Company Name1st Fix Limited
Company StatusDissolved
Company Number04676858
CategoryPrivate Limited Company
Incorporation Date25 February 2003(21 years, 2 months ago)
Dissolution Date23 November 2018 (5 years, 5 months ago)
Previous NamesTiger Services Limited and 1st Fix Recruitment Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5221Retail of fruit and vegetables
SIC 47210Retail sale of fruit and vegetables in specialised stores

Directors

Secretary NameDaniel James Cowan
NationalityBritish
StatusClosed
Appointed25 June 2003(3 months, 4 weeks after company formation)
Appointment Duration15 years, 5 months (closed 23 November 2018)
RoleSecretary
Correspondence AddressYthan Villa
The Drive Low Fell
Gateshead
Tyne & Wear
NE9 5BL
Director NameDaniele Bainbridge
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2006(3 years, 2 months after company formation)
Appointment Duration12 years, 6 months (closed 23 November 2018)
RoleCompany Director
Correspondence Address18 Glendale Gardens
Gateshead
Tyne & Wear
NE9 5SA
Director NameKevin Michael Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed25 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameDaniele Bainbridge
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2003(3 months, 4 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 19 April 2006)
RoleCompany Director
Correspondence Address18 Glendale Gardens
Gateshead
Tyne & Wear
NE9 5SA
Director NameMark Bainbridge
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2003(3 months, 4 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 01 January 2006)
RoleCompany Director
Correspondence Address18 Glendale Gardens
Sheriff Hill
Gateshead
Tyne & Wear
NE9 5SA

Location

Registered AddressFloor D Milburn House
Dean Street
Newcastle Upon Tyne
Tyne And Wear
NE1 1LE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2006
Net Worth£9,902
Cash£14,981
Current Liabilities£78,131

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

23 November 2018Final Gazette dissolved following liquidation (1 page)
23 August 2018Notice of final account prior to dissolution (11 pages)
19 January 2012Registered office address changed from Gunner House 1B Neville Street Newcastle upon Tyne Tyne & Wear NE1 5DS on 19 January 2012 (2 pages)
19 January 2012Registered office address changed from Floor D Milburn House Dean Street Newcastle upon Tyne Tyne and Wear NE1 1LE on 19 January 2012 (2 pages)
19 January 2012Registered office address changed from Gunner House 1B Neville Street Newcastle upon Tyne Tyne & Wear NE1 5DS on 19 January 2012 (2 pages)
19 January 2012Registered office address changed from Floor D Milburn House Dean Street Newcastle upon Tyne Tyne and Wear NE1 1LE on 19 January 2012 (2 pages)
3 March 2010Appointment of a liquidator (1 page)
3 March 2010Appointment of a liquidator (1 page)
24 April 2008Order of court to wind up (2 pages)
24 April 2008Order of court to wind up (2 pages)
10 December 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
10 December 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
16 August 2006Return made up to 31/05/06; full list of members (7 pages)
16 August 2006Return made up to 31/05/06; full list of members (7 pages)
16 August 2006New director appointed (2 pages)
16 August 2006New director appointed (2 pages)
9 August 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
9 August 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
28 April 2006Director resigned (1 page)
28 April 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
8 November 2005Company name changed 1ST fix recruitment LIMITED\certificate issued on 08/11/05 (2 pages)
8 November 2005Company name changed 1ST fix recruitment LIMITED\certificate issued on 08/11/05 (2 pages)
29 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
29 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
21 June 2005Return made up to 31/05/05; full list of members (7 pages)
21 June 2005Return made up to 31/05/05; full list of members (7 pages)
13 January 2005Registered office changed on 13/01/05 from: 1ST fllor gunner house neville street newcastle upon tyne tyne & wear NE1 5DT (1 page)
13 January 2005Registered office changed on 13/01/05 from: 1ST fllor gunner house neville street newcastle upon tyne tyne & wear NE1 5DT (1 page)
21 December 2004Registered office changed on 21/12/04 from: suite one gunner house neville street newcastle upon tyne tyne & wear NE1 5DF (1 page)
21 December 2004Registered office changed on 21/12/04 from: suite one gunner house neville street newcastle upon tyne tyne & wear NE1 5DF (1 page)
9 November 2004Registered office changed on 09/11/04 from: studio 8 5 pink lane the old post office newcastle NE1 5DW (1 page)
9 November 2004Registered office changed on 09/11/04 from: studio 8 5 pink lane the old post office newcastle NE1 5DW (1 page)
18 June 2004Return made up to 25/02/04; full list of members
  • 363(287) ‐ Registered office changed on 18/06/04
(8 pages)
18 June 2004Return made up to 25/02/04; full list of members
  • 363(287) ‐ Registered office changed on 18/06/04
(8 pages)
31 March 2004Accounting reference date extended from 29/02/04 to 31/07/04 (1 page)
31 March 2004Accounting reference date extended from 29/02/04 to 31/07/04 (1 page)
22 August 2003Company name changed tiger services LIMITED\certificate issued on 22/08/03 (2 pages)
22 August 2003Company name changed tiger services LIMITED\certificate issued on 22/08/03 (2 pages)
5 July 2003New director appointed (2 pages)
5 July 2003New director appointed (2 pages)
5 July 2003New secretary appointed (2 pages)
5 July 2003New director appointed (2 pages)
5 July 2003New director appointed (2 pages)
5 July 2003New secretary appointed (2 pages)
2 July 2003Registered office changed on 02/07/03 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
2 July 2003Secretary resigned (1 page)
2 July 2003Registered office changed on 02/07/03 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
2 July 2003Secretary resigned (1 page)
2 July 2003Director resigned (1 page)
2 July 2003Director resigned (1 page)
25 February 2003Incorporation (14 pages)
25 February 2003Incorporation (14 pages)