Company NameFirstcity Employees Trustee Limited
Company StatusDissolved
Company Number03340928
CategoryPrivate Limited Company
Incorporation Date26 March 1997(27 years, 1 month ago)
Dissolution Date30 November 2010 (13 years, 5 months ago)
Previous NameThorplace 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
Appointed16 December 2004(7 years, 8 months after company formation)
Appointment Duration5 years, 11 months (closed 30 November 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address126 Manor Park
Lewisham
London
SE13 5RH
Director NameMr Timothy James Watkins
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1997(1 month, 1 week after company formation)
Appointment Duration7 years, 7 months (resigned 16 December 2004)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressHigham House
Higham
Colchester
Essex
CO7 6JZ
Secretary NameCyril Matthews
NationalityBritish
StatusResigned
Appointed06 May 1997(1 month, 1 week after company formation)
Appointment Duration7 years, 7 months (resigned 16 December 2004)
RoleSecretary
Correspondence Address20 Springfield Close
Chipping Ongar
Essex
CM5 0BB
Director NameMr Clive Richard Davis
Date of BirthAugust 1947 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed07 May 1997(1 month, 1 week after company formation)
Appointment Duration6 years, 10 months (resigned 19 March 2004)
RoleBanker And Consultant
Country of ResidenceEngland
Correspondence AddressTabley
Tidebrook Road
Wadhurst
East Sussex
TN5 6LH
Director NameJohn Roderick Graham
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2003(6 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 April 2005)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address24 Atalanta Street
Fulham
London
SW6 6TR
Secretary NameRichard Adrian Greenfield
NationalityBritish
StatusResigned
Appointed16 December 2004(7 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 April 2010)
RoleChartered Accountant
Correspondence Address20 Sandy Lane
Cheam
Surrey
SM2 7NR
Director NameIan Anthony Clark
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(8 years after company formation)
Appointment Duration5 years (resigned 01 April 2010)
RoleCompliance Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMayflower House 120 Downham Road
Downham
Billericay
Essex
CM11 1QH
Director NameToby Richard Walter Heppel
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2005(8 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 01 April 2010)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressWaffrons Farm
Woodstock Lane South
Chessington
Surrey
KT9 1UF
Director NameMr Neville John Charles Miles
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2005(8 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 March 2006)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressBroombourne Farmhouse
High Halden
Kent
TN26 3HL
Director NameMr Nicholas James Rowe
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed13 May 2005(8 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 22 January 2008)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressCambridge House
Roydon
Harlow
Essex
CM19 5EA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed26 March 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed26 March 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

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, 11 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 (9 pages)
26 April 2010Accounts for a dormant company made up to 31 May 2009 (9 pages)
23 April 2010Director's details changed for Ian Anthony Clark on 18 March 2010 (2 pages)
23 April 2010Annual return made up to 18 March 2010 with a full list of shareholders
Statement of capital on 2010-04-23
  • GBP 2
(5 pages)
23 April 2010Director's details changed for Ian Anthony Clark on 18 March 2010 (2 pages)
23 April 2010Annual return made up to 18 March 2010 with a full list of shareholders
Statement of capital on 2010-04-23
  • GBP 2
(5 pages)
6 April 2010Termination of appointment of Richard Greenfield as a secretary (1 page)
6 April 2010Termination of appointment of Ian Clark as a director (1 page)
6 April 2010Termination of appointment of Ian Clark as a director (1 page)
6 April 2010Termination of appointment of Toby Heppel as a director (1 page)
6 April 2010Termination of appointment of Richard Greenfield as a secretary (1 page)
6 April 2010Termination of appointment of Toby Heppel as a director (1 page)
14 April 2009Return made up to 18/03/09; no change of members (5 pages)
