Company NameFirestore Developments
Company StatusDissolved
Company Number02619060
CategoryPrivate Unlimited Company
Incorporation Date11 June 1991(32 years, 10 months ago)
Dissolution Date8 December 2009 (14 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Brian Herbert Leigh-Bramwell
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed17 March 1997(5 years, 9 months after company formation)
Appointment Duration12 years, 8 months (closed 08 December 2009)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence AddressHall Brook Rivington
Horwich
Bolton
Greater Manchester
BL6 7SL
Director NameMalcolm Snowball
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed17 March 1997(5 years, 9 months after company formation)
Appointment Duration12 years, 8 months (closed 08 December 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHighfield House 81 Wigan Road
Standish
Wigan
WN6 0BQ
Secretary NameMalcolm Snowball
NationalityBritish
StatusClosed
Appointed16 July 2007(16 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 NamePatrick Graham O'Brien
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(1 month, 1 week after company formation)
Appointment Duration5 years, 10 months (resigned 05 June 1997)
RoleCompany Director
Correspondence AddressThe Royds 8 Springwood Road
Thongsbridge
Huddersfield
West Yorkshire
HD7 2SJ
Director NameMr Clive Martin Schofield
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(1 month, 1 week after company formation)
Appointment Duration5 years, 10 months (resigned 05 June 1997)
RoleCompany Director
Correspondence AddressPog Ing Cottage 30 Town End Road
Holmfirth
Huddersfield
West Yorkshire
HD7 1AH
Secretary NameMr Clive Martin Schofield
NationalityBritish
StatusResigned
Appointed19 July 1991(1 month, 1 week after company formation)
Appointment Duration5 years, 10 months (resigned 05 June 1997)
RoleCompany Director
Correspondence AddressPog Ing Cottage 30 Town End Road
Holmfirth
Huddersfield
West Yorkshire
HD7 1AH
Director NameMr Simon Kim Bell
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(4 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 August 1993)
RoleManager
Correspondence Address10 Elmfield Park
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4UX
Secretary NameMr Peter Morrison
NationalityBritish
StatusResigned
Appointed05 June 1997(5 years, 12 months 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
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 June 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 June 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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£1,335
Current Liabilities£45,069

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 2009Statement by directors (1 page)
18 August 2009Memorandum of capital- processed 18/08/09 (1 page)
18 August 2009Solvency statement dated 04/08/09 (1 page)
18 August 2009Resolutions
  • RES13 ‐ Capital contribution a/c closed 04/08/2009
  • 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)
29 June 2007Return made up to 31/05/07; no change of members (7 pages)
27 October 2006Accounts for a small company made up to 31 December 2005 (4 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 (5 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)
2 July 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 (6 pages)
20 June 1997Return made up to 31/05/97; no change of members (4 pages)
18 June 1997Director resigned (1 page)
12 June 1997New secretary appointed (2 pages)
20 March 1997New director appointed (3 pages)
20 March 1997New director appointed (2 pages)
16 June 1996Return made up to 31/05/96; full list of members (6 pages)
9 February 1996Declaration of satisfaction of mortgage/charge (1 page)
4 July 1995Application for reregistration from LTD to UNLTD (4 pages)
4 July 1995Declaration of assent for reregistration to UNLTD (1 page)
4 July 1995Members' assent for rereg from LTD to UNLTD (4 pages)
4 July 1995Certificate of re-registration from Limited to Unlimited (1 page)
4 July 1995Re-registration of Memorandum and Articles (34 pages)
3 July 1995Return made up to 31/05/95; no change of members (4 pages)
12 June 1995Registered office changed on 12/06/95 from: lee mills scholes holmfirth hudersfield W. yorks. HD7 1SS (1 page)
6 June 1995Auditor's resignation (2 pages)