Company NameCCL First Limited
Company StatusDissolved
Company Number03048833
CategoryPrivate Limited Company
Incorporation Date24 April 1995(29 years ago)
Dissolution Date12 July 2022 (1 year, 9 months ago)
Previous NamesQuality Maintenance Care Limited and QMC Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Joanne Deane
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2014(19 years, 6 months after company formation)
Appointment Duration7 years, 8 months (closed 12 July 2022)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressTsg Head Office Q11 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
Director NameMr Steven James Lynn
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2021(25 years, 11 months after company formation)
Appointment Duration1 year, 3 months (closed 12 July 2022)
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence AddressTsg Kingsway North
Team Valley Trading Estate
Gateshead
NE11 0JZ
Director NameMichael Connor
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1995(4 days after company formation)
Appointment Duration9 months, 1 week (resigned 01 February 1996)
RoleComputer Engineer
Correspondence Address16 Wardley Hall Lane
Worsley
Manchester
M28 2RL
Director NameRobert Paul French
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1995(4 days after company formation)
Appointment Duration9 years, 6 months (resigned 18 November 2004)
RoleManaging Director
Correspondence Address43 Rosemoor Gardens
Appleton
Warrington
Cheshire
WA4 5RF
Director NameRoger Michael Thorley
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1995(4 days after company formation)
Appointment Duration9 years, 1 month (resigned 01 June 2004)
RoleComputer Consultant
Correspondence Address29 Cholmley Drive
Newton Le Willows
Merseyside
WA12 8EE
Secretary NameRoger Michael Thorley
NationalityBritish
StatusResigned
Appointed28 April 1995(4 days after company formation)
Appointment Duration8 years, 11 months (resigned 31 March 2004)
RoleComputer Consultant
Correspondence Address29 Cholmley Drive
Newton Le Willows
Merseyside
WA12 8EE
Director NameIrene Roche
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1999(3 years, 11 months after company formation)
Appointment Duration1 day (resigned 31 March 1999)
RoleComputer Consultant
Correspondence Address47 Delphfield
Norton Cross
Runcorn
Cheshire
WA7 6RW
Director NameMargaret Burke
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2002(6 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Stanton Road
Thelwall
Warrington
Cheshire
WA4 2EY
Director NameKatherine Olivia Savage
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2002(6 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 November 2004)
RoleCompany Director
Correspondence Address1 Brockton Court
Field Lane, Appleton
Warrington
Cheshire
WA4 5JR
Secretary NameKatherine Olivia Savage
NationalityBritish
StatusResigned
Appointed31 March 2004(8 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 18 November 2004)
RoleManaging Director
Correspondence Address1 Brockton Court
Field Lane, Appleton
Warrington
Cheshire
WA4 5JR
Director NameMr Alan Donald Schofield
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2004(9 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 27 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Summerhill Avenue
Newcastle Upon Tyne
Tyne & Wear
NE3 5QJ
Secretary NameMr Andrew Kirk Walker
NationalityBritish
StatusResigned
Appointed18 November 2004(9 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 22 July 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Towers Avenue
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3QE
Director NameMr Duncan Phillip Davies
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2005(10 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 October 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTsg Head Office One Gosforth Parkway
Gosforth Business Park
Newcastle
Tyne And Wear
NE12 8ET
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed24 April 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed24 April 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitesophos-online-shop.co.uk
Telephone08707541001
Telephone regionUnknown

Location

Registered AddressTsg Kingsway North
Team Valley Trading Estate
Gateshead
NE11 0JZ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Shareholders

25k at £1Tsg Head Office
100.00%
Ordinary

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Charges

20 April 2005Delivered on: 23 April 2005
Satisfied on: 7 April 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
22 March 2001Delivered on: 28 March 2001
Satisfied on: 4 November 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

12 July 2022Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
26 April 2022First Gazette notice for voluntary strike-off (1 page)
