Company NameFirst East Midlands Limited
Company StatusDissolved
Company Number03459817
CategoryPrivate Limited Company
Incorporation Date3 November 1997(26 years, 5 months ago)
Dissolution Date19 February 2019 (5 years, 1 month ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Andrew Mark James
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2009(12 years after company formation)
Appointment Duration9 years, 3 months (closed 19 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMilford House 1 Milford Street
Swindon
Wiltshire
SN1 1HL
Director NameMr Stephen Henry Montgomery
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2016(19 years, 2 months after company formation)
Appointment Duration2 years, 1 month (closed 19 February 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMs Barbara Mary Salter
StatusClosed
Appointed20 February 2017(19 years, 3 months after company formation)
Appointment Duration1 year, 12 months (closed 19 February 2019)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(6 months, 4 weeks after company formation)
Appointment Duration3 weeks, 3 days (resigned 25 June 1998)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Director NameRobert Alexander Duncan
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1998(7 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 2003)
RoleDirector Uk Bus
Correspondence Address21 Rubislaw Den South
Aberdeen
AB15 4BD
Scotland
Secretary NameBrenda Louise Ruppel
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1998(7 months, 3 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 20 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Broadhinton Road
London
SW4 0LT
Secretary NameBrenda Louise Ruppel
NationalityBritish
StatusResigned
Appointed25 June 1998(7 months, 3 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 20 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Broadhinton Road
London
SW4 0LT
Director NameMr Iain Malcolm Lanaghan
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(5 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 2004)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressErnan Lodge
82 Beechgrove Terrace
Aberdeen
AB15 5EY
Scotland
Director NameMr Stephen McPhail
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(5 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 July 2006)
RoleCorporate Finance Director
Country of ResidenceScotland
Correspondence Address41 Earlspark Crescent
Bieldside
Aberdeen
AB15 9AY
Scotland
Director NameMr Dean Kendal Finch
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2004(6 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 May 2009)
RoleGroup Commercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorrachree House
Tarland
Aboyne
AB34 4UP
Scotland
Secretary NameMr Sidney Barrie
NationalityBritish
StatusResigned
Appointed20 December 2005(8 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 09 July 2006)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address15 Kirk Brae Avenue
Cults
Aberdeen
Aberdeenshire
AB15 9RF
Scotland
Director NameAndrew Haines
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2006(8 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 November 2008)
RoleCompany Director
Correspondence AddressWillow Lodge
Smith's Field
Overton
Hampshire
RG25 3PB
Director NameMr Paul Desmond Patrick Furze Waddock
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2006(8 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 November 2009)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Chaseville Park Road
Winchmore Hill
London
N21 1PE
Director NameMr David Clement Gausby
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2006(8 years, 8 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address395 King Street
Aberdeen
Aberdeenshire
AB24 5RP
Scotland
Secretary NameSidney Barrie
NationalityBritish
StatusResigned
Appointed01 November 2007(10 years after company formation)
Appointment Duration3 years, 8 months (resigned 15 July 2011)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMr Paul Michael Lewis
StatusResigned
Appointed15 July 2011(13 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 May 2014)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMr Robert John Welch
StatusResigned
Appointed19 May 2014(16 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 July 2016)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMr Michael Hampson
StatusResigned
Appointed22 July 2016(18 years, 8 months after company formation)
Appointment Duration7 months (resigned 20 February 2017)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed03 November 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 November 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitefirstgroup.com
Telephone01224 650100
Telephone regionAberdeen

Location

Registered Address4th Floor Capital House
25 Chapel Street
London
NW1 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

1 at £1First Rail Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (6 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

