Dissolved 2017-10-24
Company Information for FIRTH SYSTEMS LTD
CONSETT, ENGLAND, DH8,
|
Company Registration Number
06803084
Private Limited Company
Dissolved Dissolved 2017-10-24 |
Company Name | |
---|---|
FIRTH SYSTEMS LTD | |
Legal Registered Office | |
CONSETT ENGLAND | |
Company Number | 06803084 | |
---|---|---|
Date formed | 2009-01-27 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-10-31 | |
Date Dissolved | 2017-10-24 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-10-21 20:03:01 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
FIRTH SYSTEMS, INC. | 1904 GULF LIFE TOWER JACKSONVILLE FL 32207 | Inactive | Company formed on the 1984-02-27 |
Officer | Role | Date Appointed |
---|---|---|
SIMON PETER DOWSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EMB MANAGEMENT SOLUTIONS LTD |
Director | ||
PAUL GARY MAURICE |
Director | ||
KATY SULLIVAN |
Director | ||
SILVER BIRCH SECRETARIES LTD |
Company Secretary | ||
EMB MANAGEMENT SOLUTIONS LTD |
Director | ||
KATY SULLIVAN |
Director | ||
ANGELA THOMPSON |
Director | ||
BOURNEWOOD LTD |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SOLUTIONS MADE SIMPLE LIMITED | Director | 2017-12-08 | CURRENT | 2017-12-08 | Active - Proposal to Strike off | |
EXQUISITE COLLECTIONS LTD | Director | 2017-11-24 | CURRENT | 2017-11-24 | Active | |
SWITCH IT LED SOLAR LTD | Director | 2017-11-15 | CURRENT | 2017-11-15 | Active - Proposal to Strike off | |
SWITCH IT ENERGY LIMITED | Director | 2017-05-13 | CURRENT | 2017-05-13 | Active - Proposal to Strike off | |
THE SILENT SALESMAN LTD | Director | 2016-10-14 | CURRENT | 2016-10-14 | Active - Proposal to Strike off | |
THE DIBBLE CORP LIMITED | Director | 2016-01-28 | CURRENT | 2016-01-28 | Active - Proposal to Strike off | |
READYTO LTD | Director | 2015-07-21 | CURRENT | 2015-07-21 | Active - Proposal to Strike off | |
MAZE INVESTMENTS LIMITED | Director | 2015-06-26 | CURRENT | 2002-10-23 | Dissolved 2016-02-16 | |
TOPAZ ELITE LIMITED | Director | 2015-06-26 | CURRENT | 2013-07-04 | Dissolved 2017-02-07 | |
SUMMERSUN ENTERPRISES LTD | Director | 2015-06-26 | CURRENT | 2012-03-02 | Dissolved 2017-02-07 | |
WATERSHELL ENTERTAINMENT LTD | Director | 2015-06-26 | CURRENT | 2012-03-01 | Dissolved 2017-02-14 | |
WOODWIND LTD | Director | 2015-06-26 | CURRENT | 2013-04-05 | Dissolved 2017-05-16 | |
THUNDER FLASH ENTERTAINMENT LTD | Director | 2015-06-26 | CURRENT | 2013-04-17 | Dissolved 2017-05-16 | |
SEABREEZE NETWORKS LTD | Director | 2015-06-26 | CURRENT | 2012-03-01 | Dissolved 2017-05-16 | |
REYNOSA SERVICES LTD | Director | 2015-06-26 | CURRENT | 2009-08-19 | Dissolved 2017-05-16 | |
LOZANO LTD | Director | 2015-06-26 | CURRENT | 2009-08-19 | Dissolved 2017-05-16 | |
VAGO TRADING LTD | Director | 2015-05-15 | CURRENT | 2009-04-16 | Dissolved 2017-02-07 | |
S.D.E. HOME IMPROVEMENTS LIMITED | Director | 2015-01-27 | CURRENT | 2015-01-27 | Active - Proposal to Strike off | |
HARBOUR WALK NETWORKS LTD | Director | 2015-01-20 | CURRENT | 2012-03-02 | Dissolved 2017-02-14 | |
EMB MANAGEMENT SOLUTIONS LIMITED | Director | 2015-01-13 | CURRENT | 2010-07-12 | Active - Proposal to Strike off | |
