Company NameFirswood Estates Limited
Company StatusDissolved
Company Number04128575
CategoryPrivate Limited Company
Incorporation Date20 December 2000(23 years, 4 months ago)
Dissolution Date9 September 2014 (9 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameRaymond Tomkins
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed29 December 2000(1 week, 2 days after company formation)
Appointment Duration13 years, 8 months (closed 09 September 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Hedingham House
Hilltop Close
Rayleigh
Essex
SS6 7TN
Secretary NameSandra Tomkins
NationalityBritish
StatusClosed
Appointed29 December 2000(1 week, 2 days after company formation)
Appointment Duration13 years, 8 months (closed 09 September 2014)
RoleShop Assistant
Correspondence Address5 Hedingham House
Hilltop Close
Rayleigh
Essex
SS6 7TN
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed20 December 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed20 December 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address6 Tadworth Parade
Hornchurch
Essex
RM12 5AS
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHacton
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr Raymond Tomkins
50.00%
Ordinary
1 at £1Mrs Sandra Tomkins
50.00%
Ordinary

Financials

Year2014
Net Worth£7,111
Cash£2,012

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
8 May 2014Application to strike the company off the register (3 pages)
8 May 2014Application to strike the company off the register (3 pages)
15 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(4 pages)
15 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(4 pages)
3 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
3 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
23 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
4 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 July 2012Registered office address changed from Graphia House Rippleside Commercial Estate Ripple Road Barking Essex IG11 0RJ on 4 July 2012 (1 page)
4 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 July 2012Registered office address changed from Graphia House Rippleside Commercial Estate Ripple Road Barking Essex IG11 0RJ on 4 July 2012 (1 page)
4 July 2012Registered office address changed from Graphia House Rippleside Commercial Estate Ripple Road Barking Essex IG11 0RJ on 4 July 2012 (1 page)
1 February 2012Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
9 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
9 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 February 2011Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
29 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
2 February 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
2 February 2010Director's details changed for Raymond Tomkins on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Raymond Tomkins on 1 October 2009 (2 pages)
2 February 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
2 February 2010Director's details changed for Raymond Tomkins on 1 October 2009 (2 pages)
21 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
21 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
22 January 2009Return made up to 20/12/08; full list of members (3 pages)
22 January 2009Return made up to 20/12/08; full list of members (3 pages)
14 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
14 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
10 January 2008Return made up to 20/12/07; full list of members (2 pages)
10 January 2008Return made up to 20/12/07; full list of members (2 pages)
4 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
4 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
21 January 2007Return made up to 20/12/06; full list of members
  • 363(287) ‐ Registered office changed on 21/01/07
(6 pages)
21 January 2007Return made up to 20/12/06; full list of members
  • 363(287) ‐ Registered office changed on 21/01/07
(6 pages)
30 November 2006Director's particulars changed (2 pages)
30 November 2006Secretary's particulars changed (1 page)
30 November 2006Secretary's particulars changed (1 page)
30 November 2006Director's particulars changed (2 pages)
15 November 2006Registered office changed on 15/11/06 from: 113 purfleet road aveley essex RM15 4DS (1 page)
15 November 2006Registered office changed on 15/11/06 from: 113 purfleet road aveley essex RM15 4DS (1 page)
28 April 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
28 April 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
4 January 2006Return made up to 20/12/05; full list of members (6 pages)
4 January 2006Return made up to 20/12/05; full list of members (6 pages)
1 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
1 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
23 December 2004Return made up to 20/12/04; full list of members
  • 363(287) ‐ Registered office changed on 23/12/04
(6 pages)
23 December 2004Return made up to 20/12/04; full list of members
  • 363(287) ‐ Registered office changed on 23/12/04
(6 pages)
10 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
10 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
23 December 2003Return made up to 20/12/03; full list of members (6 pages)
23 December 2003Return made up to 20/12/03; full list of members (6 pages)
28 May 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
28 May 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
19 December 2002Return made up to 20/12/02; full list of members (6 pages)
19 December 2002Return made up to 20/12/02; full list of members (6 pages)
10 July 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
10 July 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
19 December 2001Return made up to 20/12/01; full list of members
  • 363(287) ‐ Registered office changed on 19/12/01
(6 pages)
19 December 2001Return made up to 20/12/01; full list of members
  • 363(287) ‐ Registered office changed on 19/12/01
(6 pages)
24 October 2001Registered office changed on 24/10/01 from: john alexander & co chartered accountants 115 chase side southgate london N14 5HD (1 page)
24 October 2001Registered office changed on 24/10/01 from: john alexander & co chartered accountants 115 chase side southgate london N14 5HD (1 page)
4 January 2001Director resigned (1 page)
4 January 2001Registered office changed on 04/01/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
4 January 2001Registered office changed on 04/01/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
4 January 2001Secretary resigned (1 page)
4 January 2001Director resigned (1 page)
4 January 2001New secretary appointed (2 pages)
4 January 2001New secretary appointed (2 pages)
4 January 2001Secretary resigned (1 page)
4 January 2001Registered office changed on 04/01/01 from: 101 new green park wyken croft coventry west midlands CV2 1HT (1 page)
4 January 2001New director appointed (2 pages)
4 January 2001New director appointed (2 pages)
4 January 2001Registered office changed on 04/01/01 from: 101 new green park wyken croft coventry west midlands CV2 1HT (1 page)
20 December 2000Incorporation (7 pages)
20 December 2000Incorporation (7 pages)