Company NameFirstdale Limited
Company StatusDissolved
Company Number02876763
CategoryPrivate Limited Company
Incorporation Date1 December 1993(30 years, 5 months ago)
Dissolution Date7 May 2013 (11 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stuart Andrew Silcock
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed13 January 1994(1 month, 1 week after company formation)
Appointment Duration19 years, 3 months (closed 07 May 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCreek Lights
23 Cliff Parade
Leigh On Sea
Essex
SS9 1AS
Secretary NameMr Christopher John Dymek
NationalityBritish
StatusClosed
Appointed17 January 1994(1 month, 2 weeks after company formation)
Appointment Duration19 years, 3 months (closed 07 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnion Hall
31 Weybridge Park
Weybridge
Surrey
KT13 8SQ
Director NameHugh Thornley Edmunds
NationalityBritish
StatusResigned
Appointed06 January 1994(1 month after company formation)
Appointment Duration1 week (resigned 13 January 1994)
RoleSolicitor
Correspondence AddressWhite House Farm Barn
Dublin Road Occold
Eye
Suffolk
IP23 7PY
Director NameMr James Hamilton Purves
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1994(1 month after company formation)
Appointment Duration1 week (resigned 13 January 1994)
RoleSolicitor
Correspondence AddressAdam Huttes House
Bacon End
Great Dunmow
Essex
Cm6
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed01 December 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed01 December 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameSP Secretaries Limited (Corporation)
StatusResigned
Appointed06 January 1994(1 month after company formation)
Appointment Duration1 week, 4 days (resigned 17 January 1994)
Correspondence Address26 Farringdon Street
London
EC4A 4AQ

Location

Registered AddressMulberry House
53 Church Street
Weybridge
Surrey
KT13 8DJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Shareholders

2 at 1Profile Investment Co LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,046,629
Cash£10,518
Current Liabilities£2,000

