Company NameFirst Consultancy (North East) Limited
Company StatusDissolved
Company Number06451217
CategoryPrivate Limited Company
Incorporation Date12 December 2007(16 years, 4 months ago)
Dissolution Date27 July 2010 (13 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Sanjai Kumar Ahitan
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2007(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressThe Paddock
Hornby
Northallerton
North Yorkshire
DL6 2JH
Director NameJohn Lee Hudson
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2007(same day as company formation)
RoleRecruitment Consultant
Correspondence Address35 Cleveland Avenue
Darlington
County Durham
DL3 7HF
Director NameDeepak Sood
Date of BirthOctober 1960 (Born 63 years ago)
NationalityIndian
StatusClosed
Appointed12 December 2007(same day as company formation)
RoleBusinessman
Correspondence AddressH. No 537, Sector 2
Panchkula
Haryana
India
Secretary NameMr Sanjai Kumar Ahitan
NationalityBritish
StatusClosed
Appointed12 December 2007(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressThe Paddock
Hornby
Northallerton
North Yorkshire
DL6 2JH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 December 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 December 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressThe Paddock
Hornby
Northallerton
North Yorkshire
DL6 2JH
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishHornby
WardAppleton Wiske & Smeatons
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 April 2010First Gazette notice for compulsory strike-off (1 page)
13 April 2010First Gazette notice for compulsory strike-off (1 page)
9 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
9 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
26 June 2009Compulsory strike-off action has been discontinued (1 page)
26 June 2009Compulsory strike-off action has been discontinued (1 page)
24 June 2009Return made up to 12/12/08; full list of members (4 pages)
24 June 2009Location of debenture register (1 page)
24 June 2009Location of register of members (1 page)
24 June 2009Location of register of members (1 page)
24 June 2009Location of debenture register (1 page)
24 June 2009Return made up to 12/12/08; full list of members (4 pages)
27 May 2009Director and secretary's change of particulars / sanjai ahitan / 08/05/2009 (1 page)
27 May 2009Director and Secretary's Change of Particulars / sanjai ahitan / 08/05/2009 / HouseName/Number was: , now: the paddock; Street was: 3 blenheim court, now: ; Area was: ingleby barwick, now: hornby; Post Town was: stockton on tees, now: northallerton; Region was: cleveland, now: north yorkshire; Post Code was: TS17 5HU, now: DL6 2JH (1 page)
27 May 2009Registered office changed on 27/05/2009 from 3 blenheim court ingleby barwick stockton on tees TS17 5HY (1 page)
27 May 2009Registered office changed on 27/05/2009 from 3 blenheim court ingleby barwick stockton on tees TS17 5HY (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
8 February 2008New director appointed (2 pages)
8 February 2008New director appointed (2 pages)
24 January 2008New secretary appointed;new director appointed (2 pages)
24 January 2008New director appointed (1 page)
24 January 2008Director resigned (1 page)
24 January 2008Secretary resigned (1 page)
24 January 2008New director appointed (1 page)
24 January 2008Secretary resigned (1 page)
24 January 2008New secretary appointed;new director appointed (2 pages)
24 January 2008Director resigned (1 page)
12 December 2007Incorporation (16 pages)
12 December 2007Incorporation (16 pages)