Company NameFirstace Limited
Company StatusDissolved
Company Number02865376
CategoryPrivate Limited Company
Incorporation Date25 October 1993(30 years, 6 months ago)
Dissolution Date29 July 2003 (20 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NamePeter Carruthers
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2001(7 years, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 29 July 2003)
RoleHGV Driver
Correspondence Address95 Launcelot Road
Bromley
Kent
BR1 5DY
Secretary NameLeitza Sanford
NationalityBritish
StatusClosed
Appointed28 June 2001(7 years, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 29 July 2003)
RoleCompany Director
Correspondence Address6 Pintail Court
Pilot Close Deptford
London
SE8 5PD
Director NameMr Terrance Michael Mason
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2002(8 years, 4 months after company formation)
Appointment Duration1 year, 4 months (closed 29 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Brome Road
Eltham
London
SE9 1LE
Director NameIan Richard Green
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1993(1 week, 3 days after company formation)
Appointment Duration5 years, 3 months (resigned 24 February 1999)
RoleDriver
Correspondence Address58 Royal Avenue
Waltham Cross
Hertfordshire
EN8 7RB
Secretary NameBeverley Iris Green
NationalityBritish
StatusResigned
Appointed04 November 1993(1 week, 3 days after company formation)
Appointment Duration3 years, 10 months (resigned 16 September 1997)
RoleEngineer
Correspondence Address58 Royal Avenue
Waltham Cross
Hertfordshire
EN8 7RB
Secretary NameMichael Edward Albert Green
NationalityBritish
StatusResigned
Appointed16 September 1997(3 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 February 1999)
RoleCompany Director
Correspondence Address41 High Road
Wormley
Broxbourne
Hertfordshire
EN10 6HT
Director NameMichael Edward Albert Green
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1999(5 years, 4 months after company formation)
Appointment Duration3 years (resigned 12 March 2002)
RoleDriver
Correspondence Address83 Bays Meadow
Droitwich
Worcestershire
WR9 8JU
Secretary NameJune Patricia Green
NationalityBritish
StatusResigned
Appointed24 February 1999(5 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 June 2001)
RoleCompany Director
Correspondence Address9 Pageant Close
Tilbury
Essex
RM18 8EP
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed25 October 1993(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 October 1993(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Location

Registered Address34 Fawkon Walk
Hoddesdon
Hertfordshire
EN11 8TJ
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardBroxbourne and Hoddesdon South
Built Up AreaGreater London

Financials

Year2014
Net Worth£513
Cash£2,590
Current Liabilities£7,177

Accounts

Latest Accounts31 October 2000 (23 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

29 July 2003Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2003First Gazette notice for compulsory strike-off (1 page)
19 April 2002New director appointed (2 pages)
19 April 2002Director resigned (1 page)
1 November 2001Return made up to 25/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 October 2001New director appointed (2 pages)
11 October 2001Ad 28/06/01--------- £ si 100@1=100 £ ic 100/200 (2 pages)
11 October 2001Director's particulars changed (1 page)
31 August 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
13 August 2001Secretary resigned (1 page)
13 August 2001Nc inc already adjusted 28/06/01 (1 page)
13 August 2001New secretary appointed (2 pages)
13 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 December 2000Return made up to 25/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
5 December 1999Return made up to 25/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 August 1999Accounts for a small company made up to 31 October 1998 (5 pages)
27 April 1999New director appointed (2 pages)
27 April 1999Director resigned (1 page)
27 April 1999New secretary appointed (2 pages)
27 April 1999Secretary resigned (1 page)
3 February 1999Return made up to 25/10/98; no change of members (4 pages)
25 August 1998Accounts for a small company made up to 31 October 1997 (5 pages)
24 November 1997New secretary appointed (2 pages)
21 November 1997Secretary resigned (1 page)
11 November 1997Return made up to 25/10/97; full list of members (6 pages)
1 September 1997Accounts for a small company made up to 31 October 1996 (7 pages)
30 December 1996Return made up to 25/10/96; no change of members (4 pages)
14 April 1996Accounts for a small company made up to 31 October 1995 (6 pages)
10 January 1996Return made up to 25/10/95; no change of members (4 pages)