Company Name1st For Comfort Limited
DirectorsJohn Stuart Adams and Paul Shaw
Company StatusActive
Company Number06262835
CategoryPrivate Limited Company
Incorporation Date30 May 2007(16 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 NameMr John Stuart Adams
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2007(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressThe Brambles Badgers Edge
Arncliffe Rise Moorside
Oldham
Lancashire
OL4 2LZ
Director NamePaul Shaw
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2007(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Hurst Lane
Rawtenstall
Lancashire
BB4 7RE
Secretary NameMr Stephen James Drury
NationalityBritish
StatusCurrent
Appointed30 May 2007(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address19 Mainway
Alkrington Middleton
Manchester
M24 1LE
Director NameMrs Lesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Director NameMrs Susanna Rita Sullivan
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2007(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Worcester Road Alkrington
Middleton
Manchester
M24 1PA
Director NameMr Stephen James Drury
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2007(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address19 Mainway
Alkrington Middleton
Manchester
M24 1LE
Secretary NameMr Paul Gordon Graeme
NationalityBritish
StatusResigned
Appointed30 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP

Contact

Websitewww.1stforcomfort.co.uk
Telephone01706 875956
Telephone regionRochdale

Location

Registered AddressC/O Kjg
100 Barbirolli Square
Manchester
M2 3BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

333 at £1John Stuart Adams
33.33%
Ordinary
333 at £1Paul Shaw
33.33%
Ordinary
333 at £1Stephen James Drury
33.33%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Filing History

3 August 2023Accounts for a dormant company made up to 31 May 2023 (2 pages)
13 June 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
5 June 2023Registered office address changed from Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom to C/O Kjg 100 Barbirolli Square Manchester M2 3BD on 5 June 2023 (1 page)
4 October 2022Accounts for a dormant company made up to 31 May 2022 (2 pages)
8 August 2022Confirmation statement made on 30 May 2022 with updates (4 pages)
19 May 2022Change of details for Mr John Stuart Adams as a person with significant control on 19 May 2022 (2 pages)
18 August 2021Compulsory strike-off action has been discontinued (1 page)
17 August 2021First Gazette notice for compulsory strike-off (1 page)
13 August 2021Confirmation statement made on 30 May 2021 with updates (4 pages)
24 June 2021Accounts for a dormant company made up to 31 May 2021 (2 pages)
17 February 2021Registered office address changed from C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England to Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN on 17 February 2021 (1 page)
3 February 2021Cessation of Stephen James Drury as a person with significant control on 29 October 2020 (1 page)
26 November 2020Accounts for a dormant company made up to 31 May 2020 (2 pages)
19 November 2020Compulsory strike-off action has been discontinued (1 page)
18 November 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
22 January 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
1 August 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
4 April 2019Termination of appointment of Stephen James Drury as a director on 8 March 2019 (1 page)
19 November 2018Accounts for a dormant company made up to 31 May 2018 (2 pages)
20 June 2018Change of details for Mr Stephen James Drury as a person with significant control on 30 May 2016 (2 pages)
20 June 2018Confirmation statement made on 30 May 2018 with updates (4 pages)
20 June 2018Change of details for Mr Paul Douglas Shaw as a person with significant control on 30 May 2016 (2 pages)
20 June 2018Change of details for a person with significant control (2 pages)
20 June 2018Change of details for a person with significant control (2 pages)
20 June 2018Change of details for a person with significant control (2 pages)
20 June 2018Change of details for Mr John Stuart Adams as a person with significant control on 30 May 2016 (2 pages)
26 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
7 June 2017Confirmation statement made on 30 May 2017 with updates (7 pages)
7 June 2017Confirmation statement made on 30 May 2017 with updates (7 pages)
10 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
10 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
3 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 999
(6 pages)
3 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 999
(6 pages)
10 May 2016Registered office address changed from Griffin Court 201 Chapel Street Salford Manchester Lancashire M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 10 May 2016 (1 page)
10 May 2016Registered office address changed from Griffin Court 201 Chapel Street Salford Manchester Lancashire M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 10 May 2016 (1 page)
10 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
10 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
24 August 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 999
(6 pages)
24 August 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 999
(6 pages)
14 July 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
14 July 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
12 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 999
(6 pages)
12 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 999
(6 pages)
18 October 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
18 October 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
18 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (6 pages)
18 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (6 pages)
19 November 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
19 November 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
11 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (6 pages)
11 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (6 pages)
24 November 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
24 November 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
20 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (6 pages)
20 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (6 pages)
10 August 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
10 August 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
11 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
9 June 2010Registered office address changed from New Hey Mill Newchurch Road Bacup Lancashire OL13 0BH on 9 June 2010 (1 page)
9 June 2010Registered office address changed from New Hey Mill Newchurch Road Bacup Lancashire OL13 0BH on 9 June 2010 (1 page)
9 June 2010Registered office address changed from New Hey Mill Newchurch Road Bacup Lancashire OL13 0BH on 9 June 2010 (1 page)
23 November 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
23 November 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
10 June 2009Return made up to 30/05/09; full list of members (4 pages)
10 June 2009Return made up to 30/05/09; full list of members (4 pages)
28 October 2008Appointment terminated director susanna sullivan (1 page)
28 October 2008Appointment terminated director susanna sullivan (1 page)
5 September 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
5 September 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
8 July 2008Return made up to 30/05/08; full list of members (4 pages)
8 July 2008Return made up to 30/05/08; full list of members (4 pages)
19 June 2007Ad 06/06/07--------- £ si 998@1=998 £ ic 1/999 (2 pages)
19 June 2007Ad 06/06/07--------- £ si 998@1=998 £ ic 1/999 (2 pages)
11 June 2007Secretary resigned (1 page)
11 June 2007New director appointed (2 pages)
11 June 2007New director appointed (2 pages)
11 June 2007Director resigned (1 page)
11 June 2007New secretary appointed (2 pages)
11 June 2007New director appointed (2 pages)
11 June 2007Registered office changed on 11/06/07 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
11 June 2007New director appointed (2 pages)
11 June 2007Registered office changed on 11/06/07 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
11 June 2007New secretary appointed (2 pages)
11 June 2007Director resigned (1 page)
11 June 2007New director appointed (2 pages)
11 June 2007New director appointed (2 pages)
11 June 2007New director appointed (2 pages)
11 June 2007New director appointed (2 pages)
11 June 2007Secretary resigned (1 page)
30 May 2007Incorporation (17 pages)
30 May 2007Incorporation (17 pages)