Company NameFirst Technology Management Services Limited
Company StatusDissolved
Company Number00691494
CategoryPrivate Limited Company
Incorporation Date3 May 1961(62 years, 5 months ago)
Dissolution Date26 September 2013 (10 years ago)
Previous NamesC.B.Associates Limited and First Technology Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Howard Frederick Carpenter
Date of BirthFebruary 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2012(51 years, 3 months after company formation)
Appointment Duration1 year, 1 month (closed 26 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lexicon Mount Street
Manchester
M2 5NT
Director NameMr David Jason Lloyd Protheroe
Date of BirthDecember 1952 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2012(51 years, 3 months after company formation)
Appointment Duration1 year, 1 month (closed 26 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lexicon Mount Street
Manchester
M2 5NT
Secretary NameSisec Limited (Corporation)
StatusClosed
Appointed30 June 2008(47 years, 2 months after company formation)
Appointment Duration5 years, 2 months (closed 26 September 2013)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameMr Nigel Robert Young
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(30 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 21 July 1997)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRosemullion
Bulstrode Way
Gerrards Cross
Buckinghamshire
SL9 7QU
Director NameMr David Paul Myers
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed14 December 1991(30 years, 7 months after company formation)
Appointment Duration8 months (resigned 14 August 1992)
RoleCompany Director
Correspondence Address12 Firtree Close
Little Sandhurst
Camberley
Surrey
GU17 8HU
Director NameMr Muir Archibald Parker
Date of BirthApril 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(30 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 April 2000)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressStapletons Chantry
Long Wittenham Road, North Moreton
Didcot
Oxfordshire
OX11 9AX
Secretary NameMr David Paul Myers
NationalityEnglish
StatusResigned
Appointed14 December 1991(30 years, 7 months after company formation)
Appointment Duration8 months (resigned 14 August 1992)
RoleCompany Director
Correspondence Address12 Firtree Close
Little Sandhurst
Camberley
Surrey
GU17 8HU
Secretary NameMr Neil William Harold Clayton
NationalityBritish
StatusResigned
Appointed09 September 1992(31 years, 4 months after company formation)
Appointment Duration12 years, 4 months (resigned 04 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCold Norton Priory
Heythorp
Oxfordshire
OX7 5TA
Director NameDr Frederick James Westlake
Date of BirthNovember 1942 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(31 years, 7 months after company formation)
Appointment Duration11 years, 6 months (resigned 01 July 2004)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressTingara Fireball Hill
Sunningdale
Berkshire
SL5 9PJ
Director NameOliver Graham Burns
Date of BirthApril 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(36 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 24 March 2006)
RoleCompany Director
Correspondence Address23 Oakfield Road
Harpenden
Hertfordshire
AL5 2NW
Director NameMr John Shepherd
Date of BirthDecember 1953 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2003(41 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Farm
St Margarets Road
Alderton Tewkesbury
Gloucestershire
GL20 8NN
Wales
Secretary NameMs Jennifer Margaret Owen
NationalityEnglish
StatusResigned
Appointed04 January 2005(43 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address138 Clarence Road
St Albans
Hertfordshire
AL1 4NW
Director NameJeffrey Gardner Wood
Date of BirthJuly 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed24 June 2005(44 years, 2 months after company formation)
Appointment Duration9 months (resigned 24 March 2006)
RoleCompany Director
Correspondence Address20 Tapley Cove Road
Raymond
Usa
Mc 04071
Foreign
Secretary NameJeremy Rhodes
NationalityBritish
StatusResigned
Appointed24 February 2006(44 years, 10 months after company formation)
Appointment Duration3 months (resigned 01 June 2006)
RoleCompany Director
Correspondence Address1 Grafton Road
Burbage
Marlborough
Wiltshire
SN8 3AP
Director NameMr Allan Richards
