Company NameFirst 4 Exhibitions Limited
Company StatusDissolved
Company Number03979592
CategoryPrivate Limited Company
Incorporation Date25 April 2000(24 years ago)
Dissolution Date3 February 2009 (15 years, 2 months ago)
Previous NameMatrex Exhibitions Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameStephen Peter Church
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2001(1 year, 7 months after company formation)
Appointment Duration7 years, 2 months (closed 03 February 2009)
RoleExhibition Contractor
Correspondence Address4 Kemsley Chase
Farnham Royal
Slough
SL2 3LU
Secretary NameMr David Nisbet
NationalityBritish
StatusClosed
Appointed19 November 2007(7 years, 6 months after company formation)
Appointment Duration1 year, 2 months (closed 03 February 2009)
RoleBroker
Country of ResidenceEngland
Correspondence AddressLister Lodge
Windsor Lane
Little Kingshill
Buckinghamshire
HP16 0DL
Director NameMr Alan Williams
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Heritage Gardens
Porchester
Hampshire
PO16 9BZ
Secretary NameNerys Jones
NationalityBritish
StatusResigned
Appointed25 April 2000(same day as company formation)
RoleCompany Director
Correspondence AddressThe Firs
Chase Grove, Waltham Chase
Southampton
Hampshire
SO32 2LF
Director NameDeborah Ellen Church
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2000(4 months, 1 week after company formation)
Appointment Duration6 years, 10 months (resigned 27 July 2007)
RoleMarketing Executive
Correspondence Address3 Links Way
Flackwell Heath
High Wycombe
Buckinghamshire
HP10 9LZ
Director NameJoanne Weedon
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2000(4 months, 1 week after company formation)
Appointment Duration3 months, 4 weeks (resigned 02 January 2001)
RoleOffice Manager
Correspondence AddressMorning Dew
253 Church Road
Slough
Berkshire
Secretary NameDeborah Ellen Church
NationalityBritish
StatusResigned
Appointed05 September 2000(4 months, 1 week after company formation)
Appointment Duration7 months, 2 weeks (resigned 20 April 2001)
RoleMarketing Executive
Correspondence AddressNimble Tree Cottage
Hammersley Lane, Penn
High Wycombe
Buckinghamshire
HP10 8HB
Secretary NameJoanne Elizabeth Weedon
NationalityBritish
StatusResigned
Appointed20 April 2001(12 months after company formation)
Appointment Duration4 years, 11 months (resigned 28 March 2006)
RoleCompany Director
Correspondence Address253 Church Road
Iver Heath
Buckinghamshire
SL0 0RF
Secretary NameDeborah Ellen Church
NationalityBritish
StatusResigned
Appointed13 April 2006(5 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 July 2007)
RoleMarketing Executive
Correspondence Address3 Links Way
Flackwell Heath
High Wycombe
Buckinghamshire
HP10 9LZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 April 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPO Box 60317
10 Orange Street
Haymarket
London
WC2H 7WR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth-£208,444
Cash£14,797
Current Liabilities£542,938

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

3 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2008Administrator's progress report to 7 October 2008 (7 pages)
3 November 2008Notice of move from Administration to Dissolution (7 pages)
13 June 2008Administrator's progress report to 6 December 2008 (6 pages)
20 March 2008Statement of administrator's proposal (2 pages)
22 January 2008Statement of affairs (10 pages)
3 January 2008Declaration of satisfaction of mortgage/charge (1 page)
28 December 2007Notice of completion of voluntary arrangement (6 pages)
19 December 2007Appointment of an administrator (1 page)
17 December 2007Voluntary arrangement supervisor's abstract of receipts and payments to 7 November 2007 (8 pages)
14 December 2007Registered office changed on 14/12/07 from: 22 wycombe end beaconsfield buckinghamshire HP9 1NB (1 page)
13 December 2007Notice of completion of voluntary arrangement (7 pages)
23 November 2007Particulars of mortgage/charge (4 pages)
22 November 2007New secretary appointed (2 pages)
3 October 2007Secretary resigned;director resigned (1 page)
7 September 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
20 July 2007Return made up to 25/04/07; full list of members (2 pages)
19 July 2007Director's particulars changed (1 page)
19 July 2007Secretary's particulars changed;director's particulars changed (1 page)
16 January 2007Notice of end of Administration (6 pages)
20 November 2006Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
29 September 2006Result of meeting of creditors (4 pages)
21 September 2006Statement of administrator's proposal (22 pages)
14 July 2006Appointment of an administrator (1 page)
12 May 2006New secretary appointed (1 page)
5 May 2006Return made up to 25/04/06; full list of members (2 pages)
6 April 2006Secretary resigned (1 page)
25 January 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
28 November 2005Registered office changed on 28/11/05 from: 1 high street chalfont st. Peter gerrards cross buckinghamshire SL9 9QE (1 page)
4 May 2005Return made up to 25/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
12 November 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
4 May 2004Return made up to 25/04/04; full list of members (7 pages)
25 February 2004Accounts for a small company made up to 31 July 2003 (6 pages)
13 February 2004Accounting reference date extended from 30/04/03 to 31/07/03 (1 page)
4 June 2003Return made up to 25/04/03; full list of members (7 pages)
16 December 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
9 May 2002Return made up to 25/04/02; full list of members (7 pages)
12 April 2002Particulars of mortgage/charge (4 pages)
22 January 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
27 November 2001New director appointed (2 pages)
23 August 2001Particulars of mortgage/charge (4 pages)
23 August 2001Particulars of mortgage/charge (4 pages)
14 June 2001Return made up to 25/04/01; full list of members (7 pages)
14 June 2001New secretary appointed (2 pages)
13 June 2001Secretary resigned (1 page)
30 January 2001Director resigned (1 page)
30 January 2001Registered office changed on 30/01/01 from: abacus house 1 spring crescent, portswood southampton hampshire SO17 2FZ (1 page)
18 October 2000Ad 05/09/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 October 2000Company name changed matrex exhibitions LIMITED\certificate issued on 18/10/00 (2 pages)
17 October 2000Director resigned (1 page)
17 October 2000Secretary resigned (1 page)
12 October 2000New director appointed (2 pages)
3 October 2000New secretary appointed;new director appointed (2 pages)
25 April 2000Secretary resigned (1 page)