Company NameFirst Angle Ltd
Company StatusDissolved
Company Number06839237
CategoryPrivate Limited Company
Incorporation Date6 March 2009(15 years, 2 months ago)
Dissolution Date24 February 2015 (9 years, 2 months ago)
Previous NamesRFA Designers Ltd and Bose+Lund Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Simon Ian Hill
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2009(3 weeks after company formation)
Appointment Duration5 years, 11 months (closed 24 February 2015)
RoleChartered Designer
Country of ResidenceEngland
Correspondence AddressUpcroft House
Moor Park Beckwithshaw
Harrogate
HG3 1QN
Director NameMr Richard Thomas Fowler
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2009(same day as company formation)
RoleDesigner
Correspondence Address53 Lower Mill Bank Road
Lower Mill Bank
Sowerby Bridge
West Yorkshire
HX6 3ED
Director NameMr Bryan Peter Realey
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2009(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressRiffa House Farm Harrogate Road
Leathley
Otley
West Yorkshire
LS21 2PS

Location

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

Shareholders

1 at £1Vidar Media Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2014Accounts made up to 31 March 2014 (2 pages)
20 December 2014Accounts made up to 31 March 2014 (2 pages)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
30 October 2014Application to strike the company off the register (3 pages)
30 October 2014Application to strike the company off the register (3 pages)
10 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-10
  • GBP 1
(3 pages)
10 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-10
  • GBP 1
(3 pages)
10 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-10
  • GBP 1
(3 pages)
16 December 2013Accounts made up to 31 March 2013 (3 pages)
16 December 2013Accounts made up to 31 March 2013 (3 pages)
1 May 2013Director's details changed for Mr Simon Ian Hill on 1 May 2013 (2 pages)
1 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (3 pages)
1 May 2013Director's details changed for Mr Simon Ian Hill on 1 May 2013 (2 pages)
1 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (3 pages)
1 May 2013Director's details changed for Mr Simon Ian Hill on 1 May 2013 (2 pages)
1 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (3 pages)
11 April 2013Change of name notice (2 pages)
11 April 2013Change of name notice (2 pages)
11 April 2013Company name changed bose+lund LTD\certificate issued on 11/04/13
  • RES15 ‐ Change company name resolution on 2013-03-29
(2 pages)
11 April 2013Company name changed bose+lund LTD\certificate issued on 11/04/13
  • RES15 ‐ Change company name resolution on 2013-03-29
(2 pages)
6 November 2012Accounts made up to 31 March 2012 (3 pages)
6 November 2012Accounts made up to 31 March 2012 (3 pages)
8 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
8 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
8 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
8 December 2011Accounts made up to 31 March 2011 (3 pages)
8 December 2011Accounts made up to 31 March 2011 (3 pages)
1 December 2011Company name changed rfa designers LTD\certificate issued on 01/12/11
  • RES15 ‐ Change company name resolution on 2011-11-22
(2 pages)
1 December 2011Change of name notice (2 pages)
1 December 2011Company name changed rfa designers LTD\certificate issued on 01/12/11
  • RES15 ‐ Change company name resolution on 2011-11-22
(2 pages)
1 December 2011Change of name notice (2 pages)
18 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
18 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
18 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
22 November 2010Accounts made up to 31 March 2010 (3 pages)
22 November 2010Accounts made up to 31 March 2010 (3 pages)
4 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
14 April 2009Return made up to 01/04/09; full list of members (3 pages)
14 April 2009Return made up to 01/04/09; full list of members (3 pages)
13 April 2009Registered office changed on 13/04/2009 from upcroft house moor park beckwithshaw harrogate north yorkshire HG3 1QN (1 page)
13 April 2009Location of debenture register (1 page)
13 April 2009Location of debenture register (1 page)
13 April 2009Location of register of members (1 page)
13 April 2009Registered office changed on 13/04/2009 from upcroft house moor park beckwithshaw harrogate north yorkshire HG3 1QN (1 page)
13 April 2009Location of register of members (1 page)
6 April 2009Appointment terminated director bryan realey (1 page)
6 April 2009Appointment terminated director richard fowler (1 page)
6 April 2009Appointment terminated director richard fowler (1 page)
6 April 2009Appointment terminated director bryan realey (1 page)
4 April 2009Registered office changed on 04/04/2009 from dyson house oxford road gomersal cleckheaton BD19 4HQ (1 page)
4 April 2009Director appointed simon ian hill (2 pages)
4 April 2009Director appointed simon ian hill (2 pages)
4 April 2009Registered office changed on 04/04/2009 from dyson house oxford road gomersal cleckheaton BD19 4HQ (1 page)
6 March 2009Incorporation (19 pages)
6 March 2009Incorporation (19 pages)