Company NameFirst Class Decorating Limited
Company StatusDissolved
Company Number04439923
CategoryPrivate Limited Company
Incorporation Date16 May 2002(21 years, 11 months ago)
Dissolution Date11 July 2006 (17 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameJohn Robinson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2002(same day as company formation)
RoleDecorator
Correspondence Address7 Anglesey Close
Stanney Oaks
South Wirral
CH65 9JH
Wales
Secretary NameDiane Frances Robinson
NationalityBritish
StatusClosed
Appointed16 May 2002(same day as company formation)
RoleReceptionist
Correspondence Address7 Anglesey Close
Stanney Oaks
South Wirral
CH65 9JH
Wales
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed16 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed16 May 2002(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address56 Hamilton Square
Birkenhead
Wirral
CH41 5AS
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£100
Current Liabilities£500

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

11 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2006First Gazette notice for voluntary strike-off (1 page)
14 February 2006Application for striking-off (1 page)
17 May 2005Return made up to 16/05/05; full list of members (2 pages)
10 September 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
27 May 2004Return made up to 16/05/04; full list of members (6 pages)
19 August 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
29 May 2003Return made up to 16/05/03; full list of members (6 pages)
19 June 2002Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
19 June 2002New secretary appointed (2 pages)
19 June 2002New director appointed (2 pages)
19 June 2002Ad 12/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 June 2002Registered office changed on 19/06/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
29 May 2002Director resigned (1 page)
29 May 2002Secretary resigned (1 page)
16 May 2002Incorporation (15 pages)