Company NameFirst Corporate Management Limited
Company StatusDissolved
Company Number02617462
CategoryPrivate Limited Company
Incorporation Date5 June 1991(32 years, 10 months ago)
Dissolution Date3 November 2009 (14 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Terence Charles Mordaunt
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed15 August 1991(2 months, 1 week after company formation)
Appointment Duration18 years, 2 months (closed 03 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestwood House Rode Hill
Colerne
Chippenham
Wiltshire
SN14 8AR
Director NameSir David Charles Ord
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed15 August 1991(2 months, 1 week after company formation)
Appointment Duration18 years, 2 months (closed 03 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWraxall Court Wraxall Hill
Wraxall
North Somerset
BS48 1NA
Secretary NameMr Martin Alexander Skelton
NationalityBritish
StatusClosed
Appointed15 August 1991(2 months, 1 week after company formation)
Appointment Duration18 years, 2 months (closed 03 November 2009)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressGlenview Cottage
Pottery Lane, Littlethorpe
Ripon
North Yorkshire
HG4 3LS
Director NameMr Christopher Charles Tite
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1991(2 months after company formation)
Appointment Duration1 week, 3 days (resigned 15 August 1991)
RoleSolicitor
Correspondence Address6 Southfields Road
London
SW18 1QN
Secretary NameMiss Helena Frances Barkworth
NationalityBritish
StatusResigned
Appointed05 August 1991(2 months after company formation)
Appointment Duration1 week, 3 days (resigned 15 August 1991)
RoleTrainee Solicitor
Correspondence Address12 Hemstal Road
West Hampstead
London
NW6 2AN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 June 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 June 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address4 More London Riverside
London
SE1 2AU
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

3 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2009Director's change of particulars / terence mordaunt / 14/07/2009 (1 page)
9 July 2009Application for striking-off (2 pages)
29 June 2009Return made up to 05/06/09; full list of members (4 pages)
13 November 2008Director's change of particulars / david ord / 28/07/2008 (1 page)
7 November 2008Accounts for a dormant company made up to 30 June 2008 (5 pages)
3 July 2008Return made up to 05/06/08; no change of members (7 pages)
29 November 2007Accounts for a dormant company made up to 30 June 2007 (7 pages)
3 July 2007Return made up to 05/06/07; no change of members (7 pages)
23 May 2007Registered office changed on 23/05/07 from: 190 strand london WC2R 1JN (1 page)
30 January 2007Accounts for a dormant company made up to 30 June 2006 (7 pages)
26 June 2006Return made up to 05/06/06; full list of members (7 pages)
10 February 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
25 June 2005Return made up to 05/06/05; full list of members (7 pages)
25 February 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
30 November 2004Registered office changed on 30/11/04 from: alder castle 10 noble street london EC2V 7TL (1 page)
22 June 2004Return made up to 05/06/04; full list of members (7 pages)
19 February 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
4 July 2003Return made up to 05/06/03; full list of members (7 pages)
23 April 2003Accounts for a dormant company made up to 30 June 2002 (6 pages)
27 June 2002Return made up to 05/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 March 2002Accounts for a small company made up to 30 June 2001 (5 pages)
21 June 2001Return made up to 05/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
6 September 2000Secretary's particulars changed (1 page)
26 June 2000Return made up to 05/06/00; full list of members
  • 363(287) ‐ Registered office changed on 26/06/00
(6 pages)
22 May 2000Registered office changed on 22/05/00 from: st andrews house 20 st andrew street london EC4A 3AG (1 page)
22 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
24 February 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
24 February 2000Resolutions
  • (W)ELRES ‐ S386 dis app auds 17/02/00
(1 page)
1 July 1999Return made up to 05/06/99; full list of members (7 pages)
23 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
29 March 1999Registered office changed on 29/03/99 from: 32 farringdon street london EC4A 4TL (1 page)
7 July 1998Return made up to 05/06/98; no change of members (5 pages)
29 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
9 December 1997Registered office changed on 09/12/97 from: 32 farringdon street london EC4A 4EA (1 page)
9 December 1997Director's particulars changed (1 page)
13 July 1997Registered office changed on 13/07/97 from: 32 farringdon street london EC4A 4EA (1 page)
6 July 1997Return made up to 05/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 06/07/97
(5 pages)
12 May 1997Accounts for a small company made up to 30 June 1996 (6 pages)
24 June 1996Return made up to 05/06/96; full list of members (7 pages)
24 June 1996Secretary's particulars changed (1 page)
30 April 1996Accounts for a small company made up to 30 June 1995 (6 pages)
27 September 1995Resolutions
  • (W)ELRES ‐ S386 dis app auds 08/09/95
(1 page)
27 September 1995Resolutions
  • (W)ELRES ‐ S366A disp holding agm 08/09/95
(2 pages)
26 June 1995Return made up to 05/06/95; full list of members (7 pages)
24 April 1995Full accounts made up to 30 June 1994 (11 pages)