Company NameFirstmode Electrical Contractors Limited
Company StatusDissolved
Company Number05045890
CategoryPrivate Limited Company
Incorporation Date17 February 2004(20 years, 2 months ago)
Dissolution Date3 November 2016 (7 years, 5 months ago)
Previous NameFirst Mode Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Secretary NameMr Ian Oakes
NationalityBritish
StatusClosed
Appointed17 February 2004(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address23 Sunhill Close
Rochdale
Lancashire
OL16 4RU
Director NameKelly Louise Oakes
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2007(3 years, 1 month after company formation)
Appointment Duration9 years, 6 months (closed 03 November 2016)
RoleSecretarial
Country of ResidenceUnited Kingdom
Correspondence Address23 Sunhill Close
Rochdale
Lancashire
OL16 4RU
Director NameMr Ian Oakes
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2004(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address23 Sunhill Close
Rochdale
Lancashire
OL16 4RU
Director NameGrant Spink
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2004(same day as company formation)
RoleCo Director
Correspondence Address3 Gordon Road
Monton
Salford
M30 9QB
Director NameNicholas Naylor
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(4 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 21 August 2008)
RoleElectrician
Correspondence Address21 Kirkstall Avenue
Heywood
Lancs
OL10 4UT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 February 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressLeonard Curtis House Elms Square
Bury New Road
Whitefield
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£168,195
Cash£46,218
Current Liabilities£9,861

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 November 2016Final Gazette dissolved following liquidation (1 page)
3 August 2016Return of final meeting in a creditors' voluntary winding up (12 pages)
31 July 2015Liquidators statement of receipts and payments to 22 May 2015 (11 pages)
31 July 2015Liquidators' statement of receipts and payments to 22 May 2015 (11 pages)
2 July 2015Registered office address changed from Leonard Curtis Hollins Mount Hollins Lane Bury BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 2 July 2015 (3 pages)
2 July 2015Registered office address changed from Leonard Curtis Hollins Mount Hollins Lane Bury BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 2 July 2015 (3 pages)
3 June 2014Registered office address changed from 7 the Harridge Rochdale Lancashire OL12 7UX on 3 June 2014 (2 pages)
3 June 2014Registered office address changed from 7 the Harridge Rochdale Lancashire OL12 7UX on 3 June 2014 (2 pages)
2 June 2014Statement of affairs with form 4.19 (6 pages)
2 June 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 June 2014Appointment of a voluntary liquidator (1 page)
6 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1,000
(4 pages)
28 January 2014Termination of appointment of Ian Oakes as a director (2 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 April 2013Amended accounts made up to 31 March 2012 (5 pages)
11 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
4 February 2013Registered office address changed from 23 Sunhill Close Rochdale Lancashire OL16 4RU United Kingdom on 4 February 2013 (2 pages)
4 February 2013Registered office address changed from 23 Sunhill Close Rochdale Lancashire OL16 4RU United Kingdom on 4 February 2013 (2 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 February 2010Director's details changed for Kelly Louise Oakes on 17 January 2010 (2 pages)
17 February 2010Director's details changed for Ian Oakes on 17 January 2010 (2 pages)
17 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 January 2010Change of name notice (2 pages)
17 January 2010Company name changed first mode LIMITED\certificate issued on 17/01/10
  • RES15 ‐ Change company name resolution on 2010-01-07
(2 pages)
17 August 2009Registered office changed on 17/08/2009 from unit 14 the yard dorchester road swinton manchester lancashire M27 5NU (1 page)
16 February 2009Return made up to 16/02/09; full list of members (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 September 2008Appointment terminated director nicholas naylor (1 page)
6 May 2008Director appointed nicholas naylor (2 pages)
21 February 2008Secretary's particulars changed;director's particulars changed (1 page)
21 February 2008Secretary's particulars changed;director's particulars changed (1 page)
21 February 2008Director's particulars changed (1 page)
20 February 2008Return made up to 17/02/08; full list of members (3 pages)
8 February 2008Registered office changed on 08/02/08 from: c/o lewis & co accountants 35 - 37 stamford street mossley lancashire OL5 0LN (2 pages)
31 January 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
17 May 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 April 2007New director appointed (2 pages)
21 April 2007Director resigned (1 page)
6 March 2007Registered office changed on 06/03/07 from: 53 lorne street mossley lancashire OL5 0HH (1 page)
6 March 2007Return made up to 17/02/07; full list of members (7 pages)
14 March 2006Return made up to 17/02/06; full list of members (7 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
16 September 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
9 April 2005Return made up to 17/02/05; full list of members (7 pages)
9 April 2005Ad 31/03/05--------- £ si 999@1=999 £ ic 1/1000 (3 pages)
27 January 2005Registered office changed on 27/01/05 from: 89 chorley road swinton manchester M27 4AA (1 page)
9 March 2004New secretary appointed;new director appointed (2 pages)
9 March 2004New director appointed (2 pages)
9 March 2004Secretary resigned (1 page)
9 March 2004Director resigned (1 page)
17 February 2004Incorporation (16 pages)