Company NameFirst Contact Recovery UK Limited
Company StatusDissolved
Company Number07358710
CategoryPrivate Limited Company
Incorporation Date27 August 2010(13 years, 8 months ago)
Dissolution Date23 October 2012 (11 years, 6 months 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 Dan Lee McCubbin
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1436 London Road
Leigh-On-Sea
Essex
SS9 2UL
Director NameMr Jonathan Desmond Burton
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2010(3 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (closed 23 October 2012)
RoleBaliff
Country of ResidenceUnited Kingdom
Correspondence Address4 Hudson Crescent
Leigh-On-Sea
Essex
SS9 5XU
Secretary NameMr Dan Lee McCubbin
StatusClosed
Appointed12 December 2010(3 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (closed 23 October 2012)
RoleCompany Director
Correspondence Address1436 London Road
Leigh-On-Sea
Essex
SS9 2UL
Director NameMr Jonathan Desmond Burton
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Totman House Totman Close, Brook Road Indus
Rayleigh
Essex
SS6 7UZ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMark Stone
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Totman House Totman Close, Brook Road Indus
Rayleigh
Essex
SS6 7UZ
Secretary NameAmber Faye McCubbin
NationalityBritish
StatusResigned
Appointed27 August 2010(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 3 Totman House Totman Close, Brook Road Indus
Rayleigh
Essex
SS6 7UZ

Location

Registered Address1436 London Road
Leigh-On-Sea
Essex
SS9 2UL
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

23 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2012First Gazette notice for voluntary strike-off (1 page)
10 July 2012First Gazette notice for voluntary strike-off (1 page)
28 June 2012Application to strike the company off the register (3 pages)
28 June 2012Application to strike the company off the register (3 pages)
13 December 2011Annual return made up to 27 August 2011 with a full list of shareholders
Statement of capital on 2011-12-13
  • GBP 1
(4 pages)
13 December 2011Annual return made up to 27 August 2011 with a full list of shareholders
Statement of capital on 2011-12-13
  • GBP 1
(4 pages)
9 December 2011Registered office address changed from Unit 3 Totman House Totman Close, Brook Road Industrial Estate Rayleigh Essex SS6 7UZ United Kingdom on 9 December 2011 (2 pages)
9 December 2011Registered office address changed from Unit 3 Totman House Totman Close, Brook Road Industrial Estate Rayleigh Essex SS6 7UZ United Kingdom on 9 December 2011 (2 pages)
9 December 2011Registered office address changed from Unit 3 Totman House Totman Close, Brook Road Industrial Estate Rayleigh Essex SS6 7UZ United Kingdom on 9 December 2011 (2 pages)
20 January 2011Appointment of Mr Jonathan Desmond Burton as a director (2 pages)
20 January 2011Appointment of Mr Jonathan Desmond Burton as a director (2 pages)
20 January 2011Termination of appointment of Amber Mccubbin as a secretary (1 page)
20 January 2011Appointment of Mr Dan Lee Mccubbin as a secretary (1 page)
20 January 2011Appointment of Mr Dan Lee Mccubbin as a secretary (1 page)
20 January 2011Termination of appointment of Amber Mccubbin as a secretary (1 page)
27 September 2010Termination of appointment of Jonathan Burton as a director (2 pages)
27 September 2010Termination of appointment of Mark Stone as a director (2 pages)
27 September 2010Termination of appointment of Jonathan Burton as a director (2 pages)
27 September 2010Termination of appointment of Mark Stone as a director (2 pages)
13 September 2010Appointment of Amber Faye Mccubbin as a secretary (3 pages)
13 September 2010Appointment of Amber Faye Mccubbin as a secretary (3 pages)
13 September 2010Appointment of Mark Stone as a director (3 pages)
13 September 2010Appointment of Jonathan Desmond Burton as a director (3 pages)
13 September 2010Appointment of Mark Stone as a director (3 pages)
13 September 2010Appointment of Jonathan Desmond Burton as a director (3 pages)
8 September 2010Appointment of Dan Lee Mccubbin as a director (2 pages)
8 September 2010Appointment of Dan Lee Mccubbin as a director (2 pages)
2 September 2010Termination of appointment of Barbara Kahan as a director (2 pages)
2 September 2010Termination of appointment of Barbara Kahan as a director (2 pages)
27 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
27 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)