About

Registered Number: 03727904
Date of Incorporation: 08/03/1999 (25 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 26/02/2019 (5 years and 3 months ago)
Registered Address: 14-16 St Thomas's Road, Chorley, PR7 1HR

 

Established in 1999, 1st Class Employment Services Ltd have registered office in the United Kingdom, it's status at Companies House is "Dissolved". The business has 4 directors listed in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUNLIFFE, Darren 10 March 1999 - 1
CORNFORTH, Phillip 28 March 2002 13 January 2003 1
JACKSON, Gary 10 March 1999 28 March 2002 1
LILLEY, Keith 10 March 1999 28 March 2002 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 February 2019
DISS16(SOAS) - N/A 11 August 2018
GAZ1 - First notification of strike-off action in London Gazette 24 July 2018
4.68 - Liquidator's statement of receipts and payments 23 May 2008
4.68 - Liquidator's statement of receipts and payments 09 May 2008
4.68 - Liquidator's statement of receipts and payments 26 April 2007
4.68 - Liquidator's statement of receipts and payments 17 October 2006
4.68 - Liquidator's statement of receipts and payments 18 May 2006
4.68 - Liquidator's statement of receipts and payments 07 November 2005
4.68 - Liquidator's statement of receipts and payments 25 April 2005
4.68 - Liquidator's statement of receipts and payments 23 November 2004
600 - Notice of appointment of Liquidator in a voluntary winding up 10 November 2003
4.20 - N/A 20 October 2003
287 - Change in situation or address of Registered Office 30 September 2003
363s - Annual Return 19 March 2003
AA - Annual Accounts 18 March 2003
288b - Notice of resignation of directors or secretaries 21 January 2003
287 - Change in situation or address of Registered Office 07 January 2003
395 - Particulars of a mortgage or charge 09 May 2002
288a - Notice of appointment of directors or secretaries 05 April 2002
288b - Notice of resignation of directors or secretaries 05 April 2002
288b - Notice of resignation of directors or secretaries 05 April 2002
363s - Annual Return 19 March 2002
AA - Annual Accounts 21 December 2001
AA - Annual Accounts 23 March 2001
225 - Change of Accounting Reference Date 23 March 2001
363s - Annual Return 06 March 2001
363s - Annual Return 15 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 May 1999
288a - Notice of appointment of directors or secretaries 06 May 1999
288a - Notice of appointment of directors or secretaries 06 May 1999
288a - Notice of appointment of directors or secretaries 06 May 1999
287 - Change in situation or address of Registered Office 06 May 1999
288b - Notice of resignation of directors or secretaries 16 March 1999
288b - Notice of resignation of directors or secretaries 16 March 1999
NEWINC - New incorporation documents 08 March 1999

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 08 May 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.