BRAINARD ENTERTAINMENT LTD | Director | 2014-11-21 | CURRENT | 2009-10-29 | Dissolved 2017-02-14 | |
OFFSHORE ANGELS LTD | Director | 2014-11-12 | CURRENT | 2014-11-12 | Dissolved 2016-06-14 | |
TRADE ANGELS LTD | Director | 2014-11-12 | CURRENT | 2014-11-12 | Dissolved 2016-06-14 | |
ADERMATT ENTERTAINMENT LTD | Director | 2014-09-09 | CURRENT | 2009-02-05 | Dissolved 2017-05-09 | |
PAMES INVESTMENTS LTD | Director | 2014-01-01 | CURRENT | 2009-08-19 | Dissolved 2017-10-10 | |
REGENT CORPORATE SOLUTIONS LTD | Director | 2013-11-21 | CURRENT | 2013-11-21 | Dissolved 2016-06-14 | |
DOWSON & THOMPSON LTD | Director | 2013-11-21 | CURRENT | 2013-11-21 | Dissolved 2016-11-01 | |
WESTVIEW PUBLICATIONS LTD | Director | 2013-01-03 | CURRENT | 2008-09-19 | Dissolved 2017-07-04 | |
TANAGER PUBLICATIONS LTD | Director | 2013-01-03 | CURRENT | 2008-10-29 | Dissolved 2017-07-04 | |
TAMRACK COMPANY LTD | Director | 2013-01-03 | CURRENT | 2008-10-29 | Dissolved 2017-07-04 | |
MYRTLE TRADING LTD | Director | 2013-01-03 | CURRENT | 2008-09-19 | Dissolved 2017-07-04 | |
MADORA TRADING LTD | Director | 2013-01-03 | CURRENT | 2008-10-09 | Dissolved 2017-07-04 | |
GYPSUM ENTERTAINMENT LIMITED | Director | 2013-01-03 | CURRENT | 2008-09-18 | Dissolved 2017-07-04 | |
GROVER PUBLICATIONS LTD | Director | 2013-01-03 | CURRENT | 2008-10-24 | Dissolved 2017-07-04 | |
FARNUM INVESTMENTS LTD | Director | 2013-01-03 | CURRENT | 2008-10-09 | Dissolved 2017-05-16 | |
GLENDO TRADING LIMITED | Director | 2013-01-03 | CURRENT | 2008-10-09 | Dissolved 2018-05-22 | |
BRECK INVESTMENTS LTD | Director | 2013-01-03 | CURRENT | 2008-10-09 | Active - Proposal to Strike off | |
BORREGO ENTERTAINMENT LTD | Director | 2013-01-03 | CURRENT | 2008-10-24 | Active - Proposal to Strike off | |
HOLLINS ENTERTAINMENT LTD | Director | 2013-01-03 | CURRENT | 2008-10-29 | Active - Proposal to Strike off | |
SHALER ENTERPRISES LIMITED | Director | 2013-01-03 | CURRENT | 2008-09-19 | Active - Proposal to Strike off | |
STONETOUCH INVESTMENTS LTD | Director | 2013-01-03 | CURRENT | 2008-10-29 | Active - Proposal to Strike off | |
DEMAREST INC LIMITED | Director | 2013-01-03 | CURRENT | 2008-09-19 | Active - Proposal to Strike off | |
CORTHELL INVESTMENTS LIMITED | Director | 2013-01-03 | CURRENT | 2008-10-09 | Active - Proposal to Strike off | |
FAIRTEL INVESTMENTS LTD | Director | 2013-01-03 | CURRENT | 2008-10-24 | Active - Proposal to Strike off | |
BECKWITH ENTERTAINMENT LIMITED | Director | 2012-02-03 | CURRENT | 2008-10-29 | Dissolved 2017-05-16 | |
TELFORD TRADING LTD | Director | 2012-02-01 | CURRENT | 2009-01-27 | Dissolved 2017-02-07 | |
POPLAR ENTERTAINMENT LTD | Director | 2012-02-01 | CURRENT | 2008-09-18 | Dissolved 2017-05-16 | |
TARGEE PUBLICATIONS LIMITED | Director | 2012-02-01 | CURRENT | 2008-10-24 | Dissolved 2017-07-04 | |
GURDON TRADING LIMITED | Director | 2012-02-01 | CURRENT | 2008-10-24 | Dissolved 2017-07-04 | |
BLEECKER INC LTD | Director | 2012-02-01 | CURRENT | 2008-09-18 | Active - Proposal to Strike off | |
HAGUE TRADING LTD | Director | 2012-02-01 | CURRENT | 2008-09-18 | Active - Proposal to Strike off | |
