Company NameFirst Firedirect Limited
Company StatusDissolved
Company Number03398911
CategoryPrivate Limited Company
Incorporation Date4 July 1997(26 years, 10 months ago)
Dissolution Date16 January 2001 (23 years, 3 months ago)
Previous NameThe Visual Support Studio (UK) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Cairns Scott
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1998(12 months after company formation)
Appointment Duration2 years, 6 months (closed 16 January 2001)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressMount Pleasant Farm
Seven Mile Lane
Tonbridge
Kent
TN12 5NE
Director NameCllr Terence Cairns Scott
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1998(12 months after company formation)
Appointment Duration2 years, 6 months (closed 16 January 2001)
RoleSales
Country of ResidenceEngland
Correspondence Address63 Southern Gate Way
New Cross
London
SE14 6DW
Secretary NameCllr Terence Cairns Scott
NationalityBritish
StatusClosed
Appointed30 June 1998(12 months after company formation)
Appointment Duration2 years, 6 months (closed 16 January 2001)
RoleSales
Country of ResidenceEngland
Correspondence Address63 Southern Gate Way
New Cross
London
SE14 6DW
Director NamePaul Jason Morgan
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1997(same day as company formation)
RoleSoftware Designer
Correspondence Address134 Derlwyn
Dunvant
Swansea
SA2 7PN
Wales
Director NameMr Mark Cairns Scott
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1997(same day as company formation)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressMount Pleasant Farm
Seven Mile Lane
Tonbridge
Kent
TN12 5NE
Secretary NameKathryn Mary Markey
NationalityBritish
StatusResigned
Appointed04 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address55 Robin Hood Road
Brentwood
Essex
CM15 9EL
Director NameElisabeth Ann Callaghan
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(4 months after company formation)
Appointment Duration8 months (resigned 30 June 1998)
RoleCompany Director
Correspondence AddressChignal Hall
Chignal St James
Chelmsford
Essex
CM1 4TT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 July 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 July 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address11 Queens Road
Brentwood
Essex
CM14 4HE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

26 September 2000First Gazette notice for voluntary strike-off (1 page)
15 August 2000Return made up to 04/07/00; full list of members (6 pages)
11 August 2000Application for striking-off (1 page)
18 April 2000Full accounts made up to 30 June 1999 (8 pages)
12 August 1999Return made up to 04/07/99; full list of members
  • 363(287) ‐ Registered office changed on 12/08/99
(6 pages)
25 November 1998Accounts for a dormant company made up to 30 June 1998 (2 pages)
25 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 August 1998Return made up to 04/07/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
31 July 1998Company name changed the visual support studio (uk) l imited\certificate issued on 03/08/98 (2 pages)
14 July 1998New secretary appointed;new director appointed (2 pages)
14 July 1998Secretary resigned (1 page)
14 July 1998Director resigned (1 page)
14 July 1998New director appointed (2 pages)
14 July 1998Registered office changed on 14/07/98 from: 4 st john's court moulsham street chelmsford essex CM2 0JD (1 page)
16 January 1998Company name changed the visual support studio limite d\certificate issued on 19/01/98 (2 pages)
15 December 1997Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page)
22 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)