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

7 May 2013Final Gazette dissolved following liquidation (1 page)
7 May 2013Final Gazette dissolved following liquidation (1 page)
7 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
7 February 2013Return of final meeting in a members' voluntary winding up (7 pages)
7 February 2013Return of final meeting in a members' voluntary winding up (7 pages)
16 August 2012Restoration by order of the court (2 pages)
16 August 2012Restoration by order of the court (2 pages)
2 March 2010Final Gazette dissolved following liquidation (1 page)
2 March 2010Final Gazette dissolved following liquidation (1 page)
2 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 December 2009Return of final meeting in a members' voluntary winding up (3 pages)
2 December 2009Return of final meeting in a members' voluntary winding up (3 pages)
4 April 2009Registered office changed on 04/04/2009 from lawfords LIMITED union house walton lodge bridge street walton on thames surrey KT12 1BT (1 page)
4 April 2009Registered office changed on 04/04/2009 from lawfords LIMITED union house walton lodge bridge street walton on thames surrey KT12 1BT (1 page)
2 April 2009Declaration of solvency (3 pages)
2 April 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-03-25
(1 page)
2 April 2009Appointment of a voluntary liquidator (1 page)
2 April 2009Declaration of solvency (3 pages)
2 April 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 April 2009Appointment of a voluntary liquidator (1 page)
17 March 2009Director's Change of Particulars / stuart silcock / 30/11/2008 / HouseName/Number was: , now: creek lights; Street was: 3 royal terrace, now: cliff parade; Post Town was: southend on sea, now: leigh-on-sea; Post Code was: SS1 1DY, now: SS9 1AS; Country was: , now: united kingdom (1 page)
17 March 2009Return made up to 01/12/08; full list of members (3 pages)
17 March 2009Director's change of particulars / stuart silcock / 30/11/2008 (1 page)
17 March 2009Return made up to 01/12/08; full list of members (3 pages)
14 August 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
14 August 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
5 February 2008Return made up to 01/12/07; full list of members (2 pages)
5 February 2008Return made up to 01/12/07; full list of members (2 pages)
30 October 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
30 October 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
9 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
9 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
28 December 2006Return made up to 01/12/06; full list of members (6 pages)
28 December 2006Return made up to 01/12/06; full list of members (6 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
12 December 2005Return made up to 01/12/05; full list of members (6 pages)
12 December 2005Return made up to 01/12/05; full list of members (6 pages)
27 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
27 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
29 December 2004Return made up to 01/12/04; full list of members (6 pages)
29 December 2004Return made up to 01/12/04; full list of members (6 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
10 December 2003Registered office changed on 10/12/03 from: c/o martneau johnson 78 cannon street london EC4N 6NQ (1 page)
10 December 2003Return made up to 01/12/03; full list of members (6 pages)
10 December 2003Return made up to 01/12/03; full list of members (6 pages)
10 December 2003Registered office changed on 10/12/03 from: c/o martneau johnson 78 cannon street london EC4N 6NQ (1 page)
23 January 2003Accounts made up to 31 March 2002 (9 pages)
23 January 2003Accounts for a dormant company made up to 31 March 2002 (9 pages)
9 December 2002Return made up to 01/12/02; full list of members (6 pages)
9 December 2002Return made up to 01/12/02; full list of members (6 pages)
7 December 2001Accounts for a dormant company made up to 31 March 2001 (11 pages)
7 December 2001Accounts made up to 31 March 2001 (11 pages)
4 December 2001Return made up to 01/12/01; full list of members (6 pages)
4 December 2001Return made up to 01/12/01; full list of members (6 pages)
13 April 2001Registered office changed on 13/04/01 from: 78 cannon street london EC4N 6NQ (1 page)
13 April 2001Registered office changed on 13/04/01 from: 78 cannon street london EC4N 6NQ (1 page)
12 April 2001Registered office changed on 12/04/01 from: 7 devonshire square london EC2M 4YH (1 page)
12 April 2001Registered office changed on 12/04/01 from: 7 devonshire square london EC2M 4YH (1 page)
21 March 2001Return made up to 01/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
21 March 2001Return made up to 01/12/00; full list of members (6 pages)
1 February 2001Full accounts made up to 31 March 2000 (14 pages)
1 February 2001Full accounts made up to 31 March 2000 (14 pages)
16 August 2000Registered office changed on 16/08/00 from: 18 southampton place london WC1A 2AJ (1 page)
16 August 2000Registered office changed on 16/08/00 from: 18 southampton place london WC1A 2AJ (1 page)
4 February 2000Full accounts made up to 31 March 1999 (14 pages)
4 February 2000Full accounts made up to 31 March 1999 (14 pages)
4 February 2000Return made up to 01/12/99; full list of members (6 pages)
4 February 2000Return made up to 01/12/99; full list of members (6 pages)
10 February 1999Registered office changed on 10/02/99 from: 26 farringdon street london EC4A 4AQ (1 page)
10 February 1999Registered office changed on 10/02/99 from: 26 farringdon street london EC4A 4AQ (1 page)
17 December 1998Return made up to 01/12/98; no change of members (5 pages)
17 December 1998Return made up to 01/12/98; no change of members (5 pages)
10 March 1998Return made up to 01/12/97; full list of members (7 pages)
10 March 1998Return made up to 01/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 1998Full group accounts made up to 31 March 1997 (19 pages)
2 February 1998Full group accounts made up to 31 March 1997 (19 pages)
19 January 1997Return made up to 01/12/96; no change of members (5 pages)
19 January 1997Return made up to 01/12/96; no change of members (5 pages)
22 November 1996Full group accounts made up to 31 March 1996 (19 pages)
22 November 1996Full group accounts made up to 31 March 1996 (19 pages)
17 September 1996Full group accounts made up to 31 March 1995 (17 pages)
17 September 1996Full group accounts made up to 31 March 1995 (17 pages)
28 November 1995Return made up to 01/12/95; no change of members (6 pages)
28 November 1995Return made up to 01/12/95; no change of members (5 pages)
1 December 1993Incorporation (13 pages)
1 December 1993Incorporation (13 pages)