Company NameFirst Premium Limited
DirectorsHadi Rajabzadeh and Frances Josephine Rajabzadeh
Company StatusDissolved
Company Number02026883
CategoryPrivate Limited Company
Incorporation Date10 June 1986(37 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameHadi Rajabzadeh
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 1991(5 years, 2 months after company formation)
Appointment Duration32 years, 7 months
RoleInsurance Broker
Correspondence Address17 Windsor Drive
Dronfield Woodhouse
Sheffield
South Yorkshire
S18 5PA
Director NameFrances Josephine Rajabzadeh
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 1991(5 years, 4 months after company formation)
Appointment Duration32 years, 5 months
RoleSecretary
Correspondence Address17 Windsor Drive
Dronfield
Sheffield
South Yorkshire
Secretary NameFrances Josephine Rajabzadeh
NationalityBritish
StatusCurrent
Appointed25 October 1991(5 years, 4 months after company formation)
Appointment Duration32 years, 5 months
RoleSecretary
Correspondence Address17 Windsor Drive
Dronfield
Sheffield
South Yorkshire
Director NameMr Stephen John Baines
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(5 years, 2 months after company formation)
Appointment Duration2 months (resigned 25 October 1991)
RoleInsurance Broker
Correspondence Address11 Limecroft View
Wingerworth
Chesterfield
Derbyshire
S42 6NR
Director NameMr Kevin John Michael Bawden
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(5 years, 2 months after company formation)
Appointment Duration2 months (resigned 25 October 1991)
RoleInsurance Broker
Correspondence Address9 Limecroft View
Wingerworth
Chesterfield
Derbyshire
S42 6NR
Secretary NameMr Hadi Rajabzadeh
NationalityBritish
StatusResigned
Appointed21 August 1991(5 years, 2 months after company formation)
Appointment Duration2 months (resigned 25 October 1991)
RoleCompany Director
Correspondence Address46 Falcon Road
Dronfield
Sheffield
South Yorkshire
S18 6EE

Location

Registered AddressArthur Andersen
Bank House
9 Charlotte Street
Manchester
M1 4EU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1993 (30 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

21 November 1996Dissolved (1 page)
21 August 1996Liquidators statement of receipts and payments (5 pages)
21 August 1996Return of final meeting in a creditors' voluntary winding up (3 pages)
9 August 1996Liquidators statement of receipts and payments (6 pages)
8 August 1995Registered office changed on 08/08/95 from: c/o arthur anderson bank house 9 charlotte street manchester M1 4EU (1 page)
4 August 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
4 August 1995Appointment of a voluntary liquidator (2 pages)
27 July 1995Registered office changed on 27/07/95 from: embassy house soresby street chesterfield S4 01J (1 page)