FIRST GROUP DYNAMICS LIMITED

Register to unlock more data on OkredoRegister

FIRST GROUP DYNAMICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03395375

Incorporation date

30/06/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O IDEAL CORPORATE SOLUTIONS LIMITED, Lancaster House, 171 Chorley New Road, Bolton BL1 4QZCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/1997)
dot icon18/04/2019
Final Gazette dissolved following liquidation
dot icon18/01/2019
Return of final meeting in a creditors' voluntary winding up
dot icon04/04/2018
Liquidators' statement of receipts and payments to 2018-03-19
dot icon04/04/2017
Liquidators' statement of receipts and payments to 2017-03-19
dot icon17/01/2017
Registered 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 2017-01-18
dot icon04/05/2016
Liquidators' statement of receipts and payments to 2016-03-19
dot icon31/05/2015
Liquidators' statement of receipts and payments to 2015-03-19
dot icon30/03/2014
Liquidators' statement of receipts and payments to 2014-03-19
dot icon27/10/2013
Registered office address changed from C/O Ideal Corporate Solutions Ltd Lakeside House Waterside Business Park Smiths Road Bolton Lancashire BL3 2QJ on 2013-10-28
dot icon14/04/2013
Liquidators' statement of receipts and payments to 2013-03-19
dot icon01/04/2012
Registered office address changed from Amelia House Cresent Road Worthing West Sussex BN11 1QR United Kingdom on 2012-04-02
dot icon29/03/2012
Statement of affairs with form 4.19
dot icon29/03/2012
Appointment of a voluntary liquidator
dot icon29/03/2012
Resolutions
dot icon20/09/2011
Compulsory strike-off action has been discontinued
dot icon04/07/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon30/06/2011
Total exemption small company accounts made up to 2010-06-30
dot icon14/03/2011
Registered office address changed from Grafton Lodge 15 Grafton Road Worthing West Sussex BN11 1QR on 2011-03-15
dot icon19/01/2011
Secretary's details changed for Christopher Pascal Dale on 2011-01-20
dot icon26/07/2010
Total exemption small company accounts made up to 2009-06-30
dot icon15/07/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon15/07/2010
Register(s) moved to registered inspection location
dot icon15/07/2010
Register inspection address has been changed
dot icon28/06/2010
First Gazette notice for compulsory strike-off
dot icon28/07/2009
Return made up to 01/07/09; full list of members
dot icon05/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon29/07/2008
Return made up to 01/07/08; full list of members
dot icon14/05/2008
Total exemption small company accounts made up to 2007-06-30
dot icon04/09/2007
Return made up to 01/07/07; full list of members
dot icon09/05/2007
Total exemption full accounts made up to 2006-06-30
dot icon15/10/2006
Return made up to 01/07/06; full list of members
dot icon08/05/2006
Total exemption full accounts made up to 2005-06-30
dot icon21/08/2005
Return made up to 01/07/05; full list of members
dot icon31/01/2005
Total exemption full accounts made up to 2004-06-30
dot icon28/07/2004
Return made up to 01/07/04; full list of members
dot icon28/04/2004
Total exemption full accounts made up to 2003-06-30
dot icon14/07/2003
Return made up to 01/07/03; full list of members
dot icon19/05/2003
Secretary resigned;director resigned
dot icon19/05/2003
New secretary appointed
dot icon30/04/2003
Total exemption full accounts made up to 2002-06-30
dot icon20/08/2002
Ad 25/07/02--------- £ si 10500@1=10500 £ ic 10000/20500
dot icon20/08/2002
Nc inc already adjusted 25/07/02
dot icon20/08/2002
Resolutions
dot icon01/08/2002
Certificate of change of name
dot icon29/07/2002
Return made up to 01/07/02; full list of members
