Company NameFirman Leisure Limited
Company StatusDissolved
Company Number05545493
CategoryPrivate Limited Company
Incorporation Date24 August 2005(18 years, 8 months ago)
Dissolution Date1 September 2012 (11 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Michael David Firman
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeelings Croft Hankham Road
Hankham
Pevensey
East Sussex
BN24 5AP
Director NameCharlotte Amanda Seares Firman
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeelings Croft
Hankham Road
Hankham
East Sussex
BN24 5AP
Secretary NameCharlotte Amanda Seares Firman
NationalityBritish
StatusClosed
Appointed24 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeelings Croft
Hankham Road
Hankham
East Sussex
BN24 5AP

Location

Registered AddressFirst Floor
5-7 Northgate
Cleckheaton
West Yorkshire
BD19 3HH
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire

Shareholders

1 at £1Michael David Firman
100.00%
Ordinary

Financials

Year2014
Net Worth-£29,507
Cash£25,335
Current Liabilities£150,790

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

1 September 2012Final Gazette dissolved following liquidation (1 page)
1 September 2012Final Gazette dissolved following liquidation (1 page)
1 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 June 2012Return of final meeting in a creditors' voluntary winding up (14 pages)
1 June 2012Return of final meeting in a creditors' voluntary winding up (14 pages)
9 May 2011Registered office address changed from 2 Upperton Gardens Eastbourne East Sussex BN21 2AH on 9 May 2011 (2 pages)
9 May 2011Registered office address changed from 2 Upperton Gardens Eastbourne East Sussex BN21 2AH on 9 May 2011 (2 pages)
9 May 2011Registered office address changed from 2 Upperton Gardens Eastbourne East Sussex BN21 2AH on 9 May 2011 (2 pages)
15 April 2011Statement of affairs with form 4.19 (7 pages)
15 April 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-04-11
(1 page)
15 April 2011Appointment of a voluntary liquidator (1 page)
15 April 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 April 2011Appointment of a voluntary liquidator (1 page)
15 April 2011Statement of affairs with form 4.19 (7 pages)
21 December 2010Annual return made up to 24 November 2010 with a full list of shareholders
Statement of capital on 2010-12-21
  • GBP 1
(5 pages)
21 December 2010Annual return made up to 24 November 2010 with a full list of shareholders
Statement of capital on 2010-12-21
  • GBP 1
(5 pages)
6 August 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
6 August 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
24 November 2009Director's details changed for Charlotte Amanda Seares Firman on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Michael David Firman on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Charlotte Amanda Seares Firman on 24 November 2009 (2 pages)
24 November 2009Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
24 November 2009Director's details changed for Michael David Firman on 24 November 2009 (2 pages)
24 November 2009Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
20 October 2009Annual return made up to 24 August 2009 with a full list of shareholders (3 pages)
20 October 2009Annual return made up to 24 August 2009 with a full list of shareholders (3 pages)
24 June 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
24 June 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
29 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
29 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
28 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
28 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
1 December 2008Return made up to 24/08/08; full list of members (3 pages)
1 December 2008Return made up to 24/08/08; full list of members (3 pages)
25 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
25 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
24 October 2007Return made up to 24/08/07; full list of members (2 pages)
24 October 2007Return made up to 24/08/07; full list of members (2 pages)
27 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
27 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
31 January 2007Particulars of mortgage/charge (3 pages)
31 January 2007Particulars of mortgage/charge (3 pages)
31 January 2007Particulars of mortgage/charge (3 pages)
31 January 2007Particulars of mortgage/charge (3 pages)
31 August 2006Return made up to 24/08/06; full list of members (2 pages)
31 August 2006Return made up to 24/08/06; full list of members (2 pages)
24 August 2005Incorporation (19 pages)
24 August 2005Incorporation (19 pages)