Company NameFirstdock Limited
Company StatusDissolved
Company Number03381212
CategoryPrivate Limited Company
Incorporation Date5 June 1997(26 years, 10 months ago)
Dissolution Date13 February 2018 (6 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Geoffrey David Woods
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2016(19 years, 6 months after company formation)
Appointment Duration1 year, 2 months (closed 13 February 2018)
RoleCEO
Country of ResidenceEngland
Correspondence Address32 C/O Foresight Group Llp
The Shard, 32 London Bridge Street
London
SE1 9SG
Director NameMr Mike Thomas
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2017(20 years after company formation)
Appointment Duration7 months, 4 weeks (closed 13 February 2018)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address32 C/O Foresight Group Llp
The Shard, 32 London Bridge Street
London
SE1 9SG
Director NameMr Tom Thorp
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2017(20 years after company formation)
Appointment Duration7 months, 4 weeks (closed 13 February 2018)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address32 C/O Foresight Group Llp
The Shard, 32 London Bridge Street
London
SE1 9SG
Director NameMr Brian David Winter
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1997(2 weeks, 5 days after company formation)
Appointment Duration15 years, 10 months (resigned 01 May 2013)
RolePlastics Dealer
Country of ResidenceEngland
Correspondence AddressSt Cross Weydown Road
Haslemere
Surrey
GU27 1DR
Secretary NameMrs Gillian Mary Winter
NationalityBritish
StatusResigned
Appointed24 June 1997(2 weeks, 5 days after company formation)
Appointment Duration14 years, 6 months (resigned 22 December 2011)
RoleCompany Director
Correspondence AddressSt Cross Weydown Road
Haslemere
Surrey
GU27 1DR
Secretary NameDarrel Connell
NationalityBritish
StatusResigned
Appointed22 December 2011(14 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 March 2014)
RoleCompany Director
Correspondence AddressPassfield Mill Business Park Passfield
Liphook
Hampshire
GU30 7QU
Director NameMr Larry Terence Sargent
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(15 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 February 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPassfield Mill Business Park Passfield
Liphook
Hampshire
GU30 7QU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 June 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 June 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteiep-ltd.co.uk
Telephone0121 7712828
Telephone regionBirmingham

Location

Registered Address32 C/O Foresight Group Llp
The Shard, 32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Shareholders

1000 at £1Industrial Engineering Plastics Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,000
Cash£2

Accounts

Latest Accounts31 May 2016 (7 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 May

Charges

22 December 2011Delivered on: 7 January 2012
Persons entitled: Foresight 2 Vct PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to the chargee or any of the other investors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
20 December 2001Delivered on: 28 December 2001
Satisfied on: 1 December 2011
Persons entitled: Gmac Commercial Credit Development Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

28 November 2017First Gazette notice for voluntary strike-off (1 page)
20 November 2017Application to strike the company off the register (3 pages)
11 July 2017Registered office address changed from C/O C/O Industrial Engineering Plastics Ltd Passfield Mill Business Park Passfield Liphook Hampshire GU30 7QU to 32 C/O Foresight Group Llp the Shard, 32 London Bridge Street London SE1 9SG on 11 July 2017 (1 page)
20 June 2017Appointment of Mr Tom Thorp as a director on 20 June 2017 (2 pages)
20 June 2017Appointment of Mr Mike Thomas as a director on 20 June 2017 (2 pages)
1 June 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
21 February 2017Full accounts made up to 31 May 2016 (9 pages)
13 February 2017Termination of appointment of Larry Terence Sargent as a director on 2 February 2017 (1 page)
1 December 2016Appointment of Mr Geoffrey Woods as a director on 1 December 2016 (2 pages)
7 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,000
(3 pages)
4 November 2015Full accounts made up to 31 May 2015 (8 pages)
26 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1,000
(3 pages)
26 February 2015Full accounts made up to 31 May 2014 (9 pages)
28 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1,000
(3 pages)
10 April 2014Current accounting period extended from 30 November 2013 to 31 May 2014 (1 page)
9 April 2014Termination of appointment of Darrel Connell as a secretary (1 page)
4 July 2013Full accounts made up to 30 November 2012 (9 pages)
11 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (3 pages)
29 May 2013Appointment of Mr Larry Terence Sargent as a director (2 pages)
9 May 2013Termination of appointment of Brian Winter as a director (1 page)
26 February 2013Previous accounting period extended from 30 June 2012 to 30 November 2012 (1 page)
18 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (3 pages)
18 June 2012Registered office address changed from C/O Plastic Ventilation Fittings Ltd Passfield Mill Passfield Liphook Hampshire GU30 7QU on 18 June 2012 (1 page)
8 March 2012Termination of appointment of a director (2 pages)
19 January 2012Appointment of Darrel Connell as a secretary (3 pages)
11 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
11 January 2012Appointment of Darrel Connell as a secretary (3 pages)
11 January 2012Termination of appointment of Gillian Winter as a secretary (2 pages)
7 January 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
5 January 2012Accounts for a small company made up to 30 June 2011 (6 pages)
7 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
6 April 2011Accounts for a small company made up to 30 June 2010 (6 pages)
2 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
2 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
1 April 2010Accounts for a small company made up to 30 June 2009 (6 pages)
9 June 2009Return made up to 05/06/09; full list of members (3 pages)
6 May 2009Accounts for a small company made up to 30 June 2008 (6 pages)
18 December 2008Return made up to 05/06/08; full list of members (3 pages)
17 December 2008Return made up to 05/06/07; full list of members (3 pages)
2 May 2008Accounts for a small company made up to 30 June 2007 (6 pages)
8 August 2007Full accounts made up to 30 June 2006 (11 pages)
23 June 2006Return made up to 05/06/06; full list of members (6 pages)
4 May 2006Full accounts made up to 30 June 2005 (9 pages)
30 June 2005Return made up to 05/06/05; full list of members (6 pages)
13 May 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
15 June 2004Return made up to 05/06/04; full list of members (6 pages)
6 May 2004Full accounts made up to 30 June 2003 (9 pages)
22 October 2003Full accounts made up to 30 June 2002 (9 pages)
20 June 2003Return made up to 05/06/03; full list of members (6 pages)
16 July 2002Return made up to 05/06/02; full list of members (6 pages)
16 July 2002Registered office changed on 16/07/02 from: passfield mill passfield liphook hampshire GU30 7QU (2 pages)
3 May 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
13 February 2002Registered office changed on 13/02/02 from: 24 petworth road haslemere surrey GU27 2HR (1 page)
28 December 2001Particulars of mortgage/charge (6 pages)
13 June 2001Return made up to 05/06/01; full list of members (6 pages)
2 May 2001Full group accounts made up to 30 June 2000 (16 pages)
23 June 2000Return made up to 05/06/00; full list of members (6 pages)
4 May 2000Full group accounts made up to 30 June 1999 (15 pages)
22 June 1999Return made up to 05/06/99; no change of members (4 pages)
7 May 1999Full group accounts made up to 30 June 1998 (15 pages)
4 July 1998Return made up to 05/06/98; full list of members (6 pages)
4 July 1997Ad 27/06/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
3 July 1997New secretary appointed (2 pages)
3 July 1997Registered office changed on 03/07/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
3 July 1997Secretary resigned (1 page)
3 July 1997Director resigned (1 page)
3 July 1997New director appointed (2 pages)
5 June 1997Incorporation (9 pages)