About

Registered Number: 06165868
Date of Incorporation: 16/03/2007 (17 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 03/11/2015 (8 years and 5 months ago)
Registered Address: Unit 1 Old Hall Mills Business Park, Alfreton Road Little Eaton, Derby, Derbyshire, DE21 5EJ

 

Having been setup in 2007, 1st Contact Distribution Ltd has its registered office in Derby in Derbyshire, it's status is listed as "Dissolved". We don't currently know the number of employees at the company. There is one director listed as Byrne, Miriam for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BYRNE, Miriam 01 May 2008 01 March 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 November 2015
GAZ1 - First notification of strike-off action in London Gazette 21 July 2015
AA - Annual Accounts 18 July 2014
AR01 - Annual Return 30 April 2014
TM02 - Termination of appointment of secretary 30 April 2014
AA - Annual Accounts 14 October 2013
AR01 - Annual Return 26 March 2013
CH01 - Change of particulars for director 25 March 2013
CH01 - Change of particulars for director 25 March 2013
CH03 - Change of particulars for secretary 25 March 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 11 April 2012
AD01 - Change of registered office address 10 April 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 24 December 2010
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 01 May 2010
CH01 - Change of particulars for director 01 May 2010
MG01 - Particulars of a mortgage or charge 25 March 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 02 April 2009
AA - Annual Accounts 27 March 2009
363a - Annual Return 06 August 2008
288a - Notice of appointment of directors or secretaries 23 July 2008
288a - Notice of appointment of directors or secretaries 23 July 2008
288b - Notice of resignation of directors or secretaries 23 July 2008
288b - Notice of resignation of directors or secretaries 23 July 2008
395 - Particulars of a mortgage or charge 05 June 2008
288a - Notice of appointment of directors or secretaries 25 June 2007
288a - Notice of appointment of directors or secretaries 25 June 2007
288a - Notice of appointment of directors or secretaries 25 June 2007
288a - Notice of appointment of directors or secretaries 25 June 2007
288b - Notice of resignation of directors or secretaries 22 March 2007
288b - Notice of resignation of directors or secretaries 22 March 2007
NEWINC - New incorporation documents 16 March 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 19 March 2010 Outstanding

N/A

Agreement 28 May 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.