Company NameFirstwin Limited
Company StatusDissolved
Company Number03837039
CategoryPrivate Limited Company
Incorporation Date7 September 1999(24 years, 7 months ago)
Dissolution Date22 June 2004 (19 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMs Amanda Jane Emilia Massie
NationalityBritish
StatusClosed
Appointed28 September 1999(3 weeks after company formation)
Appointment Duration4 years, 8 months (closed 22 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBradlow
Sandy Lane
Guildford
Surrey
GU3 1HF
Secretary NameRichard Webster
NationalityBritish
StatusClosed
Appointed04 November 2002(3 years, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 22 June 2004)
RoleCompany Director
Correspondence Address105 George Road
Farncombe
Godalming
Surrey
GU7 3LX
Director NameDr Stephen Robert Billingham
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2003(3 years, 8 months after company formation)
Appointment Duration1 year (closed 22 June 2004)
RoleCorperate Treasurer
Correspondence AddressBritish Energy Gso Business Park
East Kilbride
G74 5PG
Scotland
Director NameRobert James Macleod
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2003(3 years, 8 months after company formation)
Appointment Duration1 year (closed 22 June 2004)
RoleChartered Accountant
Correspondence AddressThornbury
Highcroft Shamley Green
Guildford
Surrey
GU5 0UE
Director NameMr Alun Hughes Griffiths
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2004(4 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (closed 22 June 2004)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressRutland House
The Ridge
Woking
Surrey
GU22 7EE
Director NameMr Anthony Michael Brandeis
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1999(3 days after company formation)
Appointment Duration2 weeks, 4 days (resigned 28 September 1999)
RoleChemical Engineer
Country of ResidenceEngland
Correspondence Address468b Bury New Road
Salford
Greater Manchester
Lancashire
M7 4NU
Secretary NameDr Rawnsley James Hobson
NationalityBritish
StatusResigned
Appointed10 September 1999(3 days after company formation)
Appointment Duration2 weeks, 4 days (resigned 28 September 1999)
RoleChemical Engineer
Country of ResidenceEngland
Correspondence AddressTalfourd Cumber Close
Wilmslow
Cheshire
SK9 6ED
Director NameAmanda Jane Emilia Massie
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1999(3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 27 May 2003)
RoleChartered Secretary
Correspondence Address4 Arden Court 20 Avenue Elmers
Surbiton
Surrey
KT6 4SE
Director NameMr Richard John Piper
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1999(3 weeks after company formation)
Appointment Duration3 years (resigned 01 October 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMerryfield
St Georges Road
Bickley
Kent
BR1 2LD
Director NameRichard Howarth Tomalin
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1999(3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 28 March 2002)
RoleChartered Secretary
Correspondence Address22 Fort Road
Guildford
Surrey
GU1 3TE
Director NameRichard Charles Long
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(2 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Downs Road
Epsom
Surrey
KT18 5JF
Secretary NameKatie Charmian David
NationalityBritish
StatusResigned
Appointed28 March 2002(2 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 04 November 2002)
RoleCompany Director
Correspondence Address31 Sandy Lane
Sevenoaks
Kent
TN13 3TP
Director NameTimothy Stuart Gill
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(3 years after company formation)
Appointment Duration1 year, 2 months (resigned 23 December 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Vicarage Gardens
Grayshott
Surrey
GU26 6NH
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed07 September 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed07 September 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressWoodcote Grove
Ashley Road
Epsom
Surrey
KT18 5BW
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardWoodcote
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2004Application for striking-off (1 page)
16 January 2004New director appointed (2 pages)
6 January 2004Director resigned (1 page)
18 December 2003Declaration of satisfaction of mortgage/charge (1 page)
19 October 2003Director resigned (1 page)
8 October 2003Return made up to 20/09/03; full list of members (7 pages)
15 September 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
12 August 2003Secretary's particulars changed (1 page)
9 June 2003New director appointed (3 pages)
9 June 2003New director appointed (2 pages)
2 June 2003Director resigned (1 page)
5 February 2003Full accounts made up to 31 March 2002 (8 pages)
13 November 2002New secretary appointed (2 pages)
13 November 2002Secretary resigned (1 page)
31 October 2002New director appointed (3 pages)
16 October 2002Director resigned (1 page)
9 October 2002Return made up to 20/09/02; full list of members (7 pages)
24 April 2002Director resigned (1 page)
18 April 2002New director appointed (3 pages)
18 April 2002New secretary appointed (2 pages)
2 February 2002Full accounts made up to 31 March 2001 (8 pages)
15 October 2001Return made up to 20/09/01; full list of members (6 pages)
17 September 2001Return made up to 07/09/01; full list of members (6 pages)
2 August 2001Full accounts made up to 31 March 2000 (11 pages)
12 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
12 February 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 November 2000Return made up to 05/10/00; full list of members (7 pages)
20 January 2000Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
22 November 1999New director appointed (2 pages)
22 November 1999New director appointed (2 pages)
22 November 1999New director appointed (2 pages)
9 November 1999Registered office changed on 09/11/99 from: 468B bury new road salford lancashire M7 4NU (1 page)
9 November 1999Director resigned (1 page)
9 November 1999New secretary appointed (2 pages)
9 November 1999Secretary resigned (1 page)
4 October 1999Ad 17/09/99--------- £ si 99@1=99 £ ic 100/199 (2 pages)
4 October 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
29 September 1999Particulars of mortgage/charge (3 pages)
20 September 1999Ad 10/09/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 September 1999New secretary appointed (2 pages)
15 September 1999New director appointed (2 pages)
15 September 1999Registered office changed on 15/09/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page)
15 September 1999Secretary resigned (2 pages)
15 September 1999Director resigned (1 page)
7 September 1999Incorporation (10 pages)