Company NameFiresist Limited
Company StatusDissolved
Company Number03900108
CategoryPrivate Limited Company
Incorporation Date24 December 1999(24 years, 4 months ago)
Dissolution Date23 August 2005 (18 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products

Directors

Director NameMr Ian Callaghan
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed24 December 1999(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address6 Stamford Street
Stalybridge
Cheshire
SK15 1JZ
Director NameMr Stuart John Christian
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed24 December 1999(same day as company formation)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address80 Manor Rise
Walton
Wakefield
West Yorkshire
WF2 6PF
Secretary NameKeren Lindsay Callaghan
NationalityBritish
StatusClosed
Appointed24 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address43 Miller Street
Ashton Under Lyne
Lancashire
OL6 8PP
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed24 December 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 December 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressCheethams Mill
Park Street
Stalybridge
Cheshire
SK15 2BT
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardDukinfield Stalybridge
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,490
Cash£627
Current Liabilities£2,750

Accounts

Latest Accounts30 November 2003 (20 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

23 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2005First Gazette notice for voluntary strike-off (1 page)
31 March 2005Application for striking-off (1 page)
2 June 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
26 January 2004Return made up to 24/12/03; full list of members (7 pages)
16 October 2003Registered office changed on 16/10/03 from: unit 7, cavendish place cavendish street ashton-u-lyne lancashire OL6 7DQ (1 page)
4 October 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
23 January 2003Return made up to 24/12/02; full list of members (7 pages)
6 August 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
6 February 2002Return made up to 24/12/01; full list of members (6 pages)
21 May 2001Accounts for a small company made up to 30 November 2000 (5 pages)
25 January 2001Return made up to 24/12/00; full list of members (6 pages)
7 February 2000Accounting reference date shortened from 31/12/00 to 30/11/00 (1 page)
7 February 2000Ad 24/12/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 January 2000New director appointed (1 page)
11 January 2000New director appointed (1 page)
11 January 2000Registered office changed on 11/01/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
11 January 2000New secretary appointed (1 page)
10 January 2000Secretary resigned (1 page)
10 January 2000Director resigned (1 page)
24 December 1999Incorporation (18 pages)