Company NameFirstcity Trustee Limited
Company StatusDissolved
Company Number03334584
CategoryPrivate Limited Company
Incorporation Date17 March 1997(27 years ago)
Dissolution Date30 November 2010 (13 years, 4 months ago)
Previous NameLambstock Services Limited

Business Activity

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

Directors

Director NameMr Ralph Julian Sharp
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2005(8 years after company formation)
Appointment Duration5 years, 8 months (closed 30 November 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address126 Manor Park
Lewisham
London
SE13 5RH
Director NameMr Clive Richard Davis
Date of BirthAugust 1947 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed26 March 1997(1 week, 2 days after company formation)
Appointment Duration7 years, 12 months (resigned 22 March 2005)
RoleBanker And Consultant
Country of ResidenceEngland
Correspondence AddressTabley
Tidebrook Road
Wadhurst
East Sussex
TN5 6LH
Secretary NameCyril Matthews
NationalityBritish
StatusResigned
Appointed26 March 1997(1 week, 2 days after company formation)
Appointment Duration7 years, 12 months (resigned 22 March 2005)
RoleCompany Director
Correspondence Address20 Springfield Close
Chipping Ongar
Essex
CM5 0BB
Secretary NameRichard Adrian Greenfield
NationalityBritish
StatusResigned
Appointed22 March 2005(8 years after company formation)
Appointment Duration5 years (resigned 01 April 2010)
RoleCompany Director
Correspondence Address20 Sandy Lane
Cheam
Surrey
SM2 7NR
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed17 March 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed17 March 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address13-15 Folgate Street
London
E1 6BX
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2009 (14 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

30 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2010First Gazette notice for voluntary strike-off (1 page)
17 August 2010First Gazette notice for voluntary strike-off (1 page)
4 August 2010Application to strike the company off the register (3 pages)
4 August 2010Application to strike the company off the register (3 pages)
26 April 2010Accounts for a dormant company made up to 31 May 2009 (7 pages)
26 April 2010Accounts for a dormant company made up to 31 May 2009 (7 pages)
23 April 2010Annual return made up to 17 March 2010 with a full list of shareholders
Statement of capital on 2010-04-23
  • GBP 2
(4 pages)
23 April 2010Annual return made up to 17 March 2010 with a full list of shareholders
Statement of capital on 2010-04-23
  • GBP 2
(4 pages)
6 April 2010Termination of appointment of Richard Greenfield as a secretary (1 page)
6 April 2010Termination of appointment of Richard Greenfield as a secretary (1 page)
14 April 2009Return made up to 17/03/09; no change of members (4 pages)
14 April 2009Return made up to 17/03/09; no change of members (4 pages)
22 October 2008Total exemption full accounts made up to 31 May 2008 (6 pages)
22 October 2008Total exemption full accounts made up to 31 May 2008 (6 pages)
12 June 2008Return made up to 17/03/08; no change of members (6 pages)
12 June 2008Return made up to 17/03/08; no change of members (6 pages)
2 April 2008Accounts for a dormant company made up to 31 May 2007 (6 pages)
2 April 2008Accounts made up to 31 May 2007 (6 pages)
27 April 2007Return made up to 17/03/07; full list of members (6 pages)
27 April 2007Return made up to 17/03/07; full list of members (6 pages)
10 April 2007Full accounts made up to 31 May 2006 (9 pages)
10 April 2007Full accounts made up to 31 May 2006 (9 pages)
20 April 2006Return made up to 17/03/06; full list of members (6 pages)
20 April 2006Return made up to 17/03/06; full list of members (6 pages)
13 December 2005Full accounts made up to 31 May 2005 (10 pages)
13 December 2005Full accounts made up to 31 May 2005 (10 pages)
12 May 2005Full accounts made up to 31 May 2004 (10 pages)
12 May 2005Full accounts made up to 31 May 2004 (10 pages)
19 April 2005Return made up to 17/03/05; full list of members (6 pages)
19 April 2005Return made up to 17/03/05; full list of members (6 pages)
4 April 2005Director resigned (1 page)
4 April 2005New secretary appointed (2 pages)
4 April 2005Director resigned (1 page)
4 April 2005Secretary resigned (1 page)
4 April 2005Secretary resigned (1 page)
4 April 2005New director appointed (3 pages)
4 April 2005New secretary appointed (2 pages)
4 April 2005New director appointed (3 pages)
16 April 2004Return made up to 17/03/04; full list of members (6 pages)
16 April 2004Return made up to 17/03/04; full list of members (6 pages)
29 January 2004Full accounts made up to 31 May 2003 (10 pages)
29 January 2004Full accounts made up to 31 May 2003 (10 pages)
7 April 2003Return made up to 17/03/03; full list of members (6 pages)
7 April 2003Return made up to 17/03/03; full list of members (6 pages)
14 January 2003Full accounts made up to 31 May 2002 (10 pages)
14 January 2003Full accounts made up to 31 May 2002 (10 pages)
15 April 2002Return made up to 17/03/02; full list of members (6 pages)
15 April 2002Return made up to 17/03/02; full list of members (6 pages)
21 January 2002Full accounts made up to 31 May 2001 (9 pages)
21 January 2002Full accounts made up to 31 May 2001 (9 pages)
12 April 2001Return made up to 17/03/01; full list of members (6 pages)
12 April 2001Return made up to 17/03/01; full list of members (6 pages)
21 January 2001Full accounts made up to 31 May 2000 (9 pages)
21 January 2001Full accounts made up to 31 May 2000 (9 pages)
18 April 2000Return made up to 17/03/00; full list of members (6 pages)
18 April 2000Return made up to 17/03/00; full list of members (6 pages)
21 March 2000Full accounts made up to 31 May 1999 (9 pages)
21 March 2000Full accounts made up to 31 May 1999 (9 pages)
25 March 1999Return made up to 17/03/99; no change of members (5 pages)
25 March 1999Return made up to 17/03/99; no change of members (5 pages)
15 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 March 1999Accounts made up to 31 May 1998 (1 page)
15 March 1999Accounts for a dormant company made up to 31 May 1998 (1 page)
19 May 1998Return made up to 17/03/98; full list of members (7 pages)
19 May 1998Return made up to 17/03/98; full list of members (7 pages)
25 January 1998Accounting reference date extended from 31/03/98 to 31/05/98 (1 page)
25 January 1998Accounting reference date extended from 31/03/98 to 31/05/98 (1 page)
11 June 1997New secretary appointed (2 pages)
11 June 1997Registered office changed on 11/06/97 from: temple house 20 holywell row london EC2A 4JB (1 page)
11 June 1997Secretary resigned (1 page)
11 June 1997New director appointed (3 pages)
11 June 1997New director appointed (3 pages)
11 June 1997Secretary resigned (1 page)
11 June 1997New secretary appointed (2 pages)
11 June 1997Director resigned (1 page)
11 June 1997Director resigned (1 page)
11 June 1997Registered office changed on 11/06/97 from: temple house 20 holywell row london EC2A 4JB (1 page)
10 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
10 June 1997Company name changed lambstock services LIMITED\certificate issued on 11/06/97 (2 pages)
10 June 1997Company name changed lambstock services LIMITED\certificate issued on 11/06/97 (2 pages)
10 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
17 March 1997Incorporation (8 pages)
17 March 1997Incorporation (8 pages)