Company NameFirlane Limited
Company StatusDissolved
Company Number02356503
CategoryPrivate Limited Company
Incorporation Date7 March 1989(35 years, 1 month ago)
Dissolution Date10 October 2000 (23 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Roy Alexander Hankinson
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed18 July 1991(2 years, 4 months after company formation)
Appointment Duration9 years, 2 months (closed 10 October 2000)
RoleCompany Director
Correspondence AddressWarbreck 14 Brimstage Road
Heswall
Wirral
Merseyside
CH60 1XG
Wales
Director NameStephen Roy Hankinson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed18 July 1991(2 years, 4 months after company formation)
Appointment Duration9 years, 2 months (closed 10 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestgate
Noctorum Lane
Prenton
Merseyside
CH43 9UA
Wales
Director NameMr Anthony Lucas
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed18 July 1991(2 years, 4 months after company formation)
Appointment Duration9 years, 2 months (closed 10 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Greenfields Drive
Little Neston
South Wirral
Merseyside
L64 0UL
Secretary NameStephen Roy Hankinson
NationalityBritish
StatusClosed
Appointed18 July 1991(2 years, 4 months after company formation)
Appointment Duration9 years, 2 months (closed 10 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestgate
Noctorum Lane
Prenton
Merseyside
CH43 9UA
Wales

Location

Registered AddressSteam Mill
Chester
CH3 5AN
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts17 May 1999 (24 years, 11 months ago)
Accounts CategoryFull
Accounts Year End17 May

Filing History

10 October 2000Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2000First Gazette notice for voluntary strike-off (1 page)
11 May 2000Application for striking-off (1 page)
7 September 1999Full accounts made up to 17 May 1999 (10 pages)
12 August 1999Accounting reference date extended from 05/04/99 to 17/05/99 (1 page)
26 July 1999Return made up to 18/07/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 August 1998Return made up to 18/07/98; no change of members (4 pages)
10 August 1998Full accounts made up to 5 April 1998 (10 pages)
20 August 1997Return made up to 18/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 July 1997Full accounts made up to 5 April 1997 (9 pages)
21 August 1996Return made up to 18/07/96; full list of members (6 pages)
17 June 1996Full accounts made up to 5 April 1996 (8 pages)
20 July 1995Return made up to 18/07/95; no change of members (4 pages)
6 April 1995Full accounts made up to 5 April 1994 (8 pages)