Company NameFirst Euro Securities Limited
Company StatusDissolved
Company Number04909173
CategoryPrivate Limited Company
Incorporation Date23 September 2003(20 years, 7 months ago)
Dissolution Date29 May 2012 (11 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Tony Mann
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2004(10 months, 1 week after company formation)
Appointment Duration7 years, 10 months (closed 29 May 2012)
RoleProperty Development
Country of ResidenceEngland
Correspondence Address12 Hillcrest Avenue
Edgware
Middlesex
HA8 8PA
Secretary NameUK (Cosec) Limited (Corporation)
StatusClosed
Appointed08 October 2009(6 years after company formation)
Appointment Duration2 years, 7 months (closed 29 May 2012)
Correspondence Address25 Kelvin Grove
Newcastle Upon Tyne
Tyne & Wear
NE2 1RL
Secretary NameJohn George Gibson
NationalityBritish
StatusResigned
Appointed28 July 2004(10 months, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 08 October 2009)
RoleProperty Development
Country of ResidenceEngland
Correspondence AddressSandhoe Hall
Sandhoe
Hexham
Northumberland
NE46 4LU
Director NameE-Co-Director Limited (Corporation)
StatusResigned
Appointed23 September 2003(same day as company formation)
Correspondence AddressOceana House
Industry Road
Newcastle Upon Tyne
Tyne And Wear
NE6 5XB
Secretary NameE-Co-Secretary Limited (Corporation)
StatusResigned
Appointed23 September 2003(same day as company formation)
Correspondence AddressOceana House
Industry Road
Newcastle Upon Tyne
Tyne And Wear
NE6 5XB
Secretary NameUK (Cosec) Limited (Corporation)
StatusResigned
Appointed08 October 2009(6 years after company formation)
Appointment DurationResigned same day (resigned 08 October 2009)
Correspondence Address25 Kelvin Grove
Newcastle Upon Tyne
Tyne & Wear
NE2 1RL

Location

Registered Address1st Floor Northumbria House Oceana Business Park
Davy Bank
Wallsend
Tyne And Wear
NE28 6UZ
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardWallsend
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£71
Current Liabilities£575

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

29 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
29 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 February 2012First Gazette notice for compulsory strike-off (1 page)
14 February 2012First Gazette notice for compulsory strike-off (1 page)
20 December 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (3 pages)
20 December 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (3 pages)
31 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
31 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
6 October 2010Annual return made up to 23 September 2010 with a full list of shareholders
Statement of capital on 2010-10-06
  • GBP 1,000
(5 pages)
6 October 2010Annual return made up to 23 September 2010 with a full list of shareholders
Statement of capital on 2010-10-06
  • GBP 1,000
(5 pages)
5 October 2010Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ United Kingdom on 5 October 2010 (2 pages)
5 October 2010Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ United Kingdom on 5 October 2010 (2 pages)
5 October 2010Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ United Kingdom on 5 October 2010 (2 pages)
4 October 2010Registered office address changed from 2Nd Floor Lynton House 7-12 Tavistock Square London WC1H 9BQ on 4 October 2010 (1 page)
4 October 2010Registered office address changed from 2nd Floor Lynton House 7-12 Tavistock Square London WC1H 9BQ on 4 October 2010 (1 page)
4 October 2010Registered office address changed from 2Nd Floor Lynton House 7-12 Tavistock Square London WC1H 9BQ on 4 October 2010 (1 page)
19 January 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
19 January 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
24 November 2009Termination of appointment of Uk (Cosec) Limited as a secretary (1 page)
24 November 2009Termination of appointment of Uk (Cosec) Limited as a secretary (1 page)
23 November 2009Appointment of Uk (Cosec) Limited as a secretary (2 pages)
23 November 2009Appointment of Uk (Cosec) Limited as a secretary (2 pages)
23 November 2009Appointment of Uk (Cosec) Limited as a secretary (2 pages)
23 November 2009Termination of appointment of John Gibson as a secretary (1 page)
23 November 2009Termination of appointment of John Gibson as a secretary (1 page)
23 November 2009Appointment of Uk (Cosec) Limited as a secretary (2 pages)
18 November 2009Annual return made up to 23 September 2009 with a full list of shareholders (3 pages)
18 November 2009Annual return made up to 23 September 2009 with a full list of shareholders (3 pages)
21 December 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
21 December 2008Accounts made up to 31 March 2008 (7 pages)
1 December 2008Return made up to 23/09/08; full list of members (3 pages)
1 December 2008Return made up to 23/09/08; full list of members (3 pages)
22 January 2008Accounts made up to 31 March 2007 (6 pages)
22 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
30 October 2007Return made up to 23/09/07; full list of members (2 pages)
30 October 2007Return made up to 23/09/07; full list of members (2 pages)
14 April 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
14 April 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
27 November 2006Return made up to 23/09/06; full list of members (2 pages)
27 November 2006Return made up to 23/09/06; full list of members (2 pages)
3 May 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
3 May 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
24 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
24 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
10 October 2005Return made up to 23/09/05; full list of members (2 pages)
10 October 2005Return made up to 23/09/05; full list of members (2 pages)
15 October 2004Return made up to 23/09/04; full list of members (6 pages)
15 October 2004Return made up to 23/09/04; full list of members (6 pages)
18 August 2004Amended accounts made up to 31 March 2004 (2 pages)
18 August 2004Amended accounts made up to 31 March 2004 (2 pages)
13 August 2004Ad 28/07/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
13 August 2004Ad 28/07/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
9 August 2004Secretary resigned (1 page)
9 August 2004New secretary appointed (2 pages)
9 August 2004Secretary resigned (1 page)
9 August 2004New secretary appointed (2 pages)
6 August 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
6 August 2004Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
6 August 2004Accounts made up to 31 March 2004 (2 pages)
6 August 2004Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
3 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
3 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
2 August 2004New director appointed (2 pages)
2 August 2004Registered office changed on 02/08/04 from: rosewood house 29 heaton road newcastle upon tyne tyne & wear NE6 1SA (1 page)
2 August 2004Registered office changed on 02/08/04 from: rosewood house 29 heaton road newcastle upon tyne tyne & wear NE6 1SA (1 page)
2 August 2004Director resigned (1 page)
2 August 2004New director appointed (2 pages)
2 August 2004Director resigned (1 page)
23 September 2003Incorporation (13 pages)
23 September 2003Incorporation (13 pages)