Company NameHY Fire Limited
DirectorsPaul David Stephenson and Garry Wardle
Company StatusDissolved
Company Number03489500
CategoryPrivate Limited Company
Incorporation Date7 January 1998(26 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePaul David Stephenson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2002(4 years, 10 months after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Correspondence Address10 Castle Crescent
Kendal
Cumbria
LA9 7AN
Secretary NamePaul David Stephenson
NationalityBritish
StatusCurrent
Appointed28 November 2002(4 years, 10 months after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Correspondence Address10 Castle Crescent
Kendal
Cumbria
LA9 7AN
Director NameGarry Wardle
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2003(5 years, 11 months after company formation)
Appointment Duration20 years, 4 months
RoleCompany Director
Correspondence AddressWayside
Well Lane, Butley Town
Macclesfield
Cheshire
SK10 4DZ
Director NameJohn Glynn
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1998(same day as company formation)
RoleSalesman
Correspondence Address9 Masefield Close
Brockhall Village Old Langho
Blackburn
Lancashire
BB6 8HS
Secretary NamePatricia Margaret Glynn
NationalityBritish
StatusResigned
Appointed07 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address156 Turf Pit Lane
Moorside
Oldham
OL4 2ND
Director NameMichael Roy Hughes
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2004(6 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 February 2006)
RoleFinancial Controller
Correspondence Address6 Melford Drive
Tytherington
Macclesfield
Cheshire
SK10 2TW
Director NameClive Reeves
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2004(6 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 January 2006)
RoleSales Manager
Correspondence Address89 Trumper Road
Stevenage
Hertfordshire
SG1 5JY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 January 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Kroll
The Observatory
Chapel Walks
Manchester
M2 1HL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£136,606
Current Liabilities£184,191

Accounts

Latest Accounts31 January 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

17 January 2008Dissolved (1 page)
17 October 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
14 September 2007O/C - replacement of liquidator (8 pages)
14 September 2007Appointment of a voluntary liquidator (1 page)
14 September 2007Notice of ceasing to act as a voluntary liquidator (1 page)
12 July 2007Liquidators statement of receipts and payments (5 pages)
19 July 2006Registered office changed on 19/07/06 from: 1 park street macclesfield cheshire SK11 6SR (1 page)
5 July 2006Appointment of a voluntary liquidator (1 page)
5 July 2006Statement of affairs (5 pages)
5 July 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 February 2006Return made up to 07/01/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
20 February 2006Director resigned (1 page)
6 December 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
12 January 2005Return made up to 07/01/05; full list of members (9 pages)
10 November 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
15 April 2004New director appointed (2 pages)
15 April 2004Director resigned (1 page)
15 April 2004New director appointed (2 pages)
5 March 2004Return made up to 07/01/04; full list of members (8 pages)
17 December 2003New director appointed (2 pages)
4 November 2003Total exemption small company accounts made up to 31 January 2003 (3 pages)
9 May 2003Particulars of mortgage/charge (3 pages)
6 February 2003Return made up to 07/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 December 2002Registered office changed on 05/12/02 from: 69 whinberry way moorside oldham OL4 2NN (1 page)
5 December 2002Secretary resigned (1 page)
5 December 2002New secretary appointed;new director appointed (2 pages)
25 September 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
13 February 2002Return made up to 07/01/02; full list of members (6 pages)
26 November 2001Total exemption full accounts made up to 31 January 2001 (10 pages)
1 February 2001Return made up to 07/01/01; full list of members (6 pages)
8 December 2000Full accounts made up to 31 January 2000 (10 pages)
14 January 2000Return made up to 07/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 October 1999Full accounts made up to 31 January 1999 (10 pages)
18 January 1999Return made up to 07/01/99; full list of members (6 pages)
21 January 1998Ad 07/01/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
12 January 1998Secretary resigned (1 page)
7 January 1998Incorporation (14 pages)