Company NameFirstchild Developments
Company StatusDissolved
Company Number04854573
CategoryPrivate Unlimited Company
Incorporation Date2 August 2003(20 years, 8 months ago)
Dissolution Date30 September 2008 (15 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Grant Edward Tewkesbury
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2004(8 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (closed 30 September 2008)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence Address129 Woodmansterne Road
Carshalton Beeches
Surrey
SM5 4AF
Secretary NameCapital Trading Companies Secretaries Limited (Corporation)
StatusClosed
Appointed20 March 2006(2 years, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 30 September 2008)
Correspondence Address10 Crown Place
London
EC2A 4FT
Director NameMr Peter Lionel Raleigh Hewitt
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Longlands
Charmandean
Worthing
West Sussex
BN14 9NN
Director NameMr Timothy William Ashworth Jackson-Stops
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWood Burcote Court
Wood Burcote
Towcester
Northamptonshire
NN12 6JP
Director NamePeter Donald Roscrow
Date of BirthMay 1963 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed02 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address1 Firsby Road
Stamford Hill
London
N16 6PX
Secretary NameMr Jonathan Mark Gain
NationalityBritish
StatusResigned
Appointed02 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Nash Place
Penn
Buckinghamshire
HP10 8ES
Secretary NameBruce McGlogan
NationalityBritish
StatusResigned
Appointed16 December 2003(4 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 26 April 2005)
RoleCompany Director
Correspondence Address39 Moreton Road
Worcester Park
Surrey
KT4 8EY
Secretary NameWilliam Oliver
NationalityBritish
StatusResigned
Appointed26 April 2005(1 year, 8 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 20 March 2006)
RoleCompany Director
Correspondence Address60 Constable Court
Stubbs Drive
Bermondsey
SE16 3EG
Director NameMr David Richard Charles Agnew
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(3 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 January 2008)
RoleLicenced Property Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThatchover
Knole
Langport
Somerset
TA10 9HZ
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed02 August 2003(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed02 August 2003(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Location

Registered Address10 Crown Place
London
EC2A 4FT
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£17,291
Cash£17,461
Current Liabilities£170

Accounts

Latest Accounts30 September 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

30 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2008First Gazette notice for voluntary strike-off (1 page)
14 May 2008Application for striking-off (1 page)
13 February 2008Certificate of re-registration from Limited to Unlimited (1 page)
13 February 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
13 February 2008Application for reregistration from LTD to UNLTD (2 pages)
13 February 2008Declaration of assent for reregistration to UNLTD (1 page)
13 February 2008Members' assent for rereg from LTD to UNLTD (1 page)
13 February 2008Re-registration of Memorandum and Articles (10 pages)
25 January 2008Director resigned (1 page)
25 January 2008Director resigned (1 page)
3 January 2008Director's particulars changed (1 page)
30 November 2007Director's particulars changed (1 page)
9 August 2007Return made up to 02/08/07; full list of members (2 pages)
27 June 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
8 November 2006Director resigned (1 page)
8 November 2006New director appointed (1 page)
1 September 2006Return made up to 02/08/06; full list of members (2 pages)
1 August 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
21 April 2006New secretary appointed (1 page)
21 April 2006Secretary resigned (1 page)
9 September 2005Return made up to 02/08/05; full list of members (7 pages)
5 August 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
16 June 2005Secretary resigned (1 page)
15 June 2005New secretary appointed (2 pages)
21 September 2004Return made up to 02/08/04; full list of members
  • 363(287) ‐ Registered office changed on 21/09/04
(7 pages)
12 July 2004New director appointed (1 page)
1 July 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
4 June 2004Director resigned (1 page)
19 February 2004Secretary resigned (1 page)
21 January 2004New secretary appointed (1 page)
21 August 2003Accounting reference date shortened from 31/08/04 to 30/09/03 (1 page)
21 August 2003Ad 07/08/03--------- £ si [email protected] (2 pages)
13 August 2003New director appointed (1 page)
12 August 2003New secretary appointed (1 page)
7 August 2003Secretary resigned (1 page)
7 August 2003New director appointed (1 page)
7 August 2003New director appointed (1 page)
7 August 2003New secretary appointed (1 page)
7 August 2003New director appointed (1 page)
7 August 2003Director resigned (1 page)
2 August 2003Incorporation (13 pages)