Company NameFirmin Holdings Limited
Company StatusDissolved
Company Number03014454
CategoryPrivate Limited Company
Incorporation Date25 January 1995(29 years, 3 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)

Business Activity

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

Directors

Director NameMr David Ronald Elwick
Date of BirthDecember 1953 (Born 70 years ago)
NationalityEnglish
StatusClosed
Appointed02 December 2010(15 years, 10 months after company formation)
Appointment Duration8 years, 1 month (closed 08 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKirkless Sandpit Lane
Pilgrims Hatch
Brentwood
Essex
CM15 9JJ
Director NameMr Ray Wallace
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2016(20 years, 11 months after company formation)
Appointment Duration3 years (closed 08 January 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit L The Business Centre, Faringdon Avenue
Romford
Essex
RM3 8EN
Secretary NameMr Ray Wallace
StatusClosed
Appointed01 January 2016(20 years, 11 months after company formation)
Appointment Duration3 years (closed 08 January 2019)
RoleCompany Director
Correspondence AddressUnit L The Business Centre, Faringdon Avenue
Romford
Essex
RM3 8EN
Director NameMr Feargal John McEneaney
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2017(22 years, 10 months after company formation)
Appointment Duration1 year, 1 month (closed 08 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit L The Business Centre, Faringdon Avenue
Romford
Essex
RM3 8EN
Director NameEdwin Bruce Bisset
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Lankester Square
The Deanery
Oxted
Surrey
RH8 0LJ
Director NameMr David Ralph Hardy
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Great Anwell
Ware
Herts
SG12 9SF
Director NameDavid Edward Spooner
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Thorndon Hall
Ingrave
Brentwood
Essex
CM13 3RJ
Secretary NameMr Brian Stanley Saxby
NationalityBritish
StatusResigned
Appointed25 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Town End Field
Maltings Lane
Witham
Essex
CM8 1EU
Director NameMr Brian Stanley Saxby
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2010(15 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 December 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Town End Field
Witham
Essex
CM8 1EU
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed25 January 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed25 January 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitefirmin.co.uk
Telephone0121 3800807
Telephone regionBirmingham

Location

Registered AddressUnit L
The Business Centre, Faringdon Avenue
Romford
Essex
RM3 8EN
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHeaton
Built Up AreaGreater London

Shareholders

6.1k at £1F. Mceneaney
7.35%
Ordinary
6.1k at £1F.j. Mceneaney
7.35%
Ordinary
5.3k at £1B.j. Humphreys
6.33%
Ordinary
5.3k at £1C.r. Humphreys
6.33%
Ordinary
3.8k at £1J.m. Wallace
4.49%
Ordinary
3.8k at £1R. Wallace
4.49%
Ordinary
13.9k at £1D.r. Elwick
16.62%
Ordinary
13.9k at £1M.j. Elwick
16.62%
Ordinary
11.8k at £1C.m. Heady
14.09%
Ordinary
11.8k at £1M.r. Heady
14.09%
Ordinary
931 at £1B.a.e. Saxby
1.12%
Ordinary
931 at £1B.s. Saxby
1.12%
Ordinary
1 at £1C. Heady
0.00%
Ordinary B
1 at £1David Elwick
0.00%
Ordinary B
1 at £1F. Mceneaney
0.00%
Ordinary B
1 at £1F.j. Mceneaney
0.00%
Ordinary B
1 at £1J. Wallace
0.00%
Ordinary B
1 at £1M. Elwick
0.00%
Ordinary B
1 at £1M.r. Heady
0.00%
Ordinary B
1 at £1R. Wallace
0.00%
Ordinary B

