Dissolved
Dissolved 2015-11-03
Company Information for 1ST CONTACT DISTRIBUTION LIMITED
DERBY, DERBYSHIRE, DE21,
|
Company Registration Number
06165868
Private Limited Company
Dissolved Dissolved 2015-11-03 |
Company Name | |
---|---|
1ST CONTACT DISTRIBUTION LIMITED | |
Legal Registered Office | |
DERBY DERBYSHIRE | |
Company Number | 06165868 | |
---|---|---|
Date formed | 2007-03-16 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2015-11-03 | |
Type of accounts | MICRO |
Last Datalog update: | 2019-03-08 07:49:14 |
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 |
---|---|---|
MIRIAM BYRNE |
||
MIRIAM BYRNE |
||
ROBERT JAMES BYRNE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MIRIAM BYRNE |
Company Secretary | ||
SUSAN HELEN CANTRILL |
Company Secretary | ||
RUSSELL DIXON |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MANAGED STORAGE SOLUTIONS LIMITED | Company Secretary | 2007-04-20 | CURRENT | 2003-04-03 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 30/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/03/14 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MIRIAM BYRNE | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 16/03/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MIRIAM BYRNE / 16/03/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES BYRNE / 16/03/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS MIRIAM BYRNE / 16/03/2013 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 16/03/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/04/2012 FROM UNIT 10 OLD HALL MILLS BUSINESS PARK ALFRETON ROAD LITTLE EATON DERBYSHIRE DE21 5EJ | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 16/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 16/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES BYRNE / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MIRIAM BYRNE / 01/01/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MRS MIRIAM BYRNE | |
288a | SECRETARY APPOINTED MRS MIRIAM BYRNE | |
288b | APPOINTMENT TERMINATED SECRETARY SUSAN CANTRILL | |
288b | APPOINTMENT TERMINATED DIRECTOR RUSSELL DIXON | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HITACHI CAPITAL (UK) PLC T/AS HITACHI CAPITAL INVOICE FINANCE | |
AGREEMENT | Outstanding | LONDON SCOTTISH INVOICE FINANCE LTD |
Creditors Due After One Year | 2012-03-31 | £ 8,000 |
---|---|---|
Creditors Due Within One Year | 2013-03-31 | £ 60,131 |
Creditors Due Within One Year | 2012-03-31 | £ 63,359 |
Creditors and other liabilities
|
|
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 1ST CONTACT DISTRIBUTION LIMITED
Cash Bank In Hand | 2013-03-31 | £ 1,623 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 8,015 |
Current Assets | 2013-03-31 | £ 60,022 |
Current Assets | 2012-03-31 | £ 60,770 |
Debtors | 2013-03-31 | £ 58,399 |
Debtors | 2012-03-31 | £ 52,755 |
Fixed Assets | 2013-03-31 | £ 15,167 |
Fixed Assets | 2012-03-31 | £ 22,763 |
Shareholder Funds | 2013-03-31 | £ 15,058 |
Shareholder Funds | 2012-03-31 | £ 12,174 |
Tangible Fixed Assets | 2012-03-31 | £ 4,096 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as 1ST CONTACT DISTRIBUTION 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. |