14 April 2009Return made up to 18/03/09; no change of members (5 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)
2 June 2008Return made up to 18/03/08; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 June 2008Return made up to 18/03/08; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 April 2008Accounts for a dormant company made up to 31 May 2007 (6 pages)
9 April 2008Accounts made up to 31 May 2007 (6 pages)
28 January 2008Director resigned (1 page)
28 January 2008Director resigned (1 page)
27 April 2007Return made up to 18/03/07; full list of members (8 pages)
27 April 2007Return made up to 18/03/07; full list of members (8 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 18/03/06; full list of members (8 pages)
20 April 2006Return made up to 18/03/06; full list of members (8 pages)
23 March 2006Director resigned (1 page)
23 March 2006Director resigned (1 page)
13 December 2005Full accounts made up to 31 May 2005 (10 pages)
13 December 2005Full accounts made up to 31 May 2005 (10 pages)
8 June 2005New director appointed (2 pages)
8 June 2005New director appointed (2 pages)
8 June 2005New director appointed (2 pages)
8 June 2005New director appointed (2 pages)
8 June 2005New director appointed (2 pages)
8 June 2005New director appointed (2 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)
6 May 2005Director resigned (1 page)
6 May 2005Director resigned (1 page)
19 April 2005Return made up to 18/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 April 2005Return made up to 18/03/05; full list of members (7 pages)
9 April 2005New director appointed (2 pages)
9 April 2005New director appointed (2 pages)
8 March 2005New secretary appointed (2 pages)
8 March 2005Director resigned (1 page)
8 March 2005New director appointed (3 pages)
8 March 2005Secretary resigned (1 page)
8 March 2005New director appointed (3 pages)
8 March 2005Director resigned (1 page)
8 March 2005New secretary appointed (2 pages)
8 March 2005Secretary resigned (1 page)
3 August 2004Director resigned (1 page)
3 August 2004Director resigned (1 page)
16 April 2004Return made up to 18/03/04; full list of members (7 pages)
16 April 2004Return made up to 18/03/04; full list of members (7 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)
14 November 2003New director appointed (2 pages)
14 November 2003New director appointed (2 pages)
16 August 2003Director's particulars changed (1 page)
16 August 2003Director's particulars changed (1 page)
7 April 2003Return made up to 18/03/03; full list of members (7 pages)
7 April 2003Return made up to 18/03/03; full list of members (7 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 18/03/02; full list of members (6 pages)
15 April 2002Return made up to 18/03/02; 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 18/03/01; full list of members (6 pages)
12 April 2001Return made up to 18/03/01; 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 18/03/00; full list of members (6 pages)
18 April 2000Return made up to 18/03/00; 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 18/03/99; no change of members (6 pages)
25 March 1999Return made up to 18/03/99; no change of members (6 pages)
15 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 March 1999Accounts for a dormant company made up to 31 May 1998 (1 page)
15 March 1999Accounts made up to 31 May 1998 (1 page)
15 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 May 1998Return made up to 26/03/98; full list of members (8 pages)
7 May 1998Return made up to 26/03/98; full list of members (8 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)
28 May 1997Company name changed thorplace LIMITED\certificate issued on 29/05/97 (2 pages)
28 May 1997Company name changed thorplace LIMITED\certificate issued on 29/05/97 (2 pages)
22 May 1997New director appointed (3 pages)
22 May 1997Registered office changed on 22/05/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
22 May 1997Secretary resigned (1 page)
22 May 1997New secretary appointed (2 pages)
22 May 1997New director appointed (3 pages)
22 May 1997Secretary resigned (1 page)
22 May 1997Registered office changed on 22/05/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
22 May 1997Director resigned (1 page)
22 May 1997New director appointed (3 pages)
22 May 1997Director resigned (1 page)
22 May 1997New director appointed (3 pages)
22 May 1997New secretary appointed (2 pages)
9 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 May 1997Memorandum and Articles of Association (5 pages)
9 May 1997Memorandum and Articles of Association (5 pages)
26 March 1997Incorporation (13 pages)