Company NamePlacefirst Limited
Company StatusDissolved
Company Number04710436
CategoryPrivate Limited Company
Incorporation Date25 March 2003(21 years, 1 month ago)
Dissolution Date6 February 2007 (17 years, 2 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 NameBrian McCormack
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2003(1 week, 1 day after company formation)
Appointment Duration3 years, 10 months (closed 06 February 2007)
RoleCompany Director
Correspondence Address99 Marina Village
Preston Brook
Runcorn
Cheshire
WA7 3BH
Director NameMr Stewart Umpleby
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2003(1 week, 1 day after company formation)
Appointment Duration3 years, 10 months (closed 06 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSweet Pea Cottages
446 Stockport Road, Thelwall
Warrington
Cheshire
WA4 2TR
Secretary NameMr Stewart Umpleby
NationalityBritish
StatusClosed
Appointed03 April 2003(1 week, 1 day after company formation)
Appointment Duration3 years, 10 months (closed 06 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSweet Pea Cottages
446 Stockport Road, Thelwall
Warrington
Cheshire
WA4 2TR
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed25 March 2003(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed25 March 2003(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address101 Albert Road
Widnes
Cheshire
WA8 6LB
RegionNorth West
ConstituencyHalton
CountyCheshire
WardAppleton
Built Up AreaWidnes

Financials

Year2014
Net Worth-£16,969
Current Liabilities£37,878

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 February 2007Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2005Return made up to 24/03/05; full list of members (3 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 June 2004Return made up to 25/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 June 2004Registered office changed on 03/06/04 from: 3 arkwright court astmoor industrial estate runcorn cheshire WA7 1NX (1 page)
22 April 2003Registered office changed on 22/04/03 from: 134 percival rd enfield EN1 1QU (1 page)
22 April 2003New director appointed (1 page)
22 April 2003New secretary appointed;new director appointed (1 page)
18 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 April 2003Secretary resigned (1 page)
7 April 2003Director resigned (1 page)
25 March 2003Incorporation (11 pages)