FIRST WAREHOUSING LTD
BLACKPOOL ZERONE LTD

Hellopages » Lancashire » Blackpool » FY4 2FF

Company number 05021375
Status Liquidation
Incorporation Date 21 January 2004
Company Type Private Limited Company
Address GROUND FLOOR, SENECA HOUSE LINKS POINT, AMY JOHNSON WAY, BLACKPOOL, LANCASHIRE, FY4 2FF
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Full accounts made up to 31 January 2016; Registered office address changed from C/O Botany Bay Canal Mill Chorley Lancashire PR6 9AF to Ground Floor, Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 4 October 2016; Declaration of solvency. The most likely internet sites of FIRST WAREHOUSING LTD are www.firstwarehousing.co.uk, and www.first-warehousing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. First Warehousing Ltd is a Private Limited Company. The company registration number is 05021375. First Warehousing Ltd has been working since 21 January 2004. The present status of the company is Liquidation. The registered address of First Warehousing Ltd is Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire Fy4 2ff. . HOPKINSON, Thomas Duncan is a Director of the company. Secretary ALLEN, Rachel Mary has been resigned. Secretary JENKINSON, Jayne Elizabeth has been resigned. Secretary KNOWLES, Timothy John Peter has been resigned. Secretary KNOWLES, Timothy John Peter has been resigned. Secretary SHARP, Carrie has been resigned. Secretary SHARP, Claire Caroline has been resigned. Nominee Secretary TEMPLES (NOMINEES) LIMITED has been resigned. Director FERGUSON, Ian Robert has been resigned. Director KNOWLES, Timothy John Peter has been resigned. Director MURRY, Neil Peter has been resigned. Director SHARP, Claire Caroline has been resigned. Director SHARP, Claire Caroline has been resigned. Director THOMAS, Paul Andrew has been resigned. Nominee Director TEMPLES (COMPANY SERVICES) LTD has been resigned. The company operates in "Combined facilities support activities".


Current Directors

Director
HOPKINSON, Thomas Duncan
Appointed Date: 09 September 2016
69 years old

Resigned Directors

Secretary
ALLEN, Rachel Mary
Resigned: 30 August 2005
Appointed Date: 10 February 2005

Secretary
JENKINSON, Jayne Elizabeth
Resigned: 10 October 2008
Appointed Date: 12 September 2007

Secretary
KNOWLES, Timothy John Peter
Resigned: 12 June 2007
Appointed Date: 07 July 2006

Secretary
KNOWLES, Timothy John Peter
Resigned: 10 February 2005
Appointed Date: 10 May 2004

Secretary
SHARP, Carrie
Resigned: 28 January 2008
Appointed Date: 12 June 2007

Secretary
SHARP, Claire Caroline
Resigned: 26 May 2006
Appointed Date: 31 August 2005

Nominee Secretary
TEMPLES (NOMINEES) LIMITED
Resigned: 10 May 2004
Appointed Date: 21 January 2004

Director
FERGUSON, Ian Robert
Resigned: 07 July 2006
Appointed Date: 10 May 2004
59 years old

Director
KNOWLES, Timothy John Peter
Resigned: 10 February 2005
Appointed Date: 10 May 2004
60 years old

Director
MURRY, Neil Peter
Resigned: 26 August 2009
Appointed Date: 10 July 2006
62 years old

Director
SHARP, Claire Caroline
Resigned: 13 September 2016
Appointed Date: 07 July 2006
52 years old

Director
SHARP, Claire Caroline
Resigned: 26 May 2006
Appointed Date: 10 February 2005
52 years old

Director
THOMAS, Paul Andrew
Resigned: 30 November 2007
Appointed Date: 12 June 2007
61 years old

Nominee Director
TEMPLES (COMPANY SERVICES) LTD
Resigned: 10 May 2004
Appointed Date: 21 January 2004

FIRST WAREHOUSING LTD Events

04 Nov 2016
Full accounts made up to 31 January 2016
04 Oct 2016
Registered office address changed from C/O Botany Bay Canal Mill Chorley Lancashire PR6 9AF to Ground Floor, Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 4 October 2016
30 Sep 2016
Declaration of solvency
30 Sep 2016
Appointment of a voluntary liquidator
30 Sep 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-20

...
... and 49 more events
10 Jun 2004
New secretary appointed;new director appointed
10 Jun 2004
Registered office changed on 10/06/04 from: 152-160 city road london EC1V 2NX
17 May 2004
Secretary resigned
17 May 2004
Director resigned
21 Jan 2004
Incorporation

FIRST WAREHOUSING LTD Charges

14 October 2004
Debenture
Delivered: 1 November 2004
Status: Satisfied on 24 May 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…