Company NameFirst Computer Centre Ltd
DirectorClive Anthony Sanderson
Company StatusDissolved
Company Number03316915
CategoryPrivate Limited Company
Incorporation Date12 February 1997(27 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameClive Anthony Sanderson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 1997(3 weeks, 2 days after company formation)
Appointment Duration27 years, 1 month
RoleComputer Retail
Country of ResidenceUnited Kingdom
Correspondence Address47 Oakdale Glen
Harrogate
North Yorkshire
HG1 2JY
Secretary NameDavid John Cattanach
NationalityBritish
StatusResigned
Appointed21 March 1997(1 month, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 20 May 1998)
RoleCompany Director
Correspondence Address41 Guycroft
Otley
West Yorkshire
LS21 3DS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 February 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 February 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressC/O John Gordon Walton & Co
Yorkshire House Greek Street
Leeds
LS1 5ST
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

28 December 2000Dissolved (1 page)
28 September 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
3 April 2000Liquidators statement of receipts and payments (5 pages)
29 October 1999Liquidators statement of receipts and payments (5 pages)
8 October 1998Registered office changed on 08/10/98 from: unit 3 armley park court stanningley road leeds west yorkshire LS12 2AE (1 page)
7 October 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 October 1998Appointment of a voluntary liquidator (2 pages)
7 October 1998Statement of affairs (12 pages)
28 May 1998Secretary resigned (1 page)
23 March 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 March 1998Ad 01/03/98--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
23 March 1998£ nc 100/100000 01/03/98 (1 page)
5 March 1998Return made up to 12/02/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
13 August 1997Particulars of mortgage/charge (4 pages)
23 July 1997Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
26 March 1997New secretary appointed (2 pages)
19 March 1997Accounting reference date extended from 28/02/98 to 30/06/98 (1 page)
12 March 1997New director appointed (2 pages)
12 March 1997Registered office changed on 12/03/97 from: realtex house leeds road rawdon leeds LS19 6AX (1 page)
3 March 1997Secretary resigned (1 page)
3 March 1997Director resigned (1 page)
12 February 1997Incorporation (12 pages)