Company NameFirst Eastern Entertainments Limited
Company StatusDissolved
Company Number02629644
CategoryPrivate Limited Company
Incorporation Date16 July 1991(32 years, 9 months ago)
Dissolution Date6 November 2007 (16 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7133Rent office machinery inc. computers
SIC 77330Renting and leasing of office machinery and equipment (including computers)

Directors

Director NameJohn Graham Jones
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed08 November 1991(3 months, 3 weeks after company formation)
Appointment Duration16 years (closed 06 November 2007)
RoleChartered Accountant
Correspondence AddressLowick House
41 Creskeld Lane Bramhope
Leeds
West Yorkshire
LS16 9EP
Secretary NameJohn Graham Jones
NationalityBritish
StatusClosed
Appointed08 November 1991(3 months, 3 weeks after company formation)
Appointment Duration16 years (closed 06 November 2007)
RoleCompany Director
Correspondence AddressLowick House
41 Creskeld Lane Bramhope
Leeds
West Yorkshire
LS16 9EP
Director NameColin Daniels
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2000(9 years, 2 months after company formation)
Appointment Duration7 years, 1 month (closed 06 November 2007)
RoleCompany Director
Correspondence AddressBrooklands
313 Batley Road
Wakefield
West Yorkshire
WF2 0AP
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMr Samuel George Alan Lloyd
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(same day as company formation)
RoleCompany Director
Correspondence Address13 Harley Court
Blake Hall Road
Wanstead
London
E11 2QG
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed16 July 1991(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameJack Barker
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 08 November 1991)
RoleSolicitors Clerk
Correspondence AddressCloth Hall Court
Infirmary Street
Leeds
West Yorkshire
LS1 2JB
Director NameJames Robert Ewen Coley
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 08 November 1991)
RoleSolicitor
Correspondence AddressCloth Hall Court
Infirmary Street
Leeds
West Yorkshire
LS1 2JB
Director NameIan David Roberts
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 08 November 1991)
RoleSolicitor
Correspondence Address15 Sandhill Court
Leeds
West Yorkshire
LS17 6AH
Secretary NameJack Barker
NationalityBritish
StatusResigned
Appointed15 August 1991(1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 08 November 1991)
RoleSolicitors Clerk
Correspondence AddressCloth Hall Court
Infirmary Street
Leeds
West Yorkshire
LS1 2JB
Director NameMr Robert Daniel Kelly
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(3 months, 3 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 02 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStafford House
33 Stafford Hill Lane
Huddersfield
West Yorkshire
HD5 0EE
Director NameMr Peter Paul Grenville Temple
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(3 months, 3 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 06 July 1998)
RoleCompany Director
Correspondence Address2 Kellerton Road
London
SE13 5RD
Director NameKeith Wagstaff
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(3 months, 3 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 06 July 1998)
RoleCompany Director
Correspondence Address2 Belvedere Drive
Old Brumby
Scunthorpe
South Humberside
DN17 1DZ
Director NameRussell Stansfield Smith
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(8 years, 8 months after company formation)
Appointment Duration6 months (resigned 22 September 2000)
RoleCompany Director
Correspondence Address64 Riverside Court
Victoria Road
Shipley
Saltaire
BD18 3LZ

Location

Registered AddressLow Lane
Horsforth
Leeds
LS18 4ER
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

6 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2007First Gazette notice for voluntary strike-off (1 page)
14 June 2007Application for striking-off (1 page)
27 September 2006Return made up to 07/07/06; full list of members (7 pages)
21 July 2006Total exemption full accounts made up to 30 September 2005 (3 pages)
4 August 2005Return made up to 07/07/05; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 July 2005Total exemption full accounts made up to 30 September 2004 (3 pages)
27 July 2004Total exemption full accounts made up to 30 September 2003 (3 pages)
20 July 2004Return made up to 07/07/04; no change of members (7 pages)
23 July 2003Return made up to 07/07/03; full list of members (8 pages)
21 July 2003Accounts for a dormant company made up to 30 September 2002 (3 pages)
22 July 2002Accounts for a dormant company made up to 30 September 2001 (3 pages)
13 July 2001Accounts for a dormant company made up to 30 September 2000 (4 pages)
19 October 2000New director appointed (2 pages)
18 October 2000Director resigned (2 pages)
25 July 2000Return made up to 07/07/00; full list of members (6 pages)
22 June 2000Accounts for a dormant company made up to 30 September 1999 (3 pages)
18 April 2000New director appointed (2 pages)
29 July 1999Accounts for a dormant company made up to 30 September 1998 (3 pages)
29 July 1999Return made up to 07/07/99; no change of members (5 pages)
28 July 1999Director resigned (1 page)
27 July 1998Accounts for a dormant company made up to 30 September 1997 (3 pages)
21 July 1998Director resigned (1 page)
21 July 1998Director resigned (1 page)
5 August 1997Return made up to 07/07/97; no change of members (7 pages)
9 July 1997Accounts for a dormant company made up to 30 September 1996 (3 pages)
19 August 1996Return made up to 07/07/96; no change of members (6 pages)
31 July 1996Accounts for a dormant company made up to 30 September 1995 (3 pages)
19 July 1995Return made up to 07/07/95; full list of members (10 pages)
18 July 1995Accounts for a dormant company made up to 30 September 1994 (3 pages)