Company NameFirstrank Limited
Company StatusDissolved
Company Number04616559
CategoryPrivate Limited Company
Incorporation Date13 December 2002(21 years, 4 months ago)
Dissolution Date8 November 2016 (7 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 NameJonathan William Tipler
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2002(1 week after company formation)
Appointment Duration13 years, 10 months (closed 08 November 2016)
RoleCo Director
Country of ResidenceEngland
Correspondence Address6 Kingston Road
Didsbury
Manchester
Lancashire
M20 2RZ
Secretary NameJennifer Noble
NationalityBritish
StatusClosed
Appointed20 December 2002(1 week after company formation)
Appointment Duration13 years, 10 months (closed 08 November 2016)
RoleCo Secretary
Correspondence Address6 Kingston Road
Didsbury
Manchester
M20 2RZ
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed13 December 2002(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed13 December 2002(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Telephone0161 4482432
Telephone regionManchester

Location

Registered Address6 Kingston Road
Manchester
M20 2RZ
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester

Shareholders

97 at £1Jonathan Tipler
97.00%
A
1 at £1Grace Tipler-noble
1.00%
C
1 at £1Jennifer Noble
1.00%
B
1 at £1May Tipler-noble
1.00%
C

Financials

Year2014
Net Worth£2,213
Cash£8,214
Current Liabilities£16,645

Accounts

Latest Accounts30 April 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

8 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2016First Gazette notice for voluntary strike-off (1 page)
11 August 2016Application to strike the company off the register (3 pages)
21 June 2016First Gazette notice for compulsory strike-off (1 page)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
27 February 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(5 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
26 March 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(5 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
20 December 2013Previous accounting period extended from 31 March 2013 to 30 April 2013 (1 page)
7 September 2013Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
31 August 2013Compulsory strike-off action has been discontinued (1 page)
21 June 2013Compulsory strike-off action has been suspended (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 March 2012Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 March 2011Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 March 2010Director's details changed for Jonathan William Tipler on 1 October 2009 (2 pages)
22 March 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Jonathan William Tipler on 1 October 2009 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 January 2009Return made up to 13/12/08; full list of members (4 pages)
11 February 2008Return made up to 13/12/07; full list of members (3 pages)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 January 2007Return made up to 13/12/06; full list of members (7 pages)
1 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 February 2006Return made up to 13/12/05; full list of members (7 pages)
22 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 January 2005Return made up to 13/12/04; full list of members (7 pages)
2 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 January 2004Return made up to 13/12/03; full list of members (6 pages)
27 January 2003Ad 20/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 January 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
20 January 2003Notice of assignment of name or new name to shares (1 page)
17 January 2003New director appointed (2 pages)
17 January 2003Registered office changed on 17/01/03 from: 134 percival rd enfield EN1 1QU (1 page)
17 January 2003New secretary appointed (2 pages)
9 January 2003Secretary resigned (1 page)
9 January 2003Director resigned (1 page)
7 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 December 2002Incorporation (11 pages)