Company NameFirst Angle (Europe) Limited
Company StatusDissolved
Company Number03932369
CategoryPrivate Limited Company
Incorporation Date24 February 2000(24 years, 2 months ago)
Dissolution Date9 January 2007 (17 years, 4 months ago)
Previous NameMcKinnon (UK) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSimon Ian Hill
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2000(same day as company formation)
RoleDesigner
Correspondence Address9 Skelton House
Cobham Way Rawcliffe
York
North Yorkshire
YO30 5NQ
Secretary NameSimon Ian Hill
NationalityBritish
StatusClosed
Appointed24 February 2000(same day as company formation)
RoleDesigner
Correspondence Address9 Skelton House
Cobham Way Rawcliffe
York
North Yorkshire
YO30 5NQ
Secretary NameKiltie Hill
NationalityBritish
StatusClosed
Appointed01 December 2005(5 years, 9 months after company formation)
Appointment Duration1 year, 1 month (closed 09 January 2007)
RoleCompany Director
Correspondence Address28 The Coppice
Shirebrook
Mansfield
Nottinghamshire
NG20 8EF
Director NameTimothy McKinnon Rigg
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2000(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address8 Willow Grove
Earswick
York
YO32 9SN
Secretary NameCarol Demuccio Hill
NationalityBritish
StatusResigned
Appointed13 March 2002(2 years after company formation)
Appointment Duration1 year, 4 months (resigned 09 August 2003)
RoleCompany Director
Correspondence Address222 Shipton Road
York
North Yorkshire
YO30 5RZ
Director NameCarol Demuccio Hill
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2003(3 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 November 2005)
RoleAdministrator
Correspondence Address222 Shipton Road
York
North Yorkshire
YO30 5RZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 February 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUpcroft House
Moor Park
Beckwithshaw
Harrogate
HG3 1QN
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishBeckwithshaw
WardWashburn

Financials

Year2014
Net Worth-£300
Current Liabilities£1,875

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2006First Gazette notice for voluntary strike-off (1 page)
4 August 2006Application for striking-off (1 page)
11 May 2006Return made up to 24/02/06; full list of members
  • 363(287) ‐ Registered office changed on 11/05/06
(7 pages)
14 February 2006Director resigned (1 page)
25 January 2006New secretary appointed (2 pages)
21 October 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
28 April 2005Return made up to 24/02/05; full list of members (7 pages)
6 January 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
22 April 2004Company name changed mckinnon (uk) LIMITED\certificate issued on 22/04/04 (2 pages)
16 April 2004Return made up to 24/02/04; full list of members (8 pages)
15 January 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
7 October 2003New director appointed (2 pages)
7 October 2003Secretary resigned (1 page)
24 February 2003Return made up to 24/02/03; full list of members (8 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
23 April 2002Director resigned (1 page)
23 April 2002New secretary appointed (1 page)
2 April 2002Return made up to 24/02/02; full list of members (6 pages)
21 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
5 October 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
17 April 2001Return made up to 24/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 August 2000Ad 15/05/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
24 February 2000Secretary resigned (1 page)
24 February 2000Incorporation (17 pages)