Company NameFirth Systems Ltd
Company StatusDissolved
Company Number06803084
CategoryPrivate Limited Company
Incorporation Date27 January 2009(15 years, 3 months ago)
Dissolution Date24 October 2017 (6 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Simon Peter Dowson
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2014(5 years, 8 months after company formation)
Appointment Duration3 years, 1 month (closed 24 October 2017)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Cottage Newlands Grange
Shotley Bridge
Consett
County Durham
DH8 9LH
Director NameMiss Katy Sullivan
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Benfieldside Road
Consett
County Durham
DH8 0SE
Director NameMiss Katy Sullivan
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2014(5 years, 4 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 24 September 2014)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address51 Benfieldside Road
Consett
County Durham
DH8 0SE
Director NameMiss Angela Thompson
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2014(5 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 28 May 2014)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address119 Fines Park
Annfield Plain
Stanley
Durham
DH9 8QZ
Director NameMr Paul Gary Maurice
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2015(6 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 July 2017)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address52 Hendon Hall Court
Parson Street
London
NW4 1QY
Secretary NameBournewood Ltd (Corporation)
StatusResigned
Appointed27 January 2009(same day as company formation)
Correspondence AddressPO Box 438
Palm Grove House Road Town
Tortola
B.V.I
Secretary NameSilver Birch Secretaries Ltd (Corporation)
StatusResigned
Appointed26 October 2011(2 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 May 2014)
Correspondence AddressUnit 1 Derwentside Business Centre
Consett Business Park Villa Real
Consett
County Durham
DH8 6BP
Director NameEMB Management Solutions Ltd (Corporation)
StatusResigned
Appointed28 May 2014(5 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 28 May 2014)
Correspondence AddressUnit 1, Derwentside Business Centre Consett Busine
Villa Real
Consett
County Durham
DH8 6BP

Contact

Websiteinfosblog.com

Location

Registered AddressOffice A Consett Business Park
Villa Real
Consett
DH8 6BP
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardConsett North
Built Up AreaConsett

Shareholders

1 at £1Highgate Holdings LTD
50.00%
Ordinary
1 at £1Merlin Holdings LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,871
Current Liabilities£3,871

