Company NameFirst Group Dynamics Limited
Company StatusDissolved
Company Number03395375
CategoryPrivate Limited Company
Incorporation Date1 July 1997(26 years, 10 months ago)
Dissolution Date19 April 2019 (5 years ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Robert Trevor Carter
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed29 July 1997(4 weeks after company formation)
Appointment Duration21 years, 8 months (closed 19 April 2019)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressPalehouse Barn
Palehouse Common, Framfield
Uckfield
East Sussex
TN22 5QY
Secretary NameChristopher Pascal Dale
NationalityBritish
StatusClosed
Appointed05 November 2002(5 years, 4 months after company formation)
Appointment Duration16 years, 5 months (closed 19 April 2019)
RoleCompany Director
Correspondence Address182 New Street
Horsham
West Sussex
RH13 5EJ
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed01 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameAdam Paul Stafford
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1997(4 weeks after company formation)
Appointment Duration7 months (resigned 01 March 1998)
RoleConsultant
Country of ResidenceEngland
Correspondence Address98 Grand Avenue
Worthing
West Sussex
BN11 5BH
Secretary NameRobert Trevor Carter
NationalityBritish
StatusResigned
Appointed29 July 1997(4 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 31 August 2000)
RoleConsultant
Correspondence Address176 Apsley Road
Clifton
Bristol
BS8 2SH
Director NameJohn Leonard Dimmock
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1998(8 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 August 2000)
RoleCompany Director
Correspondence Address42 Rife Way
Ferring
Worthing
West Sussex
BN12 5JX
Director NameCraig David Sawyer
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2000(3 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 November 2002)
RoleCompany Director
Correspondence Address19 Crockhurst
Southwater
Horsham
West Sussex
RH12 3NP
Director NameJohn William Alfred Street
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2000(3 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 07 June 2001)
RoleCompany Director
Correspondence Address22 Roman Acre
Littlehampton
West Sussex
BN17 7HN
Secretary NameCraig David Sawyer
NationalityBritish
StatusResigned
Appointed31 August 2000(3 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 November 2002)
RoleCompany Director
Correspondence Address19 Crockhurst
Southwater
Horsham
West Sussex
RH12 3NP

Location

Registered AddressLancaster House
171 Chorley New Road
Bolton
BL1 4QZ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Financials

