Company NameFirmstock Limited
Company StatusDissolved
Company Number06297269
CategoryPrivate Limited Company
Incorporation Date29 June 2007(16 years, 9 months ago)
Dissolution Date8 February 2011 (13 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Peter James Merrien
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2008(1 year, 4 months after company formation)
Appointment Duration2 years, 2 months (closed 08 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Capstan Centre
Thurrock Park Way
Tilbury
Essex
RM18 7HH
Director NameMalcolm Graham McCulloch
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2007(1 week, 4 days after company formation)
Appointment Duration1 year, 4 months (resigned 24 November 2008)
RoleCompany Director
Correspondence Address14 Chesterfield Drive
Sevenoaks
Kent
TN13 2EG
Secretary NameVictoria Helen Brett
NationalityBritish
StatusResigned
Appointed10 July 2007(1 week, 4 days after company formation)
Appointment Duration1 year, 9 months (resigned 01 May 2009)
RoleCompany Director
Correspondence Address26 Fellowes Way
Hildenborough
Tonbridge
Kent
TN11 9DG
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed29 June 2007(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed29 June 2007(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressUnit 3 The Capstan Centre Thurrock Park Way
Tilbury
Essex
RM18 7HH
RegionEast of England
ConstituencyThurrock
CountyEssex
WardTilbury Riverside and Thurrock Park
Built Up AreaGrays

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

8 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 October 2010First Gazette notice for compulsory strike-off (1 page)
26 October 2010First Gazette notice for compulsory strike-off (1 page)
19 April 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
19 April 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
17 August 2009Return made up to 29/06/09; full list of members (3 pages)
17 August 2009Return made up to 29/06/09; full list of members (3 pages)
14 August 2009Location of register of members (1 page)
14 August 2009Director's change of particulars / peter merrien / 01/05/2009 (1 page)
14 August 2009Location of debenture register (1 page)
14 August 2009Director's Change of Particulars / peter merrien / 01/05/2009 / HouseName/Number was: , now: 3; Street was: 18 the capstan centre, now: the capstan centre; Country was: , now: united kingdom (1 page)
14 August 2009Director's Change of Particulars / peter merrien / 01/05/2009 / (1 page)
14 August 2009Registered office changed on 14/08/2009 from 3 capstan centre, thurrock park way tilbury essex RM18 7HH (1 page)
14 August 2009Director's change of particulars / peter merrien / 01/05/2009 (1 page)
14 August 2009Appointment terminated secretary victoria brett (1 page)
14 August 2009Appointment Terminated Secretary victoria brett (1 page)
14 August 2009Location of debenture register (1 page)
14 August 2009Registered office changed on 14/08/2009 from 3 capstan centre, thurrock park way tilbury essex RM18 7HH (1 page)
14 August 2009Location of register of members (1 page)
14 August 2009Location of register of members (1 page)
14 August 2009Location of register of members (1 page)
1 May 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
1 May 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
22 January 2009Registered office changed on 22/01/2009 from 14 chesterfield drive riverhead sevenoaks kent TN13 2EG (1 page)
22 January 2009Registered office changed on 22/01/2009 from 14 chesterfield drive riverhead sevenoaks kent TN13 2EG (1 page)
24 November 2008Director appointed mr peter james merrien (1 page)
24 November 2008Appointment terminated director malcolm mcculloch (1 page)
24 November 2008Director appointed mr peter james merrien (1 page)
24 November 2008Appointment Terminated Director malcolm mcculloch (1 page)
22 July 2008Registered office changed on 22/07/2008 from 14 chesterfield drive riverhead sevenoaks kent TN13 2EG united kingdom (1 page)
22 July 2008Ad 18/07/08 gbp si 100@1=100 gbp ic 100/200 (2 pages)
22 July 2008Ad 18/07/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
22 July 2008Registered office changed on 22/07/2008 from 14 chesterfield drive riverhead sevenoaks kent TN13 2EG united kingdom (1 page)
18 July 2008Location of register of members (1 page)
18 July 2008Location of register of members (1 page)
18 July 2008Return made up to 29/06/08; full list of members (3 pages)
18 July 2008Return made up to 29/06/08; full list of members (3 pages)
16 April 2008Registered office changed on 16/04/2008 from 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
16 April 2008Registered office changed on 16/04/2008 from 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
16 August 2007Ad 10/07/07--------- £ si 100@1=100 £ ic 1/101 (2 pages)
16 August 2007New director appointed (1 page)
16 August 2007Secretary resigned (1 page)
16 August 2007Director resigned (1 page)
16 August 2007Director resigned (1 page)
16 August 2007Secretary resigned (1 page)
16 August 2007New director appointed (1 page)
16 August 2007New secretary appointed (1 page)
16 August 2007New secretary appointed (1 page)
16 August 2007Ad 10/07/07--------- £ si 100@1=100 £ ic 1/101 (2 pages)
29 June 2007Incorporation (12 pages)
29 June 2007Incorporation (12 pages)