dot icon29/07/2002
Total exemption small company accounts made up to 2001-06-30
dot icon12/09/2001
Return made up to 01/07/01; full list of members
dot icon19/06/2001
Director resigned
dot icon02/05/2001
Accounts for a small company made up to 2000-06-30
dot icon29/11/2000
Director's particulars changed
dot icon29/11/2000
New secretary appointed;new director appointed
dot icon09/11/2000
New director appointed
dot icon09/11/2000
Director resigned
dot icon09/11/2000
Secretary resigned
dot icon04/10/2000
Return made up to 01/07/00; full list of members
dot icon28/09/2000
Registered office changed on 29/09/00 from: 94 highdown road hove east sussex BN3 6EA
dot icon02/11/1999
Accounts for a small company made up to 1999-06-30
dot icon23/08/1999
Return made up to 01/07/99; no change of members
dot icon07/04/1999
Accounts for a small company made up to 1998-06-30
dot icon24/08/1998
Return made up to 01/07/98; full list of members
dot icon18/06/1998
Particulars of mortgage/charge
dot icon15/06/1998
Ad 29/04/98--------- £ si 9998@1=9998 £ ic 2/10000
dot icon15/06/1998
Resolutions
dot icon15/06/1998
£ nc 100/10000 29/04/98
dot icon20/05/1998
Director resigned
dot icon19/05/1998
Director resigned
dot icon19/05/1998
Accounting reference date shortened from 31/07/98 to 30/06/98
dot icon19/05/1998
New director appointed
dot icon08/01/1998
Registered office changed on 09/01/98 from: 99 montpelier road brighton east sussex BN1 3BE
dot icon16/10/1997
Memorandum and Articles of Association
dot icon28/09/1997
Certificate of change of name
dot icon03/09/1997
Registered office changed on 04/09/97 from: montpelier house 99 montpelier road brighton east sussex BN1 3BE
dot icon31/08/1997
Memorandum and Articles of Association
dot icon28/08/1997
Director resigned
dot icon28/08/1997
Secretary resigned;director resigned
dot icon28/08/1997
New director appointed
dot icon28/08/1997
New secretary appointed;new director appointed
dot icon28/08/1997
Registered office changed on 29/08/97 from: 96/99 temple chambers temple avenue london EC4Y 0HP
dot icon28/08/1997
Resolutions
dot icon04/08/1997
Certificate of change of name
dot icon30/06/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2010
dot iconLast change occurred
29/06/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2010
dot iconNext account date
29/06/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dwyer, Daniel John
Nominee Director
01/07/1997 - 29/07/1997
2378
Carter, Robert Trevor
Director
29/07/1997 - Present
6
Stafford, Adam Paul
Director
29/07/1997 - 01/03/1998
13
Sawyer, Craig David
Director
31/08/2000 - 05/11/2002
8
Doyle, Betty June
Nominee Director
01/07/1997 - 29/07/1997
1756

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FIRST GROUP DYNAMICS LIMITED

FIRST GROUP DYNAMICS LIMITED is an(a) Dissolved company incorporated on 30/06/1997 with the registered office located at C/O IDEAL CORPORATE SOLUTIONS LIMITED, Lancaster House, 171 Chorley New Road, Bolton BL1 4QZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FIRST GROUP DYNAMICS LIMITED?

toggle

FIRST GROUP DYNAMICS LIMITED is currently Dissolved. It was registered on 30/06/1997 and dissolved on 18/04/2019.

Where is FIRST GROUP DYNAMICS LIMITED located?

toggle

FIRST GROUP DYNAMICS LIMITED is registered at C/O IDEAL CORPORATE SOLUTIONS LIMITED, Lancaster House, 171 Chorley New Road, Bolton BL1 4QZ.

What does FIRST GROUP DYNAMICS LIMITED do?

toggle

FIRST GROUP DYNAMICS LIMITED operates in the Telecommunications (64.20 - SIC 2003) sector.

What is the latest filing for FIRST GROUP DYNAMICS LIMITED?

toggle

The latest filing was on 18/04/2019: Final Gazette dissolved following liquidation.