Company Name1st Class Celebrations Limited
Company StatusDissolved
Company Number04833844
CategoryPrivate Limited Company
Incorporation Date16 July 2003(20 years, 8 months ago)
Dissolution Date18 March 2014 (10 years ago)

Business Activity

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

Directors

Director NameMr Christopher William Morris
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Chestnut Avenue
Grays
Essex
RM16 2UH
Director NameSusan Janice Morris
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2005(1 year, 8 months after company formation)
Appointment Duration8 years, 12 months (closed 18 March 2014)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address11 Chestnut Avenue
Grays
Essex
RM16 2UH
Director NameCarole Susan Oakley
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2005(1 year, 8 months after company formation)
Appointment Duration8 years, 12 months (closed 18 March 2014)
RoleParty Sales
Country of ResidenceUnited Kingdom
Correspondence Address100 Prospect Road
Cheshunt
Waltham Cross
Hertfordshire
EN8 9QL
Secretary NameMr Christopher William Morris
NationalityBritish
StatusClosed
Appointed01 July 2006(2 years, 11 months after company formation)
Appointment Duration7 years, 8 months (closed 18 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Chestnut Avenue
Grays
Essex
RM16 2UH
Secretary NameRoy William Charles Evans
NationalityBritish
StatusResigned
Appointed16 July 2003(same day as company formation)
RoleRetired
Correspondence Address6 Chestnut Avenue
Grays
Essex
RM16 2UJ
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed16 July 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed16 July 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressDevine House 1299-1301 London Road
L
Leigh On Sea
Essex
SS9 2AD
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardBelfairs
Built Up AreaSouthend-on-Sea

Shareholders

2 at £1Calum William Morris
8.33%
Ordinary
2 at £1Kelsey Victoria Morris
8.33%
Ordinary
2 at £1Leanne Victoria Morris
8.33%
Ordinary
6 at £1Carole Susan Oakley
25.00%
Ordinary
6 at £1Christopher William Morris
25.00%
Ordinary
6 at £1Susan Janice Morris
25.00%
Ordinary

Financials

Year2014
Net Worth-£12,938
Cash£2,030
Current Liabilities£273,817

Accounts

Latest Accounts31 July 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

18 March 2014Final Gazette dissolved following liquidation (1 page)
18 March 2014Final Gazette dissolved following liquidation (1 page)
18 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 December 2013Return of final meeting in a creditors' voluntary winding up (18 pages)
18 December 2013Return of final meeting in a creditors' voluntary winding up (18 pages)
6 June 2013Liquidators statement of receipts and payments to 1 May 2013 (13 pages)
6 June 2013Liquidators' statement of receipts and payments to 1 May 2013 (13 pages)
6 June 2013Liquidators' statement of receipts and payments to 1 May 2013 (13 pages)
6 June 2013Liquidators statement of receipts and payments to 1 May 2013 (13 pages)
6 September 2012Registered office address changed from 57 Southend Road Grays Essex RM17 5NL on 6 September 2012 (1 page)
6 September 2012Registered office address changed from 57 Southend Road Grays Essex RM17 5NL on 6 September 2012 (1 page)
6 September 2012Registered office address changed from 57 Southend Road Grays Essex RM17 5NL on 6 September 2012 (1 page)
17 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-05-02
(1 page)
17 May 2012Appointment of a voluntary liquidator (3 pages)
17 May 2012Appointment of a voluntary liquidator (3 pages)
17 May 2012Statement of affairs with form 4.19 (6 pages)
17 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 May 2012Statement of affairs with form 4.19 (6 pages)
26 July 2011Annual return made up to 16 July 2011 with a full list of shareholders
Statement of capital on 2011-07-26
  • GBP 24
(7 pages)
26 July 2011Annual return made up to 16 July 2011 with a full list of shareholders
Statement of capital on 2011-07-26
  • GBP 24
(7 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
16 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (7 pages)
16 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (7 pages)
13 August 2010Director's details changed for Christopher William Morris on 16 July 2010 (2 pages)
13 August 2010Director's details changed for Carole Susan Oakley on 16 July 2010 (2 pages)
13 August 2010Director's details changed for Susan Janice Morris on 16 July 2010 (2 pages)
13 August 2010Director's details changed for Christopher William Morris on 16 July 2010 (2 pages)
13 August 2010Director's details changed for Susan Janice Morris on 16 July 2010 (2 pages)
13 August 2010Director's details changed for Carole Susan Oakley on 16 July 2010 (2 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
22 July 2009Return made up to 16/07/09; full list of members (5 pages)
22 July 2009Return made up to 16/07/09; full list of members (5 pages)
19 May 2009Total exemption full accounts made up to 31 July 2008 (12 pages)
19 May 2009Total exemption full accounts made up to 31 July 2008 (12 pages)
28 July 2008Return made up to 16/07/08; full list of members (5 pages)
28 July 2008Return made up to 16/07/08; full list of members (5 pages)
8 February 2008Total exemption full accounts made up to 31 July 2007 (12 pages)
8 February 2008Total exemption full accounts made up to 31 July 2007 (12 pages)
4 October 2007Return made up to 16/07/07; full list of members (7 pages)
4 October 2007Return made up to 16/07/07; full list of members (7 pages)
1 November 2006Return made up to 16/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
1 November 2006Return made up to 16/07/06; full list of members (10 pages)
26 October 2006Total exemption full accounts made up to 31 July 2006 (11 pages)
26 October 2006Total exemption full accounts made up to 31 July 2006 (11 pages)
23 October 2006New secretary appointed (1 page)
23 October 2006Registered office changed on 23/10/06 from: 43 bridge road grays essex RM17 6BU (1 page)
23 October 2006Registered office changed on 23/10/06 from: 43 bridge road grays essex RM17 6BU (1 page)
23 October 2006New secretary appointed (1 page)
23 October 2006Secretary resigned (1 page)
23 October 2006Secretary resigned (1 page)
13 March 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
13 March 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
18 July 2005Return made up to 16/07/05; full list of members (9 pages)
18 July 2005Return made up to 16/07/05; full list of members (9 pages)
23 May 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
23 May 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
28 April 2005Ad 06/04/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
28 April 2005Ad 06/04/05--------- £ si 21@1=21 £ ic 3/24 (2 pages)
28 April 2005Ad 06/04/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
28 April 2005Ad 06/04/05--------- £ si 21@1=21 £ ic 3/24 (2 pages)
15 April 2005New director appointed (3 pages)
15 April 2005New director appointed (2 pages)
15 April 2005New director appointed (3 pages)
15 April 2005New director appointed (2 pages)
20 October 2004Particulars of mortgage/charge (3 pages)
20 October 2004Particulars of mortgage/charge (3 pages)
21 July 2004Return made up to 16/07/04; full list of members (6 pages)
21 July 2004Return made up to 16/07/04; full list of members (6 pages)
9 September 2003Secretary's particulars changed (1 page)
9 September 2003Secretary's particulars changed (1 page)
4 September 2003Secretary's particulars changed (1 page)
4 September 2003Secretary's particulars changed (1 page)
11 August 2003New secretary appointed (2 pages)
11 August 2003New secretary appointed (2 pages)
11 August 2003New director appointed (2 pages)
11 August 2003New director appointed (2 pages)
21 July 2003Secretary resigned (1 page)
21 July 2003Secretary resigned (1 page)
21 July 2003Director resigned (1 page)
21 July 2003Director resigned (1 page)
16 July 2003Incorporation (9 pages)
16 July 2003Incorporation (9 pages)