19 April 2022Application to strike the company off the register (3 pages)
6 April 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
25 November 2021Registered office address changed from Tsg Head Office Q11 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU United Kingdom to Tsg Kingsway North Team Valley Trading Estate Gateshead NE11 0JZ on 25 November 2021 (1 page)
13 May 2021Statement of capital on 13 May 2021
  • GBP 2.5002
(4 pages)
22 April 2021Solvency Statement dated 29/03/21 (1 page)
22 April 2021Statement by Directors (1 page)
22 April 2021Accounts for a dormant company made up to 31 October 2020 (7 pages)
22 April 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
6 April 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
25 March 2021Appointment of Mr Steven James Lynn as a director on 25 March 2021 (2 pages)
17 July 2020Accounts for a dormant company made up to 31 October 2019 (7 pages)
2 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
30 May 2019Accounts for a dormant company made up to 31 October 2018 (7 pages)
24 April 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
4 December 2018Director's details changed for Miss Joanne Walker on 1 December 2018 (2 pages)
17 July 2018Registered office address changed from Tsg Head Office One Gosforth Parkway Gosforth Business Park Newcastle Tyne and Wear NE12 8ET to Tsg Head Office Q11 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU on 17 July 2018 (1 page)
15 June 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
24 April 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
15 June 2017Total exemption full accounts made up to 31 October 2016 (7 pages)
15 June 2017Total exemption full accounts made up to 31 October 2016 (7 pages)
24 April 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
27 May 2016Total exemption full accounts made up to 31 October 2015 (7 pages)
27 May 2016Total exemption full accounts made up to 31 October 2015 (7 pages)
25 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 25,002
(3 pages)
25 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 25,002
(3 pages)
29 May 2015Total exemption full accounts made up to 31 October 2014 (7 pages)
29 May 2015Total exemption full accounts made up to 31 October 2014 (7 pages)
24 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 25,002
(3 pages)
24 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 25,002
(3 pages)
22 December 2014Appointment of Miss Joanne Walker as a director on 1 November 2014 (2 pages)
22 December 2014Appointment of Miss Joanne Walker as a director on 1 November 2014 (2 pages)
22 December 2014Appointment of Miss Joanne Walker as a director on 1 November 2014 (2 pages)
22 December 2014Termination of appointment of Duncan Phillip Davies as a director on 31 October 2014 (1 page)
22 December 2014Termination of appointment of Duncan Phillip Davies as a director on 31 October 2014 (1 page)
27 May 2014Total exemption full accounts made up to 31 October 2013 (6 pages)
27 May 2014Total exemption full accounts made up to 31 October 2013 (6 pages)
6 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 25,002
(3 pages)
6 May 2014Termination of appointment of Andrew Walker as a secretary (1 page)
6 May 2014Director's details changed for Mr Duncan Phillip Davies on 6 May 2014 (2 pages)
6 May 2014Director's details changed for Mr Duncan Phillip Davies on 6 May 2014 (2 pages)
6 May 2014Director's details changed for Mr Duncan Phillip Davies on 6 May 2014 (2 pages)
6 May 2014Termination of appointment of Andrew Walker as a secretary (1 page)
6 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 25,002
(3 pages)
17 July 2013Total exemption full accounts made up to 31 October 2012 (7 pages)
17 July 2013Total exemption full accounts made up to 31 October 2012 (7 pages)
29 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
12 June 2012Total exemption full accounts made up to 31 October 2011 (7 pages)
12 June 2012Total exemption full accounts made up to 31 October 2011 (7 pages)
2 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
12 May 2011Total exemption full accounts made up to 31 October 2010 (7 pages)
12 May 2011Total exemption full accounts made up to 31 October 2010 (7 pages)
27 April 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
21 July 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
21 July 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
27 April 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
27 April 2010Register inspection address has been changed (1 page)
27 April 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
27 April 2010Register inspection address has been changed (1 page)
12 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 August 2009Accounts for a dormant company made up to 31 October 2008 (7 pages)
