Company NameFirst Computers (UK) Limited
Company StatusDissolved
Company Number02832170
CategoryPrivate Limited Company
Incorporation Date1 July 1993(30 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr John Aylward
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address52 Tonbridge Road
Hildenborough
Tonbridge
Kent
TN11 9BS
Director NameDarryl Rowland Firth
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1993(1 week, 6 days after company formation)
Appointment Duration30 years, 9 months
RoleCompany Director
Correspondence Address34 Medway Avenue
Yalding
Maidstone
Kent
ME18 6JN
Director NameMiriam Consuelo Firth
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1993(1 week, 6 days after company formation)
Appointment Duration30 years, 9 months
RoleSecretary
Correspondence Address34 Medway Avenue
Yalding
Maidstone
Kent
ME18 6JN
Secretary NameMiriam Consuelo Firth
NationalityBritish
StatusCurrent
Appointed14 July 1993(1 week, 6 days after company formation)
Appointment Duration30 years, 9 months
RoleSecretary
Correspondence Address34 Medway Avenue
Yalding
Maidstone
Kent
ME18 6JN
Secretary NameDarryl Rowland Firth
NationalityBritish
StatusResigned
Appointed01 July 1993(same day as company formation)
RoleSecretary
Correspondence Address34 Medway Avenue
Yalding
Maidstone
Kent
ME18 6JN
Director NameMr Arthur Ernest Barr
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1993(1 week, 6 days after company formation)
Appointment Duration2 years, 2 months (resigned 22 September 1995)
RoleCompany Director
Correspondence Address2 Surrenden Court
Brighton
East Sussex
BN1 6WL
Director NameMr Arthur Ernest Barr
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1993(1 week, 6 days after company formation)
Appointment Duration2 years, 2 months (resigned 22 September 1995)
RoleCompany Director
Correspondence Address2 Surrenden Court
Brighton
East Sussex
BN1 6WL
Director NameSimon Richard Herdman Brain
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1993(1 week, 6 days after company formation)
Appointment Duration4 years (resigned 28 July 1997)
RoleCompany Director
Correspondence Address14 Cambridge Gardens
Tunbridge Wells
Kent
TN2 4SE
Director NameMr Keith Leslie Byatt
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1993(1 week, 6 days after company formation)
Appointment Duration1 year, 2 months (resigned 09 October 1994)
RoleCompany Director
Correspondence Address122 Carden Hill
Hollingbury
Brighton
Sussex
BN1 8DD
Director NameMr Donald Richard Avery
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1995(2 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 16 July 1997)
RoleRetired
Correspondence Address4 Hove Court
Holland On Sea
Clacton On Sea
Essex
CO15 5SR
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed01 July 1993(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed01 July 1993(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressNew Garden House
78 Hatton Garden
London
EC1N 8JA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

14 February 2002Dissolved (1 page)
14 November 2001Return of final meeting of creditors (1 page)
29 December 1997Registered office changed on 29/12/97 from: 87 high street tonbridge kent TN9 1RX (1 page)
23 December 1997Appointment of a liquidator (1 page)
14 October 1997Order of court to wind up (1 page)
30 July 1997Director resigned (1 page)
28 July 1997Return made up to 01/07/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
3 June 1997Director resigned (1 page)
14 January 1997Full accounts made up to 30 June 1996 (11 pages)
9 October 1995Director resigned (2 pages)
24 August 1995New director appointed (2 pages)
19 July 1995Return made up to 01/07/95; no change of members (6 pages)