Company NameFirst Call Nursing Services Limited
Company StatusDissolved
Company Number03451088
CategoryPrivate Limited Company
Incorporation Date16 October 1997(26 years, 6 months ago)
Dissolution Date30 November 2008 (15 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Jason Alexander Briscoe
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed16 October 1997(same day as company formation)
RoleComputer Specialist
Country of ResidenceUnited Kingdom
Correspondence Address50 Becmead Avenue
Streatham
London
SW16 1UQ
Secretary NameAma Joy Briscoe
NationalityBritish
StatusClosed
Appointed16 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address50 Becmead Avenue
Streatham
London
SW16 1UQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 October 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 October 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBegbies Traynor
Chiltern House
24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth£115,082
Cash£58,643
Current Liabilities£986,170

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

30 November 2008Final Gazette dissolved via compulsory strike-off (1 page)
31 August 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
31 August 2008Liquidators statement of receipts and payments to 17 July 2008 (5 pages)
1 April 2008Liquidators statement of receipts and payments to 16 August 2008 (6 pages)
11 September 2007Liquidators statement of receipts and payments (5 pages)
15 March 2007Liquidators statement of receipts and payments (5 pages)
8 September 2006Liquidators statement of receipts and payments (5 pages)
17 August 2005Notice of move from Administration case to Creditors Voluntary Liquidation (6 pages)
26 April 2005Registered office changed on 26/04/05 from: ferguson maidment + co, sardinia house, 52 sardinia street lincolns inn fields london WC2A 3LZ (1 page)
23 November 2004Appointment of an administrator (1 page)
7 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
22 November 2003Return made up to 16/10/03; full list of members (6 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
3 January 2003Return made up to 16/10/02; full list of members (6 pages)
28 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
15 November 2001Return made up to 16/10/01; full list of members (6 pages)
23 June 2001Declaration of satisfaction of mortgage/charge (1 page)
26 February 2001Return made up to 16/10/00; full list of members (6 pages)
21 December 2000Full accounts made up to 31 March 2000 (11 pages)
22 April 2000Particulars of mortgage/charge (3 pages)
23 March 2000Registered office changed on 23/03/00 from: 66 wigmore street london W1H 0HQ (1 page)
21 March 2000Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
14 January 2000Registered office changed on 14/01/00 from: meares house 194/196 finchley road london NW3 6BX (1 page)
14 January 2000Return made up to 16/10/99; full list of members (5 pages)
2 November 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
2 November 1999Return made up to 16/10/98; full list of members (5 pages)
2 November 1999Compulsory strike-off action has been discontinued (1 page)
2 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 October 1999First Gazette notice for compulsory strike-off (1 page)
23 October 1997Secretary resigned (1 page)
23 October 1997New secretary appointed (2 pages)
23 October 1997Director resigned (1 page)
23 October 1997New director appointed (2 pages)
16 October 1997Incorporation (17 pages)