Company NameFirmhand Limited
DirectorsStuart Alan Jarvis and Patrick Turner
Company StatusDissolved
Company Number04138901
CategoryPrivate Limited Company
Incorporation Date10 January 2001(23 years, 3 months ago)

Directors

Director NameStuart Alan Jarvis
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2001(1 month after company formation)
Appointment Duration23 years, 2 months
RoleMass Spectometry Scientist
Correspondence Address68 Fearndown Way
Macclesfield
Cheshire
SK10 2UF
Director NamePatrick Turner
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2001(1 month after company formation)
Appointment Duration23 years, 2 months
RoleMass Spectometry Scientist
Correspondence Address61 Altrincham Road
Wilmslow
Cheshire
SK9 5NH
Secretary NameStuart Alan Jarvis
NationalityBritish
StatusCurrent
Appointed15 February 2001(1 month after company formation)
Appointment Duration23 years, 2 months
RoleMass Spectometry Scientist
Correspondence Address68 Fearndown Way
Macclesfield
Cheshire
SK10 2UF
Director NameMr Robin Jeremy Charles Higham
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(2 months, 2 weeks after company formation)
Appointment Duration6 days (resigned 04 April 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address46 Fernwood
Marple Bridge
Stockport
Cheshire
SK6 5BE
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed10 January 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed10 January 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressBrazennose House
Lincoln Square
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

16 April 2003Dissolved (1 page)
16 January 2003Return of final meeting in a members' voluntary winding up (4 pages)
16 January 2003Liquidators statement of receipts and payments (5 pages)
21 October 2002Liquidators statement of receipts and payments (5 pages)
14 June 2002Registered office changed on 14/06/02 from: devonshire house 36 george street manchester lancashire M1 4HA (1 page)
2 April 2002Liquidators statement of receipts and payments (5 pages)
23 April 2001Director resigned (1 page)
9 April 2001Registered office changed on 09/04/01 from: c/o 251 london road hazel grove stockport cheshire SK7 4PL (1 page)
5 April 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 April 2001Appointment of a voluntary liquidator (1 page)
5 April 2001Declaration of solvency (3 pages)
4 April 2001New director appointed (2 pages)
16 March 2001Ad 06/03/01--------- £ si [email protected]=135 £ ic 1/136 (2 pages)
5 March 2001New director appointed (2 pages)
5 March 2001Director resigned (2 pages)
5 March 2001Registered office changed on 05/03/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page)
5 March 2001New secretary appointed;new director appointed (2 pages)
5 March 2001Secretary resigned (2 pages)
20 February 2001Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(9 pages)
10 January 2001Incorporation (10 pages)