Company NameFirmcroft Limited
Company StatusDissolved
Company Number01204577
CategoryPrivate Limited Company
Incorporation Date21 March 1975(49 years, 1 month ago)
Dissolution Date30 April 2008 (16 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Kirit Chimanbhai Patel
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2002(27 years, 9 months after company formation)
Appointment Duration5 years, 4 months (closed 30 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuarry Hangers
Spring Bottom Lane
Bletchingley
Surrey
RH1 4QZ
Secretary NameMr Jayantibhai Chimanbhai Patel
NationalityBritish
StatusClosed
Appointed10 December 2002(27 years, 9 months after company formation)
Appointment Duration5 years, 4 months (closed 30 April 2008)
RoleCo Secretary
Country of ResidenceEngland
Correspondence AddressQuarry Hangers
Spring Bottom Lane
Bletchingley
Surrey
RH1 4QZ
Director NameMr Kirit Vithaldas Shirodaria
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(17 years after company formation)
Appointment Duration10 years, 8 months (resigned 10 December 2002)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address3 Hurnard Drive
Lexden
Colchester
Essex
CO3 3SH
Director NameMrs Usha Shirodaria
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(17 years after company formation)
Appointment Duration10 years, 8 months (resigned 10 December 2002)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address3 Hurnard Drive
Lexden
Colchester
Essex
CO3 3SH
Secretary NameMrs Usha Shirodaria
NationalityBritish
StatusResigned
Appointed30 March 1992(17 years after company formation)
Appointment Duration10 years, 8 months (resigned 10 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hurnard Drive
Lexden
Colchester
Essex
CO3 3SH
Director NameGerard Anthony Gracias
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2002(27 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 2004)
RolePharmacist
Correspondence Address58c Thicket Road
Penge
London
SE20 8DR

Location

Registered Address6 Bruce Grove
London
N17 6RA
RegionLondon
ConstituencyTottenham
CountyGreater London
WardBruce Grove
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2008First Gazette notice for voluntary strike-off (1 page)
6 December 2007Application for striking-off (1 page)
6 November 2007Accounts for a small company made up to 31 March 2007 (6 pages)
15 May 2007Return made up to 30/03/07; full list of members (2 pages)
24 November 2006Accounts for a small company made up to 31 March 2006 (6 pages)
18 April 2006Return made up to 30/03/06; full list of members (6 pages)
5 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
18 April 2005Return made up to 30/03/05; full list of members (6 pages)
31 October 2004Accounts for a small company made up to 31 March 2004 (6 pages)
10 May 2004Director resigned (1 page)
13 April 2004Return made up to 30/03/04; full list of members (7 pages)
1 April 2004Accounts for a small company made up to 31 March 2003 (6 pages)
9 June 2003Return made up to 30/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 May 2003Secretary resigned;director resigned (1 page)
24 May 2003Director resigned (1 page)
14 April 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
24 December 2002New director appointed (3 pages)
24 December 2002Registered office changed on 24/12/02 from: 6 grange rd billericay essex CM11 2RB (1 page)
24 December 2002New director appointed (1 page)
24 December 2002New secretary appointed (2 pages)
4 December 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
26 November 2002Accounting reference date extended from 31/05/02 to 30/06/02 (1 page)
22 April 2002Return made up to 30/03/02; full list of members (6 pages)
27 March 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
22 May 2001Return made up to 30/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
5 April 2000Return made up to 30/03/00; full list of members (6 pages)
15 February 2000Accounts for a small company made up to 31 May 1999 (6 pages)
8 June 1999Return made up to 30/03/99; full list of members (6 pages)
7 April 1999Accounts for a small company made up to 31 May 1998 (6 pages)
28 May 1998Return made up to 30/03/98; no change of members (4 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (7 pages)
3 June 1997Return made up to 30/03/97; full list of members (6 pages)
20 March 1997Full accounts made up to 31 May 1996 (8 pages)
9 April 1996Return made up to 30/03/96; change of members (6 pages)
2 April 1996Accounts for a small company made up to 31 May 1995 (7 pages)
28 December 1995Secretary's particulars changed (2 pages)
28 December 1995Director's particulars changed (2 pages)
7 June 1995Return made up to 30/03/95; no change of members (4 pages)