Company NameFirst Euro Consultants Limited
Company StatusDissolved
Company Number03300645
CategoryPrivate Limited Company
Incorporation Date10 January 1997(27 years, 3 months ago)
Dissolution Date15 November 2005 (18 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameGregory David Connor
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2003(6 years, 2 months after company formation)
Appointment Duration2 years, 8 months (closed 15 November 2005)
RoleCompany Director
Correspondence AddressEm Villa No1 667 Chemin Les Trhois
Feuillets
Roquefort Les Pins
6330
France
Secretary NameGlendower Secretaries Ltd (Corporation)
StatusClosed
Appointed06 November 2001(4 years, 10 months after company formation)
Appointment Duration4 years (closed 15 November 2005)
Correspondence Address244 Main Street
Gibraltar
Foreign
Secretary NameEAC (Secretaries) Limited (Corporation)
StatusClosed
Appointed18 January 2002(5 years after company formation)
Appointment Duration3 years, 10 months (closed 15 November 2005)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB
Director NameCorporate Directors Limited (Corporation)
Date of BirthOctober 1996 (Born 27 years ago)
StatusResigned
Appointed10 January 1997(same day as company formation)
Correspondence AddressAthene House The Broadway
Mill Hill
London
NW7 3TB
Secretary NameCorporate Secretaries Limited (Corporation)
StatusResigned
Appointed10 January 1997(same day as company formation)
Correspondence AddressAthene House The Broadway
Mill Hill
London
NW7 3TD
Director NameGlendower Management Services Limited (Corporation)
StatusResigned
Appointed05 November 1997(9 months, 4 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 13 March 2003)
Correspondence Address224 Main Street
PO Box 625
Gibraltar
Foreign

Location

Registered AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
Greater Manchester
M40 8BB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardMiles Platting and Newton Heath
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 January 2003 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

15 November 2005Final Gazette dissolved via compulsory strike-off (1 page)
2 August 2005First Gazette notice for compulsory strike-off (1 page)
5 May 2004Return made up to 07/02/04; full list of members (7 pages)
28 April 2003New director appointed (2 pages)
24 April 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
24 April 2003Total exemption small company accounts made up to 31 January 2002 (4 pages)
28 March 2003Director resigned (1 page)
11 March 2003Return made up to 07/02/03; full list of members (8 pages)
25 November 2002Registered office changed on 25/11/02 from: 4TH floor lawford house, albert place london N3 1QA (1 page)
13 June 2002Registered office changed on 13/06/02 from: athene house the broadway mill hill london NW7 3TB (1 page)
16 May 2002Return made up to 10/01/02; full list of members (6 pages)
25 January 2002Secretary resigned (1 page)
23 January 2002New secretary appointed (2 pages)
16 January 2002Accounts for a dormant company made up to 31 January 2001 (3 pages)
10 December 2001New secretary appointed (2 pages)
4 April 2001Return made up to 10/01/01; full list of members (6 pages)
26 June 2000Accounts for a small company made up to 31 January 1999 (5 pages)
26 June 2000Accounts for a small company made up to 31 January 2000 (5 pages)
1 March 2000Return made up to 10/01/00; full list of members (6 pages)
5 October 1999Return made up to 10/01/99; no change of members (4 pages)
2 February 1999Accounts for a small company made up to 31 January 1998 (5 pages)
23 January 1998Return made up to 10/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 December 1997New director appointed (2 pages)
10 January 1997Incorporation (15 pages)