Date of BirthNovember 1962 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2006(44 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Thistle Grove
London
SW10 9RZ
Director NameMr John J Tus
Date of BirthNovember 1958 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed24 March 2006(44 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 August 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressHoneywell House
Arlington Business Park
Bracknell
Berkshire
RG12 1EB
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 2006(45 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 2008)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW

Location

Registered AddressThe Lexicon
Mount Street
Manchester
M2 5NT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

400 at £0.2First Technology LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (11 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 September 2013Final Gazette dissolved following liquidation (1 page)
26 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2013Final Gazette dissolved following liquidation (1 page)
26 June 2013Return of final meeting in a members' voluntary winding up (6 pages)
26 June 2013Return of final meeting in a members' voluntary winding up (6 pages)
24 October 2012Appointment of a voluntary liquidator (1 page)
24 October 2012Appointment of a voluntary liquidator (1 page)
16 October 2012Registered office address changed from Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB United Kingdom on 16 October 2012 (2 pages)
16 October 2012Registered office address changed from Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB United Kingdom on 16 October 2012 (2 pages)
11 October 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 October 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-09-26
(1 page)
11 October 2012Declaration of solvency (3 pages)
11 October 2012Declaration of solvency (3 pages)
10 September 2012Registered office address changed from Honeywell House Arlington Business Park Bracknell Berkshire RG12 1EB on 10 September 2012 (1 page)
10 September 2012Registered office address changed from Honeywell House Arlington Business Park Bracknell Berkshire RG12 1EB on 10 September 2012 (1 page)
1 August 2012Termination of appointment of John J Tus as a director on 1 August 2012 (1 page)
1 August 2012Termination of appointment of John J Tus as a director on 1 August 2012 (1 page)
1 August 2012Appointment of Mr. David Jason Lloyd Protheroe as a director on 1 August 2012 (2 pages)
1 August 2012Termination of appointment of John J Tus as a director on 1 August 2012 (1 page)
1 August 2012Appointment of Mr. David Jason Lloyd Protheroe as a director on 1 August 2012 (2 pages)
1 August 2012Termination of appointment of Allan Richards as a director on 1 August 2012 (1 page)
1 August 2012Termination of appointment of Allan Richards as a director on 1 August 2012 (1 page)
1 August 2012Appointment of Mr Howard Frederick Carpenter as a director on 1 August 2012 (2 pages)
1 August 2012Appointment of Mr. David Jason Lloyd Protheroe as a director on 1 August 2012 (2 pages)
1 August 2012Appointment of Mr Howard Frederick Carpenter as a director on 1 August 2012 (2 pages)
1 August 2012Appointment of Mr Howard Frederick Carpenter as a director on 1 August 2012 (2 pages)
1 August 2012Termination of appointment of Allan Richards as a director on 1 August 2012 (1 page)
23 July 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
23 July 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
10 January 2012Annual return made up to 14 December 2011 with a full list of shareholders
Statement of capital on 2012-01-10
  • GBP 100
(5 pages)
10 January 2012Annual return made up to 14 December 2011 with a full list of shareholders
Statement of capital on 2012-01-10
  • GBP 100
(5 pages)
17 November 2011Director's details changed for Mr John J Tus on 17 November 2011 (2 pages)
17 November 2011Director's details changed for Mr John J Tus on 17 November 2011 (2 pages)
17 November 2011Director's details changed for Allan Richards on 17 November 2011 (2 pages)
17 November 2011Director's details changed for Allan Richards on 17 November 2011 (2 pages)
17 November 2011Director's details changed for Mr John J Tus on 17 November 2011 (2 pages)
17 November 2011Director's details changed for Mr John J Tus on 17 November 2011 (2 pages)
