Company NameFirstactive.com Limited
Company StatusDissolved
Company Number04123328
CategoryPrivate Limited Company
Incorporation Date12 December 2000(23 years, 4 months ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)
Previous NameBritannicmoney.com Limited

Business Activity

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

Directors

Secretary NameMary Mullen
NationalityBritish
StatusClosed
Appointed20 February 2003(2 years, 2 months after company formation)
Appointment Duration7 years, 10 months (closed 11 January 2011)
RoleCompany Director
Correspondence Address24 Glenbourne Green
Leopardstown Valley
Dublin 18
Republic Of Ireland
Secretary NameEmma Dignam
NationalityBritish
StatusClosed
Appointed01 May 2009(8 years, 4 months after company formation)
Appointment Duration1 year, 8 months (closed 11 January 2011)
RoleCompany Director
Correspondence AddressCillview Sandy Road
Dublin
Ireland
Director NameMarie Claire Baird
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2009(8 years, 10 months after company formation)
Appointment Duration1 year, 2 months (closed 11 January 2011)
RoleBank Official
Country of ResidenceNorthern Ireland
Correspondence Address11-16 Donegall Square East
Belfast
County Antrim
BT1 5UB
Northern Ireland
Director NameMichael McKavanagh
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2009(8 years, 10 months after company formation)
Appointment Duration1 year, 2 months (closed 11 January 2011)
RoleBank Official
Country of ResidenceNorthern Ireland
Correspondence Address11-16 Donegall Square East
Belfast
County Antrim
BT1 5UB
Northern Ireland
Director NameGillian Margaret Wellman
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2000(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address9 Ormonde Place
Old Avenue
Weybridge
Surrey
KT13 0PE
Director NameMr Anthony John Ward
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2000(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence AddressMaynards Appledore Road
Leigh Green
Tenterden
Kent
TN30 7DE
Director NameMr Paul Robert Rogers
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2000(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Zig Zag Road
Kenley
Surrey
CR8 5EL
Secretary NameGillian Margaret Wellman
NationalityBritish
StatusResigned
Appointed12 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Ormonde Place
Old Avenue
Weybridge
Surrey
KT13 0PE
Director NameConor Fintan Holmes
Date of BirthJuly 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed20 February 2003(2 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 June 2008)
RoleRetired General Manager
Correspondence AddressTroll Heim
Balkill Road
Howth
County Dublin
Republic Of Ireland
Director NameMichael Torpey
Date of BirthApril 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed20 February 2003(2 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 25 June 2008)
RoleGroup Finance Director
Correspondence AddressEria
Balkill Road
Howth
Co Dublin
Irish
Director NameMr Martin McDermott
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2003(2 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Lovett Green
Sharpenhoe
Bedfordshire
MK45 4SP
Director NameMr James Patrick Johnston Fairrie
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2003(2 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 20 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Astwood Mews
South Kensington
London
SW7 4DE
Director NameMr Robert Kevin Bergin
Date of BirthOctober 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed20 February 2003(2 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 23 October 2009)
RoleHead Of Group Corporate Affair
Country of ResidenceIreland
Correspondence Address10 Merton Drive
Ranelagh
Dublin 6
Ireland
Director NameMr Robin Gregory Baker
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2003(2 years, 2 months after company formation)
Appointment Duration5 years (resigned 28 February 2008)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDoddinghurst Road
Brentwood
Essex
CM15 9EH
Director NameMr Mark Howard Filer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2005(4 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Beeches Wood
Kingswood
Surrey
KT20 6PR
Director NameMr Mark Howard Filer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2008(7 years, 2 months after company formation)
Appointment Duration7 months (resigned 30 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Beeches Wood
Kingswood
Surrey
KT20 6PR
Director NameMrs Ruth Louise Samson
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2008(7 years, 2 months after company formation)
Appointment Duration7 months (resigned 30 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Gun Wharf
130 Wapping High Street
London
E1W 2NH
Director NameMrs Ruth Louise Samson
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2008(7 years, 2 months after company formation)
Appointment Duration7 months (resigned 30 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Gun Wharf
130 Wapping High Street
London
E1W 2NH
Director NameColin Pierse Kelly
Date of BirthMay 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed30 June 2008(7 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 October 2009)
RoleHead Finance Performance Deliv
Correspondence Address11 Gierbourne Crescent
Leopardstown Valley
Dublin 18
Director NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusResigned
Appointed20 February 2003(2 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 September 2008)
Correspondence AddressTower 42 (Level 11) International Financial Centre
25 Old Broad Street
London
EC2N 1HQ

Location

Registered AddressGroup Secretariat The Royal Bank Of Scotland Group Plc
1 Princes Street
London
EC2R 8PB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2010First Gazette notice for voluntary strike-off (1 page)
21 September 2010First Gazette notice for voluntary strike-off (1 page)
13 September 2010Application to strike the company off the register (3 pages)
13 September 2010Application to strike the company off the register (3 pages)
10 December 2009Annual return made up to 5 November 2009 with a full list of shareholders
Statement of capital on 2009-12-10
  • GBP 3
(12 pages)
10 December 2009Annual return made up to 5 November 2009 with a full list of shareholders
Statement of capital on 2009-12-10
  • GBP 3
(12 pages)
10 December 2009Annual return made up to 5 November 2009 with a full list of shareholders
Statement of capital on 2009-12-10
  • GBP 3
(12 pages)
21 November 2009Termination of appointment of Robert Bergin as a director (2 pages)
21 November 2009Termination of appointment of Robert Bergin as a director (2 pages)
5 November 2009Appointment of Michael Mckavanagh as a director (3 pages)
5 November 2009Termination of appointment of Colin Kelly as a director (2 pages)
5 November 2009Termination of appointment of Colin Kelly as a director (2 pages)
5 November 2009Appointment of Michael Mckavanagh as a director (3 pages)
5 November 2009Appointment of Marie Claire Baird as a director (3 pages)
5 November 2009Appointment of Marie Claire Baird as a director (3 pages)
29 October 2009Full accounts made up to 31 December 2008 (13 pages)
29 October 2009Full accounts made up to 31 December 2008 (13 pages)
19 May 2009Secretary appointed emma dignam (2 pages)
19 May 2009Secretary appointed emma dignam (2 pages)
25 February 2009Appointment Terminated Director wilmington trust sp services (london) LIMITED (1 page)
25 February 2009Appointment Terminated Director conor holmes (1 page)
25 February 2009Appointment terminated director michael torpey (1 page)
25 February 2009Appointment Terminated Director michael torpey (1 page)
25 February 2009Registered office changed on 25/02/2009 from c/o wilmington trust sp services london LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ (1 page)
25 February 2009Registered office changed on 25/02/2009 from fifth floor 6 broad street place london EC2M 7JH (1 page)
25 February 2009Registered office changed on 25/02/2009 from fifth floor 6 broad street place london EC2M 7JH (1 page)
25 February 2009Appointment terminated director conor holmes (1 page)
25 February 2009Appointment Terminated Director martin mcdermott (1 page)
25 February 2009Return made up to 05/11/08; full list of members (6 pages)
25 February 2009Appointment terminated director mark filer (1 page)
25 February 2009Registered office changed on 25/02/2009 from group secretariat the royal bank of scotland group PLC 1 princes street london EC2R 8PB (1 page)
25 February 2009Registered office changed on 25/02/2009 from c/o wilmington trust sp services london LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ (1 page)
25 February 2009Director appointed colin pierse kelly (2 pages)
25 February 2009Appointment Terminated Director mark filer (1 page)
25 February 2009Appointment terminated director ruth samson (1 page)
25 February 2009Return made up to 05/11/08; full list of members (6 pages)
25 February 2009Appointment terminated director martin mcdermott (1 page)
25 February 2009Appointment Terminated Director ruth samson (1 page)
25 February 2009Director appointed colin pierse kelly (2 pages)
25 February 2009Appointment terminated director wilmington trust sp services (london) LIMITED (1 page)
25 February 2009Registered office changed on 25/02/2009 from group secretariat the royal bank of scotland group PLC 1 princes street london EC2R 8PB (1 page)
28 October 2008Full accounts made up to 31 December 2007 (13 pages)
28 October 2008Full accounts made up to 31 December 2007 (13 pages)
11 April 2008Director appointed ruth louise samson (6 pages)
11 April 2008Director appointed ruth louise samson (6 pages)
13 March 2008Director appointed mark howard filer (12 pages)
13 March 2008Director appointed mark howard filer (12 pages)
11 March 2008Appointment Terminated Director ruth samson (1 page)
11 March 2008Appointment terminated director mark filer (1 page)
11 March 2008Appointment Terminated Director robin baker (1 page)
11 March 2008Appointment terminated director robin baker (1 page)
11 March 2008Appointment terminated director ruth samson (1 page)
11 March 2008Appointment Terminated Director mark filer (1 page)
15 November 2007Director's particulars changed (1 page)
15 November 2007Director's particulars changed (1 page)
6 November 2007Return made up to 05/11/07; full list of members (4 pages)
6 November 2007Return made up to 05/11/07; full list of members (4 pages)
21 October 2007Full accounts made up to 31 December 2006 (13 pages)
21 October 2007Full accounts made up to 31 December 2006 (13 pages)
21 August 2007Director resigned (1 page)
21 August 2007Director resigned (1 page)
19 April 2007Director's particulars changed (1 page)
19 April 2007Director's particulars changed (1 page)
1 December 2006Return made up to 05/11/06; full list of members (10 pages)
1 December 2006Return made up to 05/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 November 2006Director's particulars changed (1 page)
9 November 2006Director's particulars changed (1 page)
31 October 2006Full accounts made up to 31 December 2005 (12 pages)
31 October 2006Full accounts made up to 31 December 2005 (12 pages)
21 July 2006Director's particulars changed (1 page)
21 July 2006Director's particulars changed (1 page)
10 January 2006Registered office changed on 10/01/06 from: c/o spv management tower 42 international finance centre 25 old broad street london EC2N 1HQ (1 page)
10 January 2006Registered office changed on 10/01/06 from: c/o spv management tower 42 international finance centre 25 old broad street london EC2N 1HQ (1 page)
28 December 2005Director's particulars changed (1 page)
28 December 2005Director's particulars changed (1 page)
30 November 2005Return made up to 05/11/05; full list of members (10 pages)
30 November 2005Return made up to 05/11/05; full list of members
  • 363(287) ‐ Registered office changed on 30/11/05
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 November 2005Resolutions
  • RES13 ‐ Aud appointed 23/12/04
(1 page)
17 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 November 2005Resolutions
  • RES13 ‐ Aud appointed 23/12/04
(1 page)
11 November 2005Director's particulars changed (1 page)
11 November 2005Director's particulars changed (1 page)
25 October 2005Full accounts made up to 31 December 2004 (12 pages)
25 October 2005Full accounts made up to 31 December 2004 (12 pages)
6 May 2005New director appointed (3 pages)
6 May 2005New director appointed (2 pages)
6 May 2005New director appointed (3 pages)
6 May 2005New director appointed (2 pages)
16 March 2005Director's particulars changed (1 page)
16 March 2005Return made up to 05/11/04; full list of members (8 pages)
16 March 2005Director's particulars changed (1 page)
16 March 2005Director's particulars changed (1 page)
16 March 2005Director's particulars changed (1 page)
16 March 2005Return made up to 05/11/04; full list of members (8 pages)
3 February 2005Full accounts made up to 31 December 2003 (10 pages)
3 February 2005Full accounts made up to 31 December 2003 (10 pages)
7 January 2005Auditor's resignation (1 page)
7 January 2005Auditor's resignation (1 page)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
9 February 2004Director's particulars changed (1 page)
9 February 2004Director's particulars changed (1 page)
22 December 2003Director's particulars changed (1 page)
22 December 2003Director's particulars changed (1 page)
9 December 2003Return made up to 05/11/03; full list of members (9 pages)
9 December 2003Return made up to 05/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 June 2003Director's particulars changed (1 page)
24 June 2003Director's particulars changed (1 page)
6 March 2003Registered office changed on 06/03/03 from: sir william atkins house ashley avenue epsom surrey KT18 5AS (1 page)
6 March 2003Registered office changed on 06/03/03 from: sir william atkins house ashley avenue epsom surrey KT18 5AS (1 page)
5 March 2003Director resigned (1 page)
5 March 2003New director appointed (8 pages)
5 March 2003New director appointed (15 pages)
5 March 2003Director resigned (1 page)
5 March 2003New director appointed (8 pages)
5 March 2003New director appointed (15 pages)
5 March 2003New secretary appointed (1 page)
5 March 2003New director appointed (2 pages)
5 March 2003Secretary resigned;director resigned (1 page)
5 March 2003Director resigned (1 page)
5 March 2003Director resigned (1 page)
5 March 2003New director appointed (2 pages)
5 March 2003Secretary resigned;director resigned (1 page)
5 March 2003New secretary appointed (1 page)
5 March 2003New director appointed (9 pages)
5 March 2003New director appointed (8 pages)
5 March 2003New director appointed (8 pages)
5 March 2003New director appointed (9 pages)
5 March 2003New director appointed (2 pages)
5 March 2003New director appointed (4 pages)
5 March 2003New director appointed (2 pages)
5 March 2003New director appointed (4 pages)
3 March 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(33 pages)
3 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
3 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
3 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
3 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
3 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
3 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
3 March 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(33 pages)
28 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
28 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
28 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
28 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
28 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
28 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
27 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
27 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
20 February 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
20 February 2003Accounts made up to 31 December 2002 (7 pages)
16 November 2002Return made up to 05/11/02; full list of members (10 pages)
16 November 2002Return made up to 05/11/02; full list of members (10 pages)
1 March 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
1 March 2002Accounts made up to 31 December 2001 (7 pages)
15 November 2001Return made up to 05/11/01; full list of members (9 pages)
15 November 2001Return made up to 05/11/01; full list of members (9 pages)
30 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
30 May 2001Ad 22/05/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
30 May 2001Ad 22/05/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
30 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
16 February 2001Company name changed britannicmoney.com LIMITED\certificate issued on 16/02/01 (2 pages)
16 February 2001Company name changed britannicmoney.com LIMITED\certificate issued on 16/02/01 (2 pages)
11 January 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 January 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 December 2000Incorporation (61 pages)
12 December 2000Incorporation (61 pages)