Company NameFirmin Computer Consultancy Limited
Company StatusDissolved
Company Number03536061
CategoryPrivate Limited Company
Incorporation Date27 March 1998(26 years, 1 month ago)
Dissolution Date13 October 2009 (14 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAnthony Firmin
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1998(same day as company formation)
RoleComputer Consultant
Correspondence Address13 Ophthalmic Works
Naples Street
Manchester
Lancashire
M4 4DB
Secretary NameSandra Marie McKenzie
NationalityBritish
StatusClosed
Appointed27 December 2002(4 years, 9 months after company formation)
Appointment Duration6 years, 9 months (closed 13 October 2009)
RoleCompany Director
Correspondence Address13 Ophthalmic Works
Naples Street
Manchester
Lancashire
M4 4DB
Director NameMargarita Firmin
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(same day as company formation)
RoleSecretary
Correspondence Address60 Park Lane
Offerton
Stockport
Cheshire
SK1 4JS
Secretary NameAnthony Firmin
NationalityBritish
StatusResigned
Appointed27 March 1998(same day as company formation)
RoleComputer Consultant
Correspondence Address13 Ophthalmic Works
Naples Street
Manchester
Lancashire
M4 4DB
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed27 March 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed27 March 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address13 The Opthalmic Works
Naples Street
Manchester
Lancashire
M4 4DB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£63,315
Net Worth-£20,456
Current Liabilities£23,988

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

13 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
23 December 2008Compulsory strike-off action has been suspended (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
6 June 2007Return made up to 27/03/07; full list of members (6 pages)
5 April 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
12 May 2006Return made up to 27/03/06; full list of members (6 pages)
10 March 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
9 May 2005Return made up to 27/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(8 pages)
11 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
27 April 2004Return made up to 27/03/04; full list of members (8 pages)
6 February 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
15 April 2003Return made up to 27/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 February 2003Director resigned (1 page)
30 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
21 January 2003New secretary appointed (2 pages)
2 October 2002Registered office changed on 02/10/02 from: 44 hague street glossop derbyshire SK13 8NS (1 page)
8 May 2002Return made up to 27/03/02; full list of members (6 pages)
26 March 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
19 July 2001Return made up to 27/03/01; full list of members (6 pages)
18 August 2000Full accounts made up to 31 March 2000 (10 pages)
4 August 2000Return made up to 27/03/00; full list of members (6 pages)
23 January 2000Full accounts made up to 31 March 1999 (10 pages)
29 April 1999Return made up to 27/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 February 1999Registered office changed on 19/02/99 from: 10 george street alderley edge cheshire SK9 7EJ (1 page)
27 March 1998Incorporation (10 pages)