Company NameFirstearth Limited
Company StatusDissolved
Company Number03472445
CategoryPrivate Limited Company
Incorporation Date27 November 1997(26 years, 4 months ago)
Dissolution Date30 August 2005 (18 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameNigel Hughes
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2000(2 years, 4 months after company formation)
Appointment Duration5 years, 4 months (closed 30 August 2005)
RoleCompany Director
Correspondence AddressTy Uchaf
Croesyceiliog
Carmarthen
Carmarthenshire
SA32 8DS
Wales
Director NameMr Dean McLean Freed
Date of BirthApril 1958 (Born 66 years ago)
NationalityAmerican
StatusClosed
Appointed26 September 2003(5 years, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 30 August 2005)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address2766 Sw Hillsboro Avenue
Portland Oregon
Usa
97201
Director NameDr Christopher John Price
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1997(1 week, 5 days after company formation)
Appointment Duration5 years, 9 months (resigned 26 September 2003)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address53 Erw Goch
Waunfawr
Aberystwyth Ceredigion
Dyfed
SY23 3AZ
Wales
Secretary NameGraham Roderick Boswell Parker
NationalityBritish
StatusResigned
Appointed09 December 1997(1 week, 5 days after company formation)
Appointment Duration1 month (resigned 12 January 1998)
RoleCompany Director
Correspondence AddressThe Old Post Office Cwmsymlog
Aberystwyth Ceredigion
Dyfed
SY23 3EZ
Wales
Secretary NameMr Neil Scott Taylor
NationalityBritish
StatusResigned
Appointed12 January 1998(1 month, 2 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 26 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Plas Yr Afon
Trefechan
Aberystwyth
Ceredigion
SY23 1DD
Wales
Director NameDr Richard Morris Dudley Joseph
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1998(3 months, 4 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 10 January 2001)
RoleTechnical Director
Correspondence Address6 Custom House Street
Aberystwyth
Dyfed
SY23 1JR
Wales
Director NameDr Neal Andrew Snooke
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1998(3 months, 4 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 10 January 2001)
RoleLecturer
Correspondence Address11 Glanceulan
Penrhyncoch
Aberystwyth
Credigion
SY23 3HF
Wales
Director NameMr Neil Scott Taylor
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1998(3 months, 4 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 26 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Plas Yr Afon
Trefechan
Aberystwyth
Ceredigion
SY23 1DD
Wales
Director NameMr John Kevin Ellison
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2001(3 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 26 September 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Lansdown Crescent
Bath
BA1 5EX
Director NameDr David Lionel Glyndwr Rowlands
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2001(3 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 26 September 2003)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressDunster Madeley Court
Hemingford Grey
Huntingdon
PE28 3DF
Director NameDr Martyn Charles Thomas
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2001(3 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 26 September 2003)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Lawn Prospect Place
Beechen Cliff
Bath
Avon
BA2 4QP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 November 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 November 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMentor House
Edward Court Altrincham Business
Park Altrincham
Cheshire
WA14 5GL
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£266,315
Net Worth-£2,317
Cash£103,600
Current Liabilities£133,397

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 August 2005Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2005First Gazette notice for compulsory strike-off (1 page)
28 October 2003New director appointed (2 pages)
7 October 2003Director resigned (1 page)
7 October 2003Secretary resigned;director resigned (1 page)
7 October 2003Director resigned (1 page)
7 October 2003Registered office changed on 07/10/03 from: the mill mill street aberystwyth ceredigion SY23 1JB (1 page)
7 October 2003Director resigned (1 page)
7 October 2003Director resigned (1 page)
3 September 2003Particulars of mortgage/charge (7 pages)
1 August 2003Full accounts made up to 31 December 2002 (18 pages)
12 June 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 December 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 December 2002Ad 21/10/02-25/10/02 £ si 9801@1=9801 £ ic 10000/19801 (3 pages)
5 September 2002Full accounts made up to 31 December 2001 (16 pages)
6 December 2001Return made up to 27/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
3 September 2001Memorandum and Articles of Association (6 pages)
25 June 2001Full accounts made up to 31 December 2000 (10 pages)
30 April 2001Ad 15/01/01--------- £ si 3600@1=3600 £ ic 6400/10000 (2 pages)
30 April 2001Statement of affairs (13 pages)
8 February 2001New director appointed (2 pages)
5 February 2001Return made up to 27/11/00; full list of members
  • 363(287) ‐ Registered office changed on 05/02/01
(12 pages)
2 February 2001Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
30 January 2001New director appointed (2 pages)
30 January 2001New director appointed (2 pages)
19 January 2001Director resigned (1 page)
19 January 2001Director resigned (1 page)
12 October 2000Ad 15/08/00--------- £ si 2800@1=2800 £ ic 3600/6400 (2 pages)
5 October 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 October 2000Nc inc already adjusted 15/08/00 (1 page)
13 July 2000Full accounts made up to 31 December 1999 (11 pages)
19 April 2000New director appointed (2 pages)
8 February 2000Return made up to 27/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
20 October 1999Registered office changed on 20/10/99 from: the old convent llanbadarn road aberystwyth ceredigion dyfed SY23 1WX (1 page)
15 May 1999Full accounts made up to 31 December 1998 (11 pages)
1 December 1998Return made up to 27/11/98; full list of members (6 pages)
24 April 1998New director appointed (2 pages)
14 April 1998New director appointed (2 pages)
14 April 1998New director appointed (2 pages)
2 February 1998New secretary appointed (2 pages)
2 February 1998Secretary resigned (1 page)
2 February 1998Accounting reference date extended from 30/11/98 to 31/12/98 (1 page)
23 December 1997New secretary appointed (2 pages)
23 December 1997Registered office changed on 23/12/97 from: 1 mitchell house bristol BS1 6BU (1 page)
23 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 December 1997Secretary resigned (1 page)
23 December 1997New director appointed (2 pages)
23 December 1997Memorandum and Articles of Association (8 pages)
23 December 1997Nc inc already adjusted 09/12/97 (1 page)
23 December 1997Director resigned (1 page)
27 November 1997Incorporation (12 pages)