FIRST NATIONAL LENDING LIMITED

No 1 Dorset Street, Southampton, SO15 2DP, Hampshire
StatusDISSOLVED
Company No.02020312
CategoryPrivate Limited Company
Incorporated16 May 1986
Age38 years, 6 days
JurisdictionEngland Wales
Dissolution22 May 2011
Years13 years

SUMMARY

FIRST NATIONAL LENDING LIMITED is an dissolved private limited company with number 02020312. It was incorporated 38 years, 6 days ago, on 16 May 1986 and it was dissolved 13 years ago, on 22 May 2011. The company address is No 1 Dorset Street, Southampton, SO15 2DP, Hampshire.



Company Fillings

Gazette dissolved liquidation

Date: 22 May 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 22 Feb 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Jan 2011

Action Date: 01 Dec 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-12-01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Nov 2010

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation court order miscellaneous

Date: 10 Nov 2010

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order insolvency:- replacement of liquidator

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 10 Nov 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Change sail address company

Date: 15 Jan 2010

Category: Address

Type: AD02

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Dec 2009

Action Date: 17 Dec 2009

Category: Address

Type: AD01

Old address: 53-61 College Road Harrow Middlesex HA1 1FB

Change date: 2009-12-17

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 Dec 2009

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 15 Dec 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 15 Dec 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/09; full list of members

Documents

View document PDF

Accounts with made up date

Date: 08 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 13 Aug 2008

Category: Annual-return

Type: 363a

Description: 31/07/08 no member list

Documents

View document PDF

Accounts with made up date

Date: 06 Feb 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 21 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 01 Feb 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 26 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/06; full list of members

Documents

View document PDF

Legacy

Date: 16 Aug 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 17 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Dec 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 23 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 24 Oct 2005

Category: Address

Type: 287

Description: Registered office changed on 24/10/05 from: first national house college road harrow middlesex HA1 1FB

Documents

View document PDF

Legacy

Date: 17 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2005

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 16 Aug 2004

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/04; full list of members

Documents

View document PDF

Legacy

Date: 21 Jul 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 28 Apr 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Apr 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Apr 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name re registration public limited company to private

Date: 24 Dec 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERT11

Documents

View document PDF

Re registration memorandum articles

Date: 24 Dec 2003

Category: Incorporation

Type: MAR

Documents

View document PDF

Legacy

Date: 24 Dec 2003

Category: Reregistration

Type: 53

Description: Application for reregistration from PLC to private

Documents

View document PDF

Resolution

Date: 24 Dec 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Sep 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Aug 2003

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/03; full list of members

Documents

View document PDF

Auditors resignation company

Date: 14 Aug 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 07 Aug 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 16 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jun 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Apr 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Apr 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Apr 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jan 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Aug 2002

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/02; full list of members

Documents

View document PDF

Legacy

Date: 06 Aug 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 08 Feb 2002

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Resolution

Date: 07 Feb 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Aug 2001

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 02 Feb 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 03 Oct 2000

Category: Address

Type: 287

Description: Registered office changed on 03/10/00 from: hmc house bellfield road high wycombe bucks HP13 5HN

Documents

View document PDF

Legacy

Date: 14 Aug 2000

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 14 Aug 2000

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 26 Jul 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Feb 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Feb 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Aug 1999

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/99; full list of members

Documents

View document PDF

Auditors resignation company

Date: 19 Jul 1999

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 21 May 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 May 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 19 Mar 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Auditors resignation company

Date: 21 Dec 1998

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 07 Dec 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Aug 1998

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/98; no change of members

Documents

View document PDF

Legacy

Date: 15 Jun 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Jun 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 12 Mar 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 21 Jul 1997

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/97; full list of members

Documents

View document PDF

Legacy

Date: 21 Jul 1997

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Accounts with accounts type full

Date: 12 Mar 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 04 Sep 1996

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/96; change of members

Documents

View document PDF

Legacy

Date: 04 Sep 1996

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 04 Sep 1996

Category: Annual-return

Type: 363(190)

Description: Location of debenture register address changed

Documents

View document PDF

Accounts with accounts type full

Date: 08 May 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 22 Apr 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Apr 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Apr 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Feb 1996

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 24 Nov 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 1995

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 29 Sep 1995

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/03 to 31/12

Documents

View document PDF

Legacy

Date: 08 Aug 1995

Category: Annual-return

Type: 363x

Description: Return made up to 31/07/95; full list of members

Documents

View document PDF

Legacy

Date: 19 Jul 1995

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 25 Apr 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Apr 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF


Some Companies

AFRICAN GIFTED FOUNDATION

10 QUEEN STREET PLACE,LONDON,EC4R 1BE

Number:07061874
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

FLOORFLOW UK LIMITED

KING STREET HOUSE,NORWICH,NR3 1RB

Number:07793567
Status:ACTIVE
Category:Private Limited Company

MR MARTIN COOPER LTD

10A ALDERMANS HILL,LONDON,N13 4PJ

Number:08105776
Status:ACTIVE
Category:Private Limited Company

OLSWANG BELGIUM LLP

LYNTON HOUSE 7-12,LONDON,WC1H 9LT

Number:OC384445
Status:LIQUIDATION
Category:Limited Liability Partnership

PORT MARINE MANAGEMENT LIMITED

PORT MARINE MANAGEMENT LIMITED,CLEVEDON,BS21 6BD

Number:05134951
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

S J GENERAL LIMITED

FLAT 2-8,LONDON,W9 2QS

Number:11391352
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source