Company NameFirmcentre Limited
Company StatusDissolved
Company Number02809506
CategoryPrivate Limited Company
Incorporation Date15 April 1993(31 years ago)
Dissolution Date14 June 2016 (7 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameStephen Michael Jefferson
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1994(9 months, 3 weeks after company formation)
Appointment Duration22 years, 4 months (closed 14 June 2016)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence Address6 Stevenage Close
Macclesfield
Cheshire
SK11 8LE
Secretary NameAndrew Jefferson
NationalityBritish
StatusClosed
Appointed31 January 1994(9 months, 3 weeks after company formation)
Appointment Duration22 years, 4 months (closed 14 June 2016)
RoleCompany Director
Correspondence Address2 Littledale Close
Oakwood
Derby
DE21 2TS
Director NameMr Raymond Jefferson
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1996(3 years, 2 months after company formation)
Appointment Duration19 years, 11 months (closed 14 June 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address16 Rosemount Road
Whitby
North Yorkshire
YO21 1LB
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed15 April 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed15 April 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressGround Floor The Maltings
Locks Hill
Rochford
Essex
SS4 1BB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Andrew Jefferson
33.33%
Ordinary A Non Voting
1 at £1Mr Raymond Jefferson
33.33%
Ordinary
1 at £1Stephen Jefferson
33.33%
Ordinary