HIBBARD INVESTMENTS LTD | Director | 2012-02-01 | CURRENT | 2008-10-29 | Active - Proposal to Strike off | |
BOREHAM INC LIMITED | Director | 2012-02-01 | CURRENT | 2008-10-29 | Active - Proposal to Strike off | |
YULE TRADING LIMITED | Director | 2012-02-01 | CURRENT | 2002-11-15 | Active - Proposal to Strike off | |
TONNELE ENTERPRISES LTD | Director | 2012-02-01 | CURRENT | 2008-09-18 | Active - Proposal to Strike off | |
SEAVINE INC LTD | Director | 2012-02-01 | CURRENT | 2008-09-19 | Active - Proposal to Strike off | |
ROMPOON ENTERPRISES LIMITED | Director | 2012-02-01 | CURRENT | 2008-10-09 | Active - Proposal to Strike off | |
YESNESS ENTERTAINMENT LTD | Director | 2012-02-01 | CURRENT | 2008-10-09 | Active - Proposal to Strike off | |
ROWLEY PUBLICATIONS LTD | Director | 2012-02-01 | CURRENT | 2008-10-09 | Active - Proposal to Strike off | |
MONTICELLO TRADING LTD | Director | 2012-02-01 | CURRENT | 2008-10-29 | Active - Proposal to Strike off | |
OGDEN TRADE LTD | Director | 2012-02-01 | CURRENT | 2008-09-18 | Active - Proposal to Strike off | |
NEWKIRK COMPANY LIMITED | Director | 2012-02-01 | CURRENT | 2008-09-18 | Active - Proposal to Strike off | |
JEWETT INVESTMENTS LTD | Director | 2012-02-01 | CURRENT | 2008-09-19 | Active - Proposal to Strike off | |
ABBOTT SYSTEMS LTD | Director | 2012-02-01 | CURRENT | 2008-09-22 | Active - Proposal to Strike off | |
MANITOU TRADING LIMITED | Director | 2012-02-01 | CURRENT | 2008-10-24 | Active - Proposal to Strike off | |
HARWOOD PUBLICATIONS LIMITED | Director | 2012-02-01 | CURRENT | 2008-10-29 | Active - Proposal to Strike off | |
LOCKEY ENTERPRISES LTD | Director | 2012-02-01 | CURRENT | 2008-10-29 | Active - Proposal to Strike off | |
GODEN SYSTEMS LTD | Director | 2012-02-01 | CURRENT | 2008-09-19 | Active - Proposal to Strike off | |
GEKELER INVESTMENTS LIMITED | Director | 2012-02-01 | CURRENT | 2008-10-24 | Active - Proposal to Strike off | |
SEADENT LTD | Director | 2008-10-20 | CURRENT | 2008-10-20 | Dissolved 2017-03-14 | |
BROOMBRIDGE SECRETARIES LTD | Director | 2008-09-18 | CURRENT | 2008-09-18 | Dissolved 2015-08-04 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL MAURICE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EMB MANAGEMENT SOLUTIONS LTD | |
LATEST SOC | 14/02/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 09/02/2017 FROM UNIT 1 CONSETT BUSINESS PARK VILLA REAL CONSETT COUNTY DURHAM DH8 6BP ENGLAND | |
AA | 31/10/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/02/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/01/16 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GARY MAURICE / 25/08/2015 | |
AP01 | DIRECTOR APPOINTED MR PAUL GARY MAURICE | |
AP02 | CORPORATE DIRECTOR APPOINTED EMB MANAGEMENT SOLUTIONS LTD | |
AD01 | REGISTERED OFFICE CHANGED ON 31/07/2015 FROM 45 DELVEDERE DELVES LANE CONSETT COUNTY DURHAM DH8 7HF | |
AA | 31/10/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/02/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/01/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR SIMON PETER DOWSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATY SULLIVAN | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANGELA THOMPSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EMB MANAGEMENT SOLUTIONS LTD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SILVER BIRCH SECRETARIES LTD | |
