Company NameFirmview Limited
Company StatusDissolved
Company Number03009928
CategoryPrivate Limited Company
Incorporation Date16 January 1995(29 years, 3 months ago)
Dissolution Date9 August 2005 (18 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter Chapman Drummond
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed06 February 1995(3 weeks after company formation)
Appointment Duration10 years, 6 months (closed 09 August 2005)
RoleCompany Director
Correspondence Address11 Lowther Close
Off Lowther Road
Prestwich
Manchester
M25 9LN
Director NameMr Cyril Fraser
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed06 February 1995(3 weeks after company formation)
Appointment Duration10 years, 6 months (closed 09 August 2005)
RoleTaxi Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address43 Sandy Lane
Salford
Lancashire
M6 8RB
Director NameMr Alan Jones
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed06 February 1995(3 weeks after company formation)
Appointment Duration10 years, 6 months (closed 09 August 2005)
RoleTaxi Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address354 Manchester Road
Bury
Lancashire
BL9 9NR
Director NameMr Michael McCarthy
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed06 February 1995(3 weeks after company formation)
Appointment Duration10 years, 6 months (closed 09 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Hill Lane
Blackley
Manchester
M9 6PE
Secretary NameMr Peter Chapman Drummond
NationalityBritish
StatusClosed
Appointed06 February 1995(3 weeks after company formation)
Appointment Duration10 years, 6 months (closed 09 August 2005)
RoleCompany Director
Correspondence Address11 Lowther Close
Off Lowther Road
Prestwich
Manchester
M25 9LN
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed16 January 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed16 January 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressNo 5 153 Great Ducie Street
Manchester
Lancashire
M3 1FB
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

9 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2005First Gazette notice for voluntary strike-off (1 page)
11 March 2005Application for striking-off (1 page)
19 January 2005Return made up to 16/01/05; full list of members (8 pages)
9 March 2004Return made up to 16/01/04; full list of members (8 pages)
5 March 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
9 April 2003Return made up to 16/01/03; full list of members (8 pages)
6 March 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
19 March 2001Return made up to 16/01/01; full list of members (7 pages)
5 March 2001Accounts for a small company made up to 30 April 2000 (3 pages)
12 June 2000Registered office changed on 12/06/00 from: snape house merchants quay salford quays salford greater manchester M5 2SU (1 page)
3 March 2000Accounts for a small company made up to 30 April 1999 (3 pages)
20 January 2000Return made up to 16/01/00; full list of members (7 pages)
22 March 1999Return made up to 16/01/99; full list of members (6 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (4 pages)
4 March 1998Declaration of satisfaction of mortgage/charge (1 page)
2 March 1998Accounts for a small company made up to 30 April 1997 (4 pages)
10 February 1998Return made up to 16/01/98; full list of members (6 pages)
16 April 1997Particulars of mortgage/charge (3 pages)
18 November 1996Accounts for a small company made up to 30 April 1996 (3 pages)
22 January 1996Return made up to 16/01/96; full list of members (6 pages)
7 November 1995Particulars of mortgage/charge (4 pages)
6 July 1995Ad 26/06/95--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
6 July 1995Accounting reference date notified as 30/04 (1 page)
29 June 1995Registered office changed on 29/06/95 from: 25 sorrel bank house bolton road salford manchester M6 (1 page)