Brooklands Close
Sunbury-On-Thames
Middlesex
TW16 7DY
Secretary Name | Mr Anthony Jonathan Jaques |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 June 2009(14 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 23 February 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 151 Woodham Lane New Haw Addlestone Surrey KT15 3NJ |
Director Name | Mr James Stevenson Whyte |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 25 February 2015(19 years, 11 months after company formation) |
Appointment Duration | 12 months (closed 23 February 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 9 Windmill Business Village Brooklands Close Sunbury-On-Thames Middlesex TW16 7DY |
Director Name | Mr Thomas Lee |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(3 weeks, 2 days after company formation) |
Appointment Duration | 10 years, 1 month (resigned 17 May 2005) |
Role | Door Engineer |
Country of Residence | England |
Correspondence Address | 2 Haysbrook Close Ashton Under Lyne Lancashire OL7 9TB |
Secretary Name | Keith Bate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(3 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 March 1998) |
Role | Secretary |
Correspondence Address | 1 Hazel Street Warrington WA1 3PY |
Director Name | Mr Michael Delaney |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 March 1998) |
Role | Accountant |
Correspondence Address | 69 Bruche Avenue North Padgate Warrington Cheshire WA1 3JL |
Secretary Name | Lorraine Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1998(3 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 17 May 2005) |
Role | Company Director |
Correspondence Address | 2 Haysbrook Close Ashton Under Lyne Lancashire OL7 9TB |
Director Name | Michael Delaney |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2001(6 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 17 May 2005) |
Role | Accountant |
Correspondence Address | 26 Petersham Drive Appleton Warrington WA4 5QF |
Director Name | Mark Andrew Conway |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2005(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 July 2007) |
Role | Company Director |
Correspondence Address | 81 Wadards Meadow Witney Oxfordshire OX28 3YH |
Director Name | Leif Hjalmarsson |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2005(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 February 2009) |
Role | Chief Financial Officer |
Correspondence Address | Bygatan 70 B Helsingborg S-25591 Sweden |
Director Name | Juan Ramon Vargues Huerta |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 17 May 2005(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 February 2009) |
Role | Pres & Ceo |
Country of Residence | Sweden |
Correspondence Address | Tjarogatan 40 Rydeback 25733 Sweden |
Secretary Name | Noorul Huda Tarapdar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2005(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 February 2009) |
Role | Company Director |
Correspondence Address | 47 Gloucester Drive Wraysbury Staines Middlesex TW18 4TY |
Director Name | Ulf Ake Jonasson |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 July 2007(12 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 13 January 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9 Windmill Business Village Brooklands Close Sunbury-On-Thames Middlesex TW16 7DY |
Secretary Name | Mr John Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2009(13 years, 11 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 09 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Mafeking Road Wraysbury Middlesex TW19 5AL |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1995(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1995(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Website | www.firstclassgrouplimited.com/ |
---|---|
Email address | [email protected] |
Registered Address | Unit 9 Windmill Business Village Brooklands Close Sunbury-On-Thames Middlesex TW16 7DY |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Sunbury Common |
Built Up Area | Greater London |
50 at £1 | Assa Abloy Entrance Systems LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 January 2016 | Termination of appointment of Ulf Ake Jonasson as a director on 13 January 2016 (1 page) |
8 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 November 2015 | Application to strike the company off the register (3 pages) |
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
12 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 31 March 2015 (17 pages) |
2 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
1 April 2015 | Appointment of Mr James Stevenson Whyte as a director on 25 February 2015 (2 pages) |
25 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
4 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
16 October 2013 | Registered office address changed from , Washington House Brooklands Close, Sunbury-on-Thames, Middlesex, TW16 7EQ, United Kingdom on 16 October 2013 (1 page) |
16 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
4 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
27 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
11 October 2011 | Accounts for a dormant company made up to 31 December 2010 (14 pages) |
18 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (14 pages) |
1 April 2010 | Director's details changed for Mr Anthony Jonathan Jaques on 31 March 2010 (2 pages) |
