Company NameFirst Class Tickets Limited
Company StatusDissolved
Company Number03230930
CategoryPrivate Limited Company
Incorporation Date29 July 1996(27 years, 9 months ago)
Dissolution Date20 February 2001 (23 years, 2 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 Richard Steven Lax
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed29 July 1996(same day as company formation)
RolePartner
Correspondence Address14 Chapelfield Drive
Thorpe Hesley
Rotherham
South Yorkshire
S61 2SN
Director NameRobert Frederick Lax
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed29 July 1996(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address14 Barnsley Road
Thorpe Hesley
Rotherham
South Yorkshire
S61 2RR
Director NameMartin Craig Millard
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed29 July 1996(same day as company formation)
RolePartner
Correspondence Address7 Goldcrest Walk
Thorpe Hesley
Rotherham
South Yorkshire
S61 2TS
Director NameRachel Anne Millard
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed29 July 1996(same day as company formation)
RolePartner
Correspondence Address7 Goldcrest Walk
Thorpe Hesley
Rotherham
South Yorkshire
S61 2TS
Secretary NameRachel Anne Millard
NationalityBritish
StatusClosed
Appointed29 July 1996(same day as company formation)
RolePartner
Correspondence Address7 Goldcrest Walk
Thorpe Hesley
Rotherham
South Yorkshire
S61 2TS
Director NamePaul Gregson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address18 Forge Road
Wales
Sheffield
S31 8RS
Director NameHelen Jane Leach
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1996(same day as company formation)
RoleCivil Servant
Correspondence Address18 Forge Road
Wales
Sheffield
South Yorkshire
S31 8RS
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed29 July 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed29 July 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address15 Rother Court
Mangham Road
Parkgate Rotherham
South Yorkshire
S62 6DR
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
WardRawmarsh
Built Up AreaSheffield

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

20 February 2001Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2000First Gazette notice for voluntary strike-off (1 page)
20 September 2000Application for striking-off (1 page)
20 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
22 September 1999Return made up to 29/07/99; no change of members (4 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
16 October 1998Return made up to 29/07/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 March 1998Accounts for a small company made up to 30 September 1997 (5 pages)
15 August 1997Return made up to 29/07/97; full list of members (8 pages)
19 September 1996Accounting reference date extended from 31/07/97 to 30/09/97 (1 page)
12 September 1996Ad 29/07/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 August 1996New director appointed (2 pages)
6 August 1996Secretary resigned (1 page)
6 August 1996New director appointed (2 pages)
6 August 1996Registered office changed on 06/08/96 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
6 August 1996New secretary appointed;new director appointed (2 pages)
6 August 1996New director appointed (2 pages)
6 August 1996New director appointed (2 pages)
6 August 1996Director resigned (1 page)
6 August 1996New director appointed (2 pages)
29 July 1996Incorporation (14 pages)