Company NameFirst Time Buyer Solutions Limited
Company StatusDissolved
Company Number07245340
CategoryPrivate Limited Company
Incorporation Date6 May 2010(13 years, 11 months ago)
Dissolution Date29 September 2015 (8 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr John Michael Laurie
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeaumont Accountancy First Floor, Enterprise House
202-206 Linthorpe Road
Middlesbrough
Cleveland
TS1 3QW
Secretary NameMr John Michael Laurie
NationalityBritish
StatusClosed
Appointed10 June 2010(1 month after company formation)
Appointment Duration5 years, 3 months (closed 29 September 2015)
RoleCompany Director
Correspondence AddressBeaumont Accountancy First Floor, Enterprise House
202-206 Linthorpe Road
Middlesbrough
Cleveland
TS1 3QW
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hill Road
Theydon Bois
Epping
CM16 7LX

Contact

Websitewww.firsttimebuyersolutions.com
Email address[email protected]
Telephone0113 3470227
Telephone regionLeeds

Location

Registered AddressBeaumont Accountancy First Floor, Enterprise House
202-206 Linthorpe Road
Middlesbrough
Cleveland
TS1 3QW
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1John Michael Laurie
100.00%
Ordinary

Financials

Year2014
Net Worth-£22,708
Current Liabilities£22,862

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2015Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH to Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 13 May 2015 (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
3 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(3 pages)
3 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (3 pages)
11 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (3 pages)
11 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 June 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 June 2012Secretary's details changed for Mr John Michael Laurie on 1 June 2012 (1 page)
6 June 2012Director's details changed for Mr John Michael Laurie on 1 June 2012 (2 pages)
6 June 2012Secretary's details changed for Mr John Michael Laurie on 1 June 2012 (1 page)
6 June 2012Director's details changed for Mr John Michael Laurie on 1 June 2012 (2 pages)
2 June 2012Compulsory strike-off action has been discontinued (1 page)
1 June 2012Director's details changed for John Michael Laurie on 1 June 2012 (2 pages)
1 June 2012Secretary's details changed for John Michael Laurie on 1 June 2012 (1 page)
1 June 2012Secretary's details changed for John Michael Laurie on 1 June 2012 (1 page)
1 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
1 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
1 June 2012Director's details changed for John Michael Laurie on 1 June 2012 (2 pages)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
3 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
18 June 2010Appointment of John Michael Laurie as a secretary (3 pages)
4 June 2010Appointment of John Michael Laurie as a director (3 pages)
4 June 2010Current accounting period shortened from 31 May 2011 to 31 March 2011 (2 pages)
7 May 2010Termination of appointment of Elizabeth Davies as a director (1 page)
6 May 2010Incorporation (21 pages)