About

Registered Number: 04019493
Date of Incorporation: 22/06/2000 (24 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 19/07/2016 (8 years and 9 months ago)
Registered Address: 11-17 Rear Of Southcote Road, Bournemouth, Dorset, BH1 3SH

 

Based in Dorset, 1st Connect Group Ltd was setup in 2000, it's status at Companies House is "Dissolved". We don't know the number of employees at this company. There are 2 directors listed as Burke, Natalie, Williams, Roger Martin for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Roger Martin 02 September 2002 28 February 2003 1
Secretary Name Appointed Resigned Total Appointments
BURKE, Natalie 22 June 2000 01 September 2001 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 July 2016
SOAS(A) - Striking-off action suspended (Section 652A) 22 June 2016
GAZ1(A) - First notification of strike-off in London Gazette) 26 April 2016
DS01 - Striking off application by a company 14 April 2016
RM02 - N/A 03 March 2016
RM02 - N/A 03 March 2016
TM02 - Termination of appointment of secretary 06 August 2015
AA - Annual Accounts 15 July 2014
DS02 - Withdrawal of striking off application by a company 18 December 2013
RM01 - N/A 03 December 2013
RM01 - N/A 03 December 2013
GAZ1(A) - First notification of strike-off in London Gazette) 03 December 2013
DS01 - Striking off application by a company 25 November 2013
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 14 March 2013
AD01 - Change of registered office address 22 February 2013
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 10 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 December 2011
AR01 - Annual Return 24 June 2011
CH01 - Change of particulars for director 24 June 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 24 June 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 22 June 2009
288c - Notice of change of directors or secretaries or in their particulars 22 June 2009
395 - Particulars of a mortgage or charge 11 February 2009
AA - Annual Accounts 07 January 2009
363s - Annual Return 24 September 2008
363a - Annual Return 25 June 2008
AA - Annual Accounts 09 January 2008
287 - Change in situation or address of Registered Office 05 October 2007
363s - Annual Return 19 September 2007
395 - Particulars of a mortgage or charge 27 June 2007
AA - Annual Accounts 20 February 2007
395 - Particulars of a mortgage or charge 26 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 January 2007
395 - Particulars of a mortgage or charge 07 December 2006
363s - Annual Return 04 July 2006
AA - Annual Accounts 20 January 2006
287 - Change in situation or address of Registered Office 24 July 2005
363s - Annual Return 14 June 2005
395 - Particulars of a mortgage or charge 11 January 2005
AA - Annual Accounts 23 December 2004
363s - Annual Return 20 December 2004
288a - Notice of appointment of directors or secretaries 02 August 2004
363s - Annual Return 14 May 2004
AA - Annual Accounts 08 March 2004
288b - Notice of resignation of directors or secretaries 11 March 2003
288b - Notice of resignation of directors or secretaries 28 February 2003
287 - Change in situation or address of Registered Office 28 February 2003
AA - Annual Accounts 24 December 2002
395 - Particulars of a mortgage or charge 17 December 2002
288a - Notice of appointment of directors or secretaries 08 November 2002
363s - Annual Return 27 June 2002
287 - Change in situation or address of Registered Office 10 June 2002
AA - Annual Accounts 27 March 2002
363s - Annual Return 04 March 2002
288a - Notice of appointment of directors or secretaries 01 March 2002
288b - Notice of resignation of directors or secretaries 31 December 2001
225 - Change of Accounting Reference Date 23 April 2001
288a - Notice of appointment of directors or secretaries 11 August 2000
288a - Notice of appointment of directors or secretaries 11 August 2000
288b - Notice of resignation of directors or secretaries 11 August 2000
288b - Notice of resignation of directors or secretaries 11 August 2000
NEWINC - New incorporation documents 22 June 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 03 February 2009 Outstanding

N/A

Legal charge 25 June 2007 Outstanding

N/A

Fixed and floating charge 24 January 2007 Fully Satisfied

N/A

Legal and general charge 04 December 2006 Fully Satisfied

N/A

Debenture 22 December 2004 Fully Satisfied

N/A

All assets debenture 13 December 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.