Company NameFirst UK Import/Export Limited
Company StatusDissolved
Company Number05214813
CategoryPrivate Limited Company
Incorporation Date26 August 2004(19 years, 8 months ago)
Dissolution Date7 May 2008 (15 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAjaib Hussain
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2006(1 year, 7 months after company formation)
Appointment Duration2 years, 1 month (closed 07 May 2008)
RoleCompany Director
Correspondence Address2 Byron Street
Eccles
Lancashire
M30 0QS
Secretary NameHamida Begum
NationalityBritish
StatusClosed
Appointed28 March 2006(1 year, 7 months after company formation)
Appointment Duration2 years, 1 month (closed 07 May 2008)
RoleSecretary
Correspondence Address2 Byron Street
Eccles
Lancashire
M30 0QS
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed26 August 2004(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed26 August 2004(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Director NameBeech Directors Limited (Corporation)
StatusResigned
Appointed09 November 2005(1 year, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 24 March 2006)
Correspondence AddressTudor House
Green Close Lane
Loughborough
Leicestershire
LE11 5AS
Secretary NameBeech Company Secretaries Limited (Corporation)
StatusResigned
Appointed09 November 2005(1 year, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 24 March 2006)
Correspondence AddressTudor House
Green Close Lane
Loughborough
Leicestershire
LE11 5AS

Location

Registered AddressUnit G13 Ground Floor
Derby Business Centre
13 Thomas Street Bolton
Lancashire
BL3 6JU
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardRumworth
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 2005 (18 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

7 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2007First Gazette notice for compulsory strike-off (1 page)
5 April 2006Registered office changed on 05/04/06 from: tudor house green close lane loughborough LE11 5AS (1 page)
5 April 2006New director appointed (1 page)
5 April 2006New secretary appointed (1 page)
30 March 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
29 March 2006Director resigned (1 page)
29 March 2006Secretary resigned (1 page)
6 January 2006Director resigned (1 page)
6 January 2006Secretary resigned (1 page)
5 December 2005Return made up to 26/08/05; full list of members
  • 363(287) ‐ Registered office changed on 05/12/05
(6 pages)
21 November 2005New secretary appointed (2 pages)
21 November 2005New director appointed (2 pages)
21 November 2005Registered office changed on 21/11/05 from: 229 nether street london N3 1NT (1 page)
26 August 2004Incorporation (12 pages)