Company NameFirst Telecom Plc
Company StatusDissolved
Company Number02950503
CategoryPublic Limited Company
Incorporation Date20 July 1994(29 years, 8 months ago)
Dissolution Date6 September 2008 (15 years, 6 months ago)
Previous NameChoqs 268 Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameAlisdair Douglas McKenzie
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2000(6 years after company formation)
Appointment Duration8 years, 1 month (closed 06 September 2008)
RoleCompany Director
Correspondence Address5 Earlspark Road
Bieldside
Aberdeen
AB15 9BZ
Scotland
Director NameGordon Bruce Sleigh
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2000(6 years after company formation)
Appointment Duration8 years, 1 month (closed 06 September 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKouloura House
Monboddo
Laurencekirk
Kincardineshire
AB30 1JT
Scotland
Director NameMartin Leslie Beard
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2000(6 years after company formation)
Appointment Duration8 years, 1 month (closed 06 September 2008)
RoleCompany Director
Correspondence AddressSaach Ha
Aboyne
Aberdeenshire
AB34 5BR
Scotland
Director NameMr Martin James Wright
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSayers
Sayers Common
Hassocks
West Sussex
BN6 9HT
Director NameNishi Sethi
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address3 Upsdell Avenue
London
N13 6JP
Director NameStephen Mark Patrick Coen
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1994(4 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 08 February 1996)
RoleManaging Director
Correspondence Address74 Nethan Drive
Aveley
South Ockendon
Essex
RM15 4RT
Director NameMarcus Benjamin Citron
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1994(4 months, 2 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 26 July 2000)
RoleAccountant
Correspondence AddressGround Floor Flat 1 Albert Terrace
Primrose Hill
London
NW1 7SU
Director NameMark William Daeche
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1994(4 months, 2 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 16 February 2001)
RoleSoftware Publisher
Correspondence AddressLindens Chantry Lane
Hatfield
Hertfordshire
AL10 9PH
Secretary NameMarcus Benjamin Citron
NationalityBritish
StatusResigned
Appointed07 December 1994(4 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 31 August 1997)
RoleAccountant
Correspondence AddressGround Floor Flat 1 Albert Terrace
Primrose Hill
London
NW1 7SU
Director NamePhilip Cunningham
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1996(2 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 18 September 1997)
RoleSolicitor
Correspondence Address74 Broadmead Road
Woodford Green
Essex
IG8 0AZ
Secretary NameAndrew James Fingret
NationalityBritish
StatusResigned
Appointed31 August 1997(3 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 06 April 2000)
RoleCompany Director
Correspondence Address27c Rozel Road
London
SW4 0EY
Director NameJonathan William Gutstein
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed18 September 1997(3 years, 2 months after company formation)
Appointment Duration3 months (resigned 19 December 1997)
RoleFinance
Correspondence AddressFlat 4 25 Cadogan Square
London
SW1X 0HU
Director NameJames Stevenson Hoch
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1997(3 years, 2 months after company formation)
Appointment Duration3 months (resigned 19 December 1997)
RoleInvestment Banker
Correspondence Address42 Tite Street
London
SW3 4JA
Director NameMr Christian Pierre Rochat
Date of BirthJune 1960 (Born 63 years ago)
NationalitySwiss
StatusResigned
Appointed18 September 1997(3 years, 2 months after company formation)
Appointment Duration3 months (resigned 19 December 1997)
RoleFinance
Country of ResidenceEngland
Correspondence Address82 Palace Gardens Terrace
London
W8 4RS
Director NameAndrew John Switajewski
Date of BirthDecember 1968 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed18 September 1997(3 years, 2 months after company formation)
Appointment Duration3 months (resigned 19 December 1997)
RoleInvestment Banker
Correspondence Address60c Pont Street
London
SW1X 0AE
Director NameLawrence Patrick Foulds
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1997(3 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 August 1999)
RoleChartered Accountant
Correspondence Address14 Ladbroke Walk
London
W11 3PW
Secretary NameDavid Enrico Reibel
NationalityBritish
StatusResigned
Appointed02 March 2000(5 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 26 July 2000)
RoleCompany Director
Correspondence Address6 Biddulph Road
London
W9 1JB
Director NameGraham John Duncan
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2000(6 years after company formation)
Appointment Duration5 years, 7 months (resigned 28 February 2006)
RoleCompany Director
Correspondence AddressCraigentoul 16 Hillhead Road
Bieldside
Aberdeen
Grampian
AB15 9EJ
Scotland
Director NameEdward Joseph Hornsby
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2000(6 years after company formation)
Appointment Duration6 years, 3 months (resigned 25 October 2006)
RoleCompany Director
Correspondence Address40 Sanquhar Drive
Windsor Park Crookston
Glasgow
G53 7FT
Scotland
Secretary NamePhilip Norman Allenby
NationalityBritish
StatusResigned
Appointed26 July 2000(6 years after company formation)
Appointment Duration1 year, 2 months (resigned 05 October 2001)
RoleCompany Director
Correspondence Address1/8 Ettrick Loan
Edinburgh
Midlothian
EH10 5EP
Scotland
Secretary NameCh Registrars Limited (Corporation)
StatusResigned
Appointed20 July 1994(same day as company formation)
Correspondence Address35 Old Queen Street
London
SW1H 9JD

Location

Registered AddressPricewaterhousecoopers
Benson House
33 Wellington Street
Leeds
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£41,338,000
Gross Profit£10,191,000
Net Worth-£30,063,000
Cash£4,079,000
Current Liabilities£59,515,000

