Company NameFirst Century Limited
DirectorReggie Sharp
Company StatusDissolved
Company Number03188076
CategoryPrivate Limited Company
Incorporation Date19 April 1996(28 years ago)
Previous NameM & N Publishing Company Limited

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameReggie Sharp
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 1996(same day as company formation)
RolePublisher
Correspondence Address27 Greenhead Road
Huddersfield
West Yorkshire
HD1 4EN
Secretary NameMr Richard Ashley Barrowclough
NationalityBritish
StatusCurrent
Appointed27 April 2004(8 years after company formation)
Appointment Duration19 years, 12 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressIkhaya 305 Coppice Drive
Netherton
Huddersfield
West Yorkshire
HD4 7WT
Director NameBakht Bedar
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1996(same day as company formation)
RolePublisher
Correspondence Address57 Blacker Road
Birkby
Huddersfield
West Yorkshire
HD1 5HU
Secretary NameLaura Ann Byram
NationalityBritish
StatusResigned
Appointed19 April 1996(same day as company formation)
RoleSecretary
Correspondence Address17 Broombank
Birkby
Huddersfield
West Yorkshire
HD2 2DJ
Secretary NameHope Ludo Byram
NationalityBritish
StatusResigned
Appointed01 January 1997(8 months, 2 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 27 April 2004)
RoleCompany Director
Correspondence Address17 Broombank
Birkby
Huddersfield
West Yorkshire
HD2 2DJ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed19 April 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed19 April 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address68 Thorpe Lane
Almondbury
Huddersfield
HD5 8UF
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardAlmondbury
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 January 2008Dissolved (1 page)
5 October 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
5 October 2007Liquidators statement of receipts and payments (5 pages)
25 April 2007Liquidators statement of receipts and payments (5 pages)
13 October 2006Liquidators statement of receipts and payments (5 pages)
5 May 2006Liquidators statement of receipts and payments (5 pages)
19 May 2005Notice of Constitution of Liquidation Committee (2 pages)
13 April 2005Appointment of a voluntary liquidator (1 page)
13 April 2005Statement of affairs (14 pages)
13 April 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 April 2005Registered office changed on 01/04/05 from: victoria court 91 huddersfield road holmfirth west yorkshire HD9 3JA (1 page)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
25 May 2004New secretary appointed (1 page)
25 May 2004Secretary resigned (1 page)
11 May 2004Return made up to 19/04/04; full list of members (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
8 May 2003Return made up to 19/04/03; full list of members
  • 363(287) ‐ Registered office changed on 08/05/03
(6 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
27 September 2001Director's particulars changed (1 page)
15 May 2001Return made up to 19/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
27 April 2000Return made up to 19/04/00; full list of members (6 pages)
12 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
24 April 1999Return made up to 19/04/99; no change of members (4 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
27 October 1998Registered office changed on 27/10/98 from: c/o neville russell norwich union house high street huddersfield HD1 2LN (1 page)
18 May 1998Return made up to 19/04/98; no change of members (4 pages)
2 March 1998Registered office changed on 02/03/98 from: 27 greenhead road huddersfield west yorkshire HD1 4EN (1 page)
2 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
6 May 1997Return made up to 19/04/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
30 January 1997New secretary appointed (2 pages)
30 January 1997Secretary resigned (1 page)
17 May 1996Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
9 May 1996Ad 19/04/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 April 1996Incorporation (10 pages)