Company Information for FIRST RESORT CORPORATE LIMITED
334 Slade Lane, Manchester, M19 2BL,
|
Company Registration Number
04920823
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
FIRST RESORT CORPORATE LIMITED | |
Legal Registered Office | |
334 Slade Lane Manchester M19 2BL Other companies in LE3 | |
Company Number | 04920823 | |
---|---|---|
Company ID Number | 04920823 | |
Date formed | 2003-10-03 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2022-10-31 | |
Account next due | 31/07/2024 | |
Latest return | 03/10/2015 | |
Return next due | 31/10/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-04-10 06:25:01 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GRAHAM DOUGLAS JAMES |
||
GRAHAM DOUGLAS JAMES |
||
TARIQ MOHAMMED KHAN |
||
UMAR MIAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TARIQ MOHAMMED KHAN |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TANIA WILKIE & CO LTD | Company Secretary | 2006-11-10 | CURRENT | 1996-02-27 | Dissolved 2014-05-13 | |
FIRST RESORT TRAVEL GROUP LIMITED | Company Secretary | 2006-09-30 | CURRENT | 2003-10-03 | Active - Proposal to Strike off | |
EASTERN SKYJETS LIMITED | Company Secretary | 2006-05-12 | CURRENT | 2005-06-23 | Active | |
SKYTEQ INTERNATIONAL LIMITED | Company Secretary | 2005-10-31 | CURRENT | 2005-01-13 | Active | |
FIRST RESORT TRAVEL GROUP LIMITED | Director | 2007-10-04 | CURRENT | 2003-10-03 | Active - Proposal to Strike off | |
SKYTEQ INTERNATIONAL LIMITED | Director | 2007-01-17 | CURRENT | 2005-01-13 | Active | |
EASTERN SKYJETS LIMITED | Director | 2006-05-12 | CURRENT | 2005-06-23 | Active | |
SKYJETS INTERNATIONAL LIMITED | Director | 2006-01-20 | CURRENT | 2006-01-20 | Active | |
SKYJETS TECHNICAL LIMITED | Director | 2005-12-29 | CURRENT | 2005-12-29 | Active - Proposal to Strike off | |
SKYJETS REGIONAL LIMITED | Director | 2005-12-29 | CURRENT | 2005-12-29 | Active - Proposal to Strike off | |
SKYJETS CORPORATE LIMITED | Director | 2005-12-29 | CURRENT | 2005-12-29 | Active - Proposal to Strike off | |
SKYJETS LEISURE LIMITED | Director | 2005-12-29 | CURRENT | 2005-12-29 | Active - Proposal to Strike off | |
RAV PRODUCTIONS LIMITED | Director | 2005-04-12 | CURRENT | 2004-03-30 | Active | |
J & P COMPANY FORMATIONS LIMITED | Director | 2004-03-16 | CURRENT | 2004-03-16 | Active | |
FIRST RESORT LIMITED | Director | 2003-10-29 | CURRENT | 2003-10-29 | Active | |
SCHAND CONSULTANCY LIMITED | Director | 2016-10-21 | CURRENT | 2016-10-21 | Active | |
FIRST RESORT TRAVEL GROUP LIMITED | Director | 2003-10-03 | CURRENT | 2003-10-03 | Active - Proposal to Strike off | |
THE TRAFFORD HALL HOTEL LIMITED | Director | 2002-12-16 | CURRENT | 2002-12-16 | Active | |
EASTERN SKYJETS LIMITED | Director | 2005-06-23 | CURRENT | 2005-06-23 | Active | |
SKYTEQ INTERNATIONAL LIMITED | Director | 2005-01-13 | CURRENT | 2005-01-13 | Active | |
FIRST RESORT TRAVEL GROUP LIMITED | Director | 2003-10-03 | CURRENT | 2003-10-03 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
FIRST GAZETTE notice for compulsory strike-off | ||
REGISTERED OFFICE CHANGED ON 28/11/23 FROM 1 Gavin Close Braunstone Leicester LE3 3UG England | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/22 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/22 | |
CONFIRMATION STATEMENT MADE ON 03/10/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/20, WITH NO UPDATES | |
TM02 | Termination of appointment of Graham Douglas James on 2020-09-15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TARIQ MOHAMMED KHAN | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/19 | |
CH01 | Director's details changed for Mr Umar Mian on 2020-05-04 | |
PSC04 | Change of details for Mr Umar Mian as a person with significant control on 2020-05-04 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/02/18 FROM The Old Bull Pens Sezincote Moreton-in-Marsh Gloucestershire GL56 9AW | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/17, WITH NO UPDATES | |
PSC04 | Change of details for Mr Tariq Mohammed Khan as a person with significant control on 2017-07-17 | |
CH01 | Director's details changed for Mr Tariq Mohammed Khan on 2017-07-01 | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 18/02/15 FROM 1 Gavin Close Thorpe Astley Leicester LE3 3UG | |
LATEST SOC | 14/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/10/10 ANNUAL RETURN FULL LIST | |
AA | 31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/10/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR UMAR MIAN / 03/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TARIQ KHAN / 03/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM DOUGLAS JAMES / 03/10/2009 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR GRAHAM DOUGLAS JAMES | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 | |
287 | REGISTERED OFFICE CHANGED ON 23/05/07 FROM: 23-25 LONDON STREET ANDOVER HAMPSHIRE SP10 2NU | |
363a | RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.34 | 9 |
MortgagesNumMortOutstanding | 0.28 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.06 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 79909 - Other reservation service activities n.e.c.
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FIRST RESORT CORPORATE LIMITED
Called Up Share Capital | 2011-11-01 | £ 50 |
---|---|---|
Cash Bank In Hand | 2011-11-01 | £ 50 |
Current Assets | 2011-11-01 | £ 50 |
Shareholder Funds | 2011-11-01 | £ 50 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (79909 - Other reservation service activities n.e.c.) as FIRST RESORT CORPORATE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |