Company NameFirst Delivery Limited
DirectorMark Robert Bowerman
Company StatusLiquidation
Company Number04410434
CategoryPrivate Limited Company
Incorporation Date5 April 2002(22 years ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMark Robert Bowerman
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2002(same day as company formation)
RoleCourier
Country of ResidenceEngland
Correspondence AddressRectory Offices Park House
Over Worton
Chipping Norton
Oxfordshire
OX7 7ER
Secretary NameMr Mark Bowerman
StatusCurrent
Appointed05 April 2011(9 years after company formation)
Appointment Duration13 years
RoleCompany Director
Correspondence AddressRectory Offices Park House
Over Worton
Chipping Norton
Oxfordshire
OX7 7ER
Director NameMrs Carole Ann Bowerman
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark House
Over Worton
Chipping Norton
Oxfordshire
OX7 7ER
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Secretary NameMr Robert Denis Bowerman
NationalityBritish
StatusResigned
Appointed05 April 2002(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressPark House
Over Worton
Chipping Norton
Oxfordshire
OX7 7ER
Secretary NameDaniel John Dwyer
NationalityBritish
StatusResigned
Appointed05 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST

Contact

Telephone01608 683217
Telephone regionChipping Norton

Location

Registered AddressC/O Evelyn Partners Llp
45 Gresham Street
London
EC2V 7BG
Address Matches2 other UK companies use this postal address

Shareholders

25 at £1Louise Jayne Bowerman
48.08%
Ordinary B
25 at £1Mark Bowerman
48.08%
Ordinary A
1 at £1Louise Jayne Bowerman
1.92%
Ordinary
1 at £1Mark Robert Bowerman
1.92%
Ordinary

Financials

Year2014
Net Worth£18,434
Cash£21,053
Current Liabilities£78,704

Accounts

Latest Accounts31 March 2017 (7 years ago)
Next Accounts Due31 December 2018 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 April 2017 (7 years ago)
Next Return Due19 April 2018 (overdue)

Filing History

11 April 2017Confirmation statement made on 5 April 2017 with updates (7 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 June 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 52
(5 pages)
6 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
29 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 52
(5 pages)
13 May 2015Statement of company's objects (2 pages)
13 May 2015Statement of capital following an allotment of shares on 30 April 2015
  • GBP 52
(4 pages)
13 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(45 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
9 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(4 pages)
9 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
21 May 2013Director's details changed for Mark Robert Bowerman on 5 April 2013 (2 pages)
21 May 2013Director's details changed for Mark Robert Bowerman on 5 April 2013 (2 pages)
21 May 2013Secretary's details changed for Mr Mark Bowerman on 5 April 2013 (2 pages)
21 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
21 May 2013Secretary's details changed for Mr Mark Bowerman on 5 April 2013 (2 pages)
21 May 2013Registered office address changed from 2 Yew Tree Cottage Thorpe Road Middleton Cheney Banbury Oxfordshire OX17 2QY United Kingdom on 21 May 2013 (1 page)
21 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 September 2012Compulsory strike-off action has been discontinued (1 page)
29 August 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
29 August 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
29 August 2012Termination of appointment of Carole Bowerman as a director (1 page)
29 August 2012Director's details changed for Mark Robert Bowerman on 5 April 2011 (2 pages)
29 August 2012Registered office address changed from Park House over Worton Chipping Norton Oxfordshire OX7 7ER on 29 August 2012 (1 page)
29 August 2012Director's details changed for Mark Robert Bowerman on 5 April 2011 (2 pages)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 July 2011Termination of appointment of Robert Bowerman as a secretary (1 page)
21 July 2011Appointment of Mr Mark Bowerman as a secretary (1 page)
15 July 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
15 July 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 June 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
25 June 2010Director's details changed for Mark Robert Bowerman on 5 April 2010 (2 pages)
25 June 2010Director's details changed for Mark Robert Bowerman on 5 April 2010 (2 pages)
25 June 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
21 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
4 June 2009Return made up to 05/04/09; full list of members (4 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
16 June 2008Return made up to 05/04/08; full list of members (4 pages)
21 November 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
9 May 2007Return made up to 05/04/07; no change of members (7 pages)
20 November 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
20 April 2006Return made up to 05/04/06; full list of members (7 pages)
23 December 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
9 May 2005Return made up to 05/04/05; full list of members (7 pages)
4 August 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
30 April 2004Return made up to 05/04/04; full list of members (7 pages)
20 August 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
15 April 2003Return made up to 05/04/03; full list of members (7 pages)
6 February 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
23 April 2002New director appointed (2 pages)
17 April 2002New secretary appointed (2 pages)
16 April 2002Secretary resigned (1 page)
16 April 2002Director resigned (1 page)
15 April 2002Registered office changed on 15/04/02 from: 312B high street orpington kent BR6 0NG (1 page)
15 April 2002New director appointed (2 pages)
5 April 2002Incorporation (15 pages)