Company NameFirstgrade Limited
Company StatusDissolved
Company Number03014627
CategoryPrivate Limited Company
Incorporation Date26 January 1995(29 years, 3 months ago)
Dissolution Date11 December 2008 (15 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Christopher John Donnelly
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed07 February 1995(1 week, 5 days after company formation)
Appointment Duration13 years, 10 months (closed 11 December 2008)
RoleGeneral Haulage
Country of ResidenceUnited Kingdom
Correspondence Address2 North Street
Turners Hill
West Sussex
RH10 4NS
Director NameDonald Leonard Hansford
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1995(1 week, 5 days after company formation)
Appointment Duration2 years, 6 months (resigned 19 August 1997)
RoleCompany Director
Correspondence Address63 Ightham Road
Erith
Kent
DA8 1LU
Director NameWilliam Stanley Weller
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1995(1 week, 5 days after company formation)
Appointment Duration1 year, 3 months (resigned 03 June 1996)
RoleCompany Director
Correspondence Address81 Panfield Road
Abbey Wood
London
SE2 9DF
Secretary NameChristopher John Donnelly
NationalityBritish
StatusResigned
Appointed07 February 1995(1 week, 5 days after company formation)
Appointment Duration2 years, 6 months (resigned 19 August 1997)
RoleGeneral Haulage
Correspondence Address30 Florence House
Royal Herbert Pavilions
Shooters Hill Road
London
SE18 4PP
Secretary NameStephen James Strong
NationalityBritish
StatusResigned
Appointed19 August 1997(2 years, 6 months after company formation)
Appointment Duration3 years (resigned 01 September 2000)
RoleCompany Director
Correspondence AddressForbury
Well Hill
Old Chelsfield
Kent
BR6 7PR
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed26 January 1995(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed26 January 1995(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressThe White Cottage
19 West Street Epsom
Surrey
KT18 7BS
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2000 (24 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

11 September 2008Return of final meeting of creditors (1 page)
24 July 2001Registered office changed on 24/07/01 from: R.L. Vaughan & co 71-75 high street chislehurst kent BR7 5AG (1 page)
21 June 2001Appointment of a liquidator (1 page)
23 April 2001Order of court to wind up (2 pages)
22 March 2001Return made up to 26/01/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
30 November 2000Accounts made up to 31 January 2000 (8 pages)
3 March 2000Return made up to 26/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 November 1999Accounts made up to 31 January 1999 (8 pages)
2 February 1999Return made up to 26/01/99; no change of members (4 pages)
12 November 1998Accounts made up to 31 January 1998 (8 pages)
25 February 1998Return made up to 26/01/98; no change of members
  • 363(287) ‐ Registered office changed on 25/02/98
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
25 February 1998New secretary appointed (2 pages)
16 October 1997Accounts made up to 31 January 1997 (8 pages)
24 March 1997Return made up to 26/01/97; full list of members
  • 363(287) ‐ Registered office changed on 24/03/97
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 July 1996Director resigned (1 page)
28 February 1996Return made up to 26/01/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)