House
4 Earlsfield Road
London
SW18 3DW
Director NameMr Russell William Taylor
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1998(7 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 12 October 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address26 Dryburgh Road
London
SW15 1BH
Director NameMr Michael Derek Ward
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1999(7 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 December 1999)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressWestcombe Birch Avenue
Haywards Heath
West Sussex
RH17 7SL
Secretary NameMr Michael Derek Ward
NationalityBritish
StatusResigned
Appointed22 March 1999(7 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 06 May 1999)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressWestcombe Birch Avenue
Haywards Heath
West Sussex
RH17 7SL
Director NameStephen Mark Lloyd Taylor
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1999(7 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 2000)
RoleCompany Director
Correspondence AddressHawksbill Cottage
Pangbourne Road
Upper Basildon
Berkshire
RG8 8JG
Director NameNicola Jane Walker
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1999(7 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 January 2001)
RoleCompany Director
Correspondence AddressOrchard Cottage 69 Lee Street
Horley
Surrey
RH6 8HD
Secretary NameMartin Neil Briggs
NationalityBritish
StatusResigned
Appointed06 May 1999(7 years, 7 months after company formation)
Appointment Duration2 years (resigned 14 May 2001)
RoleCompany Director
Correspondence AddressMuse Cottage 11 Church End
Redbourn
St Albans
Hertfordshire
AL3 7DU
Director NameMrs Jane Willacy
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1999(7 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 05 May 2000)
RoleBusiness Systems Director
Country of ResidenceEngland
Correspondence Address5 Campden House Terrace
Kensington Church Street
London
W8 4BQ
Director NameMr Marc Ferdinand Vlessing
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish,Dutch
StatusResigned
Appointed01 March 2000(8 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Camden Square
London
NW1 9XA
Director NameDavid Carson Parkhill
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(8 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 May 2001)
RoleCompany Director
Correspondence Address27 Sidney Road
St Margarets
Twickenham
Middlesex
TW1 1JP

Location

Registered AddressB D O Stoy Haywood
8 Baker Street
London
W1U 3LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£30,461,000
Gross Profit£2,559,000
Net Worth-£14,256,000
Cash£27,000
Current Liabilities£6,661,000

Accounts

Latest Accounts30 April 2001 (22 years, 12 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

1 February 2005Dissolved (1 page)
1 November 2004Liquidators statement of receipts and payments (5 pages)
1 November 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
12 August 2004Liquidators statement of receipts and payments (5 pages)
12 February 2004Liquidators statement of receipts and payments (5 pages)
7 March 2003Appointment of a voluntary liquidator (1 page)
7 March 2003Appointment of a voluntary liquidator (1 page)
18 February 2003Statement of affairs (5 pages)
18 February 2003Appointment of a voluntary liquidator (1 page)
11 February 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 February 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 January 2003Registered office changed on 29/01/03 from: 1 riding house street london W1A 3AS (1 page)
24 September 2002Return made up to 18/09/02; full list of members (6 pages)
28 February 2002Full accounts made up to 30 April 2001 (16 pages)
20 February 2002Registered office changed on 20/02/02 from: ocean house hazelwick avenue three bridges crawley west sussex RH10 1NP (1 page)
29 October 2001Director resigned (1 page)
20 September 2001Return made up to 18/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 August 2001Director's particulars changed (1 page)
23 May 2001Secretary resigned (1 page)
23 May 2001New secretary appointed (2 pages)
22 May 2001Company name changed first call group LIMITED\certificate issued on 22/05/01 (2 pages)
17 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2001Full accounts made up to 30 April 2000 (16 pages)
25 January 2001Director resigned (1 page)
28 December 2000Director resigned (1 page)
21 September 2000Return made up to 18/09/00; full list of members (8 pages)
8 September 2000Director resigned (1 page)
17 July 2000Director resigned (1 page)
12 May 2000New director appointed (2 pages)
20 March 2000New director appointed (2 pages)
7 January 2000Director resigned (1 page)
12 November 1999Full accounts made up to 30 April 1999 (16 pages)
4 October 1999Return made up to 18/09/99; full list of members (8 pages)
20 August 1999New director appointed (2 pages)
24 May 1999New director appointed (3 pages)
19 May 1999New director appointed (2 pages)
19 May 1999New director appointed (2 pages)
18 May 1999Secretary resigned (1 page)
18 May 1999New secretary appointed (2 pages)
7 April 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(10 pages)
6 April 1999Secretary resigned;director resigned (1 page)
6 April 1999Director resigned (1 page)
6 April 1999New secretary appointed;new director appointed (2 pages)
17 February 1999Full accounts made up to 30 April 1998 (16 pages)
11 November 1998New director appointed (3 pages)
11 November 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(10 pages)
11 November 1998New director appointed (3 pages)
10 November 1998Return made up to 18/09/98; no change of members (6 pages)
22 October 1998Declaration of satisfaction of mortgage/charge (1 page)
22 October 1998Declaration of satisfaction of mortgage/charge (1 page)
29 June 1998Director resigned (1 page)
25 June 1998Registered office changed on 25/06/98 from: 73/75 endell street london WC2H 9AJ (1 page)
11 March 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
12 February 1998New secretary appointed;new director appointed (3 pages)
12 February 1998Secretary resigned (1 page)
12 February 1998Accounting reference date extended from 31/12/97 to 30/04/98 (1 page)
3 November 1997Full accounts made up to 31 December 1996 (15 pages)
9 October 1997Return made up to 18/09/97; full list of members (6 pages)
16 December 1996Director's particulars changed (2 pages)
27 November 1996Particulars of mortgage/charge (3 pages)
5 November 1996Return made up to 18/09/96; full list of members (8 pages)
5 November 1996Director resigned (1 page)
30 September 1996Full accounts made up to 31 December 1995 (15 pages)
24 July 1996New secretary appointed (1 page)
24 July 1996Secretary resigned;director resigned (2 pages)
13 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
13 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
20 October 1995Director resigned (2 pages)
9 October 1995Return made up to 18/09/95; no change of members (8 pages)
21 September 1995Director resigned (2 pages)
27 June 1995Director resigned (2 pages)
12 May 1995Director resigned (2 pages)
12 May 1995Director resigned (2 pages)