FIRST INTERNATIONAL (SECURITIES) 1998 PLC

Register to unlock more data on OkredoRegister

FIRST INTERNATIONAL (SECURITIES) 1998 PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03333629

Incorporation date

13/03/1997

Size

Full

Contacts

Registered address

Registered address

61 Washway Road, Sale, Cheshire M33 7SSCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/1997)
dot icon17/05/2010
Final Gazette dissolved via compulsory strike-off
dot icon01/02/2010
First Gazette notice for compulsory strike-off
dot icon21/09/2009
Secretary's Change of Particulars / b & t secretaries LIMITED / 17/09/2009 / HouseName/Number was: , now: holland house 1-5; Street was: 61 washway road, now: oakfield; Post Code was: M33 7SS, now: M33 6TT
dot icon02/04/2009
Return made up to 14/03/09; full list of members
dot icon01/04/2009
Director's Change of Particulars / b & t directors (2) LIMITED / 17/11/2008 / HouseName/Number was: , now: 61; Street was: 82 marlborough avenue, now: washway road; Post Town was: cheadle hulme, now: sale; Post Code was: SK8 7AR, now: M33 7SS
dot icon01/04/2009
Director's Change of Particulars / b & t directors (1) LIMITED / 17/11/2008 / HouseName/Number was: , now: 61; Street was: 82 marlborough avenue, now: washway road; Area was: cheadle hulme, now: ; Post Town was: cheadle, now: sale; Post Code was: SK8 7AR, now: M33 7SS
dot icon01/04/2009
Secretary's Change of Particulars / b & t secretaries LIMITED / 17/11/2008 / HouseName/Number was: , now: 61; Street was: 82 marlborough avenue, now: washway road; Area was: cheadle hulme, now: ; Post Town was: stockport, now: sale; Post Code was: SK8 7AR, now: M33 7SS
dot icon26/11/2008
Full accounts made up to 2008-03-31
dot icon18/11/2008
Registered office changed on 19/11/2008 from 82 marlborough avenue cheadle hulme stockport cheshire SK8 7AR
dot icon07/07/2008
Return made up to 14/03/08; full list of members
dot icon06/07/2008
Location of register of members
dot icon02/07/2007
Return made up to 14/03/07; full list of members
dot icon01/07/2007
Full accounts made up to 2007-03-31
dot icon11/04/2007
New director appointed
dot icon27/04/2006
Full accounts made up to 2006-03-31
dot icon19/03/2006
Return made up to 14/03/06; full list of members
dot icon24/10/2005
Return made up to 14/03/05; full list of members
dot icon24/10/2005
Secretary's particulars changed;director's particulars changed
dot icon29/08/2005
Registered office changed on 30/08/05 from: the propagator's house greenbank lane, hartford northwich cheshire CW8 1JJ
dot icon09/05/2005
Full accounts made up to 2005-03-31
dot icon06/05/2004
Full accounts made up to 2004-03-31
dot icon22/04/2004
Return made up to 14/03/04; full list of members
dot icon14/06/2003
Full accounts made up to 2003-03-31
dot icon26/03/2003
Return made up to 14/03/03; full list of members
dot icon02/10/2002
Full accounts made up to 2002-03-31
dot icon18/03/2002
Return made up to 14/03/02; full list of members
dot icon14/08/2001
Full accounts made up to 2001-03-31
dot icon10/12/2000
Secretary resigned;director resigned
dot icon10/12/2000
Director resigned
dot icon10/12/2000
Director resigned
dot icon29/08/2000
Full accounts made up to 2000-03-31
dot icon29/08/2000
Full accounts made up to 1999-03-31
dot icon05/07/2000
Return made up to 14/03/00; full list of members
dot icon05/07/2000
Location of register of members address changed
dot icon16/04/2000
Registered office changed on 17/04/00 from: suite 41 swallow court albourne close brighton BN2 5FW
dot icon16/04/2000
New secretary appointed
dot icon16/04/2000
New director appointed
dot icon16/04/2000
New director appointed
dot icon16/04/2000
Director resigned
dot icon16/04/2000
Director resigned
dot icon16/04/2000
Director resigned
dot icon16/04/2000
New director appointed
dot icon24/01/2000
Director resigned
dot icon24/03/1999
Return made up to 14/03/99; full list of members
dot icon16/03/1999
Director's particulars changed
dot icon12/03/1999
New director appointed
dot icon09/03/1999
Accounts made up to 1998-03-31
dot icon24/02/1999
Director resigned
dot icon22/02/1999
Resolutions
dot icon04/10/1998
Resolutions
dot icon04/10/1998
New director appointed
dot icon31/08/1998
Secretary resigned;director resigned
dot icon31/08/1998
New secretary appointed;new director appointed
dot icon19/08/1998
Return made up to 14/03/98; full list of members
dot icon24/07/1998
Registered office changed on 25/07/98 from: suite 7 91 western road brighton east sussex BN1 2NW
dot icon25/06/1998
New director appointed
dot icon23/05/1998
New secretary appointed;new director appointed
dot icon07/04/1998
Secretary resigned
dot icon07/04/1998
Director resigned
dot icon07/04/1998
New director appointed
dot icon07/04/1998
New director appointed
dot icon08/04/1997
Certificate of authorisation to commence business and borrow
dot icon08/04/1997
Application to commence business
dot icon13/03/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2008
dot iconLast change occurred
30/03/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2008
dot iconNext account date
30/03/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, Frederick William
Director
27/03/1998 - 30/03/2000
-
Masters, Micheal
Director
13/03/1997 - 27/03/1998
1
Harris, Francis Jacqueline
Director
13/03/1997 - 30/03/2000
1
B & T SECRETARIES LIMITED
Corporate Secretary
30/03/2000 - Present
10
B & T DIRECTORS (2) LIMITED
Corporate Director
13/03/2007 - Present
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FIRST INTERNATIONAL (SECURITIES) 1998 PLC

FIRST INTERNATIONAL (SECURITIES) 1998 PLC is an(a) Dissolved company incorporated on 13/03/1997 with the registered office located at 61 Washway Road, Sale, Cheshire M33 7SS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FIRST INTERNATIONAL (SECURITIES) 1998 PLC?

toggle

FIRST INTERNATIONAL (SECURITIES) 1998 PLC is currently Dissolved. It was registered on 13/03/1997 and dissolved on 17/05/2010.

Where is FIRST INTERNATIONAL (SECURITIES) 1998 PLC located?

toggle

FIRST INTERNATIONAL (SECURITIES) 1998 PLC is registered at 61 Washway Road, Sale, Cheshire M33 7SS.

What does FIRST INTERNATIONAL (SECURITIES) 1998 PLC do?

toggle

FIRST INTERNATIONAL (SECURITIES) 1998 PLC operates in the Other recreational activities not elsewhere classified (92.72 - SIC 2003) sector.

What is the latest filing for FIRST INTERNATIONAL (SECURITIES) 1998 PLC?

toggle

The latest filing was on 17/05/2010: Final Gazette dissolved via compulsory strike-off.