Company NameFirm Holdings Limited
Company StatusDissolved
Company Number02334999
CategoryPrivate Limited Company
Incorporation Date13 January 1989(35 years, 3 months ago)
Dissolution Date12 October 2004 (19 years, 6 months ago)
Previous NameFirm Engineering Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameSheila Agnes Eadie
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(1 year, 11 months after company formation)
Appointment Duration13 years, 9 months (closed 12 October 2004)
RoleSecretarial
Correspondence AddressRainbows End Sundridge Hill
Cuxton
Rochester
Kent
ME2 1LS
Director NameMr James Bruce McDonald
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2002(13 years, 1 month after company formation)
Appointment Duration2 years, 7 months (closed 12 October 2004)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address4 Market Hill
Whitchurch
Aylesbury
Buckinghamshire
HP22 4JB
Secretary NameMarie Louise Potter
NationalityBritish
StatusClosed
Appointed01 March 2002(13 years, 1 month after company formation)
Appointment Duration2 years, 7 months (closed 12 October 2004)
RoleCompany Director
Correspondence Address39 Durndale Lane
Northfleet
Gravesend
Kent
DA11 8PF
Director NamePhilip Eadie
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(1 year, 11 months after company formation)
Appointment Duration11 years, 2 months (resigned 01 March 2002)
RoleEngineer
Correspondence AddressWyndside Bungalow
Church Road
Ryarsh
ME19 5LB
Director NameRobert William Stark Eadie
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(1 year, 11 months after company formation)
Appointment Duration11 years, 2 months (resigned 01 March 2002)
RoleMechanical Engineer
Correspondence AddressRainbows End Sundridge Hill
Cuxton
Rochester
Kent
ME2 1LF
Director NameHenry William Purbrick
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(1 year, 11 months after company formation)
Appointment Duration10 years, 3 months (resigned 05 April 2001)
RoleMechanical Engineer
Correspondence Address88 Lewis Road
Istead Rise
Northfleet
Kent
DA13 9JN
Director NameJanet Olwen Purbrick
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(1 year, 11 months after company formation)
Appointment Duration10 years, 3 months (resigned 05 April 2001)
RoleSecretarial
Correspondence Address88 Lewis Road
Istead Rise
Northfleet
Kent
DA13 9JN
Secretary NameJanet Olwen Purbrick
NationalityBritish
StatusResigned
Appointed31 December 1990(1 year, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 23 April 1997)
RoleCompany Director
Correspondence Address88 Lewis Road
Istead Rise
Northfleet
Kent
DA13 9JN
Secretary NameHenry William Purbrick
NationalityBritish
StatusResigned
Appointed23 April 1997(8 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 05 April 2001)
RoleCompany Director
Correspondence Address88 Lewis Road
Istead Rise
Northfleet
Kent
DA13 9JN
Secretary NamePhilip Eadie
NationalityBritish
StatusResigned
Appointed05 April 2001(12 years, 2 months after company formation)
Appointment Duration11 months (resigned 01 March 2002)
RoleEngineer
Correspondence AddressWyndside Bungalow
Church Road
Ryarsh
ME19 5LB

Location

Registered AddressC/O Stephen M Fryer
Westgate House Spital Street
Dartford
Kent
DA1 2EH
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London

Financials

Year2014
Net Worth-£757
Current Liabilities£191,370

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 October 2004Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2004First Gazette notice for compulsory strike-off (1 page)
17 February 2003Return made up to 12/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 February 2003New secretary appointed (2 pages)
4 February 2003Secretary resigned (1 page)
19 July 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
8 March 2002Director resigned (1 page)
8 March 2002Director resigned (1 page)
8 March 2002New director appointed (2 pages)
16 January 2002Return made up to 12/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
23 April 2001Secretary resigned;director resigned (1 page)
23 April 2001New secretary appointed (2 pages)
23 April 2001Director resigned (1 page)
31 January 2001Return made up to 12/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 September 2000Accounts for a small company made up to 30 June 1999 (4 pages)
13 July 2000Registered office changed on 13/07/00 from: c/o caldwell & braham westate house spital street dartford kent DA1 2EH (1 page)
9 February 2000Return made up to 12/12/99; full list of members (7 pages)
15 June 1999Accounts for a small company made up to 30 June 1998 (6 pages)
29 March 1999Return made up to 12/12/98; no change of members (6 pages)
23 March 1999Accounts for a small company made up to 30 June 1997 (6 pages)
22 January 1998Return made up to 12/12/97; full list of members (8 pages)
23 June 1997Secretary resigned (1 page)
23 June 1997New secretary appointed (2 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (8 pages)
25 February 1997Return made up to 12/12/96; no change of members (6 pages)
1 May 1996Accounts for a small company made up to 30 June 1995 (6 pages)
12 February 1996Registered office changed on 12/02/96 from: 43-45 high street sevenoaks kent TN13 1JF (1 page)
1 September 1995Accounting reference date extended from 31/03 to 30/06 (1 page)
18 August 1995Company name changed firm engineering LIMITED\certificate issued on 21/08/95 (4 pages)
20 April 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
13 April 1995Return made up to 12/12/94; no change of members (6 pages)
4 April 1995Registered office changed on 04/04/95 from: denton slipways estate wharf road gravesend kent DA12 2RU (1 page)
4 April 1995Accounts for a dormant company made up to 31 March 1994 (3 pages)