AP02 | CORPORATE DIRECTOR APPOINTED EMB MANAGEMENT SOLUTIONS LTD | |
AP01 | DIRECTOR APPOINTED MISS ANGELA THOMPSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATY SULLIVAN | |
AD01 | REGISTERED OFFICE CHANGED ON 10/06/2014 FROM UNIT 1 DERWENTSIDE BUSINESS CENTRE CONSETT BUSINESS PARK CONSETT DURHAM DH8 6BP UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MISS KATY SULLIVAN | |
AD01 | REGISTERED OFFICE CHANGED ON 29/05/2014 FROM 45 DELVEDERE DELVES LANE CONSETT COUNTY DURHAM DH8 7HF | |
LATEST SOC | 03/02/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/01/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/12/2013 FROM 28 WILLOW CRESCENT LEADGATE CONSETT COUNTY DURHAM DH8 7RQ ENGLAND | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SILVER BIRCH SECRETARIES LTD / 01/10/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/02/2013 FROM 24 MILL STREET CONSETT COUNTY DURHAM DH8 7AF UNITED KINGDOM | |
AR01 | 27/01/13 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: 29 WERDOHL BUSINESS PARK NUMBER ONE INDUSTRIAL ESTATE CONSETT COUNTY DURHAM DH8 6TJ | |
AD01 | REGISTERED OFFICE CHANGED ON 26/09/2012 FROM 19 THE CRESCENT SHOTLEY BRIDGE CONSETT COUNTY DURHAM DH8 0JA ENGLAND | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS KATY SULLIVAN / 23/07/2012 | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 08/05/2012 FROM 12 THE CRESCENT SHOTLEY BRIDGE CONSETT COUNTY DURHAM DH8 0JA ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 02/05/2012 FROM 9 BELLE VUE GARDENS CONSETT COUNTY DURHAM DH8 6LR ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 20/03/2012 FROM 4 ALNWICK MEWS CONSETT COUNTY DURHAM DH8 8LL ENGLAND | |
AR01 | 27/01/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 26/01/2012 FROM 36 BARKWOOD ROAD HIGHFIELD ROWLANDS GILL TYNE AND WEAR NE39 2LE ENGLAND | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AP04 | CORPORATE SECRETARY APPOINTED SILVER BIRCH SECRETARIES LTD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BOURNEWOOD LTD | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 23/02/2011 FROM 40 DENEBURN TERRACE THE GROVE CONSETT COUNTY DURHAM DH8 8BB ENGLAND | |
AR01 | 27/01/11 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 21/06/2010 FROM 3 QUEENS ROAD CONSETT COUNTY DURHAM DH8 0BQ UNITED KINGDOM | |
AR01 | 27/01/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BOURNEWOOD LTD / 27/01/2010 | |
287 | REGISTERED OFFICE CHANGED ON 19/03/2009 FROM 36 DERWENT CRESCENT HAMSTERLEY COLLIERY NEWCASTLE UPON TYNE TYNE AND WEAR NE17 7PD | |
225 | CURRSHO FROM 31/01/2010 TO 31/10/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
Creditors Due Within One Year | 2011-11-01 | £ 2,713 |
---|
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FIRTH SYSTEMS LTD
Called Up Share Capital | 2011-11-01 | £ 2 |
---|---|---|
Shareholder Funds | 2011-11-01 | £ 2,713 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as FIRTH SYSTEMS LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |