Company NameFirbridge Investments Limited
Company StatusDissolved
Company Number03951269
CategoryPrivate Limited Company
Incorporation Date20 March 2000(24 years, 1 month ago)
Dissolution Date16 November 2004 (19 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameRodney James Clare
Date of BirthJuly 1958 (Born 65 years ago)
NationalitySouth African
StatusClosed
Appointed17 April 2000(3 weeks, 6 days after company formation)
Appointment Duration4 years, 7 months (closed 16 November 2004)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address1 Virginia Drive
Wentworth
Surrey
GU25 4RX
Director NameNicholas Sydney Dutton Hill
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2000(3 weeks, 6 days after company formation)
Appointment Duration4 years, 7 months (closed 16 November 2004)
RoleCompany Director
Correspondence Address41 Kent House
Devonshire Street Chiswick
London
W4 2JS
Secretary NameMr Gary Jesson
NationalityBritish
StatusClosed
Appointed27 June 2003(3 years, 3 months after company formation)
Appointment Duration1 year, 4 months (closed 16 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Virginia Close
Luton
Bedfordshire
LU2 7LX
Secretary NameMatthew Robert Green
NationalityBritish
StatusResigned
Appointed17 April 2000(3 weeks, 6 days after company formation)
Appointment Duration1 year, 1 month (resigned 01 June 2001)
RoleCompany Director
Correspondence Address2 Manor Gardens
Maids Moreton
Buckingham
Buckinghamshire
MK18 1RJ
Secretary NameKathryn Louise Hutchins
NationalityBritish
StatusResigned
Appointed01 June 2001(1 year, 2 months after company formation)
Appointment Duration2 years (resigned 27 June 2003)
RoleCompany Director
Correspondence Address53 Waterdell
Leighton Buzzard
Bedfordshire
LU7 3PH
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed20 March 2000(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 2000(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered Address48 Charles Street
Mayfair
London
W1J 5EN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£196,138
Cash£3,847
Current Liabilities£3,800,424

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

16 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2004First Gazette notice for voluntary strike-off (1 page)
18 June 2004Application for striking-off (1 page)
29 March 2004Return made up to 20/03/04; full list of members (7 pages)
23 December 2003Delivery ext'd 3 mth 31/03/03 (1 page)
14 August 2003Registered office changed on 14/08/03 from: helsthorpe farm crafton leighton buzzard bedfordshire LU7 0QL (1 page)
4 July 2003New secretary appointed (1 page)
4 July 2003Secretary resigned (1 page)
29 April 2003Full accounts made up to 31 March 2002 (9 pages)
23 April 2003Return made up to 20/03/03; no change of members (7 pages)
2 January 2003Delivery ext'd 3 mth 31/03/02 (2 pages)
29 March 2002Return made up to 20/03/02; no change of members (6 pages)
22 January 2002Full accounts made up to 31 March 2001 (9 pages)
20 June 2001Secretary resigned (1 page)
20 June 2001New secretary appointed (2 pages)
5 April 2001Return made up to 20/03/01; full list of members (6 pages)
31 July 2000New director appointed (2 pages)
8 June 2000Particulars of mortgage/charge (4 pages)
20 April 2000New secretary appointed (2 pages)
20 April 2000Registered office changed on 20/04/00 from: harrington chambers 26 north john street, liverpool merseyside L2 9RU (1 page)
20 April 2000Secretary resigned (1 page)
20 April 2000New director appointed (3 pages)
20 April 2000Director resigned (1 page)
20 March 2000Incorporation (12 pages)