Company NameFirst City Care (Northern) Limited
Company StatusDissolved
Company Number04373976
CategoryPrivate Limited Company
Incorporation Date14 February 2002(22 years, 2 months ago)
Dissolution Date9 December 2014 (9 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Anton Bernard Alphonsus
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2012(10 years, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 09 December 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Secretary NameMr Anton Bernard Alphonsus
StatusClosed
Appointed31 December 2012(10 years, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 09 December 2014)
RoleCompany Director
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMr Andrew Bowie
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2013(11 years, 7 months after company formation)
Appointment Duration1 year, 2 months (closed 09 December 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTyco Park Grimshaw Lane
Newton Heath
Manchester
M40 2WL
Director NameMr Grahame William Harding
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury-On-Thames
Middlesex
TW16 5DB
Secretary NameMr Anthony William French
NationalityBritish
StatusResigned
Appointed14 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 3 Middlesex House
Rutherford Close
Stevenage
Hertfordshire
SG1 2EF
Secretary NameSandra Harmer
NationalityBritish
StatusResigned
Appointed14 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address13 Hazelmere Road
Stevenage
Hertfordshire
SG2 8RY
Director NameMiss Janine Bramall
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2012(10 years, 10 months after company formation)
Appointment Duration9 months (resigned 30 September 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury-On-Thames
Middlesex
TW16 5DB
Director NameGrange Trustees Limited (Corporation)
StatusResigned
Appointed14 February 2002(same day as company formation)
Correspondence AddressSuite 3 Middlesex House
Rutherford Close
Stevenage
Hertfordshire
SG1 2EF

Location

Registered AddressSecurity House The Summit
Hanworth Road
Sunbury-On-Thames
Middlesex
TW16 5DB
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury East
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1First City Care London PLC
100.00%
Ordinary

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

9 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2014First Gazette notice for voluntary strike-off (1 page)
14 August 2014Application to strike the company off the register (3 pages)
8 April 2014Accounts made up to 30 September 2013 (4 pages)
25 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(5 pages)
24 October 2013Auditor's resignation (1 page)
21 October 2013Appointment of Andrew Bowie as a director on 30 September 2013 (2 pages)
18 October 2013Termination of appointment of Janine Bramall as a director on 30 September 2013 (1 page)
23 April 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
18 April 2013Full accounts made up to 31 December 2012 (10 pages)
11 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
8 February 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
11 January 2013Termination of appointment of Grahame William Harding as a director on 31 December 2012 (1 page)
11 January 2013Termination of appointment of Anthony William French as a secretary on 31 December 2012 (1 page)
11 January 2013Registered office address changed from Suite 3 Middlesex House Rutherford Close Stevenage Hertfordshire SG1 2EF on 11 January 2013 (1 page)
11 January 2013Current accounting period shortened from 31 December 2013 to 30 September 2013 (1 page)
10 January 2013Appointment of Mr Anton Bernard Alphonsus as a director on 31 December 2012 (2 pages)
10 January 2013Appointment of Mr Anton Bernard Alphonsus as a secretary on 31 December 2012 (2 pages)
10 January 2013Appointment of Janine Bramall as a director on 31 December 2012 (2 pages)
30 May 2012Full accounts made up to 31 December 2011 (8 pages)
20 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
20 February 2012Director's details changed for Grahame William Harding on 14 February 2012 (2 pages)
20 February 2012Secretary's details changed for Anthony William French on 14 February 2012 (1 page)
6 July 2011Full accounts made up to 31 December 2010 (8 pages)
30 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
13 September 2010Full accounts made up to 31 December 2009 (9 pages)
7 April 2010Register(s) moved to registered inspection location (1 page)
7 April 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
6 April 2010Register inspection address has been changed (1 page)
19 March 2009Full accounts made up to 31 December 2008 (8 pages)
6 March 2009Return made up to 14/02/09; full list of members (3 pages)
18 April 2008Return made up to 14/02/08; full list of members (3 pages)
11 April 2008Full accounts made up to 31 December 2007 (8 pages)
24 September 2007Full accounts made up to 31 December 2006 (8 pages)
23 February 2007Return made up to 14/02/07; full list of members (2 pages)
9 October 2006Full accounts made up to 31 December 2005 (8 pages)
16 February 2006Return made up to 14/02/06; full list of members (2 pages)
9 April 2005Full accounts made up to 31 December 2004 (8 pages)
4 April 2005Return made up to 14/02/05; full list of members (2 pages)
13 August 2004Full accounts made up to 31 December 2003 (8 pages)
29 June 2004Return made up to 14/02/04; full list of members (6 pages)
5 September 2003Full accounts made up to 31 December 2002 (7 pages)
18 June 2003Return made up to 14/02/03; full list of members (6 pages)
11 December 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
15 March 2002Director resigned (1 page)
15 March 2002New secretary appointed (2 pages)
15 March 2002Secretary resigned (1 page)
15 March 2002New director appointed (2 pages)
14 February 2002Incorporation (22 pages)