About

Registered Number: 06097825
Date of Incorporation: 12/02/2007 (17 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 21/08/2020 (3 years and 10 months ago)
Registered Address: BDO LLP, 3 Hardman Street, Spinningfields, Manchester, M3 3AT

 

First Response Law Ltd was founded on 12 February 2007, it has a status of "Dissolved". We don't currently know the number of employees at the organisation. There are 6 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FITZPATRICK, Ian Patrick 12 February 2007 - 1
MALONE, Martin Christopher 12 February 2007 - 1
TOOLE, James Brian 01 August 2012 - 1
PINKSTONE, Kevin Carl 19 May 2008 29 January 2010 1
ROBERTS, Matthew Michael 28 February 2011 30 November 2011 1
Secretary Name Appointed Resigned Total Appointments
BURNS-LUNT, Louise 11 February 2014 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 August 2020
LIQ14 - N/A 21 May 2020
LIQ03 - N/A 05 June 2019
LIQ03 - N/A 05 June 2018
LIQ MISC - N/A 09 November 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 28 September 2017
LIQ10 - N/A 28 September 2017
4.68 - Liquidator's statement of receipts and payments 22 June 2017
LIQ MISC - N/A 21 November 2016
LIQ MISC OC - N/A 12 August 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 12 August 2016
4.40 - N/A 12 August 2016
4.68 - Liquidator's statement of receipts and payments 24 May 2016
4.68 - Liquidator's statement of receipts and payments 11 May 2015
AD01 - Change of registered office address 08 April 2014
RESOLUTIONS - N/A 02 April 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 02 April 2014
4.20 - N/A 02 April 2014
AP03 - Appointment of secretary 17 February 2014
AP01 - Appointment of director 17 February 2014
AP01 - Appointment of director 17 February 2014
TM01 - Termination of appointment of director 11 February 2014
TM01 - Termination of appointment of director 11 February 2014
TM02 - Termination of appointment of secretary 11 February 2014
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 20 December 2012
MG01 - Particulars of a mortgage or charge 31 August 2012
AP01 - Appointment of director 03 August 2012
SH03 - Return of purchase of own shares 09 March 2012
SH06 - Notice of cancellation of shares 29 February 2012
AR01 - Annual Return 21 February 2012
TM01 - Termination of appointment of director 30 November 2011
AA - Annual Accounts 13 September 2011
AP01 - Appointment of director 13 July 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
TM01 - Termination of appointment of director 06 February 2010
AA - Annual Accounts 01 February 2010
CERTNM - Change of name certificate 16 April 2009
363a - Annual Return 02 April 2009
AA - Annual Accounts 12 December 2008
288a - Notice of appointment of directors or secretaries 28 May 2008
CERTNM - Change of name certificate 23 May 2008
363a - Annual Return 11 March 2008
225 - Change of Accounting Reference Date 19 June 2007
NEWINC - New incorporation documents 12 February 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 24 August 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.