29 August 2009Accounts for a dormant company made up to 31 October 2008 (7 pages)
24 April 2009Return made up to 24/04/09; full list of members (3 pages)
24 April 2009Return made up to 24/04/09; full list of members (3 pages)
29 August 2008Accounts for a dormant company made up to 31 October 2007 (7 pages)
29 August 2008Accounts for a dormant company made up to 31 October 2007 (7 pages)
6 August 2008Location of debenture register (1 page)
6 August 2008Return made up to 24/04/08; full list of members (3 pages)
6 August 2008Registered office changed on 06/08/2008 from tsg head office one gosforth parkway gosforth business park newcastle tyne and wear NE12 8ET (1 page)
6 August 2008Location of debenture register (1 page)
6 August 2008Location of register of members (1 page)
6 August 2008Registered office changed on 06/08/2008 from tsg head office one gosforth parkway gosforth business park newcastle tyne and wear NE12 8ET (1 page)
6 August 2008Return made up to 24/04/08; full list of members (3 pages)
6 August 2008Location of register of members (1 page)
23 May 2008Registered office changed on 23/05/2008 from one gosforth parkway gosforth business park newcastle upon tyne tyne & wear NE12 8ET (1 page)
23 May 2008Registered office changed on 23/05/2008 from one gosforth parkway gosforth business park newcastle upon tyne tyne & wear NE12 8ET (1 page)
11 January 2008Full accounts made up to 31 October 2006 (10 pages)
11 January 2008Full accounts made up to 31 October 2006 (10 pages)
15 October 2007Accounting reference date shortened from 31/03/07 to 31/10/06 (1 page)
15 October 2007Accounting reference date shortened from 31/03/07 to 31/10/06 (1 page)
25 May 2007Return made up to 24/04/07; full list of members (6 pages)
25 May 2007Return made up to 24/04/07; full list of members (6 pages)
3 February 2007Full accounts made up to 31 March 2006 (14 pages)
3 February 2007Full accounts made up to 31 March 2006 (14 pages)
14 November 2006Company name changed qmc LIMITED\certificate issued on 14/11/06 (2 pages)
14 November 2006Company name changed qmc LIMITED\certificate issued on 14/11/06 (2 pages)
11 September 2006Full accounts made up to 31 March 2005 (18 pages)
11 September 2006Full accounts made up to 31 March 2005 (18 pages)
9 May 2006Return made up to 24/04/06; full list of members (6 pages)
9 May 2006Return made up to 24/04/06; full list of members (6 pages)
10 October 2005New director appointed (2 pages)
10 October 2005Director resigned (1 page)
10 October 2005Director resigned (1 page)
10 October 2005New director appointed (2 pages)
16 May 2005Return made up to 24/04/05; full list of members (6 pages)
16 May 2005Return made up to 24/04/05; full list of members (6 pages)
23 April 2005Particulars of mortgage/charge (7 pages)
23 April 2005Particulars of mortgage/charge (7 pages)
24 February 2005Registered office changed on 24/02/05 from: systems house wilderspool causeway warrington WA4 6PU (1 page)
24 February 2005Registered office changed on 24/02/05 from: systems house wilderspool causeway warrington WA4 6PU (1 page)
24 November 2004Auditor's resignation (1 page)
24 November 2004New director appointed (3 pages)
24 November 2004New secretary appointed (2 pages)
24 November 2004Director resigned (1 page)
24 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
24 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
24 November 2004Auditor's resignation (1 page)
24 November 2004Director resigned (1 page)
24 November 2004Director resigned (1 page)
24 November 2004Director resigned (1 page)
24 November 2004New director appointed (3 pages)
24 November 2004Secretary resigned;director resigned (1 page)
24 November 2004Secretary resigned;director resigned (1 page)
24 November 2004New secretary appointed (2 pages)
5 November 2004Total exemption small company accounts made up to 31 March 2004 (9 pages)
5 November 2004Total exemption small company accounts made up to 31 March 2004 (9 pages)
4 November 2004Declaration of satisfaction of mortgage/charge (1 page)
4 November 2004Declaration of satisfaction of mortgage/charge (1 page)
15 July 2004Director resigned (1 page)
15 July 2004Director resigned (1 page)
30 April 2004New secretary appointed (2 pages)
30 April 2004Secretary resigned (1 page)
30 April 2004Secretary resigned (1 page)
30 April 2004New secretary appointed (2 pages)
30 April 2004Return made up to 24/04/04; full list of members (8 pages)
30 April 2004Return made up to 24/04/04; full list of members (8 pages)
9 August 2003Accounts for a small company made up to 31 March 2003 (6 pages)
9 August 2003Accounts for a small company made up to 31 March 2003 (6 pages)
3 May 2003Return made up to 24/04/03; full list of members (8 pages)
3 May 2003Return made up to 24/04/03; full list of members (8 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (9 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (9 pages)
