Company NameFirst Call Sales & Finance Limited
Company StatusDissolved
Company Number04403571
CategoryPrivate Limited Company
Incorporation Date26 March 2002(22 years, 1 month ago)
Dissolution Date15 December 2009 (14 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameBrynley Jones
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address6 Haywards Close
Glossop
Derbyshire
SK13 7AZ
Director NameMr Mark Eric Smith
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Goldfinch Way
Droylsden
Manchester
Lancashire
M43 7TH
Secretary NameBrynley Jones
NationalityBritish
StatusClosed
Appointed26 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address6 Haywards Close
Glossop
Derbyshire
SK13 7AZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 March 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 March 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address4th Floor Broadstone House
Broadstone Road Reddish
Stockport
Cheshire
SK5 7DL
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish South
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£57,250
Cash£62,198
Current Liabilities£5,814

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

15 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2009First Gazette notice for voluntary strike-off (1 page)
24 August 2009Application for striking-off (1 page)
8 June 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
21 April 2009Return made up to 26/03/09; full list of members (4 pages)
16 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
10 April 2008Return made up to 26/03/08; full list of members (4 pages)
5 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
28 April 2007Return made up to 26/03/07; full list of members
  • 363(287) ‐ Registered office changed on 28/04/07
(7 pages)
19 January 2007Registered office changed on 19/01/07 from: suite 304 broadstone house broadstone road reddish stockport SK5 7DL (1 page)
15 November 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
29 March 2006Return made up to 26/03/06; full list of members (7 pages)
15 November 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
21 April 2005Return made up to 26/03/05; full list of members (7 pages)
28 February 2005Registered office changed on 28/02/05 from: suite 304 broadstone house broadstone road stockport greater manchester SK5 7DL (1 page)
15 February 2005Registered office changed on 15/02/05 from: unit 10A newby road industrial est, newby rd, hazel grove, stockport, cheshire SK7 5DY (1 page)
29 April 2004Return made up to 26/03/04; full list of members (7 pages)
6 April 2004Accounts for a small company made up to 30 April 2003 (6 pages)
17 April 2003Return made up to 26/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 September 2002Ad 26/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 September 2002Accounting reference date extended from 31/03/03 to 30/04/03 (1 page)
2 April 2002New director appointed (2 pages)
2 April 2002New secretary appointed;new director appointed (2 pages)
26 March 2002Secretary resigned (1 page)
26 March 2002Director resigned (1 page)