Company NameFirstdove Limited
Company StatusDissolved
Company Number03083865
CategoryPrivate Limited Company
Incorporation Date25 July 1995(28 years, 9 months ago)
Dissolution Date15 March 2005 (19 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDr Peter Albine Cooke
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed16 September 1995(1 month, 3 weeks after company formation)
Appointment Duration9 years, 6 months (closed 15 March 2005)
RoleComputer Engineering
Correspondence Address23 Altrincham Road
Gatley
Cheadle
Cheshire
SK8 4EL
Secretary NameBarbara Cooke
NationalityBritish
StatusClosed
Appointed16 September 1995(1 month, 3 weeks after company formation)
Appointment Duration9 years, 6 months (closed 15 March 2005)
RoleCompany Director
Correspondence Address23 Altrincham Road
Gatley
Cheadle
Cheshire
SK8 4EL
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed25 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed25 July 1995(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address23 Altrincham Road
Gatley
Cheadle
Cheshire
SK8 4EL
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

30 November 2004First Gazette notice for voluntary strike-off (1 page)
18 May 2004First Gazette notice for voluntary strike-off (1 page)
18 May 2004Voluntary strike-off action has been suspended (1 page)
2 April 2004Application for striking-off (1 page)
8 December 2003Total exemption small company accounts made up to 31 August 2003 (7 pages)
19 August 2003Return made up to 25/07/03; full list of members (6 pages)
26 February 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
13 June 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
2 August 2001Return made up to 25/07/01; full list of members (6 pages)
2 February 2001Full accounts made up to 31 August 2000 (12 pages)
23 August 2000Return made up to 25/07/00; full list of members (6 pages)
22 October 1999Full accounts made up to 31 August 1999 (11 pages)
2 August 1999Return made up to 25/07/99; full list of members (6 pages)
17 November 1998Full accounts made up to 31 August 1998 (12 pages)
16 July 1998Return made up to 25/07/98; full list of members (6 pages)
16 October 1997Full accounts made up to 31 August 1997 (12 pages)
6 November 1996Full accounts made up to 31 August 1996 (12 pages)
15 July 1996Return made up to 25/07/96; full list of members (6 pages)
13 November 1995Ad 20/09/95--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 November 1995Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
13 November 1995Accounting reference date shortened from 20/09 to 31/08 (1 page)
26 September 1995Secretary resigned;new secretary appointed (2 pages)
26 September 1995Registered office changed on 26/09/95 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
26 September 1995Accounting reference date shortened from 31/03 to 20/09 (1 page)
26 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
26 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
26 September 1995Accounts for a dormant company made up to 20 September 1995 (1 page)
26 September 1995Director resigned;new director appointed (2 pages)
25 July 1995Incorporation (24 pages)