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

24 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
1 August 2017Application to strike the company off the register (2 pages)
1 August 2017Application to strike the company off the register (2 pages)
18 July 2017Termination of appointment of Emb Management Solutions Ltd as a director on 18 July 2017 (1 page)
18 July 2017Termination of appointment of Emb Management Solutions Ltd as a director on 18 July 2017 (1 page)
18 July 2017Termination of appointment of Paul Gary Maurice as a director on 18 July 2017 (1 page)
18 July 2017Termination of appointment of Paul Gary Maurice as a director on 18 July 2017 (1 page)
14 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
9 February 2017Registered office address changed from Unit 1 Consett Business Park Villa Real Consett County Durham DH8 6BP England to Office a Consett Business Park Villa Real Consett DH8 6BP on 9 February 2017 (1 page)
9 February 2017Registered office address changed from Unit 1 Consett Business Park Villa Real Consett County Durham DH8 6BP England to Office a Consett Business Park Villa Real Consett DH8 6BP on 9 February 2017 (1 page)
10 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
10 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
24 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
(6 pages)
24 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
(6 pages)
25 August 2015Director's details changed for Mr Paul Gary Maurice on 25 August 2015 (2 pages)
25 August 2015Appointment of Mr Paul Gary Maurice as a director on 31 July 2015 (2 pages)
25 August 2015Director's details changed for Mr Paul Gary Maurice on 25 August 2015 (2 pages)
25 August 2015Appointment of Mr Paul Gary Maurice as a director on 31 July 2015 (2 pages)
31 July 2015Registered office address changed from 45 Delvedere Delves Lane Consett County Durham DH8 7HF to Unit 1 Consett Business Park Villa Real Consett County Durham DH8 6BP on 31 July 2015 (1 page)
31 July 2015Appointment of Emb Management Solutions Ltd as a director on 31 July 2015 (2 pages)
31 July 2015Registered office address changed from 45 Delvedere Delves Lane Consett County Durham DH8 7HF to Unit 1 Consett Business Park Villa Real Consett County Durham DH8 6BP on 31 July 2015 (1 page)
31 July 2015Appointment of Emb Management Solutions Ltd as a director on 31 July 2015 (2 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
25 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(4 pages)
25 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(4 pages)
24 September 2014Termination of appointment of Katy Sullivan as a director on 24 September 2014 (1 page)
24 September 2014Appointment of Mr Simon Peter Dowson as a director on 24 September 2014 (2 pages)
24 September 2014Termination of appointment of Katy Sullivan as a director on 24 September 2014 (1 page)
24 September 2014Appointment of Mr Simon Peter Dowson as a director on 24 September 2014 (2 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
18 June 2014Termination of appointment of Emb Management Solutions Ltd as a director (1 page)
18 June 2014Termination of appointment of Angela Thompson as a director (1 page)
18 June 2014Termination of appointment of Emb Management Solutions Ltd as a director (1 page)
18 June 2014Termination of appointment of Angela Thompson as a director (1 page)
16 June 2014Termination of appointment of Silver Birch Secretaries Ltd as a secretary (1 page)
16 June 2014Termination of appointment of Silver Birch Secretaries Ltd as a secretary (1 page)
10 June 2014Registered office address changed from Unit 1 Derwentside Business Centre Consett Business Park Consett Durham DH8 6BP United Kingdom on 10 June 2014 (1 page)
10 June 2014Appointment of Miss Angela Thompson as a director (2 pages)
10 June 2014Appointment of Miss Angela Thompson as a director (2 pages)
10 June 2014Termination of appointment of Katy Sullivan as a director (1 page)
10 June 2014Appointment of Emb Management Solutions Ltd as a director (2 pages)
10 June 2014Termination of appointment of Katy Sullivan as a director (1 page)
10 June 2014Registered office address changed from Unit 1 Derwentside Business Centre Consett Business Park Consett Durham DH8 6BP United Kingdom on 10 June 2014 (1 page)
10 June 2014Appointment of Emb Management Solutions Ltd as a director (2 pages)
4 June 2014Appointment of Miss Katy Sullivan as a director (2 pages)
4 June 2014Appointment of Miss Katy Sullivan as a director (2 pages)
29 May 2014Registered office address changed from 45 Delvedere Delves Lane Consett County Durham DH8 7HF on 29 May 2014 (1 page)
29 May 2014Registered office address changed from 45 Delvedere Delves Lane Consett County Durham DH8 7HF on 29 May 2014 (1 page)
3 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(5 pages)
3 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(5 pages)
10 December 2013Registered office address changed from 28 Willow Crescent Leadgate Consett County Durham DH8 7RQ England on 10 December 2013 (1 page)
10 December 2013Registered office address changed from 28 Willow Crescent Leadgate Consett County Durham DH8 7RQ England on 10 December 2013 (1 page)
17 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
17 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
19 April 2013Secretary's details changed for Silver Birch Secretaries Ltd on 1 October 2012 (2 pages)
