Company NameFirmin Manufacturing Limited
DirectorsChristopher John Grove and Bernard John Lardner
Company StatusDissolved
Company Number02831386
CategoryPrivate Limited Company
Incorporation Date29 June 1993(30 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameChristopher John Grove
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 1993(6 days after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Correspondence Address85 Belstead Road
Ipswich
Suffolk
IP2 9AT
Director NameBernard John Lardner
Date of BirthJanuary 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 1993(6 days after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Correspondence AddressWerfa East Road
Weybridge
Surrey
KT13 0LF
Secretary NameJean Elizabeth Weldon
NationalityBritish
StatusCurrent
Appointed06 October 1994(1 year, 3 months after company formation)
Appointment Duration29 years, 2 months
RoleAccountant
Correspondence Address85 Belstead Road
Ipswich
Suffolk
IP2 9AT
Director NameDavid Black
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address347 Ipswich Road
Colchester
Essex
CO4 0HN
Director NameDennis Black
Date of BirthMarch 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1993(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 4 Anglia House
North Station Road
Colchester
Essex
CO1 1SB
Secretary NameDavid Black
NationalityBritish
StatusResigned
Appointed29 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address347 Ipswich Road
Colchester
Essex
CO4 0HN
Secretary NameMr Keith Edgar Doole
NationalityBritish
StatusResigned
Appointed05 July 1993(6 days after company formation)
Appointment Duration1 year, 3 months (resigned 05 October 1994)
RoleCompany Director
Correspondence Address19 Fitzmaurice Road
Ipswich
Suffolk
IP3 9AX

Location

Registered Address62-66 Deansgate
Manchester
M3 2EN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts30 June 1995 (28 years, 5 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

19 February 1998Return of final meeting in a creditors' voluntary winding up (1 page)
19 February 1998Notice of ceasing to act as a voluntary liquidator (1 page)
8 January 1998Liquidators statement of receipts and payments (5 pages)
7 August 1997Liquidators statement of receipts and payments (5 pages)
26 July 1996Registered office changed on 26/07/96 from: 62 arnold road basford nottingham NG6 0DZ (1 page)
24 July 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 July 1996Appointment of a voluntary liquidator (1 page)
12 May 1996Registered office changed on 12/05/96 from: c/o mcnally & co 20 princes street ipswich suffolk IP1 1QT (1 page)
2 May 1995Accounts for a small company made up to 30 June 1994 (7 pages)