FIRST NATIONAL PROPERTY MAINTENANCE LIMITED

Register to unlock more data on OkredoRegister

FIRST NATIONAL PROPERTY MAINTENANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02774367

Incorporation date

16/12/1992

Size

-

Contacts

Registered address

Registered address

C/O STEPHENSON HARWOOD, 1 Finsbury Circus, London EC2M 7SHCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/1992)
dot icon09/12/2013
Final Gazette dissolved via voluntary strike-off
dot icon26/08/2013
First Gazette notice for voluntary strike-off
dot icon15/08/2013
Application to strike the company off the register
dot icon14/08/2013
Satisfaction of charge 7 in full
dot icon14/07/2013
Total exemption full accounts made up to 2012-12-31
dot icon19/12/2012
Annual return made up to 2012-12-17 with full list of shareholders
dot icon16/08/2012
Termination of appointment of Stephen Paul Whitehead as a director on 2012-08-17
dot icon16/08/2012
Appointment of Mr Neil Holmes as a director on 2012-08-17
dot icon17/04/2012
Total exemption full accounts made up to 2011-12-31
dot icon07/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon07/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon07/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon07/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon07/01/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 5
dot icon07/01/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 7
dot icon07/01/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 6
dot icon07/01/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 8
dot icon07/01/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4
dot icon21/12/2011
Annual return made up to 2011-12-17 with full list of shareholders
dot icon18/09/2011
Full accounts made up to 2010-12-31
dot icon02/05/2011
Registered office address changed from C/O William Saunders Stephenson Harwood One, St. Paul's Churchyard London EC4M 8SH on 2011-05-03
dot icon29/12/2010
Annual return made up to 2010-12-17 with full list of shareholders
dot icon01/10/2010
Full accounts made up to 2009-12-31
dot icon08/08/2010
Termination of appointment of Paul Smith as a director
dot icon08/08/2010
Termination of appointment of Neil Holmes as a director
dot icon05/08/2010
Appointment of Mr Stephen Paul Whitehead as a director
dot icon20/12/2009
Annual return made up to 2009-12-17 with full list of shareholders
dot icon20/12/2009
Director's details changed for Paul Brendan Smith on 2009-12-21
dot icon20/12/2009
Director's details changed for Mr Neil Holmes on 2009-12-21
dot icon10/11/2009
Resolutions
dot icon10/11/2009
Statement of company's objects
dot icon28/09/2009
Full accounts made up to 2008-12-31
dot icon10/06/2009
Director appointed mr neil holmes
dot icon10/06/2009
Appointment Terminated Director keith lees
dot icon04/03/2009
Full accounts made up to 2007-12-31
dot icon26/01/2009
Registered office changed on 27/01/2009 from speymill house vantage park washingley road huntingdon cambridgeshire PE29 6SR
dot icon18/12/2008
Return made up to 17/12/08; full list of members
dot icon18/12/2008
Location of register of members
dot icon07/11/2008
Particulars of a mortgage or charge / charge no: 8
dot icon07/11/2008
Particulars of a mortgage or charge / charge no: 7
dot icon07/09/2008
Appointment Terminated Director speymill property group (uk) LIMITED
dot icon02/09/2008
Director appointed keith albert lees
dot icon02/09/2008
Director appointed paul brendan smith
dot icon04/08/2008
Director's Change of Particulars / speymill 2007 LIMITED / 05/08/2008 / Surname was: speymill 2007 LIMITED, now: speymill property group (uk) LIMITED
dot icon13/05/2008
Particulars of a mortgage or charge / charge no: 6
dot icon17/04/2008
Appointment Terminated Secretary connaught secretaries LTD
dot icon11/03/2008
