Company NameFirst Class Group Limited
Company StatusDissolved
Company Number03030892
CategoryPrivate Limited Company
Incorporation Date8 March 1995(29 years, 1 month ago)
Dissolution Date23 February 2016 (8 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 27900Manufacture of other electrical equipment

Directors

Director NameMr Anthony Jonathan Jaques
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2009(14 years, 3 months after company formation)
Appointment Duration6 years, 8 months (closed 23 February 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 9 Windmill Business Village
Brooklands Close
Sunbury-On-Thames
Middlesex
TW16 7DY
Secretary NameMr Anthony Jonathan Jaques
NationalityBritish
StatusClosed
Appointed15 June 2009(14 years, 3 months after company formation)
Appointment Duration6 years, 8 months (closed 23 February 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address151 Woodham Lane
New Haw
Addlestone
Surrey
KT15 3NJ
Director NameMr James Stevenson Whyte
Date of BirthMarch 1963 (Born 61 years ago)
NationalityScottish
StatusClosed
Appointed25 February 2015(19 years, 11 months after company formation)
Appointment Duration12 months (closed 23 February 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 9 Windmill Business Village
Brooklands Close
Sunbury-On-Thames
Middlesex
TW16 7DY
Director NameMr Thomas Lee
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(3 weeks, 2 days after company formation)
Appointment Duration10 years, 1 month (resigned 17 May 2005)
RoleDoor Engineer
Country of ResidenceEngland
Correspondence Address2 Haysbrook Close
Ashton Under Lyne
Lancashire
OL7 9TB
Secretary NameKeith Bate
NationalityBritish
StatusResigned
Appointed01 April 1995(3 weeks, 2 days after company formation)
Appointment Duration2 years, 11 months (resigned 08 March 1998)
RoleSecretary
Correspondence Address1 Hazel Street
Warrington
WA1 3PY
Director NameMr Michael Delaney
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 08 March 1998)
RoleAccountant
Correspondence Address69 Bruche Avenue North
Padgate
Warrington
Cheshire
WA1 3JL
Secretary NameLorraine Lee
NationalityBritish
StatusResigned
Appointed08 March 1998(3 years after company formation)
Appointment Duration7 years, 2 months (resigned 17 May 2005)
RoleCompany Director
Correspondence Address2 Haysbrook Close
Ashton Under Lyne
Lancashire
OL7 9TB
Director NameMichael Delaney
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2001(6 years after company formation)
Appointment Duration4 years, 2 months (resigned 17 May 2005)
RoleAccountant
Correspondence Address26 Petersham Drive
Appleton
Warrington
WA4 5QF
Director NameMark Andrew Conway
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2005(10 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 July 2007)
RoleCompany Director
Correspondence Address81 Wadards Meadow
Witney
Oxfordshire
OX28 3YH
Director NameLeif Hjalmarsson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2005(10 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 06 February 2009)
RoleChief Financial Officer
Correspondence AddressBygatan 70 B
Helsingborg
S-25591
Sweden
Director NameJuan Ramon Vargues Huerta
Date of BirthSeptember 1959 (Born 64 years ago)
NationalitySpanish
StatusResigned
Appointed17 May 2005(10 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 06 February 2009)
RolePres & Ceo
Country of ResidenceSweden
Correspondence AddressTjarogatan 40
Rydeback
25733
Sweden
Secretary NameNoorul Huda Tarapdar
NationalityBritish
StatusResigned
Appointed17 May 2005(10 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 06 February 2009)
RoleCompany Director
Correspondence Address47 Gloucester Drive
Wraysbury
Staines
Middlesex
TW18 4TY
Director NameUlf Ake Jonasson
Date of BirthDecember 1960 (Born 63 years ago)
NationalitySwedish
StatusResigned
Appointed01 July 2007(12 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 13 January 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Windmill Business Village
Brooklands Close
Sunbury-On-Thames
Middlesex
TW16 7DY
Secretary NameMr John Dixon
NationalityBritish
StatusResigned
Appointed09 February 2009(13 years, 11 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 09 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Mafeking Road
Wraysbury
Middlesex
TW19 5AL
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed08 March 1995(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed08 March 1995(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websitewww.firstclassgrouplimited.com/
Email address[email protected]

Location

Registered AddressUnit 9 Windmill Business Village
Brooklands Close
Sunbury-On-Thames
Middlesex
TW16 7DY
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury Common
Built Up AreaGreater London

