Company NameFirst Healthcare Limited
Company StatusDissolved
Company Number06687425
CategoryPrivate Limited Company
Incorporation Date2 September 2008(15 years, 8 months ago)
Dissolution Date30 July 2013 (10 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86101Hospital activities

Directors

Director NameMr Derek Michael Baxter
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2008(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCranbrook 14 Hillydeal Road
Otford
Kent
TN14 5RU
Secretary NameMs Lesley Browning Provan
NationalityBritish
StatusClosed
Appointed11 September 2009(1 year after company formation)
Appointment Duration3 years, 10 months (closed 30 July 2013)
RoleChartered Surveyor
Correspondence AddressFairlawns Fairlawns
Leigh
Kent
TN11 8HP
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameKathryn Mary Skilling
NationalityBritish
StatusResigned
Appointed02 September 2008(same day as company formation)
RoleCompany Director
Correspondence AddressDouble Dance Cottage Tonbridge Road
Ightham
Kent
TN15 9AT

Location

Registered AddressLyttleton House, 64 Broomfield Road
Chelmsford
Essex
CM1 1SW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Shareholders

2 at £1Mr Derek Michael Baxter
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
3 April 2013Application to strike the company off the register (3 pages)
3 April 2013Application to strike the company off the register (3 pages)
11 September 2012Annual return made up to 2 September 2012 with a full list of shareholders
Statement of capital on 2012-09-11
  • GBP 2
(4 pages)
11 September 2012Annual return made up to 2 September 2012 with a full list of shareholders
Statement of capital on 2012-09-11
  • GBP 2
(4 pages)
11 September 2012Annual return made up to 2 September 2012 with a full list of shareholders
Statement of capital on 2012-09-11
  • GBP 2
(4 pages)
7 March 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
7 March 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
25 October 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
17 March 2011Total exemption small company accounts made up to 31 December 2010 (2 pages)
17 March 2011Total exemption small company accounts made up to 31 December 2010 (2 pages)
29 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
29 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
29 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
4 June 2010Total exemption full accounts made up to 31 December 2009 (2 pages)
4 June 2010Total exemption full accounts made up to 31 December 2009 (2 pages)
18 September 2009Appointment terminated secretary kathryn skilling (1 page)
18 September 2009Secretary appointed ms lesley browning provan (1 page)
18 September 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
18 September 2009Secretary appointed ms lesley browning provan (1 page)
18 September 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
18 September 2009Appointment Terminated Secretary kathryn skilling (1 page)
8 September 2009Registered office changed on 08/09/2009 from calverley house 55 calverley road tunbridge wells kent TN1 2TU uk (1 page)
8 September 2009Location of debenture register (1 page)
8 September 2009Location of register of members (1 page)
8 September 2009Return made up to 02/09/09; full list of members (3 pages)
8 September 2009Registered office changed on 08/09/2009 from calverley house 55 calverley road tunbridge wells kent TN1 2TU uk (1 page)
8 September 2009Location of debenture register (1 page)
8 September 2009Return made up to 02/09/09; full list of members (3 pages)
8 September 2009Location of register of members (1 page)
3 October 2008Director appointed derek michael baxter (3 pages)
3 October 2008Secretary appointed kathryn mary skilling (2 pages)
3 October 2008Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page)
3 October 2008Secretary appointed kathryn mary skilling (2 pages)
3 October 2008Director appointed derek michael baxter (3 pages)
3 October 2008Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page)
3 September 2008Appointment terminated director laurence adams (1 page)
3 September 2008Appointment Terminated Director laurence adams (1 page)
2 September 2008Incorporation (14 pages)
2 September 2008Incorporation (14 pages)