Company NameFirst Pioneers Leasing Limited
Company StatusDissolved
Company Number02617594
CategoryPrivate Limited Company
Incorporation Date5 June 1991(32 years, 11 months ago)
Dissolution Date19 February 2013 (11 years, 2 months ago)
Previous NameHufenfeydd De Cymru Cyfyngedig

Business Activity

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

Directors

Secretary NameKathrine Jane Bancroft
StatusClosed
Appointed19 July 2010(19 years, 1 month after company formation)
Appointment Duration2 years, 7 months (closed 19 February 2013)
RoleCompany Director
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Director NameMr William Edward Newby
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2010(19 years, 5 months after company formation)
Appointment Duration2 years, 3 months (closed 19 February 2013)
RoleBusiness Leader
Country of ResidenceUnited Kingdom
Correspondence AddressNew Century House Corporation Street
Manchester
M60 4ES
Director NameMiss Clare Louise Gosling
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2012(20 years, 10 months after company formation)
Appointment Duration10 months, 1 week (closed 19 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor New Century Ho
Corporation Street
Manchester
M60 4ES
Director NameIan Curtis Gayward
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2012(21 years, 4 months after company formation)
Appointment Duration4 months, 1 week (closed 19 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Edward Gardens
Woolston
Warrington
WA1 4QT
Director NameMr Roger Lionel King
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1994(3 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 June 1997)
RoleAccountant
Correspondence Address56 Leighton Drive
Marple Bridge
Stockport
Cheshire
SK6 5BY
Director NameMr Alan Kenyon
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1994(3 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 17 May 2002)
RoleChartered Accountant
Correspondence Address2 Dunedin Road
Greenmount
Bury
Lancashire
BL8 4EX
Director NameMr Michael Gerrard Cluett
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1994(3 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 09 February 1999)
RoleBanker
Correspondence AddressArnholme
Marshaw Bridge Cragg Vale
Hebden Bridge
West Yorkshire
HX7 5SY
Director NameMr Michael John Woodward
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1994(3 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 February 2002)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address10 Carrwood Road
Wilmslow
Cheshire
SK9 5DL
Secretary NameMrs Moira Ann Lees
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1994(3 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 11 November 2003)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address389 Bury Road
Edgworth
Bolton
Lancashire
BL7 0BU
Director NameMr William John Marper
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1994(3 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 25 October 2004)
RoleBanker
Correspondence AddressManderley 34 Prestbury Road
Wilmslow
Cheshire
SK9 2LL
Director NameStephen Allen Carter
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1997(6 years after company formation)
Appointment Duration1 year, 7 months (resigned 09 February 1999)
RoleAccountant/Banker
Correspondence AddressLea End Farm
Stubbins Lane
Chinley
High Peak
SK23 6EB
Director NameMr David Arthur Dickman
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1999(7 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 05 November 2004)
RoleBanker
Country of ResidenceEngland
Correspondence Address6 Broadwood Close
Disley
Stockport
Cheshire
SK12 2NJ
Director NameMr Eric John Fairweather
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1999(7 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 25 October 2002)
RoleBank Manager
Country of ResidenceEngland
Correspondence Address5 The Hamlet
Lostock
Bolton
Greater Manchester
BL6 4QT
Director NameMr Richard Thomas Goddard
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1999(7 years, 8 months after company formation)
Appointment Duration12 years, 1 month (resigned 31 March 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Secretary NamePatricia Anne Wade
NationalityBritish
StatusResigned
Appointed11 November 2003(12 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 January 2006)
RoleCompany Director
Correspondence Address28 Hazel Road
Altrincham
Cheshire
WA14 1JL
Director NameJoanne Susan Harvey
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2004(13 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 January 2007)
RoleAccountant
Correspondence Address6 Linden Road
Didsbury
Manchester
Lancashire
M20 2QJ
Secretary NameMrs Moira Ann Lees
NationalityBritish
StatusResigned
Appointed13 January 2006(14 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 19 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address389 Bury Road
Edgworth
Bolton
Lancashire
BL7 0BU
Director NameMr Kevin Michael Blake
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2007(15 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 10 October 2012)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Director NameMr Peter William Kerns
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2007(15 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address26 Swinhoe Place
Hob Hey Lane
Culcheth
Cheshire
WA3 4NE
Director NameMr Christopher James Mack
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(19 years, 10 months after company formation)
Appointment Duration1 year (resigned 18 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Governance Department 5th Floor New Century Ho
Corporation Street
Manchester
M60 4ES
Director NameCWS (No 1) Limited (Corporation)
StatusResigned
Appointed05 June 1991(same day as company formation)
Correspondence AddressNew Century House
Corporation Street
Manchester
M60 4ES
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 June 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameCWS (No 2) Limited (Corporation)
StatusResigned
Appointed05 June 1991(same day as company formation)
Correspondence AddressNew Century House
Corporation Street
Manchester
M60 4ES

