Company NameEvents 1st Limited
Company StatusDissolved
Company Number04672718
CategoryPrivate Limited Company
Incorporation Date20 February 2003(21 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Gordon Leslie Beech
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHinton Cottage
Peover Lane
Chelford
Cheshire
SK11 9AL
Director NameRichard Boyd
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2003(same day as company formation)
RoleManager
Correspondence Address46 Water Street
Bollington
Cheshire
SK10 5PB
Director NameKirsten Inverarity
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2003(same day as company formation)
RoleManager
Correspondence Address46 Water Street
Bollington
Macclesfield
Cheshire
SK10 5PB
Secretary NameMr Gordon Leslie Beech
NationalityBritish
StatusCurrent
Appointed20 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHinton Cottage
Peover Lane
Chelford
Cheshire
SK11 9AL
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed20 February 2003(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed20 February 2003(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales

Location

Registered AddressTomlinsons St Johns Court
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£42,948
Cash£18,876
Current Liabilities£381,006

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 September 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
13 June 2007Liquidators statement of receipts and payments (5 pages)
7 June 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 June 2006Statement of affairs (6 pages)
7 June 2006Appointment of a voluntary liquidator (1 page)
16 May 2006Registered office changed on 16/05/06 from: darland house winnington hill northwich cheshire CW8 1AU (1 page)
15 March 2006Return made up to 20/02/06; full list of members (8 pages)
4 November 2005Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
9 May 2005Return made up to 20/02/05; full list of members (8 pages)
17 December 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
24 June 2004Return made up to 20/02/04; full list of members (7 pages)
12 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 May 2004£ nc 1000/10000 06/08/03 (2 pages)
3 September 2003Particulars of mortgage/charge (3 pages)
28 April 2003New director appointed (2 pages)
28 April 2003Registered office changed on 28/04/03 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page)
28 April 2003Secretary resigned (1 page)
28 April 2003New director appointed (2 pages)
28 April 2003New secretary appointed;new director appointed (2 pages)
28 April 2003Director resigned (1 page)