Company NameFirst Food Group Limited
Company StatusDissolved
Company Number03079604
CategoryPrivate Limited Company
Incorporation Date13 July 1995(28 years, 9 months ago)
Dissolution Date24 January 2006 (18 years, 3 months ago)
Previous NameIceland Executive Pension Trustees Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameTarsem Singh Dhaliwal
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2005(9 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (closed 24 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Cumbrae Drive
Stanney Oaks
Ellesmere Port
Cheshire
CH65 9JX
Wales
Director NameMr Andrew Simon Pritchard
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2005(9 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (closed 24 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKidnal Grange
Kidnal
Malpas
Cheshire
SY14 7DJ
Wales
Secretary NameMr John Graham Berry
NationalityBritish
StatusClosed
Appointed04 March 2005(9 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (closed 24 January 2006)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Poplars Darland Lane Lavister
Rossett
Wrexham
LL12 0BA
Wales
Director NameJohn Edward Michael Dillon
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address1 Belsize Mews
Belsize Park
London
NW3 5AT
Director NameLeon Neal
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Director NameMr John Graham Berry
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1996(6 months, 1 week after company formation)
Appointment Duration5 years, 7 months (resigned 04 September 2001)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Poplars Darland Lane Lavister
Rossett
Wrexham
LL12 0BA
Wales
Director NameJames Bernard Leigh
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1996(6 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 1999)
RoleFinance Director
Correspondence Address22 Curzon Park North
Chester
Cheshire
CH4 8AR
Wales
Director NameMr John James McLachlan
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1996(6 months, 1 week after company formation)
Appointment Duration5 years, 5 months (resigned 19 June 2001)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmberwood
Woodland Rise
Sevenoaks
Kent
TN15 0HZ
Secretary NameMr John Graham Berry
NationalityBritish
StatusResigned
Appointed18 January 1996(6 months, 1 week after company formation)
Appointment Duration5 years, 7 months (resigned 04 September 2001)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Poplars Darland Lane Lavister
Rossett
Wrexham
LL12 0BA
Wales
Director NameTarsem Singh Dhaliwal
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(3 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Cumbrae Drive
Stanney Oaks
Ellesmere Port
Cheshire
CH65 9JX
Wales
Director NameWilliam John Hoskins
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2001(5 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 March 2005)
RoleCompany Director
Correspondence Address3 Homewood Road
St. Albans
Hertfordshire
AL1 4BE
Director NameMrs Suzanne Gabrielle Chase
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2001(6 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 04 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Linden Gardens
Chiswick
London
W4 2EW
Secretary NameMrs Suzanne Gabrielle Chase
NationalityBritish
StatusResigned
Appointed04 September 2001(6 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 04 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Linden Gardens
Chiswick
London
W4 2EW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 July 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed11 September 1995(2 months after company formation)
Appointment Duration4 months, 1 week (resigned 18 January 1996)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS

Location

Registered AddressSecond Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NW
Wales
ConstituencyAlyn and Deeside
ParishSealand
WardSealand
Built Up AreaBuckley
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2005First Gazette notice for voluntary strike-off (1 page)
1 September 2005Application for striking-off (1 page)
20 July 2005Return made up to 13/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 20/07/05
(3 pages)
7 April 2005Secretary resigned (1 page)
7 April 2005New secretary appointed (2 pages)
7 April 2005Director resigned (1 page)
5 April 2005New director appointed (4 pages)
4 April 2005Director resigned (1 page)
3 August 2004Return made up to 13/07/04; full list of members (7 pages)
17 June 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
24 October 2003Accounts for a dormant company made up to 28 March 2003 (5 pages)
25 July 2003Return made up to 13/07/03; full list of members (7 pages)
11 November 2002Accounts for a dormant company made up to 29 March 2002 (5 pages)
5 October 2001Secretary resigned;director resigned (1 page)
5 October 2001New secretary appointed;new director appointed (6 pages)
24 July 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
4 July 2001Director resigned (1 page)
4 July 2001New director appointed (6 pages)
4 July 2001Director resigned (1 page)
2 July 2001Return made up to 13/07/01; full list of members (7 pages)
14 June 2001Company name changed iceland executive pension truste es LIMITED\certificate issued on 14/06/01 (3 pages)
11 July 2000Return made up to 13/07/00; full list of members (7 pages)
11 July 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
4 May 2000Accounts for a dormant company made up to 1 January 2000 (4 pages)
12 July 1999Return made up to 13/07/99; full list of members (6 pages)
6 July 1999New director appointed (2 pages)
6 July 1999Director resigned (1 page)
5 March 1999Accounts for a dormant company made up to 2 January 1999 (4 pages)
13 July 1998Return made up to 13/07/98; no change of members (4 pages)
12 March 1998Accounts for a dormant company made up to 3 January 1998 (4 pages)
13 July 1997Return made up to 13/07/97; no change of members (4 pages)
24 March 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
24 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 July 1996Return made up to 13/07/96; full list of members (6 pages)
13 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 February 1996Memorandum and Articles of Association (13 pages)
5 February 1996Company name changed precis (1374) LIMITED\certificate issued on 06/02/96 (2 pages)
5 February 1996Accounting reference date notified as 31/12 (1 page)
5 February 1996Registered office changed on 05/02/96 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
12 September 1995Secretary resigned (2 pages)
12 September 1995New secretary appointed (2 pages)
13 July 1995Incorporation (16 pages)