Company NameFirstpraise Limited
Company StatusDissolved
Company Number02590492
CategoryPrivate Limited Company
Incorporation Date11 March 1991(33 years ago)
Dissolution Date19 October 2010 (13 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMr David William Dyson
NationalityEnglish
StatusClosed
Appointed06 June 1995(4 years, 2 months after company formation)
Appointment Duration15 years, 4 months (closed 19 October 2010)
RoleFirearms Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlea
Shepley
Huddersfield
West Yorkshire
HD8 8ES
Director NameMr Samuel James Dyson
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2005(14 years, 1 month after company formation)
Appointment Duration5 years, 5 months (closed 19 October 2010)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressWood Lea
Shepley
Huddersfield
Yorkshire
HD8 8ES
Director NameMr Thomas Peter Drake
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1992(1 year after company formation)
Appointment Duration2 years (resigned 28 March 1994)
RoleFinancial Manager
Correspondence Address26 Finch Road
Douglas
Isle Of Man
Secretary NameJanice Kinnish
NationalityBritish
StatusResigned
Appointed11 March 1992(1 year after company formation)
Appointment Duration3 years, 2 months (resigned 06 June 1995)
RoleCompany Director
Correspondence Address28 Finch Road
Douglas
Isle Of Man
Isleman
Director NameJohn Lord
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1995(4 years, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 26 April 2005)
RoleSurveyor
Correspondence AddressSunnybank
Park Road
Ramsey
Isle Of Man
Isleman

Location

Registered AddressC/O Gibson Booth New Court
Abbey Road North Shepley
Huddersfield
West Yorkshire
HD8 8BJ
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishKirkburton
WardKirkburton
Built Up AreaShepley

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

19 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
19 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
1 April 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
1 April 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
12 March 2009Return made up to 11/03/09; full list of members (3 pages)
12 March 2009Return made up to 11/03/09; full list of members (3 pages)
6 March 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
6 March 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
29 May 2008Return made up to 11/03/08; no change of members (6 pages)
29 May 2008Return made up to 11/03/08; no change of members (6 pages)
8 April 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
8 April 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
28 June 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
28 June 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
26 March 2007Return made up to 11/03/07; full list of members (6 pages)
26 March 2007Return made up to 11/03/07; full list of members (6 pages)
8 May 2006Total exemption small company accounts made up to 30 June 2005 (9 pages)
8 May 2006Total exemption small company accounts made up to 30 June 2005 (9 pages)
24 March 2006Return made up to 11/03/06; full list of members
  • 363(287) ‐ Registered office changed on 24/03/06
(6 pages)
24 March 2006Return made up to 11/03/06; full list of members (6 pages)
30 August 2005Registered office changed on 30/08/05 from: mill house lee mills scholes holmfirth huddersfield west yorkshire HD9 1RT (1 page)
30 August 2005Registered office changed on 30/08/05 from: mill house lee mills scholes holmfirth huddersfield west yorkshire HD9 1RT (1 page)
6 May 2005Director resigned (1 page)
6 May 2005New director appointed (2 pages)
6 May 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
6 May 2005New director appointed (2 pages)
6 May 2005Director resigned (1 page)
6 May 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
14 March 2005Return made up to 11/03/05; full list of members (6 pages)
14 March 2005Return made up to 11/03/05; full list of members (6 pages)
15 March 2004Return made up to 11/03/04; full list of members (6 pages)
15 March 2004Return made up to 11/03/04; full list of members (6 pages)
28 January 2004Total exemption full accounts made up to 30 June 2003 (6 pages)
28 January 2004Total exemption full accounts made up to 30 June 2003 (6 pages)
11 March 2003Return made up to 11/03/03; full list of members (6 pages)
11 March 2003Return made up to 11/03/03; full list of members (6 pages)
30 January 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
30 January 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
29 March 2002Return made up to 11/03/02; full list of members (6 pages)
29 March 2002Return made up to 11/03/02; full list of members (6 pages)
31 January 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
31 January 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
30 March 2001Return made up to 11/03/01; full list of members (6 pages)
30 March 2001Return made up to 11/03/01; full list of members
  • 363(287) ‐ Registered office changed on 30/03/01
(6 pages)
12 February 2001Full accounts made up to 30 June 2000 (9 pages)
12 February 2001Full accounts made up to 30 June 2000 (9 pages)
3 April 2000Return made up to 11/03/00; full list of members (6 pages)
3 April 2000Return made up to 11/03/00; full list of members (6 pages)
3 April 2000Full accounts made up to 30 June 1999 (7 pages)
3 April 2000Full accounts made up to 30 June 1999 (7 pages)
8 April 1999Return made up to 11/03/99; no change of members (4 pages)
8 April 1999Return made up to 11/03/99; no change of members (4 pages)
4 February 1999Full accounts made up to 30 June 1998 (7 pages)
4 February 1999Full accounts made up to 30 June 1998 (7 pages)
4 June 1998Return made up to 11/03/98; full list of members (6 pages)
4 June 1998Return made up to 11/03/98; full list of members (6 pages)
19 December 1997Full accounts made up to 30 June 1997 (8 pages)
19 December 1997Registered office changed on 19/12/97 from: c/o gibson booth northern house penistone road fenay bridge huddersfield west yorkshire HD8 0LG (1 page)
19 December 1997Full accounts made up to 30 June 1997 (8 pages)
19 December 1997Registered office changed on 19/12/97 from: c/o gibson booth northern house penistone road fenay bridge huddersfield west yorkshire HD8 0LG (1 page)
28 May 1997Full accounts made up to 30 June 1996 (11 pages)
28 May 1997Full accounts made up to 30 June 1996 (11 pages)
21 March 1997Return made up to 11/03/97; no change of members (4 pages)
21 March 1997Return made up to 11/03/97; no change of members (4 pages)
26 July 1996Return made up to 11/03/96; no change of members (6 pages)
26 July 1996Return made up to 11/03/96; no change of members (6 pages)
2 May 1996Full accounts made up to 30 June 1995 (8 pages)
2 May 1996Full accounts made up to 30 June 1995 (8 pages)
9 January 1996Registered office changed on 09/01/96 from: northern house penistore road feday bridge huddersfield west yorkshire HD8 0LE (1 page)
9 January 1996Registered office changed on 09/01/96 from: northern house penistore road feday bridge huddersfield west yorkshire HD8 0LE (1 page)
15 November 1995Full accounts made up to 30 June 1994 (7 pages)
15 November 1995Full accounts made up to 30 June 1994 (7 pages)
1 September 1995Return made up to 11/03/95; full list of members (6 pages)
1 September 1995Return made up to 11/03/95; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 01/09/95
(6 pages)