Company NameFirsdean Trading Limited
Company StatusDissolved
Company Number03347535
CategoryPrivate Limited Company
Incorporation Date8 April 1997(27 years, 1 month ago)
Dissolution Date5 February 2008 (16 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport
SIC 6210Scheduled air transport
SIC 51101Scheduled passenger air transport

Directors

Director NameMiss Karen Fox
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 May 1997(1 month, 1 week after company formation)
Appointment Duration10 years, 8 months (closed 05 February 2008)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Sudbury Road
Halstead
Essex
CO9 2BL
Secretary NameGerald Roy Wiles
NationalityBritish
StatusClosed
Appointed01 July 1999(2 years, 2 months after company formation)
Appointment Duration8 years, 7 months (closed 05 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Sudbury Road
Halstead
Essex
CO9 2BL
Secretary NameJohn Graham Salter
NationalityBritish
StatusResigned
Appointed16 May 1997(1 month, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 01 July 1999)
RoleCo Director
Correspondence Address50 Tuddenham Road
Ipswich
Suffolk
IP4 2SP
Director NameSandra Jane Anderson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 01 July 1999)
RoleExport Clerk
Correspondence Address6 Hendon Gardens Collier Row
Romford
Essex
RM5 3HR
Secretary NameSandra Jane Anderson
NationalityBritish
StatusResigned
Appointed01 May 1998(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 11 August 1999)
RoleExport Clerk
Correspondence Address6 Hendon Gardens Collier Row
Romford
Essex
RM5 3HR
Director NameLee James Anderson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(1 year, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 1999)
RoleEngineer
Correspondence Address6 Hendon Gardens
Romford
Essex
RM5 3HR
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed08 April 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed08 April 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressUnit 3 First Avenue
Bluebridge
Halstead
Essex
CO9 2EX
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishHalstead
WardHalstead St Andrew's
Built Up AreaHalstead

Financials

Year2014
Net Worth£7,082
Cash£5,169
Current Liabilities£826

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

5 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2007First Gazette notice for voluntary strike-off (1 page)
4 April 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
21 April 2006Return made up to 08/04/06; full list of members (6 pages)
2 December 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
12 May 2005Return made up to 08/04/05; full list of members (6 pages)
26 October 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
5 July 2004Return made up to 08/04/04; full list of members (6 pages)
13 November 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
12 May 2003Return made up to 08/04/03; full list of members (6 pages)
2 October 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
7 May 2002Return made up to 08/04/02; full list of members
  • 363(287) ‐ Registered office changed on 07/05/02
(6 pages)
22 November 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
26 April 2001Return made up to 08/04/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
20 February 2001Accounts for a small company made up to 30 June 2000 (5 pages)
11 July 2000Accounts for a small company made up to 30 June 1999 (5 pages)
24 May 2000Return made up to 08/04/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
19 August 1999Secretary resigned (1 page)
1 June 1999Return made up to 24/03/99; full list of members (6 pages)
8 January 1999Accounts for a small company made up to 30 June 1998 (5 pages)
16 December 1998Registered office changed on 16/12/98 from: unit 5 block a 46 springwood drive springwood industrial estate braintree essex CM7 2YN (1 page)
11 June 1998Ad 01/06/98--------- £ si 300@1=300 £ ic 100/400 (2 pages)
11 June 1998New director appointed (2 pages)
11 June 1998Registered office changed on 11/06/98 from: saracen's house 25 st. Margaret's green ipswich suffolk IP4 2BN (1 page)
11 May 1998New secretary appointed;new director appointed (2 pages)
20 April 1998Return made up to 08/04/98; full list of members (6 pages)
20 August 1997Ad 14/08/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 August 1997Accounting reference date extended from 30/04/98 to 30/06/98 (1 page)
2 June 1997Director resigned (1 page)
2 June 1997New secretary appointed (2 pages)
2 June 1997Registered office changed on 02/06/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
2 June 1997Secretary resigned (1 page)
2 June 1997New director appointed (2 pages)