Company NameFirst Impressions Cleaning Limited
Company StatusDissolved
Company Number04552345
CategoryPrivate Limited Company
Incorporation Date3 October 2002(21 years, 6 months ago)
Dissolution Date22 January 2008 (16 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Secretary NamePaul Richard Jones
NationalityBritish
StatusClosed
Appointed03 October 2002(same day as company formation)
RoleCleaning Manager
Correspondence Address37 Church Road
Warlingham
Surrey
CR6 9NW
Secretary NameKristin Ellingham
NationalityBritish
StatusClosed
Appointed08 August 2006(3 years, 10 months after company formation)
Appointment Duration1 year, 5 months (closed 22 January 2008)
RoleManager
Correspondence Address212 Barton Road
Barton Seagrave
Kettering
Northamptonshire
NN15 6RZ
Director NameKristin Ellingham
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2006(4 years after company formation)
Appointment Duration1 year, 3 months (closed 22 January 2008)
RoleManager
Correspondence Address212 Barton Road
Barton Seagrave
Kettering
Northamptonshire
NN15 6RZ
Director NameIan Allison
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2006(4 years, 1 month after company formation)
Appointment Duration1 year, 2 months (closed 22 January 2008)
RoleOperations Manager
Correspondence Address212 Barton Road
Barton Seagrale
Kettering
Northamptonshire
NN15 6RZ
Director NameIan Allison
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2002(same day as company formation)
RoleCleaning Manager
Correspondence Address11 Saint Margarets Avenue
Sutton
Surrey
SM3 9TU
Director NamePaul Richard Jones
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2002(same day as company formation)
RoleCleaning Manager
Correspondence Address37 Church Road
Warlingham
Surrey
CR6 9NW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 October 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 October 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2 Harestone Valley Road
Caterham
Surrey
CR3 6HB
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham Valley
WardHarestone
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,682
Cash£14
Current Liabilities£1,696

Accounts

Latest Accounts31 October 2004 (19 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

22 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2007First Gazette notice for voluntary strike-off (1 page)
6 June 2007Application for striking-off (1 page)
1 December 2006New director appointed (2 pages)
6 November 2006Return made up to 03/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 November 2006New director appointed (2 pages)
21 August 2006New secretary appointed (2 pages)
13 December 2005Return made up to 03/10/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
13 December 2005Director resigned (1 page)
16 September 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
24 August 2004Partial exemption accounts made up to 31 October 2003 (9 pages)
3 December 2003Return made up to 03/10/03; full list of members (7 pages)
25 October 2002New director appointed (2 pages)
25 October 2002New secretary appointed;new director appointed (2 pages)
23 October 2002Director resigned (1 page)
23 October 2002Secretary resigned (1 page)