Company NameDancing Red Devil Fireworks Limited
Company StatusDissolved
Company Number04482130
CategoryPrivate Limited Company
Incorporation Date10 July 2002(21 years, 9 months ago)
Dissolution Date18 November 2014 (9 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Owen Healer
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address113 Woodhouse Lane East
Timperley
Altrincham
Cheshire
WA15 6AN
Secretary NameMr Christopher Clarke
StatusClosed
Appointed02 October 2009(7 years, 2 months after company formation)
Appointment Duration5 years, 1 month (closed 18 November 2014)
RoleCompany Director
Correspondence AddressOwl Barn, Hampsons Farm Coal Pit Lane
Smithills
Bolton
BL1 7PE
Secretary NameWayne Clarke
NationalityBritish
StatusResigned
Appointed10 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address26 Walnut Avenue
Weaverham
Northwich
Cheshire
CW8 3EE
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed10 July 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed10 July 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.dancingreddevilfireworks.com

Location

Registered AddressBridgewater House
Century Park Caspian Road
Altrincham
Cheshire
WA14 5HH
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1John Healer
100.00%
Ordinary

Accounts

Latest Accounts31 July 2012 (11 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

13 November 2018Bona Vacantia disclaimer (1 page)
18 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
8 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 1
(4 pages)
8 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 1
(4 pages)
11 September 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
11 September 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
5 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
5 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
11 August 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
11 August 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
2 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
2 August 2011Director's details changed for Mr John Owen Healer on 30 September 2010 (2 pages)
2 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
2 August 2011Director's details changed for Mr John Owen Healer on 30 September 2010 (2 pages)
1 September 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
1 September 2010Appointment of Mr Christopher Clarke as a secretary (2 pages)
1 September 2010Termination of appointment of Wayne Clarke as a secretary (1 page)
1 September 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
1 September 2010Termination of appointment of Wayne Clarke as a secretary (1 page)
1 September 2010Appointment of Mr Christopher Clarke as a secretary (2 pages)
30 August 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
30 August 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
26 August 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
26 August 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
25 August 2009Return made up to 10/07/09; full list of members (3 pages)
25 August 2009Return made up to 10/07/09; full list of members (3 pages)
2 April 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
2 April 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
31 July 2008Return made up to 10/07/08; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 July 2008Return made up to 10/07/08; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 October 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
25 October 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
3 August 2007Return made up to 10/07/07; no change of members (6 pages)
3 August 2007Return made up to 10/07/07; no change of members (6 pages)
5 March 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
5 March 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
25 August 2006Return made up to 10/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 25/08/06
(6 pages)
25 August 2006Registered office changed on 25/08/06 from: bridgewater house century park caspian road altrincham cheshire WA14 5HH (1 page)
25 August 2006Return made up to 10/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 25/08/06
(6 pages)
25 August 2006Registered office changed on 25/08/06 from: bridgewater house century park caspian road altrincham cheshire WA14 5HH (1 page)
6 June 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
6 June 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
5 July 2005Return made up to 10/07/05; full list of members (6 pages)
5 July 2005Return made up to 10/07/05; full list of members (6 pages)
21 March 2005Accounts for a dormant company made up to 31 July 2004 (5 pages)
21 March 2005Accounts for a dormant company made up to 31 July 2004 (5 pages)
14 July 2004Return made up to 10/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 July 2004Return made up to 10/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 March 2004Accounts for a dormant company made up to 31 July 2003 (5 pages)
29 March 2004Accounts for a dormant company made up to 31 July 2003 (5 pages)
31 July 2003Return made up to 10/07/03; full list of members (6 pages)
31 July 2003Return made up to 10/07/03; full list of members (6 pages)
20 August 2002New secretary appointed (2 pages)
20 August 2002Director resigned (1 page)
20 August 2002New director appointed (2 pages)
20 August 2002Registered office changed on 20/08/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
20 August 2002Director resigned (1 page)
20 August 2002New secretary appointed (2 pages)
20 August 2002New director appointed (2 pages)
20 August 2002Secretary resigned (1 page)
20 August 2002Registered office changed on 20/08/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
20 August 2002Secretary resigned (1 page)
10 July 2002Incorporation (31 pages)
10 July 2002Incorporation (31 pages)