Company NameFirtree Marketing Limited
Company StatusDissolved
Company Number05147910
CategoryPrivate Limited Company
Incorporation Date8 June 2004(19 years, 10 months ago)
Dissolution Date20 November 2018 (5 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameStephen Brent Mills
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2004(5 months after company formation)
Appointment Duration14 years (closed 20 November 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence Address18 Moorland Crescent
Whitworth
Rochdale
Lancashire
OL12 8SU
Secretary NameMr Peter William Seaman
NationalityBritish
StatusClosed
Appointed23 September 2005(1 year, 3 months after company formation)
Appointment Duration13 years, 2 months (closed 20 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Offley Road
Sandbach
Cheshire
CW11 1GY
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed08 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameValerie Mills
NationalityBritish
StatusResigned
Appointed05 November 2004(5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 23 September 2005)
RoleCompany Director
Correspondence Address7 Lowerfold Drive
Shawclough
Rochdale
Lancashire
OL12 7JA

Location

Registered Address32 Offley Road
Sandbach
Cheshire
CW11 1GY
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishSandbach
WardSandbach Town
Built Up AreaSandbach
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Steven Brent Mills
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,211
Current Liabilities£9,668

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

20 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
4 September 2018First Gazette notice for compulsory strike-off (1 page)
30 June 2018Notification of Steven Mills as a person with significant control on 6 April 2016 (2 pages)
9 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
10 August 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
28 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
28 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
9 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
(4 pages)
9 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
(4 pages)
21 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
21 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
29 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(4 pages)
29 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(4 pages)
29 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(4 pages)
24 February 2015Micro company accounts made up to 30 June 2014 (2 pages)
24 February 2015Micro company accounts made up to 30 June 2014 (2 pages)
16 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(4 pages)
16 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(4 pages)
16 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(4 pages)
23 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
23 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
16 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
16 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
16 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
30 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
30 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
18 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
24 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
24 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
23 August 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
14 April 2011Total exemption full accounts made up to 30 June 2010 (6 pages)
14 April 2011Total exemption full accounts made up to 30 June 2010 (6 pages)
20 August 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
20 August 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
20 August 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
20 August 2010Director's details changed for Stephen Brent Mills on 2 October 2009 (2 pages)
20 August 2010Director's details changed for Stephen Brent Mills on 2 October 2009 (2 pages)
20 August 2010Director's details changed for Stephen Brent Mills on 2 October 2009 (2 pages)
30 April 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
30 April 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
12 July 2009Return made up to 08/06/09; full list of members (3 pages)
12 July 2009Return made up to 08/06/09; full list of members (3 pages)
8 June 2009Return made up to 08/06/06; full list of members (3 pages)
8 June 2009Return made up to 08/06/07; full list of members (3 pages)
8 June 2009Return made up to 08/06/08; full list of members (3 pages)
8 June 2009Return made up to 08/06/06; full list of members (3 pages)
8 June 2009Return made up to 08/06/08; full list of members (3 pages)
8 June 2009Return made up to 08/06/07; full list of members (3 pages)
19 May 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
19 May 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
24 January 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
24 January 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
1 February 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
1 February 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
26 January 2006Return made up to 08/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 January 2006Return made up to 08/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 September 2005New secretary appointed (2 pages)
29 September 2005Secretary resigned (1 page)
29 September 2005Secretary resigned (1 page)
29 September 2005New secretary appointed (2 pages)
23 November 2004Registered office changed on 23/11/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
23 November 2004New director appointed (2 pages)
23 November 2004Director resigned (1 page)
23 November 2004New secretary appointed (2 pages)
23 November 2004Registered office changed on 23/11/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
23 November 2004Secretary resigned (1 page)
23 November 2004Secretary resigned (1 page)
23 November 2004Director resigned (1 page)
23 November 2004New secretary appointed (2 pages)
23 November 2004New director appointed (2 pages)
8 June 2004Incorporation (18 pages)
8 June 2004Incorporation (18 pages)