Director's Change of Particulars / speymill 2007 LIMITED / 27/02/2008 / HouseName/Number was: , now: speymill house; Street was: mace house, now: vantage park washingley road; Area was: sovereign court, ermine business park, now: ; Post Code was: PE29 6XU, now: PE29 6SR
dot icon11/03/2008
Director's Change of Particulars / speymill 2007 LIMITED / 14/11/2007 /
dot icon04/03/2008
Registered office changed on 05/03/2008 from mace house sovereign court ermine business park huntingdon cambridgeshire PE29 6XU
dot icon08/01/2008
Return made up to 17/12/07; full list of members
dot icon07/01/2008
Director's particulars changed
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon22/10/2007
Secretary's particulars changed
dot icon17/10/2007
Secretary's particulars changed
dot icon03/10/2007
Location of register of members
dot icon24/08/2007
Declaration of satisfaction of mortgage/charge
dot icon06/08/2007
Particulars of mortgage/charge
dot icon03/08/2007
Particulars of mortgage/charge
dot icon17/07/2007
Location of register of members (non legible)
dot icon21/06/2007
Declaration of satisfaction of mortgage/charge
dot icon24/01/2007
Return made up to 17/12/06; full list of members
dot icon04/12/2006
Full accounts made up to 2005-12-31
dot icon01/06/2006
Full accounts made up to 2004-12-31
dot icon30/03/2006
Return made up to 17/12/05; full list of members
dot icon27/03/2006
Director's particulars changed
dot icon28/07/2005
Full accounts made up to 2003-12-31
dot icon17/01/2005
Return made up to 17/12/04; full list of members
dot icon06/12/2004
Registered office changed on 07/12/04 from: 19 cavendish square london W1A 2AW
dot icon21/11/2004
Particulars of mortgage/charge
dot icon17/11/2004
Secretary resigned
dot icon27/10/2004
New secretary appointed
dot icon26/10/2004
Secretary resigned
dot icon24/08/2004
New secretary appointed
dot icon12/07/2004
New secretary appointed
dot icon12/07/2004
Secretary resigned
dot icon01/03/2004
Director resigned
dot icon01/03/2004
Director resigned
dot icon01/03/2004
Director resigned
dot icon01/03/2004
Secretary resigned
dot icon01/03/2004
New secretary appointed
dot icon01/03/2004
New director appointed
dot icon16/01/2004
Return made up to 17/12/03; full list of members
dot icon16/01/2004
Director's particulars changed
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon09/02/2003
Return made up to 17/12/02; full list of members
dot icon09/02/2003
Director resigned
dot icon21/05/2002
Declaration of satisfaction of mortgage/charge
dot icon07/05/2002
Full accounts made up to 2001-12-31
dot icon06/05/2002
Secretary resigned
dot icon02/05/2002
Particulars of mortgage/charge
dot icon01/05/2002
New secretary appointed
dot icon27/12/2001
Return made up to 17/12/01; full list of members
dot icon23/12/2001
Full accounts made up to 2000-12-31
dot icon25/09/2001
New director appointed
dot icon25/07/2001
Certificate of change of name
dot icon08/01/2001
Return made up to 17/12/00; full list of members
dot icon05/11/2000
Auditor's resignation
dot icon24/07/2000
Full accounts made up to 1999-12-31
dot icon10/04/2000
Full accounts made up to 1998-12-31
dot icon10/01/2000
Return made up to 17/12/99; full list of members
dot icon27/10/1999
Particulars of mortgage/charge
dot icon20/10/1999
Resolutions
dot icon14/10/1999
Resolutions
dot icon16/05/1999
New director appointed
dot icon01/02/1999
Director resigned
dot icon20/01/1999
Accounting reference date shortened from 28/02/99 to 31/12/98
dot icon17/01/1999
Return made up to 17/12/98; full list of members
dot icon17/01/1999
Location of register of members address changed
dot icon10/12/1998
Resolutions
dot icon06/12/1998
New secretary appointed;new director appointed
dot icon01/12/1998
Certificate of re-registration from Public Limited Company to Private
dot icon01/12/1998
Re-registration of Memorandum and Articles
dot icon01/12/1998
Application for reregistration from PLC to private
dot icon01/12/1998
Resolutions
