Company Name1st Placement Limited
Company StatusDissolved
Company Number04474458
CategoryPrivate Limited Company
Incorporation Date1 July 2002(21 years, 9 months ago)
Dissolution Date13 April 2021 (3 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMark James Nolan
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2004(1 year, 9 months after company formation)
Appointment Duration17 years (closed 13 April 2021)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address36 The Grove
Biggin Hill
Westerham
Kent
TN16 3TB
Secretary NameFay Linda Nolan
NationalityBritish
StatusClosed
Appointed24 April 2009(6 years, 9 months after company formation)
Appointment Duration11 years, 11 months (closed 13 April 2021)
RoleCompany Director
Correspondence Address36 The Grove
Biggin Hill
Westerham
Kent
TN16 3TB
Director NameAnn Helen Francis
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(same day as company formation)
RoleCurtain Maker
Correspondence Address58 Five Ash Down
Uckfield
East Sussex
TN22 3AL
Director NameMr Michael Charles Francis
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(same day as company formation)
RolePartner Recruitment Agency
Country of ResidenceEngland
Correspondence Address58 Five Ash Down
Uckfield
East Sussex
TN22 3AL
Secretary NameAnn Helen Francis
NationalityBritish
StatusResigned
Appointed01 July 2002(same day as company formation)
RoleCurtain Maker
Correspondence Address58 Five Ash Down
Uckfield
East Sussex
TN22 3AL
Director NameTracy Susan Joan Bell
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2004(1 year, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 June 2005)
RoleCommercial Manager
Correspondence AddressKidds Hill House Cottage
Kidds Hill Colemans Hatch
East Sussex
TN7 4EU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 July 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Website1stplacement.com
Email address[email protected]
Telephone01892 655444
Telephone regionTunbridge Wells

Location

Registered Address1 The Bromley Business Centre
Chislehurst
BR7 6LH
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London

