Company NameFirst Geotechnics Limited
Company StatusDissolved
Company Number02630294
CategoryPrivate Limited Company
Incorporation Date18 July 1991(32 years, 8 months ago)
Dissolution Date5 November 2014 (9 years, 4 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Nicholas Stewart Roper
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2008(17 years, 1 month after company formation)
Appointment Duration6 years, 2 months (closed 05 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBenson House 33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
Director NameMr Martin Dooney
Date of BirthDecember 1950 (Born 73 years ago)
NationalityIrish
StatusClosed
Appointed24 June 2011(19 years, 11 months after company formation)
Appointment Duration3 years, 4 months (closed 05 November 2014)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressBenson House 33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
Director NameAlan James Reader
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Mayfield Road
Eastrea Whittlesey
Peterborough
Cambridgeshire
PE7 2AY
Secretary NameLee Robert James Reader
NationalityBritish
StatusResigned
Appointed18 July 1991(same day as company formation)
RoleCompany Director
Correspondence Address3 Imbert Close
New Romney
Kent
TN28 8XP
Secretary NameChristine Helen Reader
NationalityBritish
StatusResigned
Appointed14 July 1992(12 months after company formation)
Appointment Duration3 years, 10 months (resigned 24 May 1996)
RoleCompany Director
Correspondence Address3 Gloucester Mews
New Romney
Kent
TN28 8XQ
Director NameMichael Prenton Drew
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1996(4 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 April 1998)
RoleContractor
Correspondence AddressWrenwood Burton Cottages
Ewhurst Road
Cranleigh
Surrey
GU6 7EB
Director NameMr James McArdle
Date of BirthAugust 1942 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed24 May 1996(4 years, 10 months after company formation)
Appointment Duration11 years, 8 months (resigned 01 February 2008)
RoleContractor
Country of ResidenceUnited Kingdom
Correspondence AddressParkwood Stud
Aston Park Aston Rowant
Watlington
Oxfordshire
OX49 5SP
Secretary NameCarol McArdle
NationalityBritish
StatusResigned
Appointed24 May 1996(4 years, 10 months after company formation)
Appointment Duration11 years, 8 months (resigned 01 February 2008)
RoleCompany Director
Correspondence AddressWhite Cottage
Fir Tree Avenue
Stoke Poges
Buckinghamshire
SL2 4NN
Director NameFrancis Stanley Silvester
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(5 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 04 September 2002)
RoleAccountant
Correspondence Address7 Yewhurst Close
Wargrave Road Twyford
Reading
Berkshire
RG10 9PW
Director NameJohn James Thompson
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2000(9 years, 1 month after company formation)
Appointment Duration8 years (resigned 01 September 2008)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address55 Millfield Road
Barningham
Bury St Edmunds
Suffolk
IP31 1DX
Director NameMarcus Spillane
Date of BirthMarch 1974 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed01 February 2008(16 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 November 2010)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressMcArdle House
McArdle Way Colnbrook
Slough
Berkshire
SL3 0RG
Secretary NameMr William James Cummins
NationalityIrish
StatusResigned
Appointed01 February 2008(16 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 23 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Geffers Ride
Ascot
Berkshire
SL5 7JZ
Director NameMr Glen Hall
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2009(17 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 August 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMcArdle House
McArdle Way Colnbrook
Slough
Berkshire
SL3 0RG
Secretary NameMr Glen Hall
NationalityBritish
StatusResigned
Appointed23 January 2009(17 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMcArdle House
McArdle Way Colnbrook
Slough
Berkshire
SL3 0RG
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed18 July 1991(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed18 July 1991(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressBenson House
33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

500 at £1J Mcardle Contracts LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£376,962
Cash£7,344
Current Liabilities£124,328

