Company NameFirst Class Computers Limited
Company StatusDissolved
Company Number03390406
CategoryPrivate Limited Company
Incorporation Date23 June 1997(26 years, 10 months ago)
Dissolution Date23 September 2003 (20 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameSarah Jane Maloney
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address4 Queensberry Avenue
Copford
Colchester
Essex
CO6 1YN
Secretary NameWilliam Green
NationalityBritish
StatusClosed
Appointed23 June 1997(same day as company formation)
RoleSecretary
Correspondence Address4 Queensberry Avenue
Copford
Colchester
Essex
CO6 1YN
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed23 June 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed23 June 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address4 Queensberry Avenue
Copford
Colchester
Essex
CO6 1YN
RegionEast of England
ConstituencyWitham
CountyEssex
ParishCopford
WardMarks Tey and Layer
Built Up AreaColchester

Financials

Year2014
Net Worth£4
Cash£695
Current Liabilities£10,953

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

10 June 2003First Gazette notice for voluntary strike-off (1 page)
15 January 2003Nc inc already adjusted 02/01/02 (1 page)
3 December 2002Voluntary strike-off action has been suspended (1 page)
31 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 October 2002Application for striking-off (1 page)
31 October 2002Ad 05/01/02--------- £ si 1@1 (2 pages)
31 October 2002Total exemption small company accounts made up to 30 September 2002 (5 pages)
22 October 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
29 June 2002Registered office changed on 29/06/02 from: 35 goldcrest close longridge park colchester essex CO4 3FN (1 page)
29 June 2002Return made up to 23/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 October 2001Return made up to 23/06/01; full list of members (6 pages)
2 August 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
10 August 2000Return made up to 23/06/00; full list of members (6 pages)
18 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
29 June 1999Return made up to 23/06/99; full list of members (5 pages)
24 May 1999Accounts for a small company made up to 30 September 1998 (5 pages)
9 June 1998Return made up to 23/06/98; full list of members (5 pages)
27 October 1997Accounting reference date extended from 30/06/98 to 30/09/98 (1 page)
7 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 July 1997Director resigned (1 page)
17 July 1997New secretary appointed (2 pages)
17 July 1997Registered office changed on 17/07/97 from: 372 old street london EC1V 9LT (1 page)
17 July 1997Secretary resigned (1 page)
17 July 1997New director appointed (2 pages)
23 June 1997Incorporation (12 pages)