Company NameFirst Class Business Limited
Company StatusDissolved
Company Number08875754
CategoryPrivate Limited Company
Incorporation Date4 February 2014(10 years, 2 months ago)
Dissolution Date8 November 2018 (5 years, 5 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 38210Treatment and disposal of non-hazardous waste
Section NAdministrative and support service activities
SIC 7486Call centre activities
SIC 82200Activities of call centres

Directors

Director NameMr Warren Michael Taylor
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2014(7 months after company formation)
Appointment Duration4 years, 2 months (closed 08 November 2018)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address476b Walkden Road
Worsley
Manchester
M28 2WH
Director NameMr Bryan Anthony Thornton
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Owston Road
Carcroft
Doncaster
DN6 8DA
Director NameMr Craig Jackson
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2014(7 months after company formation)
Appointment DurationResigned same day (resigned 09 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address114 Chapel Walks
Salford
Manchester
M3 5DW
Director NameCFS Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 2014(same day as company formation)
Correspondence Address43 Owston Road
Carcroft
Doncaster
DN6 8DA

Location

Registered Address23 New Mount St
23 New Mount Street
Manchester
M4 4DE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

1 at £1Cfs Secretaries LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Charges

2 May 2015Delivered on: 30 October 2015
Persons entitled: Business Resource Consultancy Limited

Classification: A registered charge
Outstanding
24 June 2015Delivered on: 26 June 2015
Persons entitled: Business Resource Consultancy Limited

Classification: A registered charge
Outstanding

Filing History

30 March 2017Order of court to wind up (3 pages)
10 March 2017Compulsory strike-off action has been suspended (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
1 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
22 August 2016Registered office address changed from 114 Chapel Walks Salford Manchester M3 5DW to 23 New Mount St 23 New Mount Street Manchester M4 4DE on 22 August 2016 (1 page)
22 August 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-08-22
  • GBP 1
(6 pages)
20 August 2016Total exemption small company accounts made up to 28 February 2015 (5 pages)
30 October 2015Registration of a charge with Charles court order to extend. Charge code 088757540002, created on 2 May 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(37 pages)
30 October 2015Registration of a charge with Charles court order to extend. Charge code 088757540002, created on 2 May 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(37 pages)
15 September 2015Termination of appointment of Craig Jackson as a director on 9 September 2014 (1 page)
15 September 2015Termination of appointment of Craig Jackson as a director on 9 September 2014 (1 page)
26 June 2015Registration of charge 088757540001, created on 24 June 2015 (29 pages)
2 June 2015Appointment of Mr Warren Michael Taylor as a director on 9 September 2014 (2 pages)
2 June 2015Appointment of Mr Warren Michael Taylor as a director on 9 September 2014 (2 pages)
16 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(3 pages)
16 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(3 pages)
10 September 2014Director's details changed for Mr Craig Jackson on 9 September 2014 (2 pages)
10 September 2014Registered office address changed from 114 Chapel Walks Salford Manchester M3 5DW England to 114 Chapel Walks Salford Manchester M3 5DW on 10 September 2014 (1 page)
10 September 2014Director's details changed for Mr Craig Jackson on 9 September 2014 (2 pages)
10 September 2014Registered office address changed from 114 Chapel Street Salford Manchester M3 5DW England to 114 Chapel Walks Salford Manchester M3 5DW on 10 September 2014 (1 page)
9 September 2014Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 114 Chapel Street Salford Manchester M3 5DW on 9 September 2014 (1 page)
9 September 2014Appointment of Mr Craig Jackson as a director on 9 September 2014 (2 pages)
9 September 2014Termination of appointment of Bryan Anthony Thornton as a director on 9 September 2014 (1 page)
9 September 2014Termination of appointment of Bryan Anthony Thornton as a director on 9 September 2014 (1 page)
9 September 2014Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 114 Chapel Street Salford Manchester M3 5DW on 9 September 2014 (1 page)
9 September 2014Appointment of Mr Craig Jackson as a director on 9 September 2014 (2 pages)
9 September 2014Termination of appointment of Cfs Secretaries Limited as a director on 9 September 2014 (1 page)
9 September 2014Termination of appointment of Cfs Secretaries Limited as a director on 9 September 2014 (1 page)
4 February 2014Incorporation
Statement of capital on 2014-02-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)