Company NameThe Firm (Wilmslow) Limited
Company StatusDissolved
Company Number04164924
CategoryPrivate Limited Company
Incorporation Date21 February 2001(23 years, 1 month ago)
Dissolution Date20 September 2005 (18 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMartin Farr
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address49 Shaw Road South
Cale Green
Stockport
Cheshire
SK3 8JJ
Secretary NameDerek Flaherty
NationalityBritish
StatusClosed
Appointed17 June 2003(2 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 20 September 2005)
RoleAccounts
Country of ResidenceUnited Kingdom
Correspondence Address15 Puffingate Close
Carrbrook
Stalybridge
Cheshire
SK15 3JN
Director NameChristopher Fallon
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address27 Owens Farm Drive
Stockport
Cheshire
SK2 5EA
Director NameSimon Matthew Lowndes
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address28 Coronation Street
Macclesfield
Cheshire
SK11 7PQ
Secretary NameChristopher Fallon
NationalityBritish
StatusResigned
Appointed21 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address27 Owens Farm Drive
Stockport
Cheshire
SK2 5EA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 February 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 February 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressJubilee Works
Clifton Street, Miles Platting
Manchester
M40 8HN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2005First Gazette notice for voluntary strike-off (1 page)
26 April 2005Application for striking-off (1 page)
26 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
23 February 2004Return made up to 21/02/04; full list of members (6 pages)
3 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
27 June 2003Director resigned (1 page)
25 June 2003Secretary resigned;director resigned (1 page)
25 June 2003New secretary appointed (2 pages)
26 March 2003Return made up to 21/02/03; full list of members (7 pages)
13 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
27 February 2002Return made up to 21/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 February 2002Director's particulars changed (1 page)
6 March 2001Director resigned (1 page)
6 March 2001New director appointed (2 pages)
6 March 2001New secretary appointed;new director appointed (2 pages)
6 March 2001Secretary resigned (1 page)
6 March 2001New director appointed (2 pages)
2 March 2001Ad 28/02/01--------- £ si 399@1=399 £ ic 1/400 (2 pages)
2 March 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
21 February 2001Incorporation (19 pages)