Company NameFirststudio Limited
DirectorFrank Melenchon Cockerill
Company StatusDissolved
Company Number03091550
CategoryPrivate Limited Company
Incorporation Date15 August 1995(28 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2124Manufacture of wallpaper
SIC 17240Manufacture of wallpaper

Directors

Director NameMr Frank Melenchon Cockerill
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 1995(2 days after company formation)
Appointment Duration28 years, 8 months
RoleInterior Design
Country of ResidenceUnited Kingdom
Correspondence Address78 Thorpe Park Road
Peterborough
PE3 6LJ
Secretary NameMr Colin Peter Yates
NationalityBritish
StatusCurrent
Appointed24 April 1998(2 years, 8 months after company formation)
Appointment Duration26 years
RoleCompany Director
Correspondence Address2 Stainton Close
Radcliffe
Manchester
Lancashire
M26 3TQ
Director NameChristopher Francis Beavis
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1995(2 days after company formation)
Appointment Duration2 years, 8 months (resigned 21 April 1998)
RoleManager
Correspondence Address145 Old Shoreham Road
Shoreham By Sea
West Sussex
BN43 5TF
Secretary NameMr Frank Melenchon Cockerill
NationalityBritish
StatusResigned
Appointed17 August 1995(2 days after company formation)
Appointment Duration2 years, 8 months (resigned 29 April 1998)
RoleInterior Design
Country of ResidenceUnited Kingdom
Correspondence Address78 Thorpe Park Road
Peterborough
PE3 6LJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 August 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 August 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address32 High Street
Manchester
M4 1QD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 1997 (26 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

6 January 2000Dissolved (1 page)
6 October 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
14 October 1998Registered office changed on 14/10/98 from: 4 fenlake business centre fengate peterborough cambridgeshire PE1 5BQ (1 page)
13 October 1998Appointment of a voluntary liquidator (1 page)
13 October 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
13 October 1998Statement of affairs (11 pages)
1 July 1998Accounts for a small company made up to 31 August 1997 (3 pages)
15 May 1998New secretary appointed (2 pages)
8 September 1997Return made up to 15/08/97; no change of members (4 pages)
4 May 1997Accounts for a small company made up to 31 August 1996 (5 pages)
16 September 1996Return made up to 15/08/96; full list of members
  • 363(287) ‐ Registered office changed on 16/09/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 July 1996Auditor's resignation (1 page)
30 January 1996Registered office changed on 30/01/96 from: 62 beresford street woolwich london SE18 6BG (1 page)
2 December 1995Particulars of mortgage/charge (4 pages)
25 October 1995Particulars of mortgage/charge (4 pages)
23 August 1995Registered office changed on 23/08/95 from: 1 mitchell lane bristol BS1 6BU. (1 page)
23 August 1995New secretary appointed;director resigned;new director appointed (2 pages)
23 August 1995Secretary resigned;new director appointed (2 pages)
15 August 1995Incorporation (12 pages)