Company NameFirst Capital Trade Finance Limited
Company StatusDissolved
Company Number07673661
CategoryPrivate Limited Company
Incorporation Date17 June 2011(12 years, 10 months ago)
Dissolution Date15 August 2017 (6 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64929Other credit granting n.e.c.

Directors

Director NameMr David Andrew Marsden
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSutton House Ashville Point
Sutton Weaver
Runcorn
Cheshire
WA7 3FW
Director NameMr John Anthony Ackroyd
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2013(1 year, 7 months after company formation)
Appointment Duration4 years, 6 months (closed 15 August 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSutton House Ashville Point
Sutton Weaver
Runcorn
Cheshire
WA7 3FW

Contact

Telephone08448266706
Telephone regionUnknown

Location

Registered AddressSutton House Ashville Point
Sutton Weaver
Runcorn
Cheshire
WA7 3FW
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHeath
Built Up AreaRuncorn

Shareholders

100 at £1David Marsden
100.00%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

15 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
15 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
22 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(4 pages)
22 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(4 pages)
2 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
2 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
2 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(4 pages)
2 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(4 pages)
6 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
6 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
25 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(4 pages)
25 June 2014Director's details changed for Mr David Andrew Marsden on 1 February 2014 (2 pages)
25 June 2014Director's details changed for Mr David Andrew Marsden on 1 February 2014 (2 pages)
25 June 2014Registered office address changed from Weaver House Ashville Point Sutton Weaver Runcorn Cheshire WA7 3FW England on 25 June 2014 (1 page)
25 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(4 pages)
25 June 2014Director's details changed for Mr David Andrew Marsden on 1 February 2014 (2 pages)
25 June 2014Registered office address changed from Weaver House Ashville Point Sutton Weaver Runcorn Cheshire WA7 3FW England on 25 June 2014 (1 page)
4 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
4 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
27 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (4 pages)
27 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (4 pages)
27 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
27 February 2013Director's details changed for Mr David Marsden on 27 February 2013 (2 pages)
27 February 2013Appointment of Mr John Anthony Ackroyd as a director (2 pages)
27 February 2013Director's details changed for Mr David Marsden on 27 February 2013 (2 pages)
27 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
27 February 2013Appointment of Mr John Anthony Ackroyd as a director (2 pages)
23 October 2012Compulsory strike-off action has been discontinued (1 page)
23 October 2012Compulsory strike-off action has been discontinued (1 page)
22 October 2012Annual return made up to 17 June 2012 with a full list of shareholders (3 pages)
22 October 2012Registered office address changed from Oxenways Chapelcroft Road Membury Axminster Devon EX13 7JR England on 22 October 2012 (1 page)
22 October 2012Registered office address changed from Oxenways Chapelcroft Road Membury Axminster Devon EX13 7JR England on 22 October 2012 (1 page)
22 October 2012Annual return made up to 17 June 2012 with a full list of shareholders (3 pages)
16 October 2012First Gazette notice for compulsory strike-off (1 page)
16 October 2012First Gazette notice for compulsory strike-off (1 page)
19 June 2011Registered office address changed from 87 Orchehill Avenue Gerrards Cross Buckinghamshire SL9 8QL England on 19 June 2011 (1 page)
19 June 2011Registered office address changed from 87 Orchehill Avenue Gerrards Cross Buckinghamshire SL9 8QL England on 19 June 2011 (1 page)
17 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)