Company NameFirst City Care (Holdings) Limited
Company StatusDissolved
Company Number03085703
CategoryPrivate Limited Company
Incorporation Date31 July 1995(28 years, 9 months ago)
Dissolution Date9 December 2014 (9 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Anton Bernard Alphonsus
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2012(17 years, 5 months after company formation)
Appointment Duration1 year, 11 months (closed 09 December 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Secretary NameMr Anton Bernard Alphonsus
StatusClosed
Appointed31 December 2012(17 years, 5 months after company formation)
Appointment Duration1 year, 11 months (closed 09 December 2014)
RoleCompany Director
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMr Andrew Bowie
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2013(18 years, 2 months after company formation)
Appointment Duration1 year, 2 months (closed 09 December 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTyco Park Grimshaw Lane
Newton Heath
Manchester
M40 2WL
Director NameSandra Harmer
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1995(same day as company formation)
RoleSecretary
Correspondence AddressThe Grange
3 Codicote Road
Welwyn
Hertfordshire
AL6 9LY
Director NameMr Colin Jack Emson
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1995(4 months, 1 week after company formation)
Appointment Duration16 years, 10 months (resigned 17 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne America Square Crosswall
London
EC3N 2SG
Secretary NameMr John Michael Bottomley
NationalityBritish
StatusResigned
Appointed18 December 1995(4 months, 2 weeks after company formation)
Appointment Duration17 years (resigned 31 December 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressOne America Square Crosswall
London
EC3N 2SG
Director NameMr John Michael Bottomley
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1996(6 months after company formation)
Appointment Duration16 years, 11 months (resigned 31 December 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressOne America Square Crosswall
London
EC3N 2SG
Director NameMr Grahame William Harding
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1996(6 months after company formation)
Appointment Duration16 years, 11 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmberwell House Pottersheath Road
Welwyn
Hertfordshire
AL6 9SY
Director NameMiss Janine Bramall
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2012(17 years, 5 months after company formation)
Appointment Duration9 months (resigned 30 September 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury-On-Thames
Middlesex
TW16 5DB
Secretary NameGrange Trustees Limited (Corporation)
StatusResigned
Appointed31 July 1995(same day as company formation)
Correspondence Address3 Codicote Road
Welwyn
Hertfordshire
AL6 9LY

Location

Registered AddressSecurity House The Summit
Hanworth Road
Sunbury-On-Thames
Middlesex
TW16 5DB
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury East
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Amberwell Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

9 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2014First Gazette notice for voluntary strike-off (1 page)
14 August 2014Application to strike the company off the register (3 pages)
31 July 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(6 pages)
8 April 2014Accounts made up to 30 September 2013 (5 pages)
24 October 2013Auditor's resignation (1 page)
21 October 2013Appointment of Andrew Bowie as a director on 30 September 2013 (2 pages)
18 October 2013Termination of appointment of Janine Bramall as a director on 30 September 2013 (1 page)
5 August 2013Annual return made up to 31 July 2013 with a full list of shareholders (6 pages)
31 July 2013Register inspection address has been changed (1 page)
31 July 2013Register(s) moved to registered inspection location (1 page)
23 April 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
18 April 2013Full accounts made up to 31 December 2012 (12 pages)
8 February 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
11 January 2013Registered office address changed from One America Square Crosswall London EC3N 2SG on 11 January 2013 (1 page)
11 January 2013Termination of appointment of John Michael Bottomley as a secretary on 31 December 2012 (1 page)
11 January 2013Termination of appointment of John Michael Bottomley as a director on 31 December 2012 (1 page)
11 January 2013Current accounting period shortened from 31 December 2013 to 30 September 2013 (1 page)
11 January 2013Termination of appointment of Grahame William Harding as a director on 31 December 2012 (1 page)
10 January 2013Appointment of Janine Bramall as a director on 31 December 2012 (2 pages)
10 January 2013Appointment of Mr Anton Bernard Alphonsus as a secretary on 31 December 2012 (2 pages)
10 January 2013Appointment of Mr Anton Bernard Alphonsus as a director on 31 December 2012 (2 pages)
25 October 2012Termination of appointment of Colin Jack Emson as a director on 17 October 2012 (1 page)
31 July 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
28 February 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
1 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
6 July 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
5 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
3 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
31 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
14 October 2009Director's details changed for Colin Jack Emson on 9 October 2009 (2 pages)
14 October 2009Director's details changed for Colin Jack Emson on 9 October 2009 (2 pages)
13 October 2009Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page)
13 October 2009Director's details changed for John Michael Bottomley on 1 October 2009 (2 pages)
13 October 2009Director's details changed for John Michael Bottomley on 1 October 2009 (2 pages)
13 October 2009Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page)
31 July 2009Return made up to 31/07/09; full list of members (4 pages)
1 August 2008Return made up to 31/07/08; full list of members (4 pages)
23 April 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
17 March 2008Registered office changed on 17/03/2008 from 30 farringdon street london EC4A 4HJ (1 page)
3 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
3 August 2007Return made up to 31/07/07; full list of members (2 pages)
16 October 2006Return made up to 31/07/06; full list of members (6 pages)
12 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
8 September 2006Director's particulars changed (1 page)
18 October 2005Secretary's particulars changed;director's particulars changed (1 page)
10 August 2005Return made up to 31/07/05; full list of members (6 pages)
25 April 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
22 November 2004Director's particulars changed (1 page)
4 November 2004Registered office changed on 04/11/04 from: fraser house 29 albemarle street london W1S 4JB (1 page)
5 August 2004Return made up to 31/07/04; full list of members (6 pages)
6 July 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
2 September 2003Return made up to 31/07/03; full list of members (6 pages)
23 June 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
5 August 2002Return made up to 31/07/02; full list of members (6 pages)
26 March 2002Full accounts made up to 31 December 2001 (10 pages)
3 August 2001Return made up to 31/07/01; full list of members (6 pages)
24 April 2001Full accounts made up to 31 December 2000 (10 pages)
10 August 2000Registered office changed on 10/08/00 from: fraser house 29 albemarle street london W1H 3FA (1 page)
8 August 2000Return made up to 31/07/00; full list of members (11 pages)
29 March 2000Full accounts made up to 31 December 1999 (10 pages)
16 August 1999Return made up to 31/07/99; full list of members (12 pages)
9 March 1999Full accounts made up to 31 December 1998 (10 pages)
5 August 1998Return made up to 31/07/98; full list of members (14 pages)
29 May 1998Full accounts made up to 31 December 1997 (9 pages)
4 August 1997Return made up to 31/07/97; full list of members (16 pages)
30 May 1997Full accounts made up to 31 December 1996 (8 pages)
18 August 1996Return made up to 31/07/96; full list of members (9 pages)
18 August 1996New secretary appointed (2 pages)
9 April 1996New director appointed (2 pages)
13 March 1996Accounting reference date notified as 31/12 (1 page)
11 March 1996S-div 30/01/96 (1 page)
11 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 March 1996New director appointed (7 pages)
11 March 1996Nc inc already adjusted 20/01/96 (1 page)
11 March 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
13 December 1995Secretary resigned (2 pages)
13 December 1995Registered office changed on 13/12/95 from: suite 3 middlesex house rutherford close stevenage hertfordshire SG1 2EF (1 page)
13 December 1995Director resigned (2 pages)
13 December 1995New director appointed (8 pages)
31 July 1995Incorporation (22 pages)