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

6 September 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2008Liquidators statement of receipts and payments to 9 October 2008 (5 pages)
6 June 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
1 May 2008Liquidators statement of receipts and payments to 9 October 2008 (5 pages)
25 October 2007Liquidators statement of receipts and payments (5 pages)
27 April 2007Liquidators statement of receipts and payments (5 pages)
29 November 2006Director resigned (1 page)
7 November 2006Liquidators statement of receipts and payments (5 pages)
2 May 2006Liquidators statement of receipts and payments (5 pages)
24 March 2006Director resigned (1 page)
20 October 2005Liquidators statement of receipts and payments (5 pages)
21 April 2005Liquidators statement of receipts and payments (5 pages)
18 November 2004Liquidators statement of receipts and payments (5 pages)
10 May 2004Liquidators statement of receipts and payments (5 pages)
23 February 2004Registered office changed on 23/02/04 from: pricewaterhousecoopers 9 bond court leeds west yorkshire LS1 2SN (1 page)
23 October 2003Liquidators statement of receipts and payments (6 pages)
10 February 2003Notice of ceasing to act as a voluntary liquidator (1 page)
10 February 2003O/C replacement of liquidator (9 pages)
10 February 2003Appointment of a voluntary liquidator (1 page)
5 November 2002Liquidators statement of receipts and payments (6 pages)
20 November 2001Registered office changed on 20/11/01 from: pricewaterhousecoopers 101 barbirolli square lower mosley street manchester M2 3PW (1 page)
6 November 2001Appointment of a voluntary liquidator (1 page)
6 November 2001Statement of affairs (5 pages)
6 November 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 October 2001Registered office changed on 26/10/01 from: exchange tower 1 harbour exchange square london E14 9GB (1 page)
9 October 2001Secretary resigned (1 page)
31 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 August 2001£ nc 359200/51893668 30/03/01 (1 page)
31 August 2001Ad 30/03/01--------- £ si 51650000@1 (2 pages)
3 August 2001Return made up to 20/07/01; full list of members (7 pages)
9 March 2001Director resigned (1 page)
29 November 2000Secretary's particulars changed (1 page)
23 August 2000Return made up to 20/07/00; full list of members (7 pages)
16 August 2000New director appointed (3 pages)
2 August 2000Full accounts made up to 31 December 1999 (19 pages)
2 August 2000New secretary appointed (2 pages)
1 August 2000New director appointed (2 pages)
1 August 2000New director appointed (2 pages)
1 August 2000Secretary resigned (1 page)
1 August 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
1 August 2000New director appointed (2 pages)
1 August 2000New director appointed (2 pages)
1 August 2000Director resigned (1 page)
29 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 July 2000New secretary appointed (2 pages)
27 June 2000Secretary resigned (1 page)
24 August 1999Director resigned (1 page)
3 August 1999Return made up to 20/07/99; no change of members (6 pages)
25 June 1999Full accounts made up to 31 December 1998 (19 pages)
2 November 1998Full accounts made up to 31 December 1997 (19 pages)
5 October 1998Particulars of mortgage/charge (15 pages)
28 July 1998Return made up to 20/07/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 July 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
15 July 1998Director's particulars changed (1 page)
21 May 1998Conve 27/03/98 (1 page)
21 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(29 pages)
5 January 1998Director resigned (1 page)
5 January 1998Director resigned (1 page)
5 January 1998Director resigned (1 page)
5 January 1998Director resigned (1 page)
20 November 1997Particulars of mortgage/charge (3 pages)
17 November 1997New director appointed (2 pages)
17 November 1997New director appointed (2 pages)
11 November 1997Ad 05/11/97--------- £ si 506@1=506 £ ic 243162/243668 (2 pages)
11 November 1997New director appointed (2 pages)
31 October 1997Full accounts made up to 31 December 1996 (24 pages)
8 October 1997£ ic 259200/243162 18/09/97 £ sr 16038@1=16038 (1 page)
6 October 1997New director appointed (2 pages)
6 October 1997Director resigned (1 page)
6 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
6 October 1997New director appointed (2 pages)
6 October 1997£ nc 164150/359200 17/09/97 (1 page)
6 October 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
6 October 1997Memorandum and Articles of Association (31 pages)
6 October 1997Ad 18/09/97--------- £ si 19505@10=195050 £ ic 64150/259200 (2 pages)
8 September 1997New secretary appointed (2 pages)
8 September 1997Secretary resigned (1 page)
21 August 1997Return made up to 20/07/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
18 August 1997Director resigned (1 page)
16 December 1996Ad 08/11/96--------- £ si 33950@1=33950 £ ic 30200/64150 (2 pages)
16 December 1996£ ic 130200/30200 08/11/96 £ sr 100000@1=100000 (1 page)
16 December 1996Particulars of contract relating to shares (4 pages)
29 November 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
29 November 1996Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
29 November 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
29 November 1996Conso 08/11/96 (1 page)
29 November 1996£ nc 130200/164150 08/11/96 (1 page)
29 November 1996New director appointed (2 pages)
29 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
29 November 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
26 September 1996Return made up to 20/07/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
17 July 1996Full accounts made up to 31 December 1995 (18 pages)
29 February 1996Director resigned (2 pages)
26 September 1995Return made up to 20/07/95; full list of members (6 pages)
19 June 1995Registered office changed on 19/06/95 from: garrick house 27-32 king street covent garden london WC2E 8JD (1 page)
3 May 1995Registered office changed on 03/05/95 from: 35 old queen street london SW1H 9JD (1 page)
21 March 1995Secretary's particulars changed (2 pages)
15 December 1994New director appointed (2 pages)