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

5 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 November 2014Final Gazette dissolved following liquidation (1 page)
5 August 2014Notice of move from Administration to Dissolution on 23 July 2014 (24 pages)
24 March 2014Administrator's progress report to 29 January 2014 (21 pages)
17 February 2014Result of meeting of creditors (2 pages)
24 October 2013Statement of affairs with form 2.14B (6 pages)
7 October 2013Statement of administrator's proposal (26 pages)
19 August 2013Registered office address changed from Mcardle House Mcardle Way Colnbrook Slough Berkshire SL3 0RG on 19 August 2013 (2 pages)
6 August 2013Appointment of an administrator (1 page)
27 March 2013Director's details changed for Mr Martin Dooney on 18 February 2013 (2 pages)
1 November 2012Termination of appointment of Glen Hall as a secretary (1 page)
24 September 2012Accounts for a small company made up to 31 December 2011 (5 pages)
13 September 2012Termination of appointment of Glen Hall as a director (1 page)
24 July 2012Annual return made up to 18 July 2012 with a full list of shareholders
Statement of capital on 2012-07-24
  • GBP 500
(4 pages)
11 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
11 May 2012Resolutions
  • RES13 ‐ Delete memorandum 25/04/2012
(13 pages)
11 May 2012Statement of company's objects (2 pages)
28 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
10 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
25 July 2011Resolutions
  • RES13 ‐ Provisions of and entry into documents approved / section 175 04/07/2011
(3 pages)
21 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 July 2011Annual return made up to 18 July 2009 with a full list of shareholders (10 pages)
18 July 2011Annual return made up to 18 July 2008 with a full list of shareholders (10 pages)
15 July 2011Particulars of a mortgage or charge / charge no: 3 (7 pages)
13 July 2011Second filing of AR01 previously delivered to Companies House made up to 18 July 2010 (18 pages)
24 June 2011Appointment of Mr Martin Dooney as a director (2 pages)
14 June 2011Director's details changed for Nicholas Stewart Roper on 14 June 2011 (2 pages)
2 December 2010Termination of appointment of Marcus Spillane as a director (1 page)
29 September 2010Director's details changed for Glen Hall on 8 September 2010 (2 pages)
29 September 2010Director's details changed for Nicholas Stewart Roper on 8 September 2010 (2 pages)
29 September 2010Director's details changed for Marcus Spillane on 8 September 2010 (2 pages)
29 September 2010Secretary's details changed for Glen Hall on 8 September 2010 (1 page)
29 September 2010Director's details changed for Marcus Spillane on 8 September 2010 (2 pages)
29 September 2010Director's details changed for Glen Hall on 8 September 2010 (2 pages)
29 September 2010Secretary's details changed for Glen Hall on 8 September 2010 (1 page)
29 September 2010Director's details changed for Nicholas Stewart Roper on 8 September 2010 (2 pages)
24 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
31 August 2010Annual return made up to 18 July 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13/07/11
(7 pages)
29 August 2009Accounts for a small company made up to 31 December 2008 (8 pages)
17 August 2009Return made up to 18/07/09; full list of members (4 pages)
17 August 2009Director and secretary's change of particulars / glen hall / 18/07/2009 (1 page)
17 March 2009Secretary appointed glen hall (1 page)
17 March 2009Appointment terminated secretary william cummins (1 page)
16 January 2009Director appointed glen hall (2 pages)
27 October 2008Director appointed nicholas stewart roper (3 pages)
27 October 2008Appointment terminated director john thompson (1 page)
9 September 2008Accounts for a small company made up to 31 December 2007 (8 pages)
28 August 2008Return made up to 18/07/08; full list of members (4 pages)
28 August 2008Director's change of particulars / marcus spillane / 18/07/2008 (1 page)
18 February 2008New director appointed (2 pages)
18 February 2008New secretary appointed (2 pages)
14 February 2008Director resigned (1 page)
14 February 2008Secretary resigned (1 page)
13 February 2008Declaration of assistance for shares acquisition (5 pages)
14 August 2007Return made up to 18/07/07; full list of members (7 pages)
22 June 2007Accounts for a small company made up to 31 December 2006 (8 pages)
28 September 2006Return made up to 18/07/06; full list of members (7 pages)
26 June 2006Accounts for a small company made up to 31 December 2005 (6 pages)
28 March 2006Registered office changed on 28/03/06 from: mcardle house mcardle way colinbrook slough berkshire SL3 0RG (1 page)
10 March 2006Registered office changed on 10/03/06 from: mcardle house great central way wembley middlesex HA9 0HR (1 page)
2 August 2005Return made up to 18/07/05; full list of members (7 pages)
1 July 2005Full accounts made up to 31 December 2004 (13 pages)
27 August 2004Return made up to 18/07/04; full list of members (7 pages)
28 May 2004Full accounts made up to 31 December 2003 (15 pages)
5 August 2003Return made up to 18/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 May 2003Full accounts made up to 31 December 2002 (14 pages)
6 October 2002Full accounts made up to 31 December 2001 (15 pages)
4 October 2002Director resigned (1 page)
25 July 2002Return made up to 18/07/02; full list of members (7 pages)
10 December 2001Secretary's particulars changed (1 page)
24 October 2001Full accounts made up to 31 December 2000 (16 pages)
17 August 2001Return made up to 18/07/01; full list of members (7 pages)
3 October 2000New director appointed (2 pages)
3 October 2000Director resigned (1 page)
26 September 2000Full accounts made up to 31 December 1999 (16 pages)
25 September 2000New director appointed (2 pages)
24 July 2000Return made up to 18/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 September 1999Full accounts made up to 31 December 1998 (15 pages)
23 August 1999Return made up to 18/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 August 1999Director's particulars changed (1 page)
13 August 1998Return made up to 18/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 1998Director resigned (1 page)
22 June 1998Full accounts made up to 31 December 1997 (15 pages)
19 August 1997Return made up to 18/07/97; full list of members (7 pages)
4 August 1997Full accounts made up to 31 December 1996 (14 pages)
8 July 1997New director appointed (2 pages)
27 November 1996Particulars of mortgage/charge (6 pages)
7 September 1996Declaration of satisfaction of mortgage/charge (1 page)
28 July 1996Auditor's resignation (1 page)
22 July 1996Return made up to 18/07/96; full list of members
  • 363(287) ‐ Registered office changed on 22/07/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 June 1996Registered office changed on 17/06/96 from: cornwallis house pudding lane maidstone kent ME14 1NH (1 page)
17 June 1996New director appointed (1 page)
17 June 1996Secretary resigned (2 pages)
17 June 1996New director appointed (2 pages)
17 June 1996New secretary appointed (2 pages)
5 May 1996Accounts for a small company made up to 31 December 1995 (5 pages)
1 May 1996Registered office changed on 01/05/96 from: 82A sandgate high street sandgate folkestone kent CT20 3BX (1 page)
26 July 1995Return made up to 18/07/95; no change of members (4 pages)
20 July 1995Accounts for a small company made up to 31 December 1994 (6 pages)
18 July 1991Incorporation (19 pages)