Company NameFirstline Interactive Systems Limited
Company StatusDissolved
Company Number04393310
CategoryPrivate Limited Company
Incorporation Date13 March 2002(22 years, 1 month ago)
Dissolution Date25 June 2014 (9 years, 10 months ago)

Business Activity

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

Directors

Director NameGary Todd
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2002(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilverdale House
Snitter
Morpeth
Northumberland
NE65 7EL
Director NameSusan Todd
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2002(same day as company formation)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilverdale House
Snitter
Morpeth
Northumberland
NE65 7EL
Secretary NameSusan Todd
NationalityBritish
StatusClosed
Appointed13 March 2002(same day as company formation)
RoleWeb Developer/Project Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSilverdale House
Snitter
Morpeth
Northumberland
NE65 7EL

Location

Registered Address2 Collingwood Street
Newcastle Upon Tyne
NE1 1JF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

1 at 1Gary Todd
50.00%
Ordinary
1 at 1Ms Susan Todd
50.00%
Ordinary

Financials

Year2014
Net Worth-£73,677
Cash£1,110
Current Liabilities£133,518

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 June 2014Final Gazette dissolved following liquidation (1 page)
25 March 2014Return of final meeting of creditors (1 page)
25 March 2014Notice of final account prior to dissolution (1 page)
22 September 2009Appointment of a liquidator (1 page)
4 June 2009Order of court to wind up (1 page)
9 May 2009Registered office changed on 09/05/2009 from albert house townfoot rothbury northumberland NE65 7SR (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
7 November 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 September 2008Return made up to 13/03/08; full list of members (4 pages)
6 August 2007Return made up to 13/03/07; full list of members (2 pages)
11 May 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 July 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
30 May 2006Director's particulars changed (1 page)
30 May 2006Secretary's particulars changed;director's particulars changed (1 page)
30 May 2006Return made up to 13/03/06; full list of members (2 pages)
10 January 2006Registered office changed on 10/01/06 from: fernwood house fernwood road jesmond newcastle upon tyne tyne & wear NE2 1TJ (1 page)
2 November 2005Particulars of mortgage/charge (3 pages)
11 July 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
4 May 2005Return made up to 13/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 April 2004Return made up to 13/03/04; full list of members (7 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 April 2003Return made up to 13/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 March 2002Incorporation (15 pages)