Company NameFirehalt (U.K.) Limited
DirectorsBrendan Joseph McCormack and Stephen James Shaughnessy
Company StatusDissolved
Company Number03942963
CategoryPrivate Limited Company
Incorporation Date8 March 2000(24 years ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Brendan Joseph McCormack
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityNorthern Irish
StatusCurrent
Appointed08 March 2000(same day as company formation)
RoleTextile Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressDerrykerrib
Newtownbutler
County Fermanagh
BT92 8GB
Northern Ireland
Director NameMr Stephen James Shaughnessy
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2000(same day as company formation)
RoleTextile Consultant
Country of ResidenceUnited Kingdom
Correspondence Address19 Troutbeck Grove
Winsford
Cheshire
CW7 2SX
Secretary NameMr Stephen Heslop
NationalityBritish
StatusCurrent
Appointed08 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Appleton Street
Winnington
Northwich
Cheshire
CW8 4DD
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed08 March 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed08 March 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressBegbies Traynor
Elliot House
151 Deangate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£456,130
Gross Profit£190,093
Net Worth£23,973
Cash£1,249
Current Liabilities£74,030

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

12 June 2007Dissolved (1 page)
12 March 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
20 June 2006Appointment of a voluntary liquidator (1 page)
20 June 2006Statement of affairs (6 pages)
20 June 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 June 2006Registered office changed on 12/06/06 from: tame valley mill wainwright street dukinfield cheshire SK16 5NB (1 page)
10 April 2006Total exemption full accounts made up to 31 December 2004 (10 pages)
4 April 2006Director's particulars changed (1 page)
4 April 2006Return made up to 19/02/06; full list of members (2 pages)
2 November 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
27 July 2005Declaration of satisfaction of mortgage/charge (1 page)
13 April 2005Return made up to 19/02/05; full list of members (7 pages)
15 December 2004Director's particulars changed (1 page)
20 September 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
25 February 2004Return made up to 19/02/04; full list of members (7 pages)
3 November 2003Accounts for a small company made up to 31 March 2003 (8 pages)
30 October 2003Particulars of mortgage/charge (3 pages)
15 April 2003Return made up to 08/03/03; full list of members (7 pages)
28 October 2002Accounts for a small company made up to 31 March 2002 (7 pages)
13 March 2002Return made up to 08/03/02; full list of members (6 pages)
20 March 2001Particulars of mortgage/charge (3 pages)
16 March 2001Ad 01/03/01--------- £ si 1@1 (2 pages)
16 March 2001Return made up to 08/03/01; full list of members (6 pages)
14 March 2000New director appointed (2 pages)
14 March 2000Director resigned (2 pages)
14 March 2000Secretary resigned (1 page)
14 March 2000New director appointed (2 pages)
14 March 2000Registered office changed on 14/03/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (1 page)
14 March 2000New secretary appointed (2 pages)
8 March 2000Incorporation (10 pages)