Company Name1st Time Cars Limited
Company StatusDissolved
Company Number07580612
CategoryPrivate Limited Company
Incorporation Date28 March 2011(13 years, 1 month ago)
Dissolution Date9 September 2014 (9 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Francis George Kemp
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2011(2 weeks, 3 days after company formation)
Appointment Duration3 years, 4 months (closed 09 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Forge East Street
Colchester
Essex
CO1 2TP
Director NameMr Carl George McNamara
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2011(2 weeks, 3 days after company formation)
Appointment Duration3 years, 4 months (closed 09 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Forge East Street
Colchester
Essex
CO1 2TP
Director NameMr Liam Jon McNamara
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2011(2 weeks, 3 days after company formation)
Appointment Duration3 years, 4 months (closed 09 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Forge East Street
Colchester
Essex
CO1 2TP
Director NameMr Malcolm Barclay
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Forge East Street
Colchester
Essex
CO1 2TP
Director NameMr Bradley Alan Nobbs
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2011(2 weeks, 3 days after company formation)
Appointment Duration1 year, 9 months (resigned 01 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Forge East Street
Colchester
Essex
CO1 2TP

Location

Registered AddressThe Old Forge
East Street
Colchester
Essex
CO1 2TP
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

25 at £1Bradley Nobbs
25.00%
Ordinary
25 at £1Carl Mcnamara
25.00%
Ordinary
25 at £1Francis Kemp
25.00%
Ordinary
25 at £1Liam Mcnamara
25.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
6 May 2014Application to strike the company off the register (3 pages)
6 May 2014Application to strike the company off the register (3 pages)
23 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(4 pages)
23 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(4 pages)
22 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
22 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
28 March 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
5 February 2013Termination of appointment of Bradley Nobbs as a director (1 page)
5 February 2013Termination of appointment of Bradley Nobbs as a director (1 page)
5 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
5 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
30 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
30 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
14 April 2011Appointment of Mr Carl George Mcnamara as a director (2 pages)
14 April 2011Appointment of Mr Frank Francis Kemp as a director (2 pages)
14 April 2011Appointment of Mr Bradley Alan Nobbs as a director (2 pages)
14 April 2011Termination of appointment of Malcolm Barclay as a director (1 page)
14 April 2011Appointment of Mr Liam Jon Mcnamara as a director (2 pages)
14 April 2011Appointment of Mr Carl George Mcnamara as a director (2 pages)
14 April 2011Appointment of Mr Liam Jon Mcnamara as a director (2 pages)
14 April 2011Appointment of Mr Frank Francis Kemp as a director (2 pages)
14 April 2011Appointment of Mr Bradley Alan Nobbs as a director (2 pages)
14 April 2011Termination of appointment of Malcolm Barclay as a director (1 page)
28 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
28 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)