Shareholders

50 at £1Assa Abloy Entrance Systems LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 January 2016Termination of appointment of Ulf Ake Jonasson as a director on 13 January 2016 (1 page)
8 December 2015First Gazette notice for voluntary strike-off (1 page)
27 November 2015Application to strike the company off the register (3 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
12 May 2015Second filing of AR01 previously delivered to Companies House made up to 31 March 2015 (17 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 50
  • ANNOTATION Clarification a second filed AR01 was registered on 12/05/2015
(5 pages)
1 April 2015Appointment of Mr James Stevenson Whyte as a director on 25 February 2015 (2 pages)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
4 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 50
(4 pages)
16 October 2013Registered office address changed from , Washington House Brooklands Close, Sunbury-on-Thames, Middlesex, TW16 7EQ, United Kingdom on 16 October 2013 (1 page)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
11 October 2011Accounts for a dormant company made up to 31 December 2010 (14 pages)
18 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (14 pages)
1 April 2010Director's details changed for Mr Anthony Jonathan Jaques on 31 March 2010 (2 pages)
1 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
1 April 2010Director's details changed for Ulf Ake Jonasson on 31 March 2010 (2 pages)
18 January 2010Total exemption full accounts made up to 31 December 2008 (14 pages)
17 June 2009Secretary appointed mr anthony jonathan jaques (1 page)
17 June 2009Appointment terminated secretary john dixon (1 page)
17 June 2009Director appointed mr anthony jonathan jaques (1 page)
17 April 2009Return made up to 31/03/09; full list of members (3 pages)
9 March 2009Return made up to 08/03/08; full list of members (4 pages)
6 March 2009Location of register of members (1 page)
6 March 2009Registered office changed on 06/03/2009 from, washington house brooklands close, sunbury-on-thames, middlesex, TW16 7EQ (1 page)
6 March 2009Location of debenture register (1 page)
17 February 2009Secretary appointed john dixon (2 pages)
13 February 2009Appointment terminated secretary noorul tarapdar (1 page)
13 February 2009Appointment terminated director juan vargues (1 page)
13 February 2009Appointment terminated director leif hjalmarsson (1 page)
14 January 2009Total exemption full accounts made up to 31 December 2007 (15 pages)
18 December 2008Registered office changed on 18/12/2008 from, unit 3, guardian street, warrington, cheshire, WA5 1SJ (1 page)
3 November 2007Full accounts made up to 31 December 2006 (15 pages)
25 July 2007New director appointed (2 pages)
20 July 2007Director resigned (1 page)
28 March 2007Return made up to 08/03/07; full list of members (7 pages)
7 January 2007Full accounts made up to 31 December 2005 (16 pages)
29 March 2006Return made up to 08/03/06; full list of members (7 pages)
4 February 2006Full accounts made up to 31 March 2005 (16 pages)
10 July 2005Director resigned (1 page)
5 July 2005New director appointed (2 pages)
1 July 2005New director appointed (2 pages)
29 June 2005Director's particulars changed (1 page)
29 June 2005Director resigned (1 page)
13 June 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
13 June 2005Director resigned (1 page)
13 June 2005New director appointed (2 pages)
13 June 2005Secretary resigned (1 page)
13 June 2005New secretary appointed (2 pages)
13 June 2005New director appointed (2 pages)
30 March 2005Return made up to 08/03/05; full list of members (8 pages)
19 January 2005Full accounts made up to 31 March 2004 (15 pages)
19 April 2004Return made up to 08/03/04; full list of members (7 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (15 pages)
19 March 2003Return made up to 08/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (15 pages)
3 February 2003Notice of completion of voluntary arrangement (5 pages)
3 February 2003Voluntary arrangement supervisor's abstract of receipts and payments to 23 December 2002 (2 pages)
24 January 2003Registered office changed on 24/01/03 from: unit 1 bewsey business centre bewsey road warrington cheshire WA5 0JU (1 page)
31 December 2002Notice of completion of voluntary arrangement (5 pages)
17 September 2002Voluntary arrangement supervisor's abstract of receipts and payments to 28 August 2002 (2 pages)
2 May 2002Return made up to 08/03/02; full list of members
  • 363(287) ‐ Registered office changed on 02/05/02
(7 pages)
31 January 2002Full accounts made up to 31 March 2001 (15 pages)
31 August 2001Voluntary arrangement supervisor's abstract of receipts and payments to 28 August 2001 (2 pages)
29 March 2001Return made up to 08/03/01; full list of members (6 pages)
28 March 2001New director appointed (2 pages)
26 February 2001Full accounts made up to 31 March 2000 (13 pages)
11 September 2000Voluntary arrangement supervisor's abstract of receipts and payments to 28 August 2000 (2 pages)
8 August 2000Return made up to 08/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 May 2000Full accounts made up to 31 March 1999 (12 pages)
1 November 1999Voluntary arrangement supervisor's abstract of receipts and payments to 28 August 1999 (2 pages)
21 September 1999Return made up to 08/03/99; full list of members
  • 363(287) ‐ Registered office changed on 21/09/99
(6 pages)
2 February 1999Full accounts made up to 31 March 1998 (12 pages)
26 October 1998Voluntary arrangement supervisor's abstract of receipts and payments to 28 August 1998 (4 pages)
26 June 1998Full accounts made up to 31 March 1997 (12 pages)
17 April 1998New secretary appointed (2 pages)
17 April 1998Return made up to 08/03/98; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
17 April 1998Director resigned (1 page)
4 September 1997Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
3 July 1997Registered office changed on 03/07/97 from: arrow house corporation road audenshaw manchester M34 5LR (1 page)
23 June 1997Return made up to 08/03/97; no change of members (4 pages)
22 April 1997Accounts for a small company made up to 31 March 1996 (12 pages)
12 December 1996Return made up to 08/03/96; full list of members (6 pages)
21 November 1996Registered office changed on 21/11/96 from: unit 5 wellington road ind estate ashton under lyne lancashire OL6 7EB (1 page)
10 July 1996New director appointed (2 pages)
21 December 1995Director resigned;new director appointed (2 pages)
21 December 1995Registered office changed on 21/12/95 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
21 December 1995Secretary resigned;new secretary appointed (2 pages)
8 March 1995Incorporation (12 pages)