Company NameFireflame Limited
Company StatusDissolved
Company Number01818297
CategoryPrivate Limited Company
Incorporation Date22 May 1984(39 years, 11 months ago)
Dissolution Date22 September 2009 (14 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJohn William Knibbs
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2006(22 years, 3 months after company formation)
Appointment Duration3 years (closed 22 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Farfield Avenue
Knaresborough
North Yorkshire
HG5 8HB
Secretary NameJohn William Knibbs
NationalityBritish
StatusClosed
Appointed31 August 2006(22 years, 3 months after company formation)
Appointment Duration3 years (closed 22 September 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Farfield Avenue
Knaresborough
North Yorkshire
HG5 8HB
Director NameMr John Alexander Morgan
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2008(24 years, 2 months after company formation)
Appointment Duration1 year, 1 month (closed 22 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Farm
Storwood
York
North Yorkshire
YO42 4TD
Director NameMrs Anne Hadfield
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(7 years, 5 months after company formation)
Appointment Duration14 years, 9 months (resigned 31 August 2006)
RoleCo Director
Correspondence AddressMoor Farm Kitson Lane
Norland Sowerby Bridge
Halifax
West Yorks
HX6 3RD
Director NameMr Paul Duncan Macauley
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(7 years, 5 months after company formation)
Appointment Duration14 years, 9 months (resigned 31 August 2006)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressWydra View
Fewston
Harrogate
HG3 1SY
Director NameMr Ian Michael Schofield
Date of BirthNovember 1943 (Born 80 years ago)
NationalityEnglish
StatusResigned
Appointed13 November 1991(7 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 March 1993)
RoleCo Director
Correspondence Address83 Hookstone Drive
Harrogate
North Yorkshire
HG2 8PH
Secretary NameMrs Anne Hadfield
NationalityBritish
StatusResigned
Appointed13 November 1991(7 years, 5 months after company formation)
Appointment Duration14 years, 9 months (resigned 31 August 2006)
RoleCompany Director
Correspondence AddressMoor Farm Kitson Lane
Norland Sowerby Bridge
Halifax
West Yorks
HX6 3RD
Director NameMichael Andrew Baxandall
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2006(22 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 July 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Preston
Market Flat Lane, Scotton
Knaresborough
North Yorkshire
HG5 9JA

Location

Registered AddressThe Brahm Building Alma Road
Headingley
Leeds
West Yorkshire
LS6 2AH
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardHeadingley
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

22 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2009First Gazette notice for voluntary strike-off (1 page)
26 May 2009Application for striking-off (1 page)
5 November 2008Return made up to 03/11/08; full list of members (7 pages)
21 August 2008Director appointed john morgan (2 pages)
15 August 2008Appointment terminated director michael baxandall (1 page)
23 May 2008Accounts for a small company made up to 31 July 2007 (7 pages)
2 January 2008Return made up to 07/10/07; no change of members (7 pages)
17 November 2006Return made up to 07/10/06; full list of members (7 pages)
26 October 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
11 September 2006Accounting reference date extended from 30/06/07 to 31/07/07 (1 page)
11 September 2006Secretary resigned;director resigned (1 page)
11 September 2006Director resigned (1 page)
11 September 2006Auditor's resignation (1 page)
11 September 2006New secretary appointed;new director appointed (2 pages)
11 September 2006New director appointed (2 pages)
11 September 2006Registered office changed on 11/09/06 from: arc house one coal hill lane farsley leeds west yorkshire LS28 5NA (1 page)
11 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 September 2006Resolutions
  • RES13 ‐ Resolutions ratified 31/08/06
(2 pages)
17 October 2005Return made up to 07/10/05; full list of members (7 pages)
21 September 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
14 October 2004Return made up to 07/10/04; full list of members (7 pages)
28 September 2004Total exemption small company accounts made up to 30 June 2004 (8 pages)
4 November 2003Return made up to 23/10/03; full list of members (7 pages)
6 October 2003Accounts for a small company made up to 30 June 2003 (8 pages)
11 November 2002Accounts for a small company made up to 30 June 2002 (8 pages)
7 November 2002Return made up to 31/10/02; full list of members (7 pages)
5 November 2001Return made up to 13/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 September 2001Accounts for a small company made up to 30 June 2001 (8 pages)
13 November 2000Return made up to 13/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 September 2000Accounts for a small company made up to 30 June 2000 (8 pages)
23 November 1999Return made up to 13/11/99; full list of members (6 pages)
12 November 1999Accounts for a small company made up to 30 June 1999 (8 pages)
8 March 1999Accounts for a small company made up to 30 June 1998 (5 pages)
25 November 1998Return made up to 13/11/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 July 1998Registered office changed on 25/07/98 from: chantry house victoria road kirkstall leeds LS5 3JB (1 page)
5 May 1998Accounts for a small company made up to 30 June 1997 (6 pages)
24 November 1997Return made up to 13/11/97; no change of members (4 pages)
1 May 1997Accounts for a small company made up to 30 June 1996 (6 pages)
13 November 1996Return made up to 13/11/96; no change of members (4 pages)
2 May 1996Accounts for a small company made up to 30 June 1995 (7 pages)
3 January 1996Return made up to 13/11/95; full list of members (6 pages)
2 May 1995Accounts for a small company made up to 30 June 1994 (8 pages)
28 March 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)