Company NameFirmus Building Solutions Ltd
Company StatusDissolved
Company Number07863123
CategoryPrivate Limited Company
Incorporation Date28 November 2011(12 years, 4 months ago)
Dissolution Date22 September 2016 (7 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJonathan Henderson
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Robsons Way
Birtley
County Durham
DH3 2JH
Director NameMrs Emma Louise Henderson
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(2 years, 10 months after company formation)
Appointment Duration5 months (resigned 02 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Robsons Way
Birtley
Chester Le Street
County Durham
DH3 1GA

Contact

Websitefirmusbuilding.co.uk
Email address[email protected]
Telephone0191 4870795
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressRmt
Gosforth Park Avenue
Newcastle Upon Tyne
NE12 8EG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth£1,535
Cash£29,814
Current Liabilities£38,512

Accounts

Latest Accounts30 November 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

22 September 2016Final Gazette dissolved following liquidation (1 page)
22 September 2016Final Gazette dissolved following liquidation (1 page)
22 June 2016Return of final meeting in a creditors' voluntary winding up (12 pages)
22 June 2016Return of final meeting in a creditors' voluntary winding up (12 pages)
21 January 2016Court order insolvency:co to remove/replace liquidators (3 pages)
21 January 2016Notice of ceasing to act as a voluntary liquidator (1 page)
21 January 2016Court order insolvency:co to remove/replace liquidators (3 pages)
21 January 2016Appointment of a voluntary liquidator (1 page)
21 January 2016Notice of ceasing to act as a voluntary liquidator (1 page)
21 January 2016Appointment of a voluntary liquidator (1 page)
30 July 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
30 July 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
2 July 2015Statement of affairs with form 4.19 (7 pages)
2 July 2015Statement of affairs with form 4.19 (7 pages)
16 June 2015Appointment of a voluntary liquidator (1 page)
16 June 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-08
(1 page)
16 June 2015Appointment of a voluntary liquidator (1 page)
11 June 2015Registered office address changed from Earls House Earlsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RY to C/O Rmt Accountants & Business Advisors Limited Rmt Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 11 June 2015 (1 page)
11 June 2015Registered office address changed from Earls House Earlsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RY to C/O Rmt Accountants & Business Advisors Limited Rmt Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 11 June 2015 (1 page)
4 March 2015Termination of appointment of Emma Louise Henderson as a director on 2 March 2015 (1 page)
4 March 2015Termination of appointment of Emma Louise Henderson as a director on 2 March 2015 (1 page)
4 March 2015Termination of appointment of Emma Louise Henderson as a director on 2 March 2015 (1 page)
6 January 2015Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
6 January 2015Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
22 October 2014Appointment of Mrs Emma Louise Henderson as a director on 1 October 2014 (2 pages)
22 October 2014Appointment of Mrs Emma Louise Henderson as a director on 1 October 2014 (2 pages)
22 October 2014Appointment of Mrs Emma Louise Henderson as a director on 1 October 2014 (2 pages)
26 February 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
26 February 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
2 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(3 pages)
2 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(3 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
18 January 2013Registered office address changed from 24 Robsons Way Birtley Durham DH3 1GA on 18 January 2013 (1 page)
18 January 2013Registered office address changed from 24 Robsons Way Birtley Durham DH3 1GA on 18 January 2013 (1 page)
26 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (3 pages)
26 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (3 pages)
30 January 2012Registered office address changed from 24 Robsons Way Birtley County Durham DH3 2JH on 30 January 2012 (2 pages)
30 January 2012Registered office address changed from 24 Robsons Way Birtley County Durham DH3 2JH on 30 January 2012 (2 pages)
28 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(37 pages)
28 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(37 pages)