Company NameFirst Management Group Consultancy Limited
Company StatusDissolved
Company Number04394541
CategoryPrivate Limited Company
Incorporation Date14 March 2002(22 years, 1 month ago)
Dissolution Date25 August 2012 (11 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMary Irene Wright
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address30 Hampton Road
Failsworth
Manchester
Greater Manchester
M35 9HT
Secretary NameStephen Naylor
NationalityBritish
StatusClosed
Appointed14 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address14 Elvira Close
Failsworth
Manchester
Lancashire
M35 9WE
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed14 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered Address123-125 Union Street
Oldham
Lancashire
OL1 1TG
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£23,133
Current Liabilities£31,173

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 August 2012Final Gazette dissolved following liquidation (1 page)
25 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
25 August 2012Final Gazette dissolved following liquidation (1 page)
11 September 2006Dissolution deferment (1 page)
11 September 2006Dissolution deferment (1 page)
11 September 2006Completion of winding up (1 page)
11 September 2006Completion of winding up (1 page)
27 June 2005Order of court to wind up (1 page)
27 June 2005Order of court to wind up (1 page)
22 April 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
22 April 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
30 March 2004Return made up to 14/03/04; full list of members (6 pages)
30 March 2004Return made up to 14/03/04; full list of members (6 pages)
23 April 2003Return made up to 14/03/03; full list of members (6 pages)
23 April 2003Return made up to 14/03/03; full list of members (6 pages)
29 March 2002Director resigned (1 page)
29 March 2002New secretary appointed (2 pages)
29 March 2002Secretary resigned (1 page)
29 March 2002New secretary appointed (2 pages)
29 March 2002Registered office changed on 29/03/02 from: 16 saint john street london EC1M 4NT (1 page)
29 March 2002Director resigned (1 page)
29 March 2002Registered office changed on 29/03/02 from: 16 saint john street london EC1M 4NT (1 page)
29 March 2002New director appointed (2 pages)
29 March 2002New director appointed (2 pages)
29 March 2002Secretary resigned (1 page)
14 March 2002Incorporation (14 pages)
14 March 2002Incorporation (14 pages)