1 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Director's details changed for Ulf Ake Jonasson on 31 March 2010 (2 pages) |
18 January 2010 | Total exemption full accounts made up to 31 December 2008 (14 pages) |
17 June 2009 | Secretary appointed mr anthony jonathan jaques (1 page) |
17 June 2009 | Appointment terminated secretary john dixon (1 page) |
17 June 2009 | Director appointed mr anthony jonathan jaques (1 page) |
17 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
9 March 2009 | Return made up to 08/03/08; full list of members (4 pages) |
6 March 2009 | Location of register of members (1 page) |
6 March 2009 | Registered office changed on 06/03/2009 from, washington house brooklands close, sunbury-on-thames, middlesex, TW16 7EQ (1 page) |
6 March 2009 | Location of debenture register (1 page) |
17 February 2009 | Secretary appointed john dixon (2 pages) |
13 February 2009 | Appointment terminated secretary noorul tarapdar (1 page) |
13 February 2009 | Appointment terminated director juan vargues (1 page) |
13 February 2009 | Appointment terminated director leif hjalmarsson (1 page) |
14 January 2009 | Total exemption full accounts made up to 31 December 2007 (15 pages) |
18 December 2008 | Registered office changed on 18/12/2008 from, unit 3, guardian street, warrington, cheshire, WA5 1SJ (1 page) |
3 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
25 July 2007 | New director appointed (2 pages) |
20 July 2007 | Director resigned (1 page) |
28 March 2007 | Return made up to 08/03/07; full list of members (7 pages) |
7 January 2007 | Full accounts made up to 31 December 2005 (16 pages) |
29 March 2006 | Return made up to 08/03/06; full list of members (7 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (16 pages) |
10 July 2005 | Director resigned (1 page) |
5 July 2005 | New director appointed (2 pages) |
1 July 2005 | New director appointed (2 pages) |
29 June 2005 | Director's particulars changed (1 page) |
29 June 2005 | Director resigned (1 page) |
13 June 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
13 June 2005 | Director resigned (1 page) |
13 June 2005 | New director appointed (2 pages) |
13 June 2005 | Secretary resigned (1 page) |
13 June 2005 | New secretary appointed (2 pages) |
13 June 2005 | New director appointed (2 pages) |
30 March 2005 | Return made up to 08/03/05; full list of members (8 pages) |
19 January 2005 | Full accounts made up to 31 March 2004 (15 pages) |
19 April 2004 | Return made up to 08/03/04; full list of members (7 pages) |
3 February 2004 | Accounts for a small company made up to 31 March 2003 (15 pages) |
19 March 2003 | Return made up to 08/03/03; full list of members
|
4 February 2003 | Accounts for a small company made up to 31 March 2002 (15 pages) |
3 February 2003 | Notice of completion of voluntary arrangement (5 pages) |
3 February 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 December 2002 (2 pages) |
24 January 2003 | Registered office changed on 24/01/03 from: unit 1 bewsey business centre bewsey road warrington cheshire WA5 0JU (1 page) |
31 December 2002 | Notice of completion of voluntary arrangement (5 pages) |
17 September 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 28 August 2002 (2 pages) |
2 May 2002 | Return made up to 08/03/02; full list of members
|
31 January 2002 | Full accounts made up to 31 March 2001 (15 pages) |
31 August 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 28 August 2001 (2 pages) |
29 March 2001 | Return made up to 08/03/01; full list of members (6 pages) |
28 March 2001 | New director appointed (2 pages) |
26 February 2001 | Full accounts made up to 31 March 2000 (13 pages) |
11 September 2000 | Voluntary arrangement supervisor's abstract of receipts and payments to 28 August 2000 (2 pages) |
8 August 2000 | Return made up to 08/03/00; full list of members
|
2 May 2000 | Full accounts made up to 31 March 1999 (12 pages) |
1 November 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 28 August 1999 (2 pages) |
21 September 1999 | Return made up to 08/03/99; full list of members
|
2 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
26 October 1998 | Voluntary arrangement supervisor's abstract of receipts and payments to 28 August 1998 (4 pages) |
26 June 1998 | Full accounts made up to 31 March 1997 (12 pages) |
17 April 1998 | New secretary appointed (2 pages) |
17 April 1998 | Return made up to 08/03/98; no change of members
|
17 April 1998 | Director resigned (1 page) |
4 September 1997 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
3 July 1997 | Registered office changed on 03/07/97 from: arrow house corporation road audenshaw manchester M34 5LR (1 page) |
23 June 1997 | Return made up to 08/03/97; no change of members (4 pages) |
22 April 1997 | Accounts for a small company made up to 31 March 1996 (12 pages) |
12 December 1996 | Return made up to 08/03/96; full list of members (6 pages) |
21 November 1996 | Registered office changed on 21/11/96 from: unit 5 wellington road ind estate ashton under lyne lancashire OL6 7EB (1 page) |
10 July 1996 | New director appointed (2 pages) |
21 December 1995 | Director resigned;new director appointed (2 pages) |
21 December 1995 | Registered office changed on 21/12/95 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
21 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
8 March 1995 | Incorporation (12 pages) |