Year2010
Net Worth£37,972
Cash£10
Current Liabilities£381,342

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

19 April 2019Final Gazette dissolved following liquidation (1 page)
19 January 2019Return of final meeting in a creditors' voluntary winding up (19 pages)
5 April 2018Liquidators' statement of receipts and payments to 19 March 2018 (18 pages)
5 April 2017Liquidators' statement of receipts and payments to 19 March 2017 (12 pages)
5 April 2017Liquidators' statement of receipts and payments to 19 March 2017 (12 pages)
18 January 2017Registered office address changed from Ideal Corporate Solutions Limited Third Floor St George's House St George's Road Bolton BL1 2EN to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 18 January 2017 (2 pages)
18 January 2017Registered office address changed from Ideal Corporate Solutions Limited Third Floor St George's House St George's Road Bolton BL1 2EN to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 18 January 2017 (2 pages)
5 May 2016Liquidators' statement of receipts and payments to 19 March 2016 (8 pages)
5 May 2016Liquidators' statement of receipts and payments to 19 March 2016 (8 pages)
5 May 2016Liquidators statement of receipts and payments to 19 March 2016 (8 pages)
1 June 2015Liquidators' statement of receipts and payments to 19 March 2015 (11 pages)
1 June 2015Liquidators' statement of receipts and payments to 19 March 2015 (11 pages)
1 June 2015Liquidators statement of receipts and payments to 19 March 2015 (11 pages)
31 March 2014Liquidators' statement of receipts and payments to 19 March 2014 (10 pages)
31 March 2014Liquidators' statement of receipts and payments to 19 March 2014 (10 pages)
31 March 2014Liquidators statement of receipts and payments to 19 March 2014 (10 pages)
28 October 2013Registered office address changed from C/O Ideal Corporate Solutions Ltd Lakeside House Waterside Business Park Smiths Road Bolton Lancashire BL3 2QJ on 28 October 2013 (2 pages)
28 October 2013Registered office address changed from C/O Ideal Corporate Solutions Ltd Lakeside House Waterside Business Park Smiths Road Bolton Lancashire BL3 2QJ on 28 October 2013 (2 pages)
15 April 2013Liquidators' statement of receipts and payments to 19 March 2013 (11 pages)
15 April 2013Liquidators statement of receipts and payments to 19 March 2013 (11 pages)
15 April 2013Liquidators' statement of receipts and payments to 19 March 2013 (11 pages)
2 April 2012Registered office address changed from Amelia House Cresent Road Worthing West Sussex BN11 1QR United Kingdom on 2 April 2012 (2 pages)
2 April 2012Registered office address changed from Amelia House Cresent Road Worthing West Sussex BN11 1QR United Kingdom on 2 April 2012 (2 pages)
2 April 2012Registered office address changed from Amelia House Cresent Road Worthing West Sussex BN11 1QR United Kingdom on 2 April 2012 (2 pages)
30 March 2012Appointment of a voluntary liquidator (1 page)
30 March 2012Statement of affairs with form 4.19 (6 pages)
30 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(18 pages)
30 March 2012Appointment of a voluntary liquidator (1 page)
30 March 2012Statement of affairs with form 4.19 (6 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
5 July 2011Annual return made up to 1 July 2011 with a full list of shareholders
Statement of capital on 2011-07-05
  • GBP 20,500
(5 pages)
5 July 2011Annual return made up to 1 July 2011 with a full list of shareholders
Statement of capital on 2011-07-05
  • GBP 20,500
(5 pages)
5 July 2011Annual return made up to 1 July 2011 with a full list of shareholders
Statement of capital on 2011-07-05
  • GBP 20,500
(5 pages)
1 July 2011Total exemption small company accounts made up to 30 June 2010 (9 pages)
1 July 2011Total exemption small company accounts made up to 30 June 2010 (9 pages)
15 March 2011Registered office address changed from Grafton Lodge 15 Grafton Road Worthing West Sussex BN11 1QR on 15 March 2011 (1 page)
15 March 2011Registered office address changed from Grafton Lodge 15 Grafton Road Worthing West Sussex BN11 1QR on 15 March 2011 (1 page)
20 January 2011Secretary's details changed for Christopher Pascal Dale on 20 January 2011 (2 pages)
20 January 2011Secretary's details changed for Christopher Pascal Dale on 20 January 2011 (2 pages)
27 July 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
27 July 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
16 July 2010Register(s) moved to registered inspection location (1 page)
16 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
16 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
16 July 2010Register(s) moved to registered inspection location (1 page)
16 July 2010Register inspection address has been changed (1 page)
16 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
16 July 2010Register inspection address has been changed (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 July 2009Return made up to 01/07/09; full list of members (3 pages)
29 July 2009Return made up to 01/07/09; full list of members (3 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
30 July 2008Return made up to 01/07/08; full list of members (3 pages)
30 July 2008Return made up to 01/07/08; full list of members (3 pages)
15 May 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
15 May 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
5 September 2007Return made up to 01/07/07; full list of members (3 pages)
5 September 2007Return made up to 01/07/07; full list of members (3 pages)
10 May 2007Total exemption full accounts made up to 30 June 2006 (19 pages)
10 May 2007Total exemption full accounts made up to 30 June 2006 (19 pages)
16 October 2006Return made up to 01/07/06; full list of members (3 pages)
16 October 2006Return made up to 01/07/06; full list of members (3 pages)
9 May 2006Total exemption full accounts made up to 30 June 2005 (13 pages)
9 May 2006Total exemption full accounts made up to 30 June 2005 (13 pages)
22 August 2005Return made up to 01/07/05; full list of members (3 pages)
22 August 2005Return made up to 01/07/05; full list of members (3 pages)
1 February 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
