Company NameFirestore
Company StatusDissolved
Company Number02390572
CategoryPrivate Unlimited Company
Incorporation Date31 May 1989(34 years, 11 months ago)
Dissolution Date8 December 2009 (14 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMalcolm Snowball
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1995(6 years after company formation)
Appointment Duration14 years, 6 months (closed 08 December 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHighfield House 81 Wigan Road
Standish
Wigan
WN6 0BQ
Director NameMr Brian Herbert Leigh-Bramwell
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 June 1995(6 years after company formation)
Appointment Duration14 years, 6 months (closed 08 December 2009)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence AddressHall Brook Rivington
Horwich
Bolton
Greater Manchester
BL6 7SL
Secretary NameMalcolm Snowball
NationalityBritish
StatusClosed
Appointed16 July 2007(18 years, 1 month after company formation)
Appointment Duration2 years, 4 months (closed 08 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighfield House 81 Wigan Road
Standish
Wigan
WN6 0BQ
Director NamePeter Norman Homer
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(2 years after company formation)
Appointment Duration4 years (resigned 06 June 1995)
RoleManager
Correspondence AddressWest Royd 53 John Street
Helensburgh
Dunbartonshire
G84 9LY
Scotland
Director NameJames Donald Maclennan
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(2 years after company formation)
Appointment Duration4 years (resigned 06 June 1995)
RoleSales Director
Correspondence Address4 The Charter Road
Woodford Green
Essex
IG8 9QU
Director NamePatrick Graham O'Brien
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(2 years after company formation)
Appointment Duration6 years (resigned 05 June 1997)
RoleCompany Director
Correspondence AddressThe Royds 8 Springwood Road
Thongsbridge
Huddersfield
West Yorkshire
HD7 2SJ
Director NameLewis Joseph Osborne
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(2 years after company formation)
Appointment Duration3 years, 7 months (resigned 30 December 1994)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address2 Falkland Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 5DR
Scotland
Director NameMr Clive Martin Schofield
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(2 years after company formation)
Appointment Duration6 years (resigned 05 June 1997)
RoleTechnical Director
Correspondence AddressPog Ing Cottage 30 Town End Road
Holmfirth
Huddersfield
West Yorkshire
HD7 1AH
Director NameMr Michael John Woodhead
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(2 years after company formation)
Appointment Duration5 months (resigned 28 October 1991)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressWheatroyd Lodge Wheatroyd Lane
Almondbury
Huddersfield
West Yorkshire
HD5 8XS
Secretary NameMr Clive Martin Schofield
NationalityBritish
StatusResigned
Appointed31 May 1991(2 years after company formation)
Appointment Duration6 years (resigned 05 June 1997)
RoleCompany Director
Correspondence AddressPog Ing Cottage 30 Town End Road
Holmfirth
Huddersfield
West Yorkshire
HD7 1AH
Secretary NameMr Peter Morrison
NationalityBritish
StatusResigned
Appointed05 June 1997(8 years after company formation)
Appointment Duration10 years, 1 month (resigned 16 July 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address16 Moorside Road
Tottington
Bury
Lancashire
BL8 3HW

Contact

Websitefirestore.uk.com/

Location

Registered AddressTower Works
Kestor Street
Bolton
BL2 2AL
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardTonge with the Haulgh
Built Up AreaGreater Manchester

Financials

Year2014
Cash£22,971
Current Liabilities£44,025

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

8 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 August 2009First Gazette notice for voluntary strike-off (1 page)
18 August 2009Memorandum of capital - processed 18/08/09 (1 page)
18 August 2009Statement by directors (1 page)
18 August 2009Solvency statement dated 04/08/09 (1 page)
18 August 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 June 2009Return made up to 31/05/09; full list of members (5 pages)
16 June 2008Return made up to 31/05/08; no change of members (7 pages)
23 July 2007New secretary appointed (2 pages)
23 July 2007Secretary resigned (1 page)
21 June 2007Return made up to 31/05/07; full list of members (7 pages)
27 October 2006Accounts for a small company made up to 31 December 2005 (5 pages)
7 June 2006Return made up to 31/05/06; full list of members (7 pages)
16 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
14 June 2005Return made up to 31/05/05; full list of members (7 pages)
10 June 2004Return made up to 31/05/04; full list of members (7 pages)
9 June 2003Return made up to 31/05/03; full list of members (7 pages)
11 June 2002Return made up to 31/05/02; full list of members (7 pages)
11 June 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 June 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 June 1999Return made up to 31/05/99; full list of members (8 pages)
28 May 1998Return made up to 31/05/98; no change of members (7 pages)
11 June 1997Return made up to 31/05/97; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
11 June 1997New secretary appointed (2 pages)
21 May 1996Return made up to 31/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 February 1996Declaration of satisfaction of mortgage/charge (1 page)
3 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
3 July 1995Application for reregistration from LTD to UNLTD (4 pages)
3 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
3 July 1995Declaration of assent for reregistration to UNLTD (1 page)
3 July 1995Return made up to 31/05/95; no change of members (10 pages)
3 July 1995Members' assent for rereg from LTD to UNLTD (4 pages)
3 July 1995£ nc 500000/750000 28/02/95 (1 page)
3 July 1995Re-registration of Memorandum and Articles (76 pages)
13 June 1995Registered office changed on 13/06/95 from: lee mills scholes holmfirth huddersfield west yorkshire HD7 1SS (1 page)
13 June 1995Director resigned (6 pages)
13 June 1995New director appointed (4 pages)
13 June 1995Director resigned (4 pages)
13 June 1995New director appointed (4 pages)
6 June 1995Auditor's resignation (2 pages)
25 May 1995Ad 01/02/95--------- £ si 10669@1=10669 £ ic 429369/440038 (2 pages)