Company NameFirststatus Limited
Company StatusDissolved
Company Number02947683
CategoryPrivate Limited Company
Incorporation Date12 July 1994(29 years, 9 months ago)
Dissolution Date5 December 2000 (23 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAntony John Horsfall
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1994(2 days after company formation)
Appointment Duration6 years, 4 months (closed 05 December 2000)
RoleHotelier And Restauranteur
Correspondence AddressChurch Cottage 121 Mobberley Road
Knutsford
Cheshire
WA16 8EN
Director NameJohn Stanley Roebuck
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1994(2 days after company formation)
Appointment Duration6 years, 4 months (closed 05 December 2000)
RoleHotelier And Restauranteur
Country of ResidenceEngland
Correspondence AddressPierce Cottage
The Village Prestbury
Macclesfield
Cheshire
SK10 4AL
Secretary NameJohn Stanley Roebuck
NationalityBritish
StatusClosed
Appointed14 July 1994(2 days after company formation)
Appointment Duration6 years, 4 months (closed 05 December 2000)
RoleHotelier And Restauranteur
Country of ResidenceEngland
Correspondence AddressPierce Cottage
The Village Prestbury
Macclesfield
Cheshire
SK10 4AL
Director NameSusan Roebuck
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1998(4 years after company formation)
Appointment Duration2 years, 4 months (closed 05 December 2000)
RoleCompany Director
Correspondence Address1 Broad Court
Beechfield Road
Alderley Edge
Cheshire
SK9 7AU
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed12 July 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed12 July 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address3-4 Statham Court
Statham Street
Macclesfield
Cheshire
SK11 6XN
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Accounts

Latest Accounts31 July 1998 (25 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

5 December 2000Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2000First Gazette notice for voluntary strike-off (1 page)
4 July 2000Application for striking-off (1 page)
19 July 1999Return made up to 12/07/99; full list of members (6 pages)
3 December 1998Accounts for a small company made up to 31 July 1998 (5 pages)
18 September 1998Registered office changed on 18/09/98 from: first house altrincham road styal wilmslow cheshire SK9 6JE (1 page)
10 September 1998Ad 31/07/98--------- £ si 4@1=4 £ ic 100/104 (2 pages)
10 September 1998New director appointed (2 pages)
10 September 1998Return made up to 12/07/98; full list of members
  • 363(287) ‐ Registered office changed on 10/09/98
(6 pages)
3 August 1998Full accounts made up to 31 July 1997 (10 pages)
25 July 1997Return made up to 12/07/97; no change of members (4 pages)
5 March 1997Accounts for a small company made up to 31 July 1996 (5 pages)
1 October 1996Registered office changed on 01/10/96 from: 89A park lane poynton stockport SK12 1RD (1 page)
23 September 1996Return made up to 12/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 September 1996Registered office changed on 10/09/96 from: 90 deansgate manchester M3 2QJ (1 page)
21 February 1996Return made up to 12/07/95; full list of members (6 pages)
28 November 1995Accounts for a small company made up to 31 July 1995 (4 pages)