Company NameFirst United Facilities Limited
Company StatusDissolved
Company Number03519433
CategoryPrivate Limited Company
Incorporation Date27 February 1998(26 years, 1 month ago)
Dissolution Date30 August 2005 (18 years, 7 months ago)
Previous NamesGrafton Facility Services Limited and First United Facilities Services Limited

Business Activity

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

Directors

Director NameDarren Gerald Parker
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1998(same day as company formation)
RoleRef & A/C Engineer
Correspondence Address37a Stratford Road
Nascot Wood
Watford
Hertfordshire
WD17 4YN
Secretary NameMr John Lyman
NationalityBritish
StatusClosed
Appointed27 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynford
Holmesdale Road, South Nutfield
Redhill
Surrey
RH1 4JE
Director NameMr John Lyman
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 March 1998(3 weeks, 3 days after company formation)
Appointment Duration7 years, 5 months (closed 30 August 2005)
RoleFacility Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLynford
Holmesdale Road, South Nutfield
Redhill
Surrey
RH1 4JE
Director NameJamie Christopher Watson
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1998(same day as company formation)
RoleRefrigeration Engine
Correspondence AddressGrafton
Ockendon Road
Upminster
Essex
RM14 3QJ
Director NameOwen Cusack
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2000(2 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 05 January 2001)
RoleEngineer
Correspondence Address1 Browning Road
Pocklington
York
North Yorkshire
YO42 2GN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 February 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 February 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address13-17 High Beech Road
Loughton
Essex
IG10 4BN
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£805
Cash£1,066
Current Liabilities£2,521

Accounts

Latest Accounts30 November 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

30 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2005First Gazette notice for voluntary strike-off (1 page)
7 April 2005Application for striking-off (1 page)
27 April 2004Total exemption full accounts made up to 30 November 2003 (11 pages)
16 March 2004Return made up to 27/02/04; full list of members (7 pages)
11 September 2003Total exemption full accounts made up to 30 November 2002 (9 pages)
4 March 2003Return made up to 27/02/03; full list of members (7 pages)
4 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 December 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
13 March 2002Registered office changed on 13/03/02 from: 6 main avenue northwood middlesex HA6 2HJ (1 page)
5 December 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
9 April 2001Secretary's particulars changed;director's particulars changed (1 page)
9 April 2001Director's particulars changed (1 page)
9 April 2001Return made up to 27/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 January 2001Director resigned (1 page)
3 October 2000Accounts for a small company made up to 30 November 1999 (5 pages)
28 June 2000New director appointed (2 pages)
5 June 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
5 June 2000Return made up to 27/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 May 2000£ ic 102/68 05/04/99 £ sr 34@1=34 (1 page)
4 May 2000Registered office changed on 04/05/00 from: unit 30 thurrock commercial centre, julieete way south ockenden essex RM15 4YG (1 page)
31 August 1999Accounts for a small company made up to 30 November 1998 (4 pages)
3 June 1999Director resigned (1 page)
23 March 1999Return made up to 27/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 23/03/99
(6 pages)
13 July 1998Accounting reference date shortened from 28/02/99 to 30/11/98 (1 page)
19 May 1998New director appointed (2 pages)
19 May 1998Registered office changed on 19/05/98 from: matrix house 12/16 lionel road canvey island essex SS8 9DE (1 page)
19 May 1998Ad 11/05/98--------- £ si 100@1=100 £ ic 2/102 (2 pages)
25 March 1998Memorandum and Articles of Association (11 pages)
20 March 1998Company name changed first united facilities services LIMITED\certificate issued on 23/03/98 (2 pages)
17 March 1998Memorandum and Articles of Association (11 pages)
16 March 1998New secretary appointed (2 pages)
16 March 1998New director appointed (2 pages)
16 March 1998Director resigned (1 page)
16 March 1998New director appointed (2 pages)
16 March 1998Secretary resigned (1 page)
13 March 1998Company name changed grafton facility services limite d\certificate issued on 16/03/98 (2 pages)
27 February 1998Incorporation (17 pages)