Company NameHotfires By Design Limited
Company StatusDissolved
Company Number07966889
CategoryPrivate Limited Company
Incorporation Date28 February 2012(12 years, 2 months ago)
Dissolution Date22 September 2015 (8 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Carl Andrew Anderson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2012(1 week, 1 day after company formation)
Appointment Duration3 years, 6 months (closed 22 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Windsor Road
Prestwich
Manchester
M25 0DB
Director NameMr Kenneth Ian Marshall
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2012(1 week, 1 day after company formation)
Appointment Duration3 years, 6 months (closed 22 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Windsor Road
Prestwich
Manchester
M25 0DB
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered Address67 Windsor Road
Prestwich
Manchester
M25 0DB
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £0.5Carl Anderson
50.00%
Ordinary
1 at £0.5Kenneth Marshall
50.00%
Ordinary

Financials

Year2014
Net Worth-£11,752
Cash£208
Current Liabilities£14,839

Accounts

Latest Accounts28 February 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

22 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
30 May 2015Application to strike the company off the register (3 pages)
30 May 2015Application to strike the company off the register (3 pages)
16 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(4 pages)
16 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(4 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
26 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(4 pages)
26 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(4 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
18 July 2013Registered office address changed from 69 Windsor Road Prestwich Manchester M25 0DB United Kingdom on 18 July 2013 (1 page)
18 July 2013Director's details changed for Mr Kenneth Ian Marshall on 1 July 2013 (2 pages)
18 July 2013Director's details changed for Mr Carl Andrew Anderson on 1 July 2013 (2 pages)
18 July 2013Director's details changed for Mr Kenneth Ian Marshall on 1 July 2013 (2 pages)
18 July 2013Director's details changed for Mr Carl Andrew Anderson on 1 July 2013 (2 pages)
18 July 2013Registered office address changed from 69 Windsor Road Prestwich Manchester M25 0DB United Kingdom on 18 July 2013 (1 page)
18 July 2013Director's details changed for Mr Kenneth Ian Marshall on 1 July 2013 (2 pages)
18 July 2013Director's details changed for Mr Carl Andrew Anderson on 1 July 2013 (2 pages)
1 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
1 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
7 March 2012Statement of capital following an allotment of shares on 7 March 2012
  • GBP 1
(3 pages)
7 March 2012Appointment of Mr Kenneth Ian Marshall as a director (2 pages)
7 March 2012Appointment of Mr Kenneth Ian Marshall as a director (2 pages)
7 March 2012Appointment of Mr Carl Andrew Anderson as a director (2 pages)
7 March 2012Appointment of Mr Carl Andrew Anderson as a director (2 pages)
7 March 2012Statement of capital following an allotment of shares on 7 March 2012
  • GBP 1
(3 pages)
7 March 2012Statement of capital following an allotment of shares on 7 March 2012
  • GBP 1
(3 pages)
28 February 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
28 February 2012Incorporation (29 pages)
28 February 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
28 February 2012Incorporation (29 pages)