Company NameFirst Resort Limited
Company StatusDissolved
Company Number03164691
CategoryPrivate Limited Company
Incorporation Date26 February 1996(28 years, 2 months ago)
Dissolution Date4 November 2003 (20 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael James Hackett
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1996(1 day after company formation)
Appointment Duration7 years, 8 months (closed 04 November 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Sandygate Grange Drive
Sheffield
South Yorkshire
S10 5NW
Secretary NamePaul George Marris
NationalityBritish
StatusClosed
Appointed01 December 1999(3 years, 9 months after company formation)
Appointment Duration3 years, 11 months (closed 04 November 2003)
RoleAccountant
Correspondence Address34 Ferndale Drive
Bramley
Rotherham
South Yorkshire
S66 3YD
Director NameDerek Lightowler
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1996(1 day after company formation)
Appointment Duration3 years, 9 months (resigned 01 December 1999)
RolePhotographer
Correspondence Address175 Wood Lane
Sheffield
South Yorkshire
S6 5HL
Secretary NameTracy Hackett
NationalityBritish
StatusResigned
Appointed27 February 1996(1 day after company formation)
Appointment Duration3 years, 9 months (resigned 01 December 1999)
RoleCompany Director
Correspondence Address19 Clough Grove
Oughtibridge
Sheffield
South Yorkshire
S35 0JU
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed26 February 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed26 February 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressUnit 3
Whiting Street
Sheffield
S8 9QR
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardGleadless Valley
Built Up AreaSheffield

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

4 November 2003Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2003First Gazette notice for compulsory strike-off (1 page)
23 April 2002Return made up to 26/02/01; full list of members (6 pages)
5 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
29 August 2000Accounts for a small company made up to 30 April 2000 (5 pages)
27 March 2000Return made up to 26/02/00; full list of members (6 pages)
20 January 2000New secretary appointed (2 pages)
5 January 2000Director resigned (1 page)
5 January 2000Director resigned (1 page)
5 January 2000Secretary resigned (1 page)
21 December 1999Secretary resigned (1 page)
21 December 1999New secretary appointed (2 pages)
21 December 1999Director resigned (1 page)
18 August 1999Accounts for a small company made up to 30 April 1999 (4 pages)
6 April 1999Return made up to 26/02/99; no change of members (4 pages)
19 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
12 December 1998Particulars of mortgage/charge (6 pages)
28 April 1998Return made up to 26/02/98; no change of members (4 pages)
6 November 1997Full accounts made up to 30 April 1997 (10 pages)
25 April 1997Return made up to 26/02/97; full list of members (6 pages)
14 April 1996Director resigned (1 page)
14 April 1996Secretary resigned (1 page)
14 April 1996Ad 27/02/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 April 1996Accounting reference date notified as 30/04 (1 page)
2 March 1996Registered office changed on 02/03/96 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page)
2 March 1996Secretary resigned (2 pages)
2 March 1996New director appointed (2 pages)
2 March 1996New director appointed (2 pages)
2 March 1996Director resigned (2 pages)
2 March 1996New secretary appointed (2 pages)
26 February 1996Incorporation (10 pages)