19 April 2013Secretary's details changed for Silver Birch Secretaries Ltd on 1 October 2012 (2 pages)
19 April 2013Secretary's details changed for Silver Birch Secretaries Ltd on 1 October 2012 (2 pages)
26 February 2013Registered office address changed from 24 Mill Street Consett County Durham DH8 7AF United Kingdom on 26 February 2013 (1 page)
26 February 2013Registered office address changed from 24 Mill Street Consett County Durham DH8 7AF United Kingdom on 26 February 2013 (1 page)
31 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
31 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
8 October 2012Register inspection address has been changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ (1 page)
8 October 2012Register inspection address has been changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ (1 page)
26 September 2012Registered office address changed from 19 the Crescent Shotley Bridge Consett County Durham DH8 0JA England on 26 September 2012 (1 page)
26 September 2012Registered office address changed from 19 the Crescent Shotley Bridge Consett County Durham DH8 0JA England on 26 September 2012 (1 page)
23 July 2012Director's details changed for Miss Katy Sullivan on 23 July 2012 (2 pages)
23 July 2012Director's details changed for Miss Katy Sullivan on 23 July 2012 (2 pages)
28 June 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
28 June 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
8 May 2012Registered office address changed from 12 the Crescent Shotley Bridge Consett County Durham DH8 0JA England on 8 May 2012 (1 page)
8 May 2012Registered office address changed from 12 the Crescent Shotley Bridge Consett County Durham DH8 0JA England on 8 May 2012 (1 page)
8 May 2012Registered office address changed from 12 the Crescent Shotley Bridge Consett County Durham DH8 0JA England on 8 May 2012 (1 page)
2 May 2012Registered office address changed from 9 Belle Vue Gardens Consett County Durham DH8 6LR England on 2 May 2012 (1 page)
2 May 2012Registered office address changed from 9 Belle Vue Gardens Consett County Durham DH8 6LR England on 2 May 2012 (1 page)
2 May 2012Registered office address changed from 9 Belle Vue Gardens Consett County Durham DH8 6LR England on 2 May 2012 (1 page)
20 March 2012Registered office address changed from 4 Alnwick Mews Consett County Durham DH8 8LL England on 20 March 2012 (1 page)
20 March 2012Registered office address changed from 4 Alnwick Mews Consett County Durham DH8 8LL England on 20 March 2012 (1 page)
6 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (6 pages)
6 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (6 pages)
26 January 2012Registered office address changed from 36 Barkwood Road Highfield Rowlands Gill Tyne and Wear NE39 2LE England on 26 January 2012 (1 page)
26 January 2012Registered office address changed from 36 Barkwood Road Highfield Rowlands Gill Tyne and Wear NE39 2LE England on 26 January 2012 (1 page)
2 November 2011Register(s) moved to registered inspection location (2 pages)
2 November 2011Register inspection address has been changed (2 pages)
2 November 2011Register(s) moved to registered inspection location (2 pages)
2 November 2011Register inspection address has been changed (2 pages)
1 November 2011Termination of appointment of Bournewood Ltd as a secretary (1 page)
1 November 2011Appointment of Silver Birch Secretaries Ltd as a secretary (2 pages)
1 November 2011Appointment of Silver Birch Secretaries Ltd as a secretary (2 pages)
1 November 2011Termination of appointment of Bournewood Ltd as a secretary (1 page)
20 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
20 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
23 February 2011Registered office address changed from 40 Deneburn Terrace the Grove Consett County Durham DH8 8BB England on 23 February 2011 (1 page)
23 February 2011Registered office address changed from 40 Deneburn Terrace the Grove Consett County Durham DH8 8BB England on 23 February 2011 (1 page)
27 January 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
27 January 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
21 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
21 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
21 June 2010Registered office address changed from 3 Queens Road Consett County Durham DH8 0BQ United Kingdom on 21 June 2010 (1 page)
21 June 2010Registered office address changed from 3 Queens Road Consett County Durham DH8 0BQ United Kingdom on 21 June 2010 (1 page)
9 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
8 February 2010Secretary's details changed for Bournewood Ltd on 27 January 2010 (2 pages)
8 February 2010Secretary's details changed for Bournewood Ltd on 27 January 2010 (2 pages)
19 March 2009Registered office changed on 19/03/2009 from 36 derwent crescent hamsterley colliery newcastle upon tyne tyne and wear NE17 7PD (1 page)
19 March 2009Registered office changed on 19/03/2009 from 36 derwent crescent hamsterley colliery newcastle upon tyne tyne and wear NE17 7PD (1 page)
4 March 2009Accounting reference date shortened from 31/01/2010 to 31/10/2009 (1 page)
4 March 2009Accounting reference date shortened from 31/01/2010 to 31/10/2009 (1 page)
27 January 2009Incorporation (18 pages)
27 January 2009Incorporation (18 pages)