Company NameA1 1st Maintenance Limited
DirectorGian-Piero Pasqualino Fulgenzi
Company StatusDissolved
Company Number03358809
CategoryPrivate Limited Company
Incorporation Date23 April 1997(26 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGian-Piero Pasqualino Fulgenzi
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 1997(same day as company formation)
RoleEngineer
Correspondence Address8 The Crossway
Kenton
Newcastle Upon Tyne
NE3 4LB
Director NameDavid John Wilkinson
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1997(same day as company formation)
RoleEngineer
Correspondence Address105 Percy Street South
Blyth
Northumberland
NE24 3DE
Secretary NameDavid John Wilkinson
NationalityBritish
StatusResigned
Appointed23 April 1997(same day as company formation)
RoleEngineer
Correspondence Address105 Percy Street South
Blyth
Northumberland
NE24 3DE
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed23 April 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed23 April 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address5 Britannia House
Point Pleasant Industrial Estate
Wallsend
Tyne & Wear
NE28 6HA
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardWallsend
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

3 August 2001Dissolved (1 page)
3 May 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
5 February 2001Liquidators statement of receipts and payments (5 pages)
10 August 2000O/C 26/06/00 rem/appt liq (7 pages)
10 August 2000Court order allowing vol liquidator to resign (1 page)
10 August 2000Appointment of a voluntary liquidator (1 page)
8 August 2000Liquidators statement of receipts and payments (5 pages)
20 July 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 July 1999Appointment of a voluntary liquidator (1 page)
20 July 1999Statement of affairs (10 pages)
22 June 1999Registered office changed on 22/06/99 from: britannia house point pleasant industrial estate wallsend tyne & wear NE3 4LB (1 page)
22 December 1998Secretary resigned;director resigned (1 page)
21 June 1998Return made up to 23/04/98; full list of members
  • 363(287) ‐ Registered office changed on 21/06/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 April 1997New director appointed (2 pages)
27 April 1997Secretary resigned (1 page)
27 April 1997New secretary appointed;new director appointed (2 pages)
27 April 1997Registered office changed on 27/04/97 from: bridge house 181 queen victoria st london EC4V 4DD (1 page)
27 April 1997Director resigned (1 page)
23 April 1997Incorporation (13 pages)