Financials

Year2014
Net Worth£135,252

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2018First Gazette notice for voluntary strike-off (1 page)
5 October 2018Application to strike the company off the register (3 pages)
31 May 2018Accounts for a small company made up to 31 August 2017 (9 pages)
29 January 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
29 November 2017Appointment of Mr Feargal John Mceneaney as a director on 29 November 2017 (2 pages)
29 November 2017Appointment of Mr Feargal John Mceneaney as a director on 29 November 2017 (2 pages)
27 January 2017Confirmation statement made on 25 January 2017 with updates (7 pages)
27 January 2017Confirmation statement made on 25 January 2017 with updates (7 pages)
8 January 2017Full accounts made up to 31 August 2016 (9 pages)
8 January 2017Full accounts made up to 31 August 2016 (9 pages)
10 November 2016Registered office address changed from Firmin House 127-129 Stanley Road Ilford Essex IG1 1RQ to Unit L the Business Centre, Faringdon Avenue Romford Essex RM3 8EN on 10 November 2016 (1 page)
10 November 2016Registered office address changed from Firmin House 127-129 Stanley Road Ilford Essex IG1 1RQ to Unit L the Business Centre, Faringdon Avenue Romford Essex RM3 8EN on 10 November 2016 (1 page)
4 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 74,732
(6 pages)
4 February 2016Appointment of Mr Ray Wallace as a secretary on 1 January 2016 (2 pages)
4 February 2016Appointment of Mr Ray Wallace as a director on 1 January 2016 (2 pages)
4 February 2016Termination of appointment of Brian Stanley Saxby as a secretary on 31 December 2015 (1 page)
4 February 2016Termination of appointment of Brian Stanley Saxby as a director on 31 December 2015 (1 page)
4 February 2016Termination of appointment of Brian Stanley Saxby as a director on 31 December 2015 (1 page)
4 February 2016Termination of appointment of Brian Stanley Saxby as a secretary on 31 December 2015 (1 page)
4 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 74,732
(6 pages)
4 February 2016Appointment of Mr Ray Wallace as a director on 1 January 2016 (2 pages)
4 February 2016Appointment of Mr Ray Wallace as a secretary on 1 January 2016 (2 pages)
15 December 2015Accounts for a small company made up to 31 August 2015 (6 pages)
15 December 2015Accounts for a small company made up to 31 August 2015 (6 pages)
30 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 83,447
(7 pages)
30 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 83,447
(7 pages)
5 December 2014Accounts for a small company made up to 31 August 2014 (6 pages)
5 December 2014Accounts for a small company made up to 31 August 2014 (6 pages)
12 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 90,405
(7 pages)
12 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 90,405
(7 pages)
7 February 2014Accounts for a small company made up to 31 August 2013 (5 pages)
7 February 2014Accounts for a small company made up to 31 August 2013 (5 pages)
15 August 2013Resolutions
  • RES13 ‐ Existing shares remain unchanged. New articles share capital comprise of ord, "b" ord, redeemable preference £1 each 07/08/2013
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 August 2013Statement of capital following an allotment of shares on 7 August 2013
  • GBP 99,865
(4 pages)
15 August 2013Statement of capital following an allotment of shares on 7 August 2013
  • GBP 99,865
(4 pages)
15 August 2013Resolutions
  • RES13 ‐ Existing shares remain unchanged. New articles share capital comprise of ord, "b" ord, redeemable preference £1 each 07/08/2013
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 August 2013Statement of capital following an allotment of shares on 7 August 2013
  • GBP 99,865
(4 pages)
6 August 2013Statement by directors (1 page)
6 August 2013Resolutions
  • RES13 ‐ Reduce share pprem a/c and capital redemption reserve 29/07/2013
(2 pages)
6 August 2013Solvency statement dated 29/07/13 (1 page)
6 August 2013Solvency statement dated 29/07/13 (1 page)
6 August 2013Statement of capital on 6 August 2013
  • GBP 99,857
(4 pages)
6 August 2013Resolutions
  • RES13 ‐ Reduce share pprem a/c and capital redemption reserve 29/07/2013
(2 pages)
6 August 2013Statement of capital on 6 August 2013
  • GBP 99,857
(4 pages)
6 August 2013Statement of capital on 6 August 2013
  • GBP 99,857
(4 pages)
6 August 2013Statement by directors (1 page)
12 February 2013Accounts for a small company made up to 31 August 2012 (6 pages)
12 February 2013Accounts for a small company made up to 31 August 2012 (6 pages)
1 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (6 pages)
1 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (6 pages)
15 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (6 pages)
15 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (6 pages)
22 December 2011Accounts for a medium company made up to 31 August 2011 (13 pages)
22 December 2011Accounts for a medium company made up to 31 August 2011 (13 pages)
2 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (6 pages)
2 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (6 pages)
13 January 2011Appointment of Mr Brian Stanley Saxby as a director (2 pages)
13 January 2011Termination of appointment of David Spooner as a director (1 page)
13 January 2011Appointment of Mr Brian Stanley Saxby as a director (2 pages)
13 January 2011Termination of appointment of David Spooner as a director (1 page)