Financials

Year2014
Net Worth£10,333
Cash£10,322
Current Liabilities£334

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

14 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016Registered office address changed from 44 Southchurch Road Southend on Sea Essex SS1 2LZ to Ground Floor the Maltings Locks Hill Rochford Essex SS4 1BB on 29 March 2016 (1 page)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
29 March 2016Registered office address changed from 44 Southchurch Road Southend on Sea Essex SS1 2LZ to Ground Floor the Maltings Locks Hill Rochford Essex SS4 1BB on 29 March 2016 (1 page)
16 March 2016Application to strike the company off the register (3 pages)
16 March 2016Application to strike the company off the register (3 pages)
5 February 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
5 February 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
14 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
14 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
4 September 2015Previous accounting period shortened from 31 January 2016 to 31 August 2015 (1 page)
4 September 2015Previous accounting period shortened from 31 January 2016 to 31 August 2015 (1 page)
14 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 3
(6 pages)
14 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 3
(6 pages)
14 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 3
(6 pages)
22 April 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
22 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 3
(6 pages)
22 April 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
22 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 3
(6 pages)
22 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 3
(6 pages)
23 April 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
23 April 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
22 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (6 pages)
22 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (6 pages)
22 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (6 pages)
9 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
9 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
4 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (6 pages)
4 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (6 pages)
4 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (6 pages)
13 May 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
13 May 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
4 May 2011Secretary's details changed for Andrew Jefferson on 6 April 2011 (2 pages)
4 May 2011Secretary's details changed for Andrew Jefferson on 6 April 2011 (2 pages)
4 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (6 pages)
4 May 2011Secretary's details changed for Andrew Jefferson on 6 April 2011 (2 pages)
4 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (6 pages)
4 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (6 pages)
7 May 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
7 May 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
26 April 2010Director's details changed for Stephen Michael Jefferson on 6 April 2010 (2 pages)
26 April 2010Director's details changed for Mr Raymond Jefferson on 6 April 2010 (2 pages)
26 April 2010Director's details changed for Mr Raymond Jefferson on 6 April 2010 (2 pages)
26 April 2010Director's details changed for Stephen Michael Jefferson on 6 April 2010 (2 pages)
26 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
26 April 2010Director's details changed for Mr Raymond Jefferson on 6 April 2010 (2 pages)
26 April 2010Director's details changed for Stephen Michael Jefferson on 6 April 2010 (2 pages)
26 May 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
26 May 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
28 April 2009Return made up to 07/04/09; full list of members (4 pages)
28 April 2009Return made up to 07/04/09; full list of members (4 pages)
28 April 2009Secretary's change of particulars / andrew jefferson / 06/04/2009 (1 page)
28 April 2009Secretary's change of particulars / andrew jefferson / 06/04/2009 (1 page)
8 October 2008Ad 01/08/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
8 October 2008Ad 01/08/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
20 May 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
20 May 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
2 May 2008Return made up to 07/04/08; full list of members (4 pages)
2 May 2008Return made up to 07/04/08; full list of members (4 pages)
22 May 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
22 May 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
26 April 2007Return made up to 07/04/07; full list of members (2 pages)
26 April 2007Return made up to 07/04/07; full list of members (2 pages)
18 July 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
18 July 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
28 April 2006Return made up to 07/04/06; full list of members (2 pages)
28 April 2006Return made up to 07/04/06; full list of members (2 pages)
15 May 2005Return made up to 07/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
15 May 2005Return made up to 07/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
11 May 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
11 May 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
14 July 2004Total exemption full accounts made up to 31 January 2004 (11 pages)
14 July 2004Total exemption full accounts made up to 31 January 2004 (11 pages)
29 April 2004Return made up to 07/04/04; full list of members (7 pages)
29 April 2004Return made up to 07/04/04; full list of members (7 pages)
21 July 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
21 July 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
13 May 2003Return made up to 07/04/03; full list of members (7 pages)
13 May 2003Return made up to 07/04/03; full list of members (7 pages)
12 June 2002Total exemption full accounts made up to 31 January 2002 (8 pages)
12 June 2002Total exemption full accounts made up to 31 January 2002 (8 pages)
11 April 2002Return made up to 07/04/02; full list of members (6 pages)
11 April 2002Return made up to 07/04/02; full list of members (6 pages)
8 June 2001Full accounts made up to 31 January 2001 (9 pages)
8 June 2001Full accounts made up to 31 January 2001 (9 pages)
30 April 2001Return made up to 07/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 April 2001Return made up to 07/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 June 2000Full accounts made up to 31 January 2000 (8 pages)
6 June 2000Full accounts made up to 31 January 2000 (8 pages)
26 April 2000Return made up to 07/04/00; full list of members (6 pages)
26 April 2000Return made up to 07/04/00; full list of members (6 pages)
19 August 1999Full accounts made up to 31 January 1999 (8 pages)
19 August 1999Full accounts made up to 31 January 1999 (8 pages)
12 July 1999Registered office changed on 12/07/99 from: 1ST floor chichester house 45 chichester road southend essex SS1 2JU (1 page)
12 July 1999Registered office changed on 12/07/99 from: 1ST floor chichester house 45 chichester road southend essex SS1 2JU (1 page)
17 May 1999Return made up to 07/04/99; full list of members (6 pages)
17 May 1999Return made up to 07/04/99; full list of members (6 pages)
16 June 1998Registered office changed on 16/06/98 from: 50 southchurch road southend SS1 2LZ (1 page)
16 June 1998Registered office changed on 16/06/98 from: 50 southchurch road southend SS1 2LZ (1 page)
24 May 1998Full accounts made up to 31 January 1998 (10 pages)
24 May 1998Full accounts made up to 31 January 1998 (10 pages)
23 April 1998Return made up to 07/04/98; no change of members (4 pages)
23 April 1998Return made up to 07/04/98; no change of members (4 pages)
9 June 1997Full accounts made up to 31 January 1997 (10 pages)
9 June 1997Full accounts made up to 31 January 1997 (10 pages)
25 April 1997Return made up to 07/04/97; full list of members (6 pages)
25 April 1997Return made up to 07/04/97; full list of members (6 pages)
16 July 1996New director appointed (2 pages)
16 July 1996New director appointed (2 pages)
21 April 1996Return made up to 07/04/96; no change of members (4 pages)
21 April 1996Return made up to 07/04/96; no change of members (4 pages)
27 March 1996Full accounts made up to 31 January 1996 (10 pages)
27 March 1996Full accounts made up to 31 January 1996 (10 pages)
3 May 1995Accounting reference date extended from 30/01 to 31/01 (1 page)
3 May 1995Accounting reference date extended from 30/01 to 31/01 (1 page)
26 April 1995Registered office changed on 26/04/95 from: silk house park green macclesfield cheshire SK11 7QW (1 page)
26 April 1995Registered office changed on 26/04/95 from: silk house park green macclesfield cheshire SK11 7QW (1 page)
13 April 1995Return made up to 07/04/95; no change of members (4 pages)
13 April 1995Return made up to 07/04/95; no change of members (4 pages)
24 March 1995Full accounts made up to 30 January 1995 (7 pages)
24 March 1995Full accounts made up to 30 January 1995 (7 pages)