Company NameFirst Distributor  Properties Plc
Company StatusDissolved
Company Number02796842
CategoryPublic Limited Company
Incorporation Date2 March 1993(31 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameChristopher James Hawkins
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 1993(3 days after company formation)
Appointment Duration31 years, 1 month
RoleChairman
Correspondence Address4 Hayward Road
Thames Ditton
Surrey
KT7 0BE
Director NameMr Ian Henry Read
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 1993(3 days after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarn House
Orchard Place Westbury
Brackley
Northamptonshire
NN13 5JT
Director NameMaurice Clifford Webb
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 1993(3 days after company formation)
Appointment Duration31 years, 1 month
RoleChartered Accountant
Correspondence Address32b Argyle Street
London
WC1H 8EN
Secretary NameMaurice Clifford Webb
NationalityBritish
StatusCurrent
Appointed05 March 1993(3 days after company formation)
Appointment Duration31 years, 1 month
RoleChartered Accountant
Correspondence Address32b Argyle Street
London
WC1H 8EN
Director NameMr Richard Gwynne Smith
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1995(2 years, 4 months after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Old Church Street
London
SW3 5BY
Director NameMs Mandy Elizabeth Hunter
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1993(same day as company formation)
RoleSolicitor
Correspondence Address84 Russell Road
Wimbledon
London
SW19 1LW
Director NameMr Michael Anthony Smyth
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1993(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address8 Regent Square
London
WC1H 8HZ
Director NameAidan Benedict Courtney
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1993(3 days after company formation)
Appointment Duration10 months, 1 week (resigned 11 January 1994)
RoleCompany Director
Correspondence AddressFlat 47
8 Clipstone Street
London
W1P 7ED
Director NameIan Graham Williams
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1993(3 days after company formation)
Appointment Duration2 years, 3 months (resigned 01 July 1995)
RoleSurveyor
Correspondence Address24 Redcliffe Mews
Kensington
London
SW10 9JT
Secretary NameLawgram Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 1993(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU

Location

Registered Address2 Bloomsbury Street
London
WC1B 3ST
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£94,864
Gross Profit£33,027
Net Worth£757,248
Cash£1,522
Current Liabilities£356,451

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategoryInterim
Accounts Year End31 July

Filing History

17 March 2002Dissolved (1 page)
17 December 2001Return of final meeting in a members' voluntary winding up (4 pages)
17 December 2001Liquidators statement of receipts and payments (5 pages)
19 November 2001Liquidators statement of receipts and payments (5 pages)
16 May 2001Liquidators statement of receipts and payments (9 pages)
29 November 2000Liquidators statement of receipts and payments (9 pages)
29 March 2000Registered office changed on 29/03/00 from: 28 old church street london SW3 5BY (1 page)
3 December 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(4 pages)
3 December 1999Declaration of solvency (3 pages)
26 November 1999Appointment of a voluntary liquidator (2 pages)
25 June 1999Interim accounts made up to 31 May 1999 (13 pages)
17 May 1999Director's particulars changed (1 page)
31 March 1999Return made up to 02/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
24 January 1999Full accounts made up to 31 July 1998 (17 pages)
11 November 1998Registered office changed on 11/11/98 from: 190 strand london WC2R 1JN (1 page)
25 June 1998Particulars of mortgage/charge (5 pages)
13 March 1998Return made up to 02/03/98; full list of members (12 pages)
9 February 1998Full accounts made up to 31 July 1997 (14 pages)
13 March 1997Return made up to 02/03/97; full list of members (11 pages)
13 March 1997New director appointed (3 pages)
17 December 1996Full accounts made up to 31 July 1996 (14 pages)
2 May 1996Return made up to 02/03/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(13 pages)
22 January 1996Full accounts made up to 31 July 1995 (14 pages)
1 December 1995Director resigned (2 pages)
5 May 1995Return made up to 02/03/95; full list of members (20 pages)
25 April 1995Director's particulars changed (2 pages)