Company NameFirstremote Limited
Company StatusDissolved
Company Number03529752
CategoryPrivate Limited Company
Incorporation Date18 March 1998(26 years, 1 month ago)
Dissolution Date9 January 2001 (23 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameWayne Douglas Robson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 May 1998(2 months, 1 week after company formation)
Appointment Duration2 years, 7 months (closed 09 January 2001)
RoleSoftware Developer
Correspondence Address7 North Avenue
South Elmsall
Pontefract
West Yorkshire
WF9 2HD
Secretary NamePhillippa Deanne Hair
NationalityBritish
StatusClosed
Appointed27 May 1998(2 months, 1 week after company formation)
Appointment Duration2 years, 7 months (closed 09 January 2001)
RoleCompany Director
Correspondence Address20 Kingfisher Road
Adwick Le Street
Doncaster
South Yorkshire
DN6 7UT
Director NamePhillip Walker
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1998(2 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 27 May 1998)
RoleSales Executive
Correspondence Address1 Eller Mews
Carlton Park
Skipton
North Yorkshire
BD23 2TG
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed18 March 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed18 March 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address20 Kingfisher Road
Adwick Le Street
Doncaster
South Yorkshire
DN6 7UT
RegionYorkshire and The Humber
ConstituencyDoncaster North
CountySouth Yorkshire
WardAdwick le Street & Carcroft
Built Up AreaAdwick le Street

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

9 January 2001Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2000First Gazette notice for compulsory strike-off (1 page)
21 April 1999Return made up to 18/03/99; full list of members
  • 363(287) ‐ Registered office changed on 21/04/99
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 March 1999Secretary's particulars changed (1 page)
8 February 1999Director's particulars changed (1 page)
21 December 1998Director resigned (1 page)
31 May 1998New secretary appointed (2 pages)
31 May 1998Secretary resigned (1 page)
31 May 1998Director resigned (1 page)
31 May 1998Registered office changed on 31/05/98 from: britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page)
31 May 1998New director appointed (2 pages)
31 May 1998New director appointed (2 pages)
18 March 1998Incorporation (10 pages)