Company Name1st Solutions Limited
Company StatusDissolved
Company Number04363894
CategoryPrivate Limited Company
Incorporation Date30 January 2002(22 years, 2 months ago)
Dissolution Date6 April 2010 (13 years, 12 months ago)
Previous Names1st Group Limited and Accounting (North East) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameDavid Maurice Ayton
NationalityBritish
StatusClosed
Appointed01 July 2004(2 years, 5 months after company formation)
Appointment Duration5 years, 9 months (closed 06 April 2010)
RoleAccountant
Correspondence Address196 Airport Industrial Estate
Kingston Road
Keiton
Newcastle
NE3 2EF
Director NameMr David Maurice Ayton
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2005(3 years, 4 months after company formation)
Appointment Duration4 years, 9 months (closed 06 April 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Dunford Gardens
Newcastle Upon Tyne
Tyneside
NE5 1LT
Director NameDavid Maurice Ayton
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2002(same day as company formation)
RoleAccountant
Correspondence Address18 Village Farm
Walbottle Village Walbottle
Newcastle Upon Tyne
NE15 8JU
Director NameMr Joseph Thompson
Date of BirthJune 1955 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed30 January 2002(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBorder House
1 Grasmere Road
Wallsend
Tyne & Wear
NE28 8PX
Secretary NameMr Joseph Thompson
NationalityEnglish
StatusResigned
Appointed30 January 2002(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBorder House
1 Grasmere Road
Wallsend
Tyne & Wear
NE28 8PX
Secretary NameLisa Ayton
NationalityBritish
StatusResigned
Appointed01 April 2002(2 months after company formation)
Appointment Duration5 months, 1 week (resigned 09 September 2002)
RoleCompany Director
Correspondence Address18 Village Farm
Walbottle
Newcastle Upon Tyne
NE15 8JW
Secretary NameJoseph Thompson
NationalityBritish
StatusResigned
Appointed09 September 2002(7 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2004)
RoleAccountant
Correspondence Address1 Grasmere Road
Wallsend
Tyne & Wear
NE28 8PX
Director NameAlan Duncan Johnston
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(2 years, 5 months after company formation)
Appointment Duration11 months (resigned 31 May 2005)
RoleAccountant
Correspondence Address5 Millfield Close
Chester Le Street
Durham
DH2 3HZ
Secretary NameMrs Sharon Anderson
NationalityBritish
StatusResigned
Appointed30 December 2005(3 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 June 2008)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Little Buildings
Ovington
Prudhoe
Northumberland
NE42 6DS

Location

Registered AddressUnit 12c Airport Industrial Estate
Kingston Park
Newcastle Upon Tyne
Tyne And Wear
NE3 2EF
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardCastle
Built Up AreaTyneside