2 February 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
2 February 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
27 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (6 pages)
27 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (6 pages)
29 April 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
29 April 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
16 December 2009Register(s) moved to registered inspection location (1 page)
16 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
16 December 2009Register(s) moved to registered inspection location (1 page)
16 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
15 December 2009Register inspection address has been changed (1 page)
15 December 2009Register inspection address has been changed (1 page)
27 March 2009Full accounts made up to 31 December 2008 (10 pages)
27 March 2009Full accounts made up to 31 December 2008 (10 pages)
16 December 2008Return made up to 14/12/08; full list of members (3 pages)
16 December 2008Return made up to 14/12/08; full list of members (3 pages)
23 September 2008Secretary appointed sisec LIMITED (1 page)
23 September 2008Secretary appointed sisec LIMITED (1 page)
15 July 2008Appointment Terminated Secretary eps secretaries LIMITED (1 page)
15 July 2008Appointment terminated secretary eps secretaries LIMITED (1 page)
9 June 2008Full accounts made up to 31 December 2007 (10 pages)
9 June 2008Full accounts made up to 31 December 2007 (10 pages)
14 December 2007Return made up to 14/12/07; full list of members (2 pages)
14 December 2007Location of register of members (1 page)
14 December 2007Return made up to 14/12/07; full list of members (2 pages)
14 December 2007Location of register of members (1 page)
2 November 2007Full accounts made up to 31 December 2006 (13 pages)
2 November 2007Full accounts made up to 31 December 2006 (13 pages)
30 July 2007Full accounts made up to 25 March 2006 (18 pages)
30 July 2007Full accounts made up to 25 March 2006 (18 pages)
30 March 2007Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
30 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 February 2007Return made up to 14/12/06; full list of members (2 pages)
16 February 2007Return made up to 14/12/06; full list of members (2 pages)
12 July 2006Accounting reference date shortened from 25/03/07 to 31/12/06 (1 page)
12 July 2006Location of register of members (1 page)
12 July 2006Accounting reference date shortened from 25/03/07 to 31/12/06 (1 page)
12 July 2006Location of register of members (1 page)
6 July 2006Secretary resigned (1 page)
6 July 2006Secretary resigned (1 page)
4 July 2006New secretary appointed (1 page)
4 July 2006New secretary appointed (1 page)
28 April 2006New director appointed (1 page)
28 April 2006New director appointed (1 page)
24 April 2006Director resigned (1 page)
24 April 2006Director resigned (1 page)
24 April 2006Director resigned (1 page)
24 April 2006New director appointed (1 page)
24 April 2006Director resigned (1 page)
24 April 2006New director appointed (1 page)
6 April 2006Accounting reference date shortened from 30/04/06 to 25/03/06 (1 page)
6 April 2006Accounting reference date shortened from 30/04/06 to 25/03/06 (1 page)
6 April 2006Registered office changed on 06/04/06 from: 2 columbus drive summit avenue southwood farnborough hampshire GU14 0NZ (1 page)
6 April 2006Registered office changed on 06/04/06 from: 2 columbus drive summit avenue southwood farnborough hampshire GU14 0NZ (1 page)
28 February 2006New secretary appointed (1 page)
28 February 2006Secretary resigned (1 page)
28 February 2006Secretary resigned (1 page)
28 February 2006New secretary appointed (1 page)
24 February 2006Full accounts made up to 30 April 2005 (16 pages)
24 February 2006Full accounts made up to 30 April 2005 (16 pages)
20 December 2005Return made up to 14/12/05; full list of members (7 pages)
30 August 2005New director appointed (2 pages)
30 August 2005Director resigned (1 page)
30 August 2005New director appointed (2 pages)
30 August 2005Director resigned (1 page)
23 February 2005Full accounts made up to 30 April 2004 (16 pages)
23 February 2005Full accounts made up to 30 April 2004 (16 pages)
10 January 2005Return made up to 14/12/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
10 January 2005Secretary resigned (1 page)
10 January 2005New secretary appointed (2 pages)
10 January 2005New secretary appointed (2 pages)
