Company NameFirst 4 Business Finance Limited
Company StatusDissolved
Company Number04471399
CategoryPrivate Limited Company
Incorporation Date27 June 2002(21 years, 9 months ago)
Dissolution Date18 May 2010 (13 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameAlan James Hill
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2002(same day as company formation)
RoleFinancial Advisor
Correspondence Address56 The Fairways
Knightsbridge Court
Winsford
Cheshire
CW7 2LF
Director NameDebra Jane Lloyd
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2002(same day as company formation)
RoleMortgage4277764 Advisor
Correspondence Address56 The Fairways
Knightsbridge Court
Winsford
Cheshire
CW7 2LF
Secretary NameDebra Jane Lloyd
NationalityBritish
StatusClosed
Appointed27 June 2002(same day as company formation)
RoleMortgage4277764 Advisor
Correspondence Address56 The Fairways
Knightsbridge Court
Winsford
Cheshire
CW7 2LF
Director NameOn Line Formations Limited (Corporation)
StatusResigned
Appointed27 June 2002(same day as company formation)
Correspondence Address3 Crystal House
New Bedford Road
Luton
LU1 1HS
Secretary NameOn Line Registrars Limited (Corporation)
StatusResigned
Appointed27 June 2002(same day as company formation)
Correspondence Address3 Crystal House
New Bedford Road
Luton
LU1 1HS

Location

Registered Address43 Chester Road
Castle
Northwich
Cheshire
CW8 1HA
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
10 August 2009Return made up to 27/06/09; full list of members (4 pages)
10 August 2009Return made up to 27/06/09; full list of members (4 pages)
2 October 2008Accounts made up to 31 December 2007 (1 page)
2 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
30 June 2008Return made up to 27/06/08; full list of members (4 pages)
30 June 2008Return made up to 27/06/08; full list of members (4 pages)
21 October 2007Accounts made up to 31 December 2006 (1 page)
21 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
29 August 2007Return made up to 27/06/07; full list of members (2 pages)
29 August 2007Return made up to 27/06/07; full list of members (2 pages)
1 December 2006Accounts made up to 31 December 2005 (1 page)
1 December 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
20 July 2006Return made up to 27/06/06; full list of members (2 pages)
20 July 2006Return made up to 27/06/06; full list of members (2 pages)
3 January 2006Total exemption full accounts made up to 31 December 2004 (9 pages)
3 January 2006Total exemption full accounts made up to 31 December 2004 (9 pages)
17 November 2005Return made up to 27/06/05; full list of members (2 pages)
17 November 2005Return made up to 27/06/05; full list of members (2 pages)
6 July 2004Return made up to 27/06/04; full list of members (7 pages)
6 July 2004Return made up to 27/06/04; full list of members (7 pages)
12 March 2004Accounts made up to 31 December 2003 (1 page)
12 March 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
14 January 2004Registered office changed on 14/01/04 from: first house duttons business park northwich cheshire CW9 5HJ (1 page)
14 January 2004Registered office changed on 14/01/04 from: first house duttons business park northwich cheshire CW9 5HJ (1 page)
17 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
17 October 2003Accounts made up to 31 December 2002 (1 page)
8 October 2003Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
8 October 2003Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
5 July 2003Return made up to 27/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 July 2003Return made up to 27/06/03; full list of members (8 pages)
12 July 2002New secretary appointed;new director appointed (2 pages)
12 July 2002New director appointed (2 pages)
12 July 2002New secretary appointed;new director appointed (2 pages)
12 July 2002New director appointed (2 pages)
11 July 2002Director resigned (1 page)
11 July 2002Secretary resigned (1 page)
11 July 2002Registered office changed on 11/07/02 from: 2A crystal house new bedford road luton bedfordshire LU1 1HS (1 page)
11 July 2002Director resigned (1 page)
11 July 2002Secretary resigned (1 page)
11 July 2002Registered office changed on 11/07/02 from: 2A crystal house new bedford road luton bedfordshire LU1 1HS (1 page)
27 June 2002Incorporation (14 pages)