Company Name1st Business Solutions Limited
Company StatusDissolved
Company Number03994945
CategoryPrivate Limited Company
Incorporation Date16 May 2000(23 years, 11 months ago)
Dissolution Date17 January 2006 (18 years, 3 months ago)
Previous NamesTradefix Systems UK Ltd and 1st Stationery Ltd.

Business Activity

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

Directors

Director NameMr Joseph Thompson
Date of BirthJune 1955 (Born 68 years ago)
NationalityEnglish
StatusClosed
Appointed18 October 2000(5 months after company formation)
Appointment Duration5 years, 3 months (closed 17 January 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBorder House
1 Grasmere Road
Wallsend
Tyne & Wear
NE28 8PX
Secretary NameJohn Matthew Claridge
NationalityBritish
StatusClosed
Appointed18 March 2002(1 year, 10 months after company formation)
Appointment Duration3 years, 10 months (closed 17 January 2006)
RoleDevelopment Manager
Correspondence Address27 The Avenue
Pelton
Chester Le Street
County Durham
DH2 1DT
Director NamePaul Thomas Owen Morrison
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address1 Jenison Close
School Aycliffe
Newton Aycliffe
County Durham
DL5 6QR
Secretary NameHarold Hill
NationalityBritish
StatusResigned
Appointed16 May 2000(same day as company formation)
RoleSecretary
Correspondence AddressBurnside
Stockton Road
Seaham
County Durham
SR7 0PF
Director NameDavid Maurice Ayton
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2000(5 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 March 2002)
RoleAccountant
Correspondence Address9 Village Farm
Walbottle Village
Newcastle Upon Tyne
Tyne & Wear
NE15 8JW
Secretary NameDavid Maurice Ayton
NationalityBritish
StatusResigned
Appointed17 October 2000(5 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 March 2002)
RoleAccountant
Correspondence Address9 Village Farm
Walbottle Village
Newcastle Upon Tyne
Tyne & Wear
NE15 8JW
Director NameDouglas Anthony Scorer
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2001(9 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 18 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Moorland Crescent
Consett
County Durham
DH8 9RG
Director NameJohn Matthew Claridge
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2002(1 year, 10 months after company formation)
Appointment Duration3 months (resigned 17 June 2002)
RoleDevelopment Manager
Correspondence Address27 The Avenue
Pelton
Chester Le Street
County Durham
DH2 1DT
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed16 May 2000(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed16 May 2000(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Website1stbusinesssolutions.com/

Location

Registered AddressOuter West Newcastle Enterprise
Service Newburn Entreprise Centr
High Street Newburn Newcastle
Upon Tyne Tyne & Wear
NE15 8LN
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardNewburn
Built Up AreaTyneside

Financials

Year2014
Net Worth-£32,938

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

17 January 2006Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2005First Gazette notice for compulsory strike-off (1 page)
2 April 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
20 June 2003Return made up to 16/05/03; full list of members (6 pages)
14 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
21 June 2002Director resigned (1 page)
13 June 2002Return made up to 16/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
4 April 2002New secretary appointed;new director appointed (2 pages)
4 April 2002Secretary resigned;director resigned (1 page)
4 April 2002Director resigned (1 page)
8 March 2002Company name changed 1ST stationery LTD.\certificate issued on 08/03/02 (2 pages)
5 February 2002Particulars of mortgage/charge (3 pages)
1 February 2002Registered office changed on 01/02/02 from: c/o galaxy business park ryton industrial estate newburn bridge road blaydon on tyne tyne & wear NE21 4SQ (1 page)
5 June 2001Return made up to 16/05/01; full list of members (7 pages)
5 March 2001New director appointed (2 pages)
26 February 2001Registered office changed on 26/02/01 from: 9 village farm walbottle newcastle NE15 8JW (1 page)
11 January 2001Director's particulars changed (1 page)
9 January 2001Company name changed impact windows LIMITED\certificate issued on 09/01/01 (2 pages)
3 November 2000New director appointed (2 pages)
20 October 2000New secretary appointed;new director appointed (2 pages)
20 October 2000Director resigned (1 page)
20 October 2000Secretary resigned (1 page)
14 June 2000Secretary resigned (1 page)
14 June 2000Registered office changed on 14/06/00 from: 229 nether street london N3 1NT (1 page)
14 June 2000New secretary appointed (2 pages)
14 June 2000New director appointed (2 pages)
14 June 2000Director resigned (1 page)