Shareholders

50 at £1Fay Nolan
50.00%
Ordinary
50 at £1Mark Nolan
50.00%
Ordinary

Financials

Year2014
Net Worth-£24,264
Cash£3,875
Current Liabilities£25,910

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

1 April 2005Delivered on: 6 April 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

13 April 2021Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2021First Gazette notice for voluntary strike-off (1 page)
13 January 2021Application to strike the company off the register (3 pages)
13 May 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
7 August 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
29 April 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
23 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
16 November 2018Secretary's details changed for Fay Linda Nolan on 4 November 2018 (1 page)
16 November 2018Director's details changed for Mark James Nolan on 7 November 2018 (2 pages)
16 November 2018Change of details for Mr Mark Nolan as a person with significant control on 7 November 2018 (2 pages)
8 May 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
13 November 2017Change of details for Mr Mark Nolan as a person with significant control on 13 November 2017 (2 pages)
13 November 2017Change of details for Mr Mark Nolan as a person with significant control on 13 November 2017 (2 pages)
25 May 2017Secretary's details changed for Fay Linda Nolan on 15 May 2017 (1 page)
25 May 2017Secretary's details changed for Fay Linda Nolan on 15 May 2017 (1 page)
25 May 2017Director's details changed for Mark James Nolan on 15 May 2017 (2 pages)
25 May 2017Director's details changed for Mark James Nolan on 15 May 2017 (2 pages)
5 May 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 May 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(4 pages)
18 May 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(4 pages)
26 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
26 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
1 June 2015Registered office address changed from C/O Skp Accountancy Services Ltd Unit 23 Grays Farm Production Village Grays Farm Road Orpington Kent BR5 3BD to C/O Skp Accountancy Services Ltd 1 the Bromley Business Centre Chislehurst BR7 6LH on 1 June 2015 (1 page)
1 June 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
1 June 2015Registered office address changed from C/O Skp Accountancy Services Ltd Unit 23 Grays Farm Production Village Grays Farm Road Orpington Kent BR5 3BD to C/O Skp Accountancy Services Ltd 1 the Bromley Business Centre Chislehurst BR7 6LH on 1 June 2015 (1 page)
1 June 2015Registered office address changed from C/O Skp Accountancy Services Ltd Unit 23 Grays Farm Production Village Grays Farm Road Orpington Kent BR5 3BD to C/O Skp Accountancy Services Ltd 1 the Bromley Business Centre Chislehurst BR7 6LH on 1 June 2015 (1 page)
1 June 2015Registered office address changed from C/O Skp Accountancy Services Ltd 1 the Chislehurst Business Centre Chislehurst BR7 6LH to C/O Skp Accountancy Services Ltd 1 the Bromley Business Centre Chislehurst BR7 6LH on 1 June 2015 (1 page)
1 June 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
1 June 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
1 June 2015Registered office address changed from C/O Skp Accountancy Services Ltd 1 the Chislehurst Business Centre Chislehurst BR7 6LH to C/O Skp Accountancy Services Ltd 1 the Bromley Business Centre Chislehurst BR7 6LH on 1 June 2015 (1 page)
1 June 2015Registered office address changed from C/O Skp Accountancy Services Ltd 1 the Chislehurst Business Centre Chislehurst BR7 6LH to C/O Skp Accountancy Services Ltd 1 the Bromley Business Centre Chislehurst BR7 6LH on 1 June 2015 (1 page)
4 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
4 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
21 May 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(4 pages)
21 May 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(4 pages)
21 May 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(4 pages)
17 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
17 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
29 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
18 June 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
18 June 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
6 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
16 February 2012Registered office address changed from 41 High Street East Grinstead West Sussex RH19 3AF England on 16 February 2012 (1 page)
16 February 2012Registered office address changed from 41 High Street East Grinstead West Sussex RH19 3AF England on 16 February 2012 (1 page)
31 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
17 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
17 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
2 September 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
2 September 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
2 September 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
1 September 2010Director's details changed for Mark James Nolan on 1 July 2010 (2 pages)
1 September 2010Director's details changed for Mark James Nolan on 1 July 2010 (2 pages)
1 September 2010Director's details changed for Mark James Nolan on 1 July 2010 (2 pages)
5 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 April 2010Registered office address changed from 7 the Pagets Newick Lewes East Sussex BN8 4PW on 12 April 2010 (1 page)
12 April 2010Registered office address changed from 7 the Pagets Newick Lewes East Sussex BN8 4PW on 12 April 2010 (1 page)
18 August 2009Return made up to 01/07/09; full list of members (4 pages)
18 August 2009Return made up to 01/07/09; full list of members (4 pages)
22 May 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
22 May 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
16 May 2009Secretary appointed fay linda nolan (2 pages)
16 May 2009Appointment terminated director michael francis (1 page)
16 May 2009Appointment terminated director and secretary ann francis (1 page)
16 May 2009Appointment terminated director michael francis (1 page)
16 May 2009Secretary appointed fay linda nolan (2 pages)
16 May 2009Appointment terminated director and secretary ann francis (1 page)
1 August 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
1 August 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
29 July 2008Return made up to 01/07/08; full list of members (4 pages)
29 July 2008Return made up to 01/07/08; full list of members (4 pages)
28 January 2008Director's particulars changed (1 page)
28 January 2008Director's particulars changed (1 page)
6 August 2007Secretary's particulars changed;director's particulars changed (1 page)
6 August 2007Director's particulars changed (1 page)
6 August 2007Return made up to 01/07/07; full list of members (3 pages)
6 August 2007Return made up to 01/07/07; full list of members (3 pages)
6 August 2007Secretary's particulars changed;director's particulars changed (1 page)
6 August 2007Director's particulars changed (1 page)
25 June 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
25 June 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
25 July 2006Return made up to 01/07/06; full list of members (3 pages)
25 July 2006Return made up to 01/07/06; full list of members (3 pages)
3 July 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
3 July 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
11 July 2005Return made up to 01/07/05; full list of members (8 pages)
11 July 2005Return made up to 01/07/05; full list of members (8 pages)
11 July 2005Director resigned (1 page)
11 July 2005Director resigned (1 page)
28 April 2005Ad 01/04/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 April 2005Ad 01/04/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 April 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
25 April 2005Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
25 April 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
25 April 2005Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
6 April 2005Particulars of mortgage/charge (3 pages)
6 April 2005Particulars of mortgage/charge (3 pages)
17 August 2004Return made up to 01/07/04; full list of members
  • 363(287) ‐ Registered office changed on 17/08/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 August 2004Accounts for a dormant company made up to 31 July 2004 (2 pages)
17 August 2004Accounts for a dormant company made up to 31 July 2004 (2 pages)
17 August 2004Return made up to 01/07/04; full list of members
  • 363(287) ‐ Registered office changed on 17/08/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 June 2004Registered office changed on 16/06/04 from: the business centre church road newick lewes east sussex BN8 4JX (1 page)
16 June 2004Director's particulars changed (1 page)
16 June 2004Director's particulars changed (1 page)
16 June 2004Registered office changed on 16/06/04 from: the business centre church road newick lewes east sussex BN8 4JX (1 page)
13 April 2004New director appointed (2 pages)
13 April 2004New director appointed (2 pages)
13 April 2004New director appointed (2 pages)
13 April 2004New director appointed (2 pages)
3 September 2003Accounts for a dormant company made up to 31 July 2003 (2 pages)
3 September 2003Accounts for a dormant company made up to 31 July 2003 (2 pages)
30 July 2003Return made up to 01/07/03; full list of members (7 pages)
30 July 2003Return made up to 01/07/03; full list of members (7 pages)
1 March 2003Registered office changed on 01/03/03 from: c/o armida LIMITED, bell walk house, high street uckfield east sussex TN22 5DQ (1 page)
1 March 2003Registered office changed on 01/03/03 from: c/o armida LIMITED, bell walk house, high street uckfield east sussex TN22 5DQ (1 page)
18 July 2002New director appointed (2 pages)
18 July 2002Secretary resigned (1 page)
18 July 2002New director appointed (2 pages)
18 July 2002Secretary resigned (1 page)
18 July 2002Director resigned (1 page)
18 July 2002Director resigned (1 page)
18 July 2002New secretary appointed;new director appointed (2 pages)
18 July 2002New secretary appointed;new director appointed (2 pages)
1 July 2002Incorporation (18 pages)
1 July 2002Incorporation (18 pages)