Company NameFirefly Marketing Services Ltd
Company StatusDissolved
Company Number03494596
CategoryPrivate Limited Company
Incorporation Date19 January 1998(26 years, 3 months ago)
Dissolution Date23 March 2004 (20 years, 1 month ago)

Business Activity

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

Directors

Director NameKevin Hartley
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1998(8 months, 2 weeks after company formation)
Appointment Duration5 years, 5 months (closed 23 March 2004)
RoleCompany Director
Correspondence Address11a Roaches Mews
Roaches Bridge
Mossley
Lancashire
OL5 9AY
Secretary NamePaul Michael Hartley
NationalityBritish
StatusClosed
Appointed01 July 2001(3 years, 5 months after company formation)
Appointment Duration2 years, 8 months (closed 23 March 2004)
RoleCompany Director
Correspondence AddressStandeasy Roaches Mews
Roaches Bridge
Mossley
Lancashire
OL5 9AX
Secretary NameJanet Kelly
NationalityBritish
StatusResigned
Appointed01 October 1998(8 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 18 December 2000)
RoleSecretary
Correspondence Address52 Stamford Street
Millbrook
Stalybridge
Cheshire
SK15 3JB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 January 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 January 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressGeneric House
Warrington Street
Stalybridge
Cheshire
SK15 2LB
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardDukinfield Stalybridge
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£701
Cash£351

Accounts

Latest Accounts31 January 2002 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

23 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2003First Gazette notice for voluntary strike-off (1 page)
24 October 2003Application for striking-off (1 page)
27 February 2003Return made up to 19/01/03; full list of members (6 pages)
3 December 2002Total exemption small company accounts made up to 31 January 2002 (3 pages)
22 January 2002Return made up to 19/01/02; full list of members (6 pages)
26 July 2001New secretary appointed (2 pages)
19 February 2001Return made up to 19/01/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
30 November 2000Accounts for a small company made up to 31 January 2000 (4 pages)
11 January 2000Return made up to 19/01/00; full list of members (6 pages)
13 December 1999Accounts for a small company made up to 31 January 1999 (5 pages)
18 February 1999Return made up to 19/01/99; full list of members (6 pages)
21 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 October 1998Registered office changed on 21/10/98 from: standeasy roaches mews roaches bridge mossley lancashire OL5 9AX (1 page)
15 October 1998New director appointed (2 pages)
15 October 1998New secretary appointed (2 pages)
28 January 1998Secretary resigned (1 page)
28 January 1998Director resigned (1 page)
19 January 1998Incorporation (12 pages)