Company NameL.E.A. Emerging Technology Consultants Limited
DirectorsMichael James Stanley Gardener and David Burford
Company StatusDissolved
Company Number03783561
CategoryPrivate Limited Company
Incorporation Date7 June 1999(24 years, 11 months ago)
Previous NameFirstline Trading Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMichael James Stanley Gardener
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 1999(4 days after company formation)
Appointment Duration24 years, 10 months
RoleRecruitment Consultant
Correspondence Address31 Cornwall Grove
Crewe
Cheshire
CW1 3BE
Director NameMr David Burford
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 1999(2 months after company formation)
Appointment Duration24 years, 8 months
RoleRecruitment Consultancy
Country of ResidenceUnited Kingdom
Correspondence Address19 Ashcroft Drive
Wirral
Merseyside
CH61 6UL
Wales
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 June 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameCuppin Street Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 1999(4 days after company formation)
Appointment Duration1 year, 7 months (resigned 12 January 2001)
Correspondence AddressC/O Hill Dickinson
Union Court 1 Cook Street
Liverpool
Merseyside
L2 4SJ

Location

Registered AddressSuite 21 Hoylake Business Centre
42 Birkenhead Road
Hoylake Wirral
Merseyside
CH47 3BW
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

13 March 2003Dissolved (1 page)
13 December 2002Completion of winding up (1 page)
22 August 2002Order of court to wind up (4 pages)
16 April 2002Strike-off action suspended (1 page)
15 January 2002First Gazette notice for compulsory strike-off (1 page)
24 October 2001Secretary resigned (1 page)
24 July 2000Registered office changed on 24/07/00 from: 31 wellington road nantwich cheshire CW5 7ED (1 page)
24 July 2000Return made up to 07/06/00; full list of members (6 pages)
16 December 1999New director appointed (2 pages)
16 December 1999Secretary resigned (1 page)
16 December 1999New director appointed (2 pages)
16 December 1999New secretary appointed (2 pages)
16 December 1999Director resigned (1 page)
23 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
18 June 1999Company name changed firstline trading LIMITED\certificate issued on 21/06/99 (2 pages)
18 June 1999£ nc 1000/1000000 11/06/99 (1 page)
18 June 1999Registered office changed on 18/06/99 from: 788/790 finchley road london NW11 7TJ (1 page)
7 June 1999Incorporation (17 pages)