Location

Registered AddressPO Box 101
1 Balloon Street
Manchester
M60 4EP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Co-operative Bank PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2012First Gazette notice for voluntary strike-off (1 page)
6 November 2012First Gazette notice for voluntary strike-off (1 page)
24 October 2012Application to strike the company off the register (3 pages)
24 October 2012Application to strike the company off the register (3 pages)
20 October 2012Termination of appointment of Kevin Michael Blake as a director on 10 October 2012 (1 page)
20 October 2012Termination of appointment of Kevin Blake as a director (1 page)
19 October 2012Appointment of Ian Curtis Gayward as a director on 10 October 2012 (2 pages)
19 October 2012Appointment of Ian Curtis Gayward as a director (2 pages)
12 June 2012Annual return made up to 1 June 2012 with a full list of shareholders
Statement of capital on 2012-06-12
  • GBP 100
(6 pages)
12 June 2012Annual return made up to 1 June 2012 with a full list of shareholders
Statement of capital on 2012-06-12
  • GBP 100
(6 pages)
12 June 2012Annual return made up to 1 June 2012 with a full list of shareholders
Statement of capital on 2012-06-12
  • GBP 100
(6 pages)
1 May 2012Appointment of Clare Louise Gosling as a director on 18 April 2012 (2 pages)
1 May 2012Termination of appointment of Christopher Mack as a director (1 page)
1 May 2012Termination of appointment of Christopher James Mack as a director on 18 April 2012 (1 page)
1 May 2012Appointment of Clare Louise Gosling as a director (2 pages)
28 March 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
28 March 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
18 January 2012Director's details changed for Mr Christopher James Mack on 18 January 2012 (2 pages)
18 January 2012Director's details changed for Mr Christopher James Mack on 18 January 2012 (2 pages)
20 June 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
20 June 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
3 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
3 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
3 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
7 April 2011Appointment of Mr Christopher James Mack as a director (2 pages)
7 April 2011Appointment of Mr Christopher James Mack as a director (2 pages)
3 April 2011Termination of appointment of Richard Goddard as a director (1 page)
3 April 2011Termination of appointment of Richard Goddard as a director (1 page)
19 November 2010Appointment of Mr William Edward Newby as a director (2 pages)
19 November 2010Appointment of Mr William Edward Newby as a director (2 pages)
28 July 2010Termination of appointment of Moira Lees as a secretary (1 page)
28 July 2010Appointment of Kathrine Jane Bancroft as a secretary (2 pages)
28 July 2010Termination of appointment of Moira Lees as a secretary (1 page)
28 July 2010Appointment of Kathrine Jane Bancroft as a secretary (2 pages)
30 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
26 May 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
26 May 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
13 May 2010Director's details changed for Kevin Michael Blake on 12 May 2010 (2 pages)
13 May 2010Director's details changed for Kevin Michael Blake on 12 May 2010 (2 pages)
12 May 2010Director's details changed for Mr Richard Thomas Goddard on 12 May 2010 (2 pages)
12 May 2010Director's details changed for Mr Richard Thomas Goddard on 12 May 2010 (2 pages)
11 May 2010Previous accounting period shortened from 11 January 2010 to 31 December 2009 (1 page)
11 May 2010Previous accounting period shortened from 11 January 2010 to 31 December 2009 (1 page)
25 January 2010Termination of appointment of Peter Kerns as a director (1 page)
25 January 2010Termination of appointment of Peter Kerns as a director (1 page)
28 July 2009Accounts for a dormant company made up to 10 January 2009 (4 pages)
28 July 2009Accounts made up to 10 January 2009 (4 pages)
1 June 2009Return made up to 01/06/09; full list of members (4 pages)
1 June 2009Return made up to 01/06/09; full list of members (4 pages)
22 October 2008Accounts for a dormant company made up to 12 January 2008 (4 pages)
22 October 2008Accounts made up to 12 January 2008 (4 pages)
5 September 2008Accounting reference date shortened from 31/03/2008 to 11/01/2008 (1 page)
5 September 2008Accounting reference date shortened from 31/03/2008 to 11/01/2008 (1 page)
6 June 2008Return made up to 01/06/08; full list of members (4 pages)
6 June 2008Return made up to 01/06/08; full list of members (4 pages)
28 August 2007Accounts made up to 31 March 2007 (4 pages)
28 August 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
12 June 2007Return made up to 01/06/07; full list of members (2 pages)
12 June 2007Return made up to 01/06/07; full list of members (2 pages)
16 February 2007Director resigned (1 page)
16 February 2007Director resigned (1 page)
15 February 2007New director appointed (1 page)
