Company NameFirstpharm Holdings Limited
Company StatusDissolved
Company Number02761893
CategoryPrivate Limited Company
Incorporation Date4 November 1992(31 years, 5 months ago)
Dissolution Date21 September 1999 (24 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMr John Ross
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1993(5 months, 3 weeks after company formation)
Appointment Duration6 years, 4 months (closed 21 September 1999)
RoleCompany Director
Correspondence Address29 Primitive Street
Mow Cop
Stoke On Trent
Staffordshire
ST7 3NW
Director NamePeter John Davis
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1992
Appointment Duration2 years, 2 months (resigned 09 May 1994)
RoleCompany Director
Correspondence Address9 Christchurch Street
London
SW3 4AN
Director NameMr Nigel Spencer Jackson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1992(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address27 St Johns Road
London
NW11 0PE
Director NameMichael Stephen Mackelcan Johns
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1992(same day as company formation)
RoleCompany Director
Correspondence Address22 Bowerdean Street
London
Director NameJohn Baseley
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1993(3 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 03 May 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosslyn House
13 Rosslyn Road
Billericay
Essex
CM12 9JN
Director NameBernard Brook
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1993(3 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 19 May 1994)
RoleCompany Director
Correspondence Address90 Vaughan Gardens
Ilford
Essex
IG1 3PD
Secretary NameBernard Brook
NationalityBritish
StatusResigned
Appointed28 April 1993(5 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 19 May 1994)
RoleSecretary
Correspondence Address90 Vaughan Gardens
Ilford
Essex
IG1 3PD
Secretary NameGravitas Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 November 1992(same day as company formation)
Correspondence Address25-31 Moorgate
London

Location

Registered Address14-24 Orsman Road
London
N1 5QJ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

21 September 1999Final Gazette dissolved via compulsory strike-off (1 page)
1 June 1999First Gazette notice for compulsory strike-off (1 page)
8 December 1998Receiver's abstract of receipts and payments (2 pages)
24 November 1998Receiver ceasing to act (1 page)
17 August 1998Receiver's abstract of receipts and payments (2 pages)
20 August 1997Receiver's abstract of receipts and payments (2 pages)
24 January 1997Receiver's abstract of receipts and payments (2 pages)
8 September 1995Statement of Affairs in administrative receivership following report to creditors (10 pages)
31 August 1995Receiver ceasing to act (2 pages)
31 August 1995Receiver's abstract of receipts and payments (4 pages)
16 August 1995Administrative Receiver's report (12 pages)
25 July 1995Appointment of receiver/manager (2 pages)
5 July 1995Receiver's abstract of receipts and payments (4 pages)