Company NameFirsteschool.net Ltd
Company StatusDissolved
Company Number04136904
CategoryPrivate Limited Company
Incorporation Date8 January 2001(23 years, 3 months ago)
Dissolution Date21 June 2011 (12 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores
Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameLaura Louise Price
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2001(same day as company formation)
RoleFarmer
Correspondence AddressHeathcote
Station Road Allendale
Hexham
Northumberland
NE47 9PY
Director NameRichard Andrew Price
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2001(same day as company formation)
RoleFarmer
Correspondence AddressHeathcote
Station Road Allendale
Hexham
Northumberland
NE47 9PY
Secretary NameLaura Louise Price
NationalityBritish
StatusClosed
Appointed08 January 2001(same day as company formation)
RoleFarmer
Correspondence AddressHeathcote
Station Road Allendale
Hexham
Northumberland
NE47 9PY
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed08 January 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed08 January 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressMilburn House Hexham Business Park
Burn Lane
Hexham
Northumberland
NE46 3RU
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishHexham
WardHexham Central with Acomb
Built Up AreaHexham
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

21 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
26 January 2011Registered office address changed from 1/3 Sandgate Berwick upon Tweed Northumberland TD15 1EW on 26 January 2011 (1 page)
26 January 2011Registered office address changed from 1/3 Sandgate Berwick upon Tweed Northumberland TD15 1EW on 26 January 2011 (1 page)
22 January 2010Annual return made up to 8 January 2010 with a full list of shareholders
Statement of capital on 2010-01-22
  • GBP 2
(14 pages)
22 January 2010Annual return made up to 8 January 2010 with a full list of shareholders
Statement of capital on 2010-01-22
  • GBP 2
(14 pages)
22 January 2010Annual return made up to 8 January 2010 with a full list of shareholders
Statement of capital on 2010-01-22
  • GBP 2
(14 pages)
6 December 2009Total exemption full accounts made up to 31 January 2009 (8 pages)
6 December 2009Total exemption full accounts made up to 31 January 2009 (8 pages)
11 February 2009Return made up to 08/01/09; full list of members (5 pages)
11 February 2009Return made up to 08/01/09; full list of members (5 pages)
3 February 2009Total exemption full accounts made up to 31 January 2008 (8 pages)
3 February 2009Total exemption full accounts made up to 31 January 2008 (8 pages)
29 January 2008Return made up to 08/01/08; full list of members (5 pages)
29 January 2008Return made up to 08/01/08; full list of members (5 pages)
6 December 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
6 December 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
28 February 2007Total exemption full accounts made up to 31 January 2006 (9 pages)
28 February 2007Total exemption full accounts made up to 31 January 2006 (9 pages)
16 February 2007Return made up to 08/01/07; full list of members (5 pages)
16 February 2007Return made up to 08/01/07; full list of members (5 pages)
10 April 2006Total exemption small company accounts made up to 31 January 2005 (5 pages)
10 April 2006Total exemption small company accounts made up to 31 January 2005 (5 pages)
31 January 2006Return made up to 08/01/06; full list of members (5 pages)
31 January 2006Return made up to 08/01/06; full list of members (5 pages)
20 July 2005Total exemption full accounts made up to 31 January 2004 (9 pages)
20 July 2005Total exemption full accounts made up to 31 January 2004 (9 pages)
25 February 2005Return made up to 08/01/05; full list of members (5 pages)
25 February 2005Return made up to 08/01/05; full list of members (5 pages)
14 February 2004Return made up to 08/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 February 2004Return made up to 08/01/04; full list of members (7 pages)
15 December 2003Total exemption full accounts made up to 31 January 2003 (8 pages)
15 December 2003Total exemption full accounts made up to 31 January 2003 (8 pages)
18 February 2003Return made up to 08/01/03; full list of members (5 pages)
18 February 2003Return made up to 08/01/03; full list of members (5 pages)
1 November 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
1 November 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
28 January 2002Return made up to 08/01/02; full list of members (5 pages)
28 January 2002Return made up to 08/01/02; full list of members (5 pages)
15 March 2001Ad 08/01/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 March 2001Ad 08/01/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 January 2001Secretary resigned (1 page)
15 January 2001New director appointed (1 page)
15 January 2001New director appointed (1 page)
15 January 2001Director resigned (1 page)
15 January 2001New secretary appointed;new director appointed (1 page)
15 January 2001New secretary appointed;new director appointed (1 page)
15 January 2001Secretary resigned (1 page)
15 January 2001Registered office changed on 15/01/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
15 January 2001Registered office changed on 15/01/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
15 January 2001Director resigned (1 page)
8 January 2001Incorporation (15 pages)
8 January 2001Incorporation (15 pages)