dot icon01/12/1998
Resolutions
dot icon04/11/1998
New director appointed
dot icon01/11/1998
Registered office changed on 02/11/98 from: 3 lincolns inn fields london WC2A 3AA
dot icon26/10/1998
New director appointed
dot icon26/10/1998
New director appointed
dot icon25/10/1998
Director resigned
dot icon25/10/1998
Secretary resigned
dot icon25/10/1998
Director resigned
dot icon25/10/1998
Director resigned
dot icon10/08/1998
Full accounts made up to 1998-02-28
dot icon16/07/1998
Registered office changed on 17/07/98 from: 10, lincoln's inn field, london. WC2A 3BP
dot icon05/02/1998
Return made up to 17/12/97; bulk list available separately
dot icon15/09/1997
Full accounts made up to 1997-02-28
dot icon02/01/1997
Return made up to 17/12/96; no change of members
dot icon02/01/1997
Location of register of members address changed
dot icon15/08/1996
Full accounts made up to 1996-02-29
dot icon04/02/1996
Return made up to 17/12/95; no change of members
dot icon13/08/1995
Full accounts made up to 1995-02-28
dot icon14/01/1995
Return made up to 17/12/94; bulk list available separately
dot icon04/08/1994
Full accounts made up to 1994-02-28
dot icon19/12/1993
Return made up to 17/12/93; bulk list available separately
dot icon13/04/1993
Ad 05/04/93--------- £ si [email protected]=230075 £ ic 222807/452882
dot icon04/04/1993
Ad 15/03/93--------- £ si [email protected]=222800 £ ic 7/222807
dot icon29/03/1993
Secretary resigned;new secretary appointed
dot icon21/03/1993
Secretary resigned;new secretary appointed
dot icon11/03/1993
Certificate of authorisation to commence business and borrow
dot icon11/03/1993
Application to commence business
dot icon11/02/1993
Director resigned;new director appointed
dot icon11/02/1993
Director resigned;new director appointed
dot icon20/01/1993
Resolutions
dot icon20/01/1993
Resolutions
dot icon20/01/1993
Resolutions
dot icon20/01/1993
Ad 15/01/93--------- £ si [email protected]=5 £ ic 2/7
dot icon20/01/1993
S-div 15/01/93
dot icon20/01/1993
£ nc 50000/3000005 15/01/93
dot icon20/01/1993
Accounting reference date notified as 28/02
dot icon20/01/1993
New director appointed
dot icon19/01/1993
Prospectus
dot icon16/01/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/01/1993
Registered office changed on 17/01/93 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon14/01/1993
Certificate of change of name
dot icon14/01/1993
Certificate of change of name
dot icon16/12/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reader, Craig Vivian
Director
14/01/1993 - 11/10/1998
111
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
16/12/1992 - 05/01/1993
16011
London Law Services Limited
Nominee Director
16/12/1992 - 05/01/1993
15403
Jackson-Stops, Timothy William Ashworth
Director
14/01/1993 - 11/10/1998
881
Green, Doron Raphael
Director
14/01/1993 - 11/10/1998
18

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 NATIONAL PROPERTY MAINTENANCE LIMITED

FIRST NATIONAL PROPERTY MAINTENANCE LIMITED is an(a) Dissolved company incorporated on 16/12/1992 with the registered office located at C/O STEPHENSON HARWOOD, 1 Finsbury Circus, London EC2M 7SH. There is currently 1 active director 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 NATIONAL PROPERTY MAINTENANCE LIMITED?

toggle

FIRST NATIONAL PROPERTY MAINTENANCE LIMITED is currently Dissolved. It was registered on 16/12/1992 and dissolved on 09/12/2013.

Where is FIRST NATIONAL PROPERTY MAINTENANCE LIMITED located?

toggle

FIRST NATIONAL PROPERTY MAINTENANCE LIMITED is registered at C/O STEPHENSON HARWOOD, 1 Finsbury Circus, London EC2M 7SH.

What does FIRST NATIONAL PROPERTY MAINTENANCE LIMITED do?

toggle

FIRST NATIONAL PROPERTY MAINTENANCE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for FIRST NATIONAL PROPERTY MAINTENANCE LIMITED?

toggle

The latest filing was on 09/12/2013: Final Gazette dissolved via voluntary strike-off.