Company NameFirst Sierra  Financial (U.K.) Limited
Company StatusDissolved
Company Number03612128
CategoryPrivate Limited Company
Incorporation Date7 August 1998(25 years, 8 months ago)
Dissolution Date3 April 2001 (23 years ago)
Previous NameHamsard Two Thousand And Two Limited

Business Activity

Section NAdministrative and support service activities
SIC 7133Rent office machinery inc. computers
SIC 77330Renting and leasing of office machinery and equipment (including computers)
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr John Downie Baird
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed25 February 1999(6 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (closed 03 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoorside
Plumley Moor Road, Plumley
Knutsford
Cheshire
WA16 9RX
Secretary NameHammond Suddards Secretaries Limited (Corporation)
StatusClosed
Appointed07 August 1998(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Director NameThomas James Depping
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed10 September 1998(1 month after company formation)
Appointment Duration2 years (resigned 28 September 2000)
RoleChaiman & Ceo
Correspondence Address1811 Seven Maples
Kingwood
Texas (Harrison County)
77345
Director NameMichael Sabel
Date of BirthApril 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed10 September 1998(1 month after company formation)
Appointment Duration2 years (resigned 28 September 2000)
RoleEvp President
Correspondence Address3333n Street Nw 5
Washington Dc
District Of Columbia
20007
Director NameMr Michael Richard Johnson
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1999(6 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 28 September 2000)
RoleManaging Director
Correspondence AddressGlenthorne Coombe Road
Shaldon
Teignmouth
Devon
TQ14 0EX
Director NameMr Paul David Connell
Date of BirthMay 1967 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed25 February 1999(6 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 28 September 2000)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressPark Wood Cottage
Camden Road
Bexley
Kent
DA5 3NP
Director NameDavid Robert Jackson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1999(6 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 28 September 2000)
RoleCompany Director
Correspondence Address8 Alexandra Crescent
Bromley
Kent
BR1 4EU
Director NameHammond Suddards Directors Limited (Corporation)
StatusResigned
Appointed07 August 1998(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH

Location

Registered Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

3 April 2001Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2000First Gazette notice for voluntary strike-off (1 page)
2 November 2000Application for striking-off (1 page)
17 October 2000Director resigned (1 page)
17 October 2000Director resigned (1 page)
17 October 2000Director resigned (1 page)
17 October 2000Director resigned (1 page)
17 October 2000Director resigned (1 page)
5 October 1999Return made up to 07/08/99; full list of members (7 pages)
27 September 1999Director resigned (1 page)
10 August 1999New director appointed (2 pages)
10 August 1999New director appointed (2 pages)
23 June 1999New director appointed (2 pages)
23 June 1999New director appointed (2 pages)
22 March 1999Particulars of mortgage/charge (4 pages)
14 January 1999New director appointed (2 pages)
14 January 1999New director appointed (2 pages)
10 September 1998Company name changed hamsard two thousand and two lim ited\certificate issued on 10/09/98 (2 pages)
7 August 1998Incorporation (17 pages)