1 February 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
29 July 2004Return made up to 01/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 July 2004Return made up to 01/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 April 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
29 April 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
15 July 2003Return made up to 01/07/03; full list of members (7 pages)
15 July 2003Return made up to 01/07/03; full list of members (7 pages)
20 May 2003New secretary appointed (2 pages)
20 May 2003New secretary appointed (2 pages)
20 May 2003Secretary resigned;director resigned (1 page)
20 May 2003Secretary resigned;director resigned (1 page)
1 May 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
1 May 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
21 August 2002Ad 25/07/02--------- £ si 10500@1=10500 £ ic 10000/20500 (2 pages)
21 August 2002Ad 25/07/02--------- £ si 10500@1=10500 £ ic 10000/20500 (2 pages)
21 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 August 2002Nc inc already adjusted 25/07/02 (1 page)
21 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 August 2002Nc inc already adjusted 25/07/02 (1 page)
2 August 2002Company name changed firstbyte solutions LIMITED\certificate issued on 02/08/02 (2 pages)
2 August 2002Company name changed firstbyte solutions LIMITED\certificate issued on 02/08/02 (2 pages)
30 July 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
30 July 2002Return made up to 01/07/02; full list of members (8 pages)
30 July 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
30 July 2002Return made up to 01/07/02; full list of members (8 pages)
13 September 2001Return made up to 01/07/01; full list of members (7 pages)
13 September 2001Return made up to 01/07/01; full list of members (7 pages)
20 June 2001Director resigned (1 page)
20 June 2001Director resigned (1 page)
3 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
30 November 2000Director's particulars changed (1 page)
30 November 2000Director's particulars changed (1 page)
30 November 2000New secretary appointed;new director appointed (2 pages)
30 November 2000New secretary appointed;new director appointed (2 pages)
10 November 2000New director appointed (2 pages)
10 November 2000Director resigned (1 page)
10 November 2000Secretary resigned (1 page)
10 November 2000Director resigned (1 page)
10 November 2000Secretary resigned (1 page)
10 November 2000New director appointed (2 pages)
5 October 2000Return made up to 01/07/00; full list of members (6 pages)
5 October 2000Return made up to 01/07/00; full list of members (6 pages)
29 September 2000Registered office changed on 29/09/00 from: 94 highdown road hove east sussex BN3 6EA (1 page)
29 September 2000Registered office changed on 29/09/00 from: 94 highdown road hove east sussex BN3 6EA (1 page)
3 November 1999Accounts for a small company made up to 30 June 1999 (5 pages)
3 November 1999Accounts for a small company made up to 30 June 1999 (5 pages)
24 August 1999Return made up to 01/07/99; no change of members (4 pages)
24 August 1999Return made up to 01/07/99; no change of members (4 pages)
8 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
8 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
25 August 1998Return made up to 01/07/98; full list of members (6 pages)
25 August 1998Return made up to 01/07/98; full list of members (6 pages)
19 June 1998Particulars of mortgage/charge (3 pages)
19 June 1998Particulars of mortgage/charge (3 pages)
16 June 1998Ad 29/04/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
16 June 1998£ nc 100/10000 29/04/98 (1 page)
16 June 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 June 1998£ nc 100/10000 29/04/98 (1 page)
16 June 1998Ad 29/04/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
16 June 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 May 1998Director resigned (1 page)
21 May 1998Director resigned (1 page)
20 May 1998Director resigned (2 pages)
20 May 1998Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page)
20 May 1998Director resigned (2 pages)
20 May 1998New director appointed (2 pages)
20 May 1998New director appointed (2 pages)
20 May 1998Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page)
9 January 1998Registered office changed on 09/01/98 from: 99 montpelier road brighton east sussex BN1 3BE (1 page)
9 January 1998Registered office changed on 09/01/98 from: 99 montpelier road brighton east sussex BN1 3BE (1 page)
17 October 1997Memorandum and Articles of Association (10 pages)
17 October 1997Memorandum and Articles of Association (10 pages)
29 September 1997Company name changed it solutions (southern) LIMITED\certificate issued on 30/09/97 (2 pages)
29 September 1997Company name changed it solutions (southern) LIMITED\certificate issued on 30/09/97 (2 pages)
4 September 1997Registered office changed on 04/09/97 from: montpelier house 99 montpelier road brighton east sussex BN1 3BE (1 page)
4 September 1997Registered office changed on 04/09/97 from: montpelier house 99 montpelier road brighton east sussex BN1 3BE (1 page)
1 September 1997Memorandum and Articles of Association (10 pages)
1 September 1997Memorandum and Articles of Association (10 pages)
29 August 1997Director resigned (1 page)
29 August 1997Registered office changed on 29/08/97 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
29 August 1997Director resigned (1 page)
29 August 1997New director appointed (2 pages)
29 August 1997New secretary appointed;new director appointed (2 pages)
29 August 1997Registered office changed on 29/08/97 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
29 August 1997Secretary resigned;director resigned (1 page)
29 August 1997New secretary appointed;new director appointed (2 pages)
29 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 August 1997New director appointed (2 pages)
29 August 1997Secretary resigned;director resigned (1 page)
5 August 1997Company name changed mimbleton LIMITED\certificate issued on 06/08/97 (2 pages)
5 August 1997Company name changed mimbleton LIMITED\certificate issued on 06/08/97 (2 pages)
1 July 1997Incorporation (16 pages)
1 July 1997Incorporation (16 pages)