21 July 2002Return made up to 24/04/02; full list of members (7 pages)
21 July 2002Return made up to 24/04/02; full list of members (7 pages)
27 May 2002Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
27 May 2002Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
9 May 2002New director appointed (2 pages)
9 May 2002New director appointed (2 pages)
9 May 2002New director appointed (2 pages)
9 May 2002New director appointed (2 pages)
10 April 2002Company name changed quality maintenance care LIMITED\certificate issued on 10/04/02 (2 pages)
10 April 2002Company name changed quality maintenance care LIMITED\certificate issued on 10/04/02 (2 pages)
11 March 2002Accounts for a small company made up to 30 April 2001 (7 pages)
11 March 2002Accounts for a small company made up to 30 April 2001 (7 pages)
2 November 2001Registered office changed on 02/11/01 from: unit 7 tanning court howley warrington WA1 2HF (1 page)
2 November 2001Registered office changed on 02/11/01 from: unit 7 tanning court howley warrington WA1 2HF (1 page)
11 May 2001Return made up to 24/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 May 2001Return made up to 24/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 March 2001Particulars of mortgage/charge (3 pages)
28 March 2001Particulars of mortgage/charge (3 pages)
4 December 2000Full accounts made up to 30 April 2000 (12 pages)
4 December 2000Full accounts made up to 30 April 2000 (12 pages)
28 April 2000Return made up to 24/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 April 2000Return made up to 24/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 December 1999Full accounts made up to 30 April 1999 (12 pages)
23 December 1999Full accounts made up to 30 April 1999 (12 pages)
24 September 1999Ad 30/04/99--------- £ si 24970@1=24970 £ ic 2/24972 (2 pages)
24 September 1999£ nc 1000/100000 30/04/99 (1 page)
24 September 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
24 September 1999Ad 30/04/99--------- £ si 24970@1=24970 £ ic 2/24972 (2 pages)
24 September 1999£ nc 1000/100000 30/04/99 (1 page)
24 September 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 June 1999Return made up to 24/04/99; full list of members (6 pages)
22 June 1999Return made up to 24/04/99; full list of members (6 pages)
9 April 1999Director resigned (1 page)
9 April 1999Director resigned (1 page)
9 April 1999New director appointed (2 pages)
9 April 1999New director appointed (2 pages)
28 September 1998Full accounts made up to 30 April 1998 (12 pages)
28 September 1998Full accounts made up to 30 April 1998 (12 pages)
11 May 1998Registered office changed on 11/05/98 from: unit 7 tanning court howley warrington WA1 2HF (1 page)
11 May 1998Registered office changed on 11/05/98 from: unit 7 tanning court howley warrington WA1 2HF (1 page)
21 April 1998Return made up to 24/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 21/04/98
(4 pages)
21 April 1998Return made up to 24/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 21/04/98
(4 pages)
26 February 1998Full accounts made up to 30 April 1997 (10 pages)
26 February 1998Full accounts made up to 30 April 1997 (10 pages)
22 May 1997Return made up to 24/04/97; no change of members (4 pages)
22 May 1997Return made up to 24/04/97; no change of members (4 pages)
4 March 1997Full accounts made up to 30 April 1996 (10 pages)
4 March 1997Full accounts made up to 30 April 1996 (10 pages)
11 June 1996Return made up to 24/04/96; full list of members (6 pages)
11 June 1996Return made up to 24/04/96; full list of members (6 pages)
15 February 1996Ad 01/02/96--------- £ si 27@1=27 £ ic 5/32 (2 pages)
15 February 1996Director resigned (2 pages)
15 February 1996Director resigned (2 pages)
15 February 1996Ad 01/02/96--------- £ si 27@1=27 £ ic 5/32 (2 pages)
12 May 1995Accounting reference date notified as 30/04 (1 page)
12 May 1995Ad 05/05/95--------- £ si 3@1=3 £ ic 2/5 (2 pages)
12 May 1995Ad 05/05/95--------- £ si 3@1=3 £ ic 2/5 (2 pages)
12 May 1995Accounting reference date notified as 30/04 (1 page)
1 May 1995New secretary appointed;new director appointed (2 pages)
1 May 1995New director appointed (2 pages)
1 May 1995Registered office changed on 01/05/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
1 May 1995Secretary resigned (2 pages)
1 May 1995New director appointed (2 pages)
1 May 1995New secretary appointed;new director appointed (2 pages)
1 May 1995New director appointed (2 pages)
1 May 1995Director resigned (2 pages)
1 May 1995Director resigned (2 pages)
1 May 1995New director appointed (2 pages)
1 May 1995Registered office changed on 01/05/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
1 May 1995Secretary resigned (2 pages)
24 April 1995Incorporation (24 pages)
24 April 1995Incorporation (24 pages)