Company NameFireball Management Limited
Company StatusDissolved
Company Number04513748
CategoryPrivate Limited Company
Incorporation Date16 August 2002(21 years, 8 months ago)
Dissolution Date22 May 2007 (16 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Secretary NameKatie Louise Shimwell
NationalityBritish
StatusClosed
Appointed22 August 2002(6 days after company formation)
Appointment Duration4 years, 9 months (closed 22 May 2007)
RoleCompany Director
Correspondence AddressFlat 6 Whinslee Court
Lostock
Bolton
BL6 4NB
Director NameJames Paul Scott
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2002(3 weeks, 4 days after company formation)
Appointment Duration4 years, 8 months (closed 22 May 2007)
RoleCompany Director
Correspondence AddressFlat 6 Whinslee Court
Lostock
Bolton
Lancashire
BL6 4NB
Director NameKatie Louise Shimwell
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2002(2 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (closed 22 May 2007)
RoleTelephonist
Correspondence AddressFlat 6 Whinslee Court
Lostock
Bolton
BL6 4NB
Director NameDCS Nominees Limited (Corporation)
StatusResigned
Appointed16 August 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed16 August 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered Address140 Chorley Old Road
Bolton
Lancashire
BL1 3AT
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£5,638
Cash£661
Current Liabilities£27,723

Accounts

Latest Accounts31 August 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

22 May 2007Final Gazette dissolved via compulsory strike-off (1 page)
6 February 2007First Gazette notice for compulsory strike-off (1 page)
25 October 2005Return made up to 16/08/05; full list of members (7 pages)
8 September 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
1 September 2004Return made up to 16/08/04; full list of members (7 pages)
25 June 2004Total exemption full accounts made up to 31 August 2003 (3 pages)
28 October 2003Return made up to 16/08/03; full list of members (7 pages)
14 November 2002New director appointed (2 pages)
16 September 2002New secretary appointed (2 pages)
3 September 2002Secretary resigned (1 page)
3 September 2002Ad 22/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 September 2002Registered office changed on 03/09/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
3 September 2002Director resigned (1 page)
3 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 August 2002Incorporation (12 pages)