Company NameFirst Angle Limited
Company StatusDissolved
Company Number04196052
CategoryPrivate Limited Company
Incorporation Date6 April 2001(23 years, 1 month ago)
Dissolution Date23 January 2007 (17 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Simon Ian Hill
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2001(same day as company formation)
RoleChartered Designer
Country of ResidenceEngland
Correspondence AddressUpcroft House
Moor Park Beckwithshaw
Harrogate
HG3 1QN
Secretary NameMr Simon Ian Hill
NationalityBritish
StatusClosed
Appointed09 August 2003(2 years, 4 months after company formation)
Appointment Duration3 years, 5 months (closed 23 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUpcroft House
Moor Park Beckwithshaw
Harrogate
HG3 1QN
Secretary NameKiltie Hill
NationalityBritish
StatusClosed
Appointed01 December 2005(4 years, 8 months after company formation)
Appointment Duration1 year, 1 month (closed 23 January 2007)
RoleCompany Director
Correspondence Address28 The Coppice
Shirebrook
Mansfield
Nottinghamshire
NG20 8EF
Director NameDavid Richard Cullen
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2001(same day as company formation)
RoleEngineering Technician
Correspondence Address18 Harper Close
Pocklington
York
YO42 2GW
Director NameHuw Francis Llewelyn-Jones
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2001(same day as company formation)
RoleAudio Engineer
Correspondence Address252 Tang Hall Lane
York
North Yorkshire
YO10 3RA
Director NameMr Martin Robert Chaplin
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2001(same day as company formation)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address19 Forest Grove
Stockton Lane
York
North Yorkshire
YO31 1BL
Secretary NameSimon Ian Hill
NationalityBritish
StatusResigned
Appointed06 April 2001(same day as company formation)
RoleChartered Designer
Correspondence Address9 Skelton House
Cobham Way Rawcliffe
York
North Yorkshire
YO30 5NQ
Secretary NameCarol Demuccio Hill
NationalityBritish
StatusResigned
Appointed13 March 2002(11 months, 1 week 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(2 years, 4 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
Appointed06 April 2001(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

Accounts

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

Filing History

23 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)
31 July 2006Return made up to 31/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 31/07/06
(8 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 (9 pages)
28 April 2005Return made up to 31/03/05; full list of members (7 pages)
6 January 2005Total exemption small company accounts made up to 31 March 2004 (9 pages)
27 April 2004Return made up to 31/03/04; full list of members (6 pages)
23 January 2004Ad 25/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 January 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
20 November 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
7 October 2003New director appointed (2 pages)
7 October 2003Secretary resigned (1 page)
7 October 2003New secretary appointed (2 pages)
16 April 2003Return made up to 06/04/03; full list of members (6 pages)
15 January 2003Accounts for a dormant company made up to 30 April 2002 (4 pages)
23 April 2002Director resigned (1 page)
23 April 2002Director resigned (1 page)
23 April 2002Director resigned (1 page)
23 April 2002New secretary appointed (2 pages)
10 April 2001Secretary resigned (1 page)
6 April 2001Incorporation (17 pages)