Company NameFirst Traditions Limited
DirectorsDavid Clement and Natalie Clement
Company StatusDissolved
Company Number02702808
CategoryPrivate Limited Company
Incorporation Date1 April 1992(32 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameMr David Clement
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 1992(1 month, 1 week after company formation)
Appointment Duration31 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Walmar Close
Hadley Wood
Barnet
Hertfordshire
EN4 0LA
Director NameNatalie Clement
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 1992(1 month, 1 week after company formation)
Appointment Duration31 years, 11 months
RoleCompany Administrator
Country of ResidenceEngland
Correspondence Address5 Walmar Close
Barnet
Hertfordshire
EN4 0LA
Secretary NameNatalie Clement
NationalityBritish
StatusCurrent
Appointed12 May 1992(1 month, 1 week after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Walmar Close
Barnet
Hertfordshire
EN4 0LA
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed01 April 1992(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed01 April 1992(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered AddressGeoffrey Pollard & Co
Chartered Accountant
28b High Street, Hampstead
London
NW3 1QA
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

11 September 1998Dissolved (1 page)
11 June 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
11 June 1998Liquidators statement of receipts and payments (5 pages)
27 February 1998Liquidators statement of receipts and payments (5 pages)
25 February 1997Appointment of a voluntary liquidator (1 page)
25 February 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 February 1997Statement of affairs (15 pages)
5 February 1997Registered office changed on 05/02/97 from: adler shine & co middlesex house 29-45 high st edgware middlesex HA8 7HQ (1 page)
11 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
8 August 1996Return made up to 23/03/96; full list of members; amend (6 pages)
4 April 1996Return made up to 23/03/96; full list of members (6 pages)
19 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
22 March 1995Return made up to 23/03/95; no change of members (4 pages)