Company NameFirst Holding Company Limited
DirectorKevin Mitchell Brummitt
Company StatusDissolved
Company Number03700532
CategoryPrivate Limited Company
Incorporation Date25 January 1999(25 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameKevin Mitchell Brummitt
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 1999(same day as company formation)
RoleManager
Correspondence AddressAldersyde
Darby Drive Potters Heath
Welwyn
Hertfordshire
AL6 9TE
Secretary NamePolly Lydia Joan Wells
NationalityBritish
StatusCurrent
Appointed23 July 1999(5 months, 4 weeks after company formation)
Appointment Duration24 years, 8 months
RoleAccountant
Correspondence Address56 Saint Jamess Street
London
E17 7PE
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed25 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameLinda Brummitt
NationalityBritish
StatusResigned
Appointed25 January 1999(same day as company formation)
RoleCompany Director
Correspondence AddressAldersyde
2 Darby Drive
Welwyn
Hertfordshire
AL6 9TE
Director NameMr David Harold Hulme
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1999(3 weeks, 1 day after company formation)
Appointment Duration11 months, 1 week (resigned 22 January 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressChurch View
4 Lower Penkridge Road
Acton
Staffordshire
ST17 0RJ
Director NameMark Jason Smith
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1999(6 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 31 May 2001)
RoleSales Director
Correspondence Address5 Rib Close
Standon
Ware
Hertfordshire
SG11 1QS
Director NameDavid George Whisson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2000(11 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 2001)
RoleOperations Director
Correspondence Address159b Carterhatch Road
Enfield
Middlesex
EN3 5LZ
Director NameMr Ian Peter Smith
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2001(2 years, 10 months after company formation)
Appointment Duration1 day (resigned 04 December 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address43 Bury Green
Wheathampstead
St Albans
Hertfordshire
AL4 8DB
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed25 January 1999(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

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
Turnover£15,942,000
Net Worth£580,000
Current Liabilities£536,000

Accounts

Latest Accounts31 January 2001 (23 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

4 September 2007Dissolved (1 page)
6 June 2007Liquidators statement of receipts and payments (5 pages)
4 June 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
8 November 2006Liquidators statement of receipts and payments (5 pages)
3 May 2006Liquidators statement of receipts and payments (5 pages)
16 November 2005Liquidators statement of receipts and payments (5 pages)
27 April 2005Liquidators statement of receipts and payments (5 pages)
14 March 2005Registered office changed on 14/03/05 from: albert chambers 221-223 chingford mount road chingford london E4 8LP (1 page)
22 October 2004Liquidators statement of receipts and payments (5 pages)
22 April 2004Liquidators statement of receipts and payments (5 pages)
22 October 2003Liquidators statement of receipts and payments (5 pages)
25 April 2003Liquidators statement of receipts and payments (5 pages)
22 April 2002Appointment of a voluntary liquidator (2 pages)
22 April 2002Statement of affairs (10 pages)
22 April 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
10 April 2002Registered office changed on 10/04/02 from: 5-7 stonebank welwyn garden city hertfordshire AL8 6NQ (1 page)
14 December 2001New director appointed (2 pages)
14 December 2001Director resigned (1 page)
12 September 2001Group of companies' accounts made up to 31 January 2001 (14 pages)
7 July 2001Director resigned (1 page)
7 July 2001Director resigned (1 page)
9 February 2001Return made up to 25/01/01; full list of members (7 pages)
30 January 2001Amend 882-250000 x £1 sha 8/7/00 (2 pages)
8 December 2000Particulars of mortgage/charge (3 pages)
15 August 2000£ nc 699900/1199900 07/07/00 (1 page)
15 August 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 August 2000Ad 10/08/00--------- £ si 500000@1=500000 £ ic 500000/1000000 (2 pages)
6 June 2000Full group accounts made up to 31 January 2000 (14 pages)
28 February 2000Return made up to 25/01/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
1 February 2000Rescinding 882R re allottee (2 pages)
1 February 2000Ad 17/02/99--------- £ si 100000@1 (2 pages)
29 January 2000Director resigned (1 page)
25 January 2000New director appointed (2 pages)
6 December 1999New director appointed (2 pages)
14 September 1999Registered office changed on 14/09/99 from: 5-7 stonebank welwyn garden city hertfordshire AL8 6NQ (1 page)
3 September 1999Particulars of mortgage/charge (3 pages)
27 August 1999Ad 25/05/99-01/06/99 £ si 300000@1=300000 £ ic 200001/500001 (2 pages)
17 August 1999New secretary appointed (2 pages)
15 June 1999Secretary resigned (1 page)
25 May 1999New director appointed (1 page)
25 May 1999Registered office changed on 25/05/99 from: 56 st jamess street london E17 7PE (1 page)
4 March 1999£ nc 500000/699900 17/02/99 (1 page)
4 March 1999Ad 17/02/99--------- £ si 200000@1=200000 £ ic 1/200001 (2 pages)
23 February 1999New director appointed (2 pages)
9 February 1999Registered office changed on 09/02/99 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
9 February 1999New secretary appointed (2 pages)
31 January 1999Director resigned (1 page)
31 January 1999Secretary resigned (1 page)
25 January 1999Incorporation (17 pages)