13 January 2011Appointment of Mr David Ronald Elwick as a director (2 pages)
13 January 2011Appointment of Mr David Ronald Elwick as a director (2 pages)
13 January 2011Termination of appointment of Edwin Bisset as a director (1 page)
13 January 2011Termination of appointment of Edwin Bisset as a director (1 page)
30 December 2010Accounts for a medium company made up to 31 August 2010 (15 pages)
30 December 2010Accounts for a medium company made up to 31 August 2010 (15 pages)
5 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (8 pages)
5 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (8 pages)
5 February 2010Director's details changed for David Edward Spooner on 25 January 2010 (2 pages)
5 February 2010Director's details changed for Edwin Bruce Bisset on 25 January 2010 (2 pages)
5 February 2010Director's details changed for David Edward Spooner on 25 January 2010 (2 pages)
5 February 2010Director's details changed for Edwin Bruce Bisset on 25 January 2010 (2 pages)
23 December 2009Accounts for a medium company made up to 31 August 2009 (13 pages)
23 December 2009Accounts for a medium company made up to 31 August 2009 (13 pages)
11 February 2009Return made up to 25/01/09; full list of members (7 pages)
11 February 2009Return made up to 25/01/09; full list of members (7 pages)
18 December 2008Full accounts made up to 31 August 2008 (17 pages)
18 December 2008Full accounts made up to 31 August 2008 (17 pages)
6 February 2008Return made up to 25/01/08; full list of members (5 pages)
6 February 2008Return made up to 25/01/08; full list of members (5 pages)
23 November 2007Full accounts made up to 31 August 2007 (16 pages)
23 November 2007Full accounts made up to 31 August 2007 (16 pages)
18 February 2007Return made up to 25/01/07; full list of members (11 pages)
18 February 2007Return made up to 25/01/07; full list of members (11 pages)
22 December 2006Accounts for a medium company made up to 31 August 2006 (13 pages)
22 December 2006Accounts for a medium company made up to 31 August 2006 (13 pages)
17 February 2006Return made up to 25/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 February 2006Return made up to 25/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 January 2006Full accounts made up to 31 August 2005 (15 pages)
19 January 2006Full accounts made up to 31 August 2005 (15 pages)
15 February 2005Return made up to 25/01/05; full list of members (10 pages)
15 February 2005Return made up to 25/01/05; full list of members (10 pages)
4 January 2005Full accounts made up to 31 August 2004 (11 pages)
4 January 2005Full accounts made up to 31 August 2004 (11 pages)
6 March 2004Return made up to 25/01/04; full list of members (11 pages)
6 March 2004Return made up to 25/01/04; full list of members (11 pages)
27 November 2003Full accounts made up to 31 August 2003 (11 pages)
27 November 2003Full accounts made up to 31 August 2003 (11 pages)
12 February 2003Return made up to 25/01/03; full list of members (11 pages)
12 February 2003Return made up to 25/01/03; full list of members (11 pages)
11 December 2002Full accounts made up to 31 August 2002 (11 pages)
11 December 2002Full accounts made up to 31 August 2002 (11 pages)
29 January 2002Return made up to 25/01/02; full list of members (9 pages)
29 January 2002Return made up to 25/01/02; full list of members (9 pages)
7 December 2001Full accounts made up to 31 August 2001 (11 pages)
7 December 2001Full accounts made up to 31 August 2001 (11 pages)
6 February 2001Return made up to 25/01/01; full list of members (8 pages)
6 February 2001Return made up to 25/01/01; full list of members (8 pages)
2 February 2001Amended full accounts made up to 31 August 2000 (11 pages)
2 February 2001Amended full accounts made up to 31 August 2000 (11 pages)
14 December 2000Full accounts made up to 31 August 2000 (11 pages)
14 December 2000Full accounts made up to 31 August 2000 (11 pages)
1 February 2000Return made up to 25/01/00; full list of members (9 pages)
1 February 2000Return made up to 25/01/00; full list of members (9 pages)
6 December 1999Full accounts made up to 31 August 1999 (9 pages)
6 December 1999Full accounts made up to 31 August 1999 (9 pages)
3 February 1999Return made up to 25/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
3 February 1999Return made up to 25/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
9 December 1998Full accounts made up to 31 August 1998 (10 pages)
9 December 1998Full accounts made up to 31 August 1998 (10 pages)
20 January 1998Return made up to 25/01/98; no change of members (4 pages)
20 January 1998Return made up to 25/01/98; no change of members (4 pages)
5 January 1998Full accounts made up to 31 August 1997 (9 pages)
5 January 1998Full accounts made up to 31 August 1997 (9 pages)
23 January 1997Return made up to 25/01/97; full list of members (6 pages)
23 January 1997Return made up to 25/01/97; full list of members (6 pages)
2 January 1997Accounts for a small company made up to 31 August 1996 (9 pages)
2 January 1997Accounts for a small company made up to 31 August 1996 (9 pages)
15 January 1996Return made up to 25/01/96; full list of members (6 pages)
15 January 1996Return made up to 25/01/96; full list of members (6 pages)
6 September 1995Accounting reference date notified as 31/08 (1 page)
6 September 1995Accounting reference date notified as 31/08 (1 page)
25 January 1995Incorporation (15 pages)
25 January 1995Incorporation (15 pages)