Company NameFirst Response UK Limited
Company StatusDissolved
Company Number05626396
CategoryPrivate Limited Company
Incorporation Date17 November 2005(18 years, 5 months ago)
Dissolution Date18 January 2011 (13 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr William Bedford
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2009(3 years, 1 month after company formation)
Appointment Duration2 years (closed 18 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaca House Yorkshire Street
Rochdale
OL12 0DS
Director NameMr John Hopkins
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2005(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address36 Teign View Road
Bishopsteignton
Devon
TQ14 9SZ
Director NameMr Matthew Garnett John Roddan
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMill View Woodcourt Road
Harbertonford
Totnes
Devon
TQ9 7TY
Secretary NameMr John Hopkins
NationalityBritish
StatusResigned
Appointed17 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Teign View Road
Bishopsteignton
Devon
TQ14 9SZ
Director NameMr Peter James Marshall
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2009(3 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 August 2009)
RoleCommercial
Country of ResidenceUnited Kingdom
Correspondence Address22 Woodfield Road
Broadheath
Altrincham
Cheshire
WA14 4EU
Secretary NameMr Peter James Marshall
NationalityBritish
StatusResigned
Appointed17 February 2009(3 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 August 2009)
RoleCommercial
Country of ResidenceUnited Kingdom
Correspondence Address22 Woodfield Road
Broadheath
Altrincham
Cheshire
WA14 4EU

Location

Registered AddressMaca House
Yorkshire Street
Rochdale
OL12 0DS
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardCentral Rochdale
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 September 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

18 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010Annual return made up to 30 April 2010 with a full list of shareholders
Statement of capital on 2010-06-01
  • GBP 2
(4 pages)
1 June 2010Annual return made up to 30 April 2010 with a full list of shareholders
Statement of capital on 2010-06-01
  • GBP 2
(4 pages)
17 April 2010Compulsory strike-off action has been discontinued (1 page)
17 April 2010Compulsory strike-off action has been discontinued (1 page)
14 April 2010Director's details changed for William Bedford on 17 November 2009 (2 pages)
14 April 2010Annual return made up to 17 November 2009 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for William Bedford on 17 November 2009 (2 pages)
14 April 2010Annual return made up to 17 November 2009 with a full list of shareholders (4 pages)
30 March 2010First Gazette notice for compulsory strike-off (1 page)
30 March 2010First Gazette notice for compulsory strike-off (1 page)
7 October 2009Termination of appointment of Peter Marshall as a secretary (1 page)
7 October 2009Termination of appointment of Peter Marshall as a secretary (1 page)
7 September 2009Appointment Terminated Director peter marshall (1 page)
7 September 2009Appointment terminated director peter marshall (1 page)
12 August 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
12 August 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
30 July 2009Appointment terminated director john hopkins (1 page)
30 July 2009Appointment Terminated Director john hopkins (1 page)
20 April 2009Director and secretary appointed peter james marshall (2 pages)
20 April 2009Director and secretary appointed peter james marshall (2 pages)
23 February 2009Appointment terminated director matthew roddan (1 page)
23 February 2009Appointment Terminated (1 page)
23 February 2009Appointment Terminated Director matthew roddan (1 page)
23 February 2009Appointment terminated secretary john hopkins (1 page)
23 February 2009Appointment terminated (1 page)
23 February 2009Appointment Terminated Secretary john hopkins (1 page)
21 January 2009Director appointed william bedford (2 pages)
21 January 2009Director appointed william bedford (2 pages)
18 December 2008Registered office changed on 18/12/2008 from waterleat house burke road totnes devon TQ9 5XL (1 page)
18 December 2008Registered office changed on 18/12/2008 from waterleat house burke road totnes devon TQ9 5XL (1 page)
8 December 2008Return made up to 17/11/08; full list of members (4 pages)
8 December 2008Return made up to 17/11/08; full list of members (4 pages)
22 May 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
22 May 2008Accounts made up to 30 September 2007 (1 page)
4 December 2007Return made up to 17/11/07; full list of members (2 pages)
4 December 2007Return made up to 17/11/07; full list of members (2 pages)
29 August 2007Accounts made up to 30 September 2006 (1 page)
29 August 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
17 August 2007Accounting reference date shortened from 30/11/06 to 30/09/06 (1 page)
17 August 2007Accounting reference date shortened from 30/11/06 to 30/09/06 (1 page)
1 December 2006Return made up to 17/11/06; full list of members (2 pages)
1 December 2006Return made up to 17/11/06; full list of members (2 pages)
17 November 2005Incorporation (20 pages)
17 November 2005Incorporation (20 pages)