Company NameFirst Brands Limited
Company StatusDissolved
Company Number05669892
CategoryPrivate Limited Company
Incorporation Date9 January 2006(18 years, 3 months ago)
Dissolution Date28 February 2019 (5 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMrs Julie Margaret Bingham
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2006(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Pinnacle 3rd Floor 73 King Street
Manchester
M2 4NG
Director NameMr Paul Michael Bingham
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2006(same day as company formation)
RoleSales Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pinnacle 3rd Floor 73 King Street
Manchester
M2 4NG
Secretary NameMr Paul Michael Bingham
NationalityBritish
StatusClosed
Appointed09 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCourt Gardens Mounsdon Close
Butleigh
Glastonbury
Somerset
BA6 8RX

Contact

Websitefirstbrands.co.uk
Email address[email protected]
Telephone01458 851452
Telephone regionGlastonbury

Location

Registered AddressThe Pinnacle 3rd Floor 73 King Street
Manchester
M2 4NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1000 at £1Julie Bingham
50.00%
Ordinary
1000 at £1Paul Bingham
50.00%
Ordinary

Financials

Year2014
Net Worth£374,854
Cash£229,765
Current Liabilities£79,421

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

28 February 2019Final Gazette dissolved following liquidation (1 page)
28 November 2018Return of final meeting in a members' voluntary winding up (10 pages)
25 January 2018Appointment of a voluntary liquidator (3 pages)
11 January 2018Registered office address changed from The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 11 January 2018 (2 pages)
8 January 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-30
(1 page)
8 January 2018Declaration of solvency (5 pages)
21 December 2017Registered office address changed from Ashford House Grenadier Road Exeter Devon EX1 3LH to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 21 December 2017 (2 pages)
18 December 2017Declaration of solvency (5 pages)
18 December 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-30
(1 page)
12 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
12 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
12 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
12 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2,000
(4 pages)
11 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2,000
(4 pages)
5 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2,000
(4 pages)
19 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2,000
(4 pages)
19 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2,000
(4 pages)
8 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2,000
(4 pages)
13 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2,000
(4 pages)
13 January 2014Secretary's details changed for Mr Paul Michael Bingham on 1 January 2014 (1 page)
13 January 2014Secretary's details changed for Mr Paul Michael Bingham on 1 January 2014 (1 page)
13 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2,000
(4 pages)
13 January 2014Secretary's details changed for Mr Paul Michael Bingham on 1 January 2014 (1 page)
3 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
12 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
12 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
16 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
24 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
24 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 August 2010Registered office address changed from Ashford House Grenadier Road Exeter Devon EX1 3LH United Kingdom on 18 August 2010 (1 page)
18 August 2010Registered office address changed from Ashford House Grenadier Road Exeter Devon EX1 3LH United Kingdom on 18 August 2010 (1 page)
18 August 2010Registered office address changed from Ashford House Grenadier Road Exeter Devon EX1 3LH United Kingdom on 18 August 2010 (1 page)
18 August 2010Registered office address changed from Ashford House Grenadier Road Exeter Devon EX1 3LH United Kingdom on 18 August 2010 (1 page)
17 July 2010Registered office address changed from Court Gardens Mounsdon Close Butleigh Somerset BA6 8RX on 17 July 2010 (1 page)
17 July 2010Registered office address changed from Court Gardens Mounsdon Close Butleigh Somerset BA6 8RX on 17 July 2010 (1 page)
7 July 2010Register inspection address has been changed (2 pages)
7 July 2010Register inspection address has been changed (2 pages)
1 July 2010Registered office address changed from 48 School Lane Weston Turville Aylesbury Buckinghamshire HP22 5SG United Kingdom on 1 July 2010 (1 page)
1 July 2010Registered office address changed from 48 School Lane Weston Turville Aylesbury Buckinghamshire HP22 5SG United Kingdom on 1 July 2010 (1 page)
1 July 2010Registered office address changed from 48 School Lane Weston Turville Aylesbury Buckinghamshire HP22 5SG United Kingdom on 1 July 2010 (1 page)
30 June 2010Secretary's details changed for Mr Paul Michael Bingham on 18 June 2010 (1 page)
30 June 2010Director's details changed for Mrs Julie Margaret Bingham on 18 June 2010 (2 pages)
30 June 2010Secretary's details changed for Mr Paul Michael Bingham on 18 June 2010 (1 page)
30 June 2010Director's details changed for Mr Paul Michael Bingham on 18 June 2010 (2 pages)
30 June 2010Director's details changed for Mrs Julie Margaret Bingham on 18 June 2010 (2 pages)
30 June 2010Director's details changed for Mr Paul Michael Bingham on 18 June 2010 (2 pages)
14 January 2010Director's details changed for Mr Paul Michael Bingham on 8 January 2010 (2 pages)
14 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Julie Margaret Bingham on 8 January 2010 (2 pages)
14 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Julie Margaret Bingham on 8 January 2010 (2 pages)
14 January 2010Director's details changed for Mr Paul Michael Bingham on 8 January 2010 (2 pages)
14 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Julie Margaret Bingham on 8 January 2010 (2 pages)
14 January 2010Director's details changed for Mr Paul Michael Bingham on 8 January 2010 (2 pages)
17 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 January 2009Location of debenture register (1 page)
22 January 2009Location of register of members (1 page)
22 January 2009Location of debenture register (1 page)
22 January 2009Return made up to 09/01/09; full list of members (4 pages)
22 January 2009Location of register of members (1 page)
22 January 2009Return made up to 09/01/09; full list of members (4 pages)
22 January 2009Registered office changed on 22/01/2009 from, 48 school lane, weston turville, aylebury, buckinghamshire, HP22 5SG (1 page)
22 January 2009Registered office changed on 22/01/2009 from, 48 school lane, weston turville, aylebury, buckinghamshire, HP22 5SG (1 page)
10 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 February 2008Return made up to 09/01/08; full list of members (4 pages)
26 February 2008Return made up to 09/01/08; full list of members (4 pages)
20 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 January 2007Return made up to 09/01/07; full list of members (3 pages)
31 January 2007Return made up to 09/01/07; full list of members (3 pages)
21 November 2006Ad 27/10/06--------- £ si 1900@1=1900 £ ic 100/2000 (2 pages)
21 November 2006Nc inc already adjusted 27/10/06 (1 page)
21 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 November 2006Statement of affairs (2 pages)
21 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 November 2006Statement of affairs (2 pages)
21 November 2006Ad 27/10/06--------- £ si 1900@1=1900 £ ic 100/2000 (2 pages)
21 November 2006Nc inc already adjusted 27/10/06 (1 page)
3 February 2006Ad 11/01/06-11/01/06 £ si 99@1=99 £ ic 1/100 (2 pages)
3 February 2006Ad 11/01/06-11/01/06 £ si 99@1=99 £ ic 1/100 (2 pages)
3 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 February 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
3 February 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
9 January 2006Incorporation (10 pages)
9 January 2006Incorporation (10 pages)