Company NameFirmshoot Limited
Company StatusDissolved
Company Number03106036
CategoryPrivate Limited Company
Incorporation Date25 September 1995(28 years, 7 months ago)
Dissolution Date4 October 2011 (12 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameTrevor Antonio Williams
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1995(1 month, 1 week after company formation)
Appointment Duration15 years, 11 months (closed 04 October 2011)
RoleComputer Programmer
Country of ResidenceUnited Kingdom
Correspondence Address50 Vaughan Road
Chorlton Cum Hardy
Manchester
M21 0YL
Secretary NameMargaret Sally Woolstencroft
NationalityBritish
StatusClosed
Appointed01 November 1995(1 month, 1 week after company formation)
Appointment Duration15 years, 11 months (closed 04 October 2011)
RoleCompany Director
Correspondence Address50 Vaughan Road
Chorlton Cum Hardy
Manchester
M21 0YL
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed25 September 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
Appointed25 September 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address86 Bury Old Road
Cheetham Village
Manchester
M8 5BW
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCrumpsall
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2011First Gazette notice for voluntary strike-off (1 page)
21 June 2011First Gazette notice for voluntary strike-off (1 page)
8 June 2011Application to strike the company off the register (3 pages)
8 June 2011Application to strike the company off the register (3 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 October 2010Director's details changed for Trevor Antonio Williams on 24 September 2010 (2 pages)
28 October 2010Annual return made up to 25 September 2010 with a full list of shareholders
Statement of capital on 2010-10-28
  • GBP 100
(4 pages)
28 October 2010Annual return made up to 25 September 2010 with a full list of shareholders
Statement of capital on 2010-10-28
  • GBP 100
(4 pages)
28 October 2010Director's details changed for Trevor Antonio Williams on 24 September 2010 (2 pages)
18 May 2010Registered office address changed from C/O Horwath Clark Whitehill 6Th Floor Arkwright House Parsonage Gardens Manchester M3 2HP on 18 May 2010 (2 pages)
18 May 2010Registered office address changed from C/O Horwath Clark Whitehill 6th Floor Arkwright House Parsonage Gardens Manchester M3 2HP on 18 May 2010 (2 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 November 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
26 November 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
13 October 2008Return made up to 25/09/08; full list of members (3 pages)
13 October 2008Return made up to 25/09/08; full list of members (3 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
13 November 2007Return made up to 25/09/07; full list of members (2 pages)
13 November 2007Return made up to 25/09/07; full list of members (2 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 October 2006Return made up to 25/09/06; full list of members (2 pages)
6 October 2006Return made up to 25/09/06; full list of members (2 pages)
22 November 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
22 November 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
29 September 2005Return made up to 25/09/05; full list of members (2 pages)
29 September 2005Return made up to 25/09/05; full list of members (2 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
5 January 2005Return made up to 25/09/04; no change of members (4 pages)
5 January 2005Return made up to 25/09/04; no change of members (4 pages)
17 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
17 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
4 December 2003Return made up to 25/09/03; full list of members
  • 363(287) ‐ Registered office changed on 04/12/03
(6 pages)
4 December 2003Return made up to 25/09/03; full list of members (6 pages)
4 October 2002Return made up to 25/09/02; full list of members (6 pages)
4 October 2002Return made up to 25/09/02; full list of members (6 pages)
29 May 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
29 May 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
22 January 2002Registered office changed on 22/01/02 from: 12 charlotte street manchester M1 4HP (1 page)
22 January 2002Registered office changed on 22/01/02 from: 12 charlotte street manchester M1 4HP (1 page)
8 October 2001Return made up to 25/09/01; full list of members (6 pages)
8 October 2001Return made up to 25/09/01; full list of members (6 pages)
11 May 2001Accounts for a small company made up to 30 November 2000 (5 pages)
11 May 2001Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
11 May 2001Accounts for a small company made up to 30 November 2000 (5 pages)
11 May 2001Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
26 October 2000Return made up to 25/09/00; full list of members (6 pages)
26 October 2000Return made up to 25/09/00; full list of members (6 pages)
14 August 2000Accounts for a small company made up to 30 November 1999 (5 pages)
14 August 2000Accounts for a small company made up to 30 November 1999 (5 pages)
20 September 1999Ad 24/01/99--------- £ si 99@1 (2 pages)
20 September 1999Return made up to 25/09/99; full list of members (6 pages)
20 September 1999Ad 24/01/99--------- £ si 99@1 (2 pages)
20 September 1999Return made up to 25/09/99; full list of members (6 pages)
11 May 1999Accounts for a small company made up to 30 November 1998 (5 pages)
11 May 1999Accounts for a small company made up to 30 November 1998 (5 pages)
28 September 1998Return made up to 25/09/98; no change of members (4 pages)
28 September 1998Return made up to 25/09/98; no change of members (4 pages)
12 May 1998Full accounts made up to 30 November 1997 (9 pages)
12 May 1998Full accounts made up to 30 November 1997 (9 pages)
23 September 1997Return made up to 25/09/97; no change of members (4 pages)
23 September 1997Return made up to 25/09/97; no change of members (4 pages)
27 August 1997Full accounts made up to 30 November 1996 (9 pages)
27 August 1997Full accounts made up to 30 November 1996 (9 pages)
30 September 1996Return made up to 25/09/96; full list of members (6 pages)
30 September 1996Return made up to 25/09/96; full list of members (6 pages)
21 November 1995Accounting reference date notified as 30/11 (1 page)
21 November 1995Ad 01/11/95--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 November 1995Ad 01/11/95--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 November 1995Accounting reference date notified as 30/11 (1 page)
9 November 1995Secretary resigned;new secretary appointed (2 pages)
9 November 1995Director resigned;new director appointed (2 pages)
9 November 1995Director resigned;new director appointed (2 pages)
9 November 1995Registered office changed on 09/11/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
9 November 1995Secretary resigned;new secretary appointed (2 pages)
9 November 1995Registered office changed on 09/11/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
25 September 1995Incorporation (20 pages)
25 September 1995Incorporation (10 pages)