Company NameFirst Fit (Panels And Lights) Limited
Company StatusDissolved
Company Number03582945
CategoryPrivate Limited Company
Incorporation Date17 June 1998(25 years, 10 months ago)
Dissolution Date12 October 2004 (19 years, 6 months ago)
Previous NameWb Co (1175) Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Secretary NameGraham Edward Waters
NationalityBritish
StatusClosed
Appointed28 November 2001(3 years, 5 months after company formation)
Appointment Duration2 years, 10 months (closed 12 October 2004)
RoleCompany Director
Correspondence AddressWarren Hills Cottage
Warren Hills Road
Coalville
Leicestershire
LE67 4UY
Director NameMichael Edward Cottee
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2002(3 years, 8 months after company formation)
Appointment Duration2 years, 7 months (closed 12 October 2004)
RoleCompany Director
Correspondence Address195 Bramcote Lane
Wollaton
Nottingham
NG8 2QJ
Director NameDavid Stephen Robert Nutt
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1998(1 month, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 28 February 2002)
RoleManaging Director
Correspondence Address21 Sedlescombe Park
Rugby
Warwickshire
CV22 6HL
Secretary NameRosemary Joyce Scott
NationalityBritish
StatusResigned
Appointed04 August 1998(1 month, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 28 November 2001)
RoleCompany Director
Correspondence Address21 Sedlescombe Park
Rugby
Warwickshire
CV22 6HL
Director NameBreams Registrars And Nominees Limited (Corporation)
StatusResigned
Appointed17 June 1998(same day as company formation)
Correspondence Address52 Bedford Row
London
WC1R 4LR
Secretary NameBreams Registrars And Nominees Limited (Corporation)
StatusResigned
Appointed17 June 1998(same day as company formation)
Correspondence Address52 Bedford Row
London
WC1R 4LR

Location

Registered AddressC/O Baker Tilley
2 Whitehall Quay
Leeds
LS1 4HG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£1,388,183
Cash£3,770
Current Liabilities£1,850,960

Accounts

Latest Accounts31 January 2001 (23 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

12 October 2004Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2004First Gazette notice for compulsory strike-off (1 page)
16 February 2004Receiver's abstract of receipts and payments (3 pages)
16 February 2004Receiver ceasing to act (1 page)
21 July 2003Administrative Receiver's report (6 pages)
2 May 2003Registered office changed on 02/05/03 from: first fit house retford road worksop nottinghamshire S80 2PU (1 page)
23 July 2002Director resigned (1 page)
3 May 2002Declaration of satisfaction of mortgage/charge (1 page)
24 April 2002Particulars of mortgage/charge (3 pages)
11 April 2002Declaration of satisfaction of mortgage/charge (1 page)
13 March 2002New director appointed (2 pages)
7 January 2002Accounts for a small company made up to 31 January 2001 (7 pages)
7 January 2002Secretary resigned (1 page)
7 January 2002New secretary appointed (2 pages)
21 June 2001Return made up to 17/06/01; full list of members (6 pages)
9 May 2001Particulars of mortgage/charge (7 pages)
12 April 2001Return made up to 17/06/00; full list of members (6 pages)
29 January 2001Particulars of mortgage/charge (3 pages)
1 December 2000Accounts for a small company made up to 31 January 2000 (7 pages)
31 May 2000Accounts for a small company made up to 31 January 1999 (7 pages)
3 December 1999Accounting reference date shortened from 31/10/99 to 31/01/99 (1 page)
25 August 1999Return made up to 17/06/99; full list of members (6 pages)
11 May 1999Accounting reference date extended from 30/06/99 to 31/10/99 (1 page)
4 February 1999Registered office changed on 04/02/99 from: 16 bedford street covent garden london WC2E 9HF (1 page)
3 December 1998Particulars of mortgage/charge (4 pages)
21 November 1998Particulars of mortgage/charge (3 pages)
6 August 1998Director resigned (1 page)
6 August 1998New director appointed (2 pages)
6 August 1998Secretary resigned (1 page)
6 August 1998New secretary appointed (3 pages)
5 August 1998Memorandum and Articles of Association (21 pages)
5 August 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
27 July 1998Company name changed wb co (1175) LTD\certificate issued on 28/07/98 (2 pages)
17 June 1998Incorporation (27 pages)