Company NameFirst International Charterers Limited
Company StatusDissolved
Company Number05644938
CategoryPrivate Limited Company
Incorporation Date5 December 2005(18 years, 4 months ago)
Dissolution Date18 August 2015 (8 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Christopher Stephen Smith
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2009(3 years, 10 months after company formation)
Appointment Duration5 years, 9 months (closed 18 August 2015)
RoleTrust Manager
Country of ResidenceIsle Of Man
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN
Director NameMrs Claire Marie Cain
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2013(7 years, 8 months after company formation)
Appointment Duration2 years (closed 18 August 2015)
RoleSecretary
Country of ResidenceIsle Of Man
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN
Secretary NameCumberland Secretaries Limited (Corporation)
StatusClosed
Appointed30 June 2009(3 years, 6 months after company formation)
Appointment Duration6 years, 1 month (closed 18 August 2015)
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN
Director NameMs Susan O'Rorke
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2009(3 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 February 2014)
RoleIsle Of Man
Country of ResidenceIsle Of Man
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN
Director NameCapital Nominees Limited (Corporation)
StatusResigned
Appointed05 December 2005(same day as company formation)
Correspondence AddressFirst Floor
41 Chalton Street
London
NW1 1JD
Secretary NameCr Secretaries Limited (Corporation)
StatusResigned
Appointed05 December 2005(same day as company formation)
Correspondence AddressFirst Floor
41 Chalton Street
London
NW1 1JD

Location

Registered Address98 Kirkstall Road
Leeds
LS3 1YN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1 at £1Grosvenor Nominees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,231
Current Liabilities£13,232

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2015Micro company accounts made up to 31 December 2014 (3 pages)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
24 April 2015Application to strike the company off the register (3 pages)
5 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(5 pages)
5 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(5 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
10 March 2014Termination of appointment of Susan O'rorke as a director (1 page)
20 December 2013Director's details changed for Mr Christopher Stephen Smith on 7 January 2013 (2 pages)
20 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
(5 pages)
20 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
(5 pages)
20 December 2013Director's details changed for Ms Susan O'rorke on 7 January 2013 (2 pages)
20 December 2013Director's details changed for Ms Susan O'rorke on 7 January 2013 (2 pages)
20 December 2013Director's details changed for Mr Christopher Stephen Smith on 7 January 2013 (2 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
13 August 2013Appointment of Mrs Claire Marie Cain as a director (2 pages)
11 February 2013Secretary's details changed for Cumberland Secretaries Limited on 6 December 2011 (2 pages)
11 February 2013Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
11 February 2013Secretary's details changed for Cumberland Secretaries Limited on 6 December 2011 (2 pages)
11 February 2013Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
11 February 2013Registered office address changed from Suite 3 98 Kirkstall Road Leeds LS3 1YN on 11 February 2013 (1 page)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 February 2012Annual return made up to 5 December 2011 (14 pages)
17 February 2012Annual return made up to 5 December 2011 (14 pages)
28 September 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
10 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (14 pages)
10 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (14 pages)
20 September 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
25 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (11 pages)
25 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (11 pages)
12 November 2009Appointment of Susan O'rorke as a director (3 pages)
6 November 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
4 November 2009Appointment of Cumberland Secretaries Limited as a secretary (2 pages)
4 November 2009Appointment of Mr Christopher Stephen Smith as a director (3 pages)
9 October 2009Termination of appointment of Capital Nominees Limited as a director (1 page)
9 October 2009Registered office address changed from First Floor 41 Chalton Street London NW1 1JD on 9 October 2009 (2 pages)
9 October 2009Termination of appointment of Cr Secretaries Limited as a secretary (1 page)
9 October 2009Registered office address changed from First Floor 41 Chalton Street London NW1 1JD on 9 October 2009 (2 pages)
4 February 200905/12/08 no member list (3 pages)
23 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
5 December 2007Return made up to 05/12/07; full list of members (2 pages)
2 May 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
5 December 2006Return made up to 05/12/06; full list of members (2 pages)
5 December 2005Incorporation (17 pages)