Company NameDBS First Limited
Company StatusDissolved
Company Number05531258
CategoryPrivate Limited Company
Incorporation Date9 August 2005(18 years, 8 months ago)
Dissolution Date21 August 2018 (5 years, 8 months ago)
Previous NameFirst Standard Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions
Section PEducation
SIC 85600Educational support services

Directors

Director NameRev Christopher Guy Elliot Newman
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2005(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address15 Hextol Terrace
Hexham
Northumberland
NE46 2DF
Director NameMrs Patricia Margaret Elliot Newman
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2005(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address15 Hextol Terrace
Hexham
Northumberland
NE46 2DF
Secretary NameMrs Patricia Margaret Elliot Newman
NationalityBritish
StatusResigned
Appointed09 August 2005(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address15 Hextol Terrace
Hexham
Northumberland
NE46 2DF
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed09 August 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed09 August 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitefirststandardltd.co.uk
Telephone01434 600547
Telephone regionBellingham / Haltwhistle / Hexham

Location

Registered AddressUnit C11 Marquis Court
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0RU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Christopher Elliot-newman
50.00%
Ordinary
1 at £1Patricia Elliot-newman
50.00%
Ordinary

Financials

Year2014
Net Worth£2,286
Cash£1,692
Current Liabilities£8,756

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

22 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
17 August 2017Notification of Christopher Guy Elliot-Newman as a person with significant control on 9 August 2016 (2 pages)
9 August 2017Cessation of Patricia Margaret Elliot-Newman as a person with significant control on 4 August 2017 (1 page)
9 August 2017Termination of appointment of Patricia Margaret Elliot Newman as a secretary on 4 August 2017 (1 page)
9 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
5 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-24
(3 pages)
9 August 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
10 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(5 pages)
10 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(5 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
24 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2
(5 pages)
24 September 2014Registered office address changed from C/O C/O Mcmanus Hall Unit C11 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU England to C/O C/O Mcmanus Hall Unit C11 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU on 24 September 2014 (1 page)
24 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2
(5 pages)
23 September 2014Registered office address changed from 15 Hextol Terrace Hexham Northumberland NE46 2DF England to C/O C/O Mcmanus Hall Unit C11 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU on 23 September 2014 (1 page)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
4 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 2
(5 pages)
4 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 2
(5 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
10 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
10 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
11 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
11 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
11 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
24 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
17 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
17 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
22 September 2009Location of register of members (1 page)
22 September 2009Location of debenture register (1 page)
22 September 2009Registered office changed on 22/09/2009 from 15 hextol terrace hexham northumberland NE46 2DF (1 page)
22 September 2009Return made up to 09/08/09; full list of members (4 pages)
6 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
24 September 2008Return made up to 09/08/08; full list of members (4 pages)
16 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
9 August 2007Return made up to 09/08/07; full list of members (3 pages)
30 May 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
6 September 2006Return made up to 09/08/06; full list of members (2 pages)
23 August 2005New secretary appointed (2 pages)
23 August 2005New director appointed (2 pages)
23 August 2005Secretary resigned (1 page)
23 August 2005New director appointed (2 pages)
23 August 2005Director resigned (1 page)
23 August 2005Registered office changed on 23/08/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
9 August 2005Incorporation (16 pages)