Company NameFireland UK Limited
Company StatusDissolved
Company Number05055667
CategoryPrivate Limited Company
Incorporation Date25 February 2004(20 years, 2 months ago)
Dissolution Date1 June 2010 (13 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Shabbir Hussain
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2008(4 years, 1 month after company formation)
Appointment Duration2 years, 1 month (closed 01 June 2010)
RoleSalesman
Country of ResidenceEngland
Correspondence Address53 Saddlecote Close
Manchester
M8 5QE
Director NameTathir Fatima Hussain
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2004(2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 14 April 2008)
RolePara Legal
Correspondence Address21 Albert Place
Washington
Tyne And Wear
NE38 7BW
Secretary NameShabbir Hussain
NationalityBritish
StatusResigned
Appointed10 March 2004(2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 14 April 2008)
RoleSalesman
Correspondence Address21 Albert Place
Washington
Tyne & Wear
NE38 7BW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed25 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed25 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address148 Cheetham Hill Road
Manchester
M8 8PZ
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

1 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2010First Gazette notice for voluntary strike-off (1 page)
16 February 2010First Gazette notice for voluntary strike-off (1 page)
4 February 2010Application to strike the company off the register (3 pages)
4 February 2010Application to strike the company off the register (3 pages)
16 January 2010Total exemption small company accounts made up to 28 February 2009 (3 pages)
16 January 2010Total exemption small company accounts made up to 28 February 2009 (3 pages)
21 May 2009Return made up to 25/02/09; full list of members (3 pages)
21 May 2009Return made up to 25/02/09; full list of members (3 pages)
29 December 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
29 December 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
21 April 2008Return made up to 25/02/08; full list of members (3 pages)
21 April 2008Return made up to 25/02/08; full list of members (3 pages)
18 April 2008Registered office changed on 18/04/2008 from 148 cheetham hill road manchester M8 8PZ (1 page)
18 April 2008Registered office changed on 18/04/2008 from 21 albert place washington tyne and wear NE38 7BW (1 page)
18 April 2008Location of register of members (1 page)
18 April 2008Location of debenture register (1 page)
18 April 2008Location of register of members (1 page)
18 April 2008Registered office changed on 18/04/2008 from 21 albert place washington tyne and wear NE38 7BW (1 page)
18 April 2008Registered office changed on 18/04/2008 from 148 cheetham hill road manchester M8 8PZ (1 page)
18 April 2008Location of debenture register (1 page)
17 April 2008Director appointed shabbir hussain (1 page)
17 April 2008Appointment Terminated Secretary shabbir hussain (1 page)
17 April 2008Appointment Terminated Director tathir hussain (1 page)
17 April 2008Appointment terminated secretary shabbir hussain (1 page)
17 April 2008Appointment terminated director tathir hussain (1 page)
17 April 2008Director appointed shabbir hussain (1 page)
23 December 2007Total exemption full accounts made up to 28 February 2007 (10 pages)
23 December 2007Total exemption full accounts made up to 28 February 2007 (10 pages)
14 March 2007Director's particulars changed (1 page)
14 March 2007Return made up to 25/02/07; full list of members (2 pages)
14 March 2007Return made up to 25/02/07; full list of members (2 pages)
14 March 2007Director's particulars changed (1 page)
21 November 2006Accounts made up to 28 February 2006 (1 page)
21 November 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
13 March 2006Return made up to 25/02/06; full list of members (6 pages)
13 March 2006Return made up to 25/02/06; full list of members (6 pages)
23 January 2006Accounts for a dormant company made up to 28 February 2005 (1 page)
23 January 2006Accounts made up to 28 February 2005 (1 page)
19 April 2005Return made up to 25/02/05; full list of members (6 pages)
19 April 2005Return made up to 25/02/05; full list of members (6 pages)
26 April 2004New secretary appointed (2 pages)
26 April 2004New secretary appointed (2 pages)
16 April 2004Registered office changed on 16/04/04 from: 3 waltham rd whalley range manchester M16 8PG (1 page)
16 April 2004Ad 10/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 April 2004Registered office changed on 16/04/04 from: 3 waltham rd whalley range manchester M16 8PG (1 page)
16 April 2004New director appointed (2 pages)
16 April 2004New director appointed (2 pages)
16 April 2004Ad 10/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 March 2004Secretary resigned (1 page)
1 March 2004Director resigned (1 page)
1 March 2004Secretary resigned (1 page)
1 March 2004Director resigned (1 page)
25 February 2004Incorporation (9 pages)
25 February 2004Incorporation (9 pages)