15 February 2007New director appointed (1 page)
15 February 2007New director appointed (1 page)
15 February 2007New director appointed (1 page)
7 January 2007Accounts made up to 31 March 2006 (6 pages)
7 January 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
6 June 2006Return made up to 01/06/06; full list of members (2 pages)
6 June 2006Return made up to 01/06/06; full list of members (2 pages)
30 January 2006Full accounts made up to 31 March 2005 (12 pages)
30 January 2006Full accounts made up to 31 March 2005 (12 pages)
23 January 2006New secretary appointed (1 page)
23 January 2006New secretary appointed (1 page)
16 January 2006Secretary resigned (1 page)
16 January 2006Secretary resigned (1 page)
21 June 2005Return made up to 01/06/05; full list of members (2 pages)
21 June 2005Return made up to 01/06/05; full list of members (2 pages)
3 February 2005Full accounts made up to 31 March 2004 (13 pages)
3 February 2005Full accounts made up to 31 March 2004 (13 pages)
17 December 2004New director appointed (3 pages)
17 December 2004New director appointed (3 pages)
13 December 2004Director resigned (1 page)
13 December 2004Director resigned (1 page)
15 November 2004Director resigned (1 page)
15 November 2004Director resigned (1 page)
29 June 2004Return made up to 01/06/04; full list of members (6 pages)
29 June 2004Return made up to 01/06/04; full list of members (6 pages)
31 January 2004Full accounts made up to 3 April 2003 (12 pages)
31 January 2004Full accounts made up to 3 April 2003 (12 pages)
31 January 2004Full accounts made up to 3 April 2003 (12 pages)
27 November 2003Secretary resigned (1 page)
27 November 2003Secretary resigned (1 page)
27 November 2003New secretary appointed (2 pages)
27 November 2003New secretary appointed (2 pages)
30 June 2003Return made up to 01/06/03; full list of members (6 pages)
30 June 2003Return made up to 01/06/03; full list of members (6 pages)
25 January 2003Full accounts made up to 28 March 2002 (12 pages)
25 January 2003Full accounts made up to 28 March 2002 (12 pages)
6 December 2002Director resigned (1 page)
6 December 2002Director resigned (1 page)
24 June 2002Return made up to 01/06/02; no change of members (5 pages)
24 June 2002Return made up to 01/06/02; no change of members (5 pages)
12 June 2002Director resigned (1 page)
12 June 2002Director resigned (1 page)
6 March 2002Full accounts made up to 29 March 2001 (11 pages)
6 March 2002Full accounts made up to 29 March 2001 (11 pages)
25 February 2002Director resigned (1 page)
25 February 2002Director resigned (1 page)
5 July 2001Return made up to 01/06/01; no change of members (6 pages)
5 July 2001Return made up to 01/06/01; no change of members (6 pages)
29 January 2001Full accounts made up to 30 March 2000 (11 pages)
29 January 2001Full accounts made up to 30 March 2000 (11 pages)
27 June 2000Return made up to 01/06/00; full list of members (8 pages)
27 June 2000Return made up to 01/06/00; full list of members (8 pages)
4 August 1999Full accounts made up to 1 April 1999 (11 pages)
4 August 1999Full accounts made up to 1 April 1999 (11 pages)
4 August 1999Full accounts made up to 1 April 1999 (11 pages)
28 June 1999Return made up to 01/06/99; no change of members (7 pages)
28 June 1999Return made up to 01/06/99; no change of members (7 pages)
16 March 1999New director appointed (3 pages)
16 March 1999New director appointed (3 pages)
16 March 1999New director appointed (3 pages)
16 March 1999New director appointed (3 pages)
16 March 1999Director resigned (1 page)
16 March 1999Director resigned (1 page)
16 March 1999Director resigned (1 page)
16 March 1999New director appointed (3 pages)
16 March 1999Director resigned (1 page)
16 March 1999New director appointed (3 pages)
2 February 1999Full accounts made up to 31 March 1998 (11 pages)
2 February 1999Full accounts made up to 31 March 1998 (11 pages)
19 June 1998Return made up to 01/06/98; full list of members (8 pages)
19 June 1998Return made up to 01/06/98; full list of members (8 pages)
3 February 1998Full accounts made up to 31 March 1997 (11 pages)
3 February 1998Full accounts made up to 31 March 1997 (11 pages)
7 July 1997New director appointed (2 pages)
7 July 1997Director resigned (1 page)
7 July 1997Director resigned (1 page)
7 July 1997New director appointed (2 pages)
24 June 1997Return made up to 01/06/97; full list of members (8 pages)
24 June 1997Return made up to 01/06/97; full list of members (8 pages)
4 February 1997Full accounts made up to 31 March 1996 (11 pages)
4 February 1997Full accounts made up to 31 March 1996 (11 pages)
17 December 1996Auditor's resignation (1 page)
17 December 1996Auditor's resignation (1 page)
18 June 1996Return made up to 01/06/96; full list of members (8 pages)
18 June 1996Return made up to 01/06/96; full list of members (8 pages)
2 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 January 1996Full accounts made up to 31 March 1995 (11 pages)
31 January 1996Full accounts made up to 31 March 1995 (11 pages)