14 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
4 December 2017Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LG to 4th Floor Capital House 25 Chapel Street London NW1 5DH on 4 December 2017 (1 page)
16 November 2017Confirmation statement made on 3 November 2017 with updates (4 pages)
24 February 2017Termination of appointment of Michael Hampson as a secretary on 20 February 2017 (1 page)
24 February 2017Appointment of Ms Barbara Mary Salter as a secretary on 20 February 2017 (2 pages)
10 January 2017Termination of appointment of David Clement Gausby as a director on 31 December 2016 (1 page)
10 January 2017Appointment of Mr Stephen Montgomery as a director on 31 December 2016 (2 pages)
24 November 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
15 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
7 November 2016Appointment of Mr Michael Hampson as a secretary on 22 July 2016 (2 pages)
30 September 2016Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page)
15 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
27 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1
(5 pages)
27 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1
(5 pages)
3 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
27 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1
(5 pages)
27 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1
(5 pages)
1 July 2014Appointment of Mr Robert John Welch as a secretary on 19 May 2014 (2 pages)
1 July 2014Termination of appointment of Paul Michael Lewis as a secretary on 19 May 2014 (1 page)
18 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
15 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1
(5 pages)
15 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1
(5 pages)
6 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
15 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (5 pages)
15 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (5 pages)
16 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
3 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
3 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
28 July 2011Appointment of Mr Paul Michael Lewis as a secretary (2 pages)
27 July 2011Termination of appointment of Sidney Barrie as a secretary (1 page)
9 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
9 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
28 October 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
26 May 2010Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LX on 26 May 2010 (1 page)
16 December 2009Annual return made up to 3 November 2009 with a full list of shareholders (14 pages)
16 December 2009Annual return made up to 3 November 2009 with a full list of shareholders (14 pages)
15 December 2009Appointment of Andrew Mark James as a director (3 pages)
15 December 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
9 December 2009Termination of appointment of Paul Furze Waddock as a director (2 pages)
20 November 2009Director's details changed for David Clement Gausby on 27 October 2009 (3 pages)
12 November 2009Secretary's details changed for Sidney Barrie on 12 October 2009 (3 pages)
9 May 2009Appointment terminated director dean finch (1 page)
30 December 2008Appointment terminated director andrew haines (1 page)
11 December 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
2 December 2008Return made up to 03/11/08; full list of members (6 pages)
15 September 2008Return made up to 03/11/07; full list of members (6 pages)
15 September 2008Appointment terminated secretary brenda ruppel (1 page)
15 September 2008Secretary appointed sidney barrie (2 pages)
2 December 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
17 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
17 January 2007Return made up to 03/11/06; full list of members (8 pages)
19 September 2006Registered office changed on 19/09/06 from: third floor macmillan house paddington station london W2 1FG (1 page)
25 July 2006New director appointed (3 pages)
25 July 2006New director appointed (3 pages)
25 July 2006New director appointed (3 pages)
21 July 2006New secretary appointed (2 pages)
19 July 2006Director resigned (1 page)
19 July 2006Secretary resigned (1 page)
19 July 2006Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
18 July 2006Company name changed first rail LIMITED\certificate issued on 18/07/06 (2 pages)
9 February 2006Secretary resigned (1 page)
9 February 2006New secretary appointed (2 pages)
16 January 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
12 December 2005Return made up to 03/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 December 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
7 December 2004Return made up to 03/11/04; full list of members (7 pages)
27 August 2004Director's particulars changed (1 page)
15 July 2004Company name changed first york buses LIMITED\certificate issued on 15/07/04 (2 pages)
9 July 2004New director appointed (2 pages)
28 June 2004Director resigned (1 page)
30 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
12 December 2003Return made up to 03/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 November 2003Director's particulars changed (1 page)
9 May 2003Director resigned (1 page)
9 May 2003New director appointed (2 pages)
9 May 2003New director appointed (2 pages)
9 December 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
9 December 2002Return made up to 03/11/02; full list of members (6 pages)
30 January 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
3 December 2001Return made up to 03/11/01; full list of members (6 pages)
20 July 2001Registered office changed on 20/07/01 from: 32A weymouth street london W1N 3FA (1 page)
24 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
9 November 2000Return made up to 03/11/00; full list of members (6 pages)
9 August 2000Secretary's particulars changed (1 page)
6 December 1999Return made up to 03/11/99; full list of members (6 pages)
17 June 1999Secretary's particulars changed (1 page)
9 June 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
6 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 November 1998Return made up to 03/11/98; full list of members (6 pages)
10 August 1998New secretary appointed (2 pages)
10 August 1998New director appointed (6 pages)
4 August 1998Director resigned (1 page)
4 August 1998Accounting reference date extended from 30/11/98 to 31/03/99 (1 page)
4 August 1998Registered office changed on 04/08/98 from: badger building oldmixon crescent weston super mare avon BS24 9AY (1 page)
4 August 1998Secretary resigned (1 page)
16 June 1998New director appointed (2 pages)
16 June 1998Director resigned (1 page)
16 June 1998Registered office changed on 16/06/98 from: 12 york place leeds LS1 2DS (1 page)
8 June 1998Company name changed wingtail LIMITED\certificate issued on 09/06/98 (2 pages)
3 November 1997Incorporation (15 pages)