Financials

Year2014
Net Worth£6,174

Accounts

Latest Accounts30 April 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

6 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2009First Gazette notice for voluntary strike-off (1 page)
22 December 2009First Gazette notice for voluntary strike-off (1 page)
11 December 2009Application to strike the company off the register (3 pages)
11 December 2009Application to strike the company off the register (3 pages)
18 February 2009Return made up to 30/01/09; full list of members (3 pages)
18 February 2009Return made up to 30/01/09; full list of members (3 pages)
9 December 2008Return made up to 30/01/08; full list of members (3 pages)
9 December 2008Registered office changed on 09/12/2008 from unit 12C airport industrial estate kenton newcastle upon tyne tyne and wear NE3 2EF (1 page)
9 December 2008Director's Change of Particulars / david ayton / 01/01/2008 / HouseName/Number was: , now: 5; Street was: 29 bedeburn road, now: dunford gardens; Post Town was: westerhope, now: newcastle upon tyne; Region was: , now: tyne and wear; Post Code was: NE5 4JL, now: NE5 1LT (1 page)
9 December 2008Registered office changed on 09/12/2008 from unit 12C airport industrial estate kenton newcastle upon tyne tyne and wear NE3 2EF (1 page)
9 December 2008Director's change of particulars / david ayton / 01/01/2008 (1 page)
9 December 2008Return made up to 30/01/08; full list of members (3 pages)
9 December 2008Appointment terminated secretary sharon anderson (1 page)
9 December 2008Appointment Terminated Secretary sharon anderson (1 page)
18 September 2008Registered office changed on 18/09/2008 from unit 19B airport industrial estate kingston park newcastle upon tyne NE3 2EF (1 page)
18 September 2008Registered office changed on 18/09/2008 from unit 19B airport industrial estate kingston park newcastle upon tyne NE3 2EF (1 page)
9 September 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
9 September 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
28 July 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
28 July 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
10 March 2007Return made up to 30/01/07; full list of members (7 pages)
10 March 2007Return made up to 30/01/07; full list of members (7 pages)
9 March 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
9 March 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
14 August 2006New director appointed (2 pages)
14 August 2006New director appointed (2 pages)
26 May 2006Return made up to 30/01/06; full list of members (7 pages)
26 May 2006Return made up to 30/01/06; full list of members (7 pages)
16 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
16 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
3 March 2006New secretary appointed (2 pages)
3 March 2006New secretary appointed (2 pages)
9 February 2006Registered office changed on 09/02/06 from: unit 19B airport ind est kingston park newcastle upon tyne NE3 2EF (1 page)
9 February 2006Registered office changed on 09/02/06 from: unit 19B airport ind est kingston park newcastle upon tyne NE3 2EF (1 page)
15 June 2005Director resigned (1 page)
15 June 2005Director resigned (1 page)
5 May 2005Return made up to 30/01/05; full list of members
  • 363(287) ‐ Registered office changed on 05/05/05
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 May 2005Return made up to 30/01/05; full list of members (6 pages)
4 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
4 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
27 July 2004New director appointed (2 pages)
27 July 2004Director resigned (1 page)
27 July 2004New director appointed (2 pages)
27 July 2004Director resigned (1 page)
27 July 2004Secretary resigned (1 page)
27 July 2004New secretary appointed (1 page)
27 July 2004New secretary appointed (1 page)
27 July 2004Secretary resigned (1 page)
19 April 2004Return made up to 30/01/04; full list of members (6 pages)
19 April 2004Return made up to 30/01/04; full list of members (6 pages)
13 October 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
13 October 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
24 January 2003Return made up to 30/01/03; full list of members (6 pages)
24 January 2003Return made up to 30/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 October 2002Accounting reference date extended from 31/01/03 to 30/04/03 (1 page)
1 October 2002Accounting reference date extended from 31/01/03 to 30/04/03 (1 page)
30 September 2002Secretary resigned (1 page)
30 September 2002New secretary appointed (2 pages)
30 September 2002New secretary appointed (2 pages)
30 September 2002Secretary resigned (1 page)
24 September 2002Company name changed accounting (north east) LIMITED\certificate issued on 24/09/02 (2 pages)
24 September 2002Company name changed accounting (north east) LIMITED\certificate issued on 24/09/02 (2 pages)
21 June 2002Registered office changed on 21/06/02 from: 9 village farm north walbottle newcastle tyne & wear NE15 8JW (1 page)
21 June 2002Registered office changed on 21/06/02 from: 9 village farm north walbottle newcastle tyne & wear NE15 8JW (1 page)
11 April 2002New secretary appointed (1 page)
11 April 2002New secretary appointed (1 page)
5 April 2002New secretary appointed (1 page)
5 April 2002New secretary appointed (1 page)
4 April 2002Company name changed 1ST group LIMITED\certificate issued on 04/04/02 (2 pages)
4 April 2002Company name changed 1ST group LIMITED\certificate issued on 04/04/02 (2 pages)
3 April 2002Registered office changed on 03/04/02 from: outer west newcastle enterprise services (owners),newburn enterp ise centre, high street,newburn newcastle upon tyne NE15 8LN (1 page)
3 April 2002Secretary resigned;director resigned (1 page)
3 April 2002Registered office changed on 03/04/02 from: outer west newcastle enterprise services (owners),newburn enterp ise centre, high street,newburn newcastle upon tyne NE15 8LN (1 page)
3 April 2002Secretary resigned;director resigned (1 page)
30 January 2002Incorporation (14 pages)