Company NameFirst Move Consultancy Services Limited
Company StatusDissolved
Company Number02873960
CategoryPrivate Limited Company
Incorporation Date22 November 1993(30 years, 5 months ago)
Dissolution Date7 July 2009 (14 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Peter Cawthron
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 November 1993(same day as company formation)
RoleConsultant
Correspondence AddressFlat 3 St James Court
71 Aldersbrook Road
London
E12 5DL
Secretary NameBarbara Cawthron
NationalityBritish
StatusClosed
Appointed01 August 1998(4 years, 8 months after company formation)
Appointment Duration10 years, 11 months (closed 07 July 2009)
RoleCompany Director
Correspondence Address7 Church Field
Epping
Essex
CM16 4RF
Director NameMr Michael Charles White
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1993(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressAshlea Catherine Road
Benfleet
Essex
SS7 1AR
Secretary NameMr Michael Charles White
NationalityBritish
StatusResigned
Appointed22 November 1993(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressAshlea Catherine Road
Benfleet
Essex
SS7 1AR
Director NameElizabeth Barr
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(1 year, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 August 1998)
RoleClinical Audit
Correspondence Address85a Chadwin Road
London
E13 8ND
Secretary NameElizabeth Barr
NationalityBritish
StatusResigned
Appointed01 April 1995(1 year, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 August 1998)
RoleClinical Audit
Correspondence Address85a Chadwin Road
London
E13 8ND
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed22 November 1993(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed22 November 1993(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address87-89 Park Lane
Hornchurch
Essex
RM11 1BH
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£120
Cash£243
Current Liabilities£35,950

Accounts

Latest Accounts30 November 2006 (17 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

7 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
6 May 2008Total exemption small company accounts made up to 30 November 2006 (6 pages)
24 April 2008Total exemption small company accounts made up to 30 November 2004 (6 pages)
24 April 2008Total exemption small company accounts made up to 30 November 2005 (6 pages)
27 February 2008Return made up to 22/11/07; full list of members (3 pages)
16 March 2007Return made up to 22/11/06; full list of members (2 pages)
17 November 2006Registered office changed on 17/11/06 from: 138-140 park lane hornchurch essex RM11 1BE (1 page)
1 February 2006Return made up to 22/11/05; full list of members (2 pages)
18 April 2005Total exemption small company accounts made up to 30 November 2003 (5 pages)
23 December 2004Return made up to 22/11/04; full list of members (6 pages)
12 December 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
9 December 2003Return made up to 22/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 March 2003Registered office changed on 08/03/03 from: 1ST floor chichester house 45 chichester road southend essex SS1 2JU (1 page)
12 December 2002Return made up to 22/11/02; full list of members (6 pages)
21 October 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
1 March 2002Total exemption small company accounts made up to 30 November 2000 (5 pages)
21 December 2001Return made up to 22/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 December 2001Total exemption full accounts made up to 30 November 1999 (8 pages)
2 January 2001Return made up to 22/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 September 2000Accounts for a small company made up to 30 November 1998 (5 pages)
23 December 1999Return made up to 22/11/99; full list of members (6 pages)
7 April 1999Return made up to 22/11/98; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
7 April 1999New secretary appointed (2 pages)
7 April 1999Secretary resigned (1 page)
24 June 1998Registered office changed on 24/06/98 from: 50 southchurch road southend SS1 2LZ (1 page)
27 April 1998Full accounts made up to 30 November 1997 (10 pages)
12 December 1997Return made up to 22/11/97; no change of members (4 pages)
29 May 1997Full accounts made up to 30 November 1996 (11 pages)
10 December 1996Return made up to 22/11/96; no change of members (4 pages)
4 October 1996Full accounts made up to 30 November 1995 (10 pages)
23 September 1996Secretary resigned;director resigned (1 page)
23 September 1996New secretary appointed;new director appointed (2 pages)
23 September 1996Return made up to 22/11/95; full list of members (6 pages)
11 September 1996Ad 01/04/95--------- £ si 8@1=8 £ ic 2/10 (2 pages)
28 August 1996Registered office changed on 28/08/96 from: 85A chadwin road london E13 8ND (1 page)
10 April 1995Accounts for a dormant company made up to 30 November 1994 (1 page)
10 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
29 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
29 March 1995Return made up to 22/11/94; full list of members (6 pages)