10 January 2005Return made up to 14/12/04; full list of members (7 pages)
10 January 2005Secretary resigned (1 page)
3 March 2004Full accounts made up to 30 April 2003 (16 pages)
3 March 2004Full accounts made up to 30 April 2003 (16 pages)
20 January 2004Return made up to 14/12/03; full list of members (7 pages)
20 January 2004Return made up to 14/12/03; full list of members (7 pages)
24 March 2003New director appointed (2 pages)
24 March 2003New director appointed (2 pages)
5 March 2003Full accounts made up to 30 April 2002 (16 pages)
5 March 2003Full accounts made up to 30 April 2002 (16 pages)
19 December 2002Return made up to 14/12/02; full list of members (7 pages)
19 December 2002Return made up to 14/12/02; full list of members (7 pages)
8 August 2002Auditor's resignation (1 page)
8 August 2002Auditor's resignation (1 page)
8 February 2002Full accounts made up to 30 April 2001 (14 pages)
8 February 2002Full accounts made up to 30 April 2001 (14 pages)
14 January 2002Return made up to 14/12/01; full list of members (6 pages)
14 January 2002Return made up to 14/12/01; full list of members (6 pages)
27 February 2001Full accounts made up to 30 April 2000 (14 pages)
27 February 2001Full accounts made up to 30 April 2000 (14 pages)
3 January 2001Return made up to 14/12/00; full list of members (7 pages)
3 January 2001Return made up to 14/12/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
12 April 2000Full accounts made up to 30 April 1999 (14 pages)
12 April 2000Full accounts made up to 30 April 1999 (14 pages)
2 March 2000Return made up to 14/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 March 2000Delivery ext'd 3 mth 30/04/99 (2 pages)
2 March 2000Delivery ext'd 3 mth 30/04/99 (2 pages)
16 July 1999Full accounts made up to 30 April 1998 (14 pages)
16 July 1999Full accounts made up to 30 April 1998 (14 pages)
1 March 1999Delivery ext'd 3 mth 30/04/98 (1 page)
1 March 1999Delivery ext'd 3 mth 30/04/98 (1 page)
21 February 1999Return made up to 14/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 February 1999Return made up to 14/12/98; full list of members (6 pages)
27 February 1998Full accounts made up to 30 April 1997 (13 pages)
27 February 1998Full accounts made up to 30 April 1997 (13 pages)
10 February 1998Return made up to 14/12/97; no change of members (4 pages)
10 February 1998New director appointed (3 pages)
10 February 1998New director appointed (3 pages)
10 February 1998Return made up to 14/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
28 August 1997Director resigned (1 page)
28 August 1997Director resigned (1 page)
7 February 1997Return made up to 14/12/96; no change of members (4 pages)
7 February 1997Full accounts made up to 30 April 1996 (13 pages)
7 February 1997Return made up to 14/12/96; no change of members (4 pages)
7 February 1997Full accounts made up to 30 April 1996 (13 pages)
29 February 1996Full accounts made up to 30 April 1995 (13 pages)
29 February 1996Full accounts made up to 30 April 1995 (13 pages)
15 January 1996Return made up to 14/12/95; full list of members (6 pages)
15 January 1996Return made up to 14/12/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
3 March 1994Full accounts made up to 30 April 1993 (12 pages)
3 March 1994Full accounts made up to 30 April 1993 (12 pages)
15 February 1992Full accounts made up to 30 April 1991 (14 pages)
15 February 1992Full accounts made up to 30 April 1991 (14 pages)
11 June 1990Full accounts made up to 30 April 1989 (10 pages)
11 June 1990Full accounts made up to 30 April 1989 (10 pages)
22 June 1989Accounts made up to 30 April 1988 (13 pages)
22 June 1989Accounts for a dormant company made up to 30 April 1988 (13 pages)
31 August 1988Accounts for a dormant company made up to 30 April 1987 (3 pages)
2 August 1988Company name changed\certificate issued on 02/08/88 (2 pages)
2 August 1988Company name changed\certificate issued on 02/08/88 (2 pages)
21 July 1988Company name changed\certificate issued on 21/07/88 (2 pages)
21 July 1988Company name changed\certificate issued on 21/07/88 (2 pages)
12 May 1986Accounts made up to 30 April 1985 (3 pages)
12 May 1986Accounts for a dormant company made up to 30 April 1985 (3 pages)
22 July 1976Accounts made up to 30 April 1975 (5 pages)
22 July 1976Accounts made up to 30 April 2075 (5 pages)
3 May 1961Incorporation (16 pages)
3 May 1961Incorporation (16 pages)