Company NameHirstle & Firth Limited
Company StatusDissolved
Company Number02681107
CategoryPrivate Limited Company
Incorporation Date27 January 1992(32 years, 3 months ago)
Dissolution Date7 August 2007 (16 years, 9 months ago)
Previous NameFan & Textile Systems Limited

Business Activity

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

Directors

Director NameMr John Firth
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed27 January 1993(1 year after company formation)
Appointment Duration14 years, 6 months (closed 07 August 2007)
RoleTechinical Director
Correspondence Address3 Moor Park Lane
Dewsbury
West Yorkshire
WF12 7AX
Director NameMr Keith Hirstle
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed27 January 1993(1 year after company formation)
Appointment Duration14 years, 6 months (closed 07 August 2007)
RoleSales Directorf
Correspondence Address6 Calder Close
Runtlings
Ossett
West Yorkshire
WF5 8RE
Secretary NameMrs Rena Hirstle
NationalityBritish
StatusClosed
Appointed27 January 1993(1 year after company formation)
Appointment Duration14 years, 6 months (closed 07 August 2007)
RoleCompany Director
Correspondence Address6 Calder Close
Runtlings
Ossett
West Yorkshire
WF5 8RE
Director NameMrs Sheila Firth
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed15 March 1994(2 years, 1 month after company formation)
Appointment Duration13 years, 4 months (closed 07 August 2007)
RoleHousewife
Correspondence Address3 Moor Park Lane
Dewsbury
West Yorkshire
WF12 7AX
Director NameMrs Rena Hirstle
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 March 1994(2 years, 1 month after company formation)
Appointment Duration13 years, 4 months (closed 07 August 2007)
RoleSecretary
Correspondence Address6 Calder Close
Runtlings
Ossett
West Yorkshire
WF5 8RE

Location

Registered AddressOlway Works
Healey Road
Ossett
West Yorkshire
WF5 8LT
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett

Financials

Year2014
Net Worth£44,453
Cash£44,553
Current Liabilities£100

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

7 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2007First Gazette notice for voluntary strike-off (1 page)
14 March 2007Application for striking-off (1 page)
3 October 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
7 September 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
28 March 2006Company name changed fan & textile systems LIMITED\certificate issued on 28/03/06 (2 pages)
31 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 February 2005Return made up to 27/01/05; full list of members (9 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 February 2004Return made up to 27/01/04; full list of members (9 pages)
7 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 February 2003Return made up to 27/01/03; full list of members (9 pages)
30 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
18 February 2002Return made up to 27/01/02; full list of members
  • 363(287) ‐ Registered office changed on 18/02/02
(8 pages)
18 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
14 February 2001Return made up to 27/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 May 2000Accounts for a small company made up to 31 March 2000 (5 pages)
8 February 2000Return made up to 27/01/00; full list of members (8 pages)
11 May 1999Accounts for a small company made up to 31 March 1999 (5 pages)
24 February 1999Return made up to 27/01/99; full list of members (6 pages)
22 May 1998Accounts for a small company made up to 31 March 1998 (5 pages)
3 February 1998Return made up to 27/01/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 May 1997Accounts for a small company made up to 31 March 1997 (6 pages)
23 January 1997Return made up to 27/01/97; full list of members (6 pages)
12 June 1996Accounts for a small company made up to 31 March 1996 (6 pages)
2 February 1996Return made up to 27/01/96; full list of members (6 pages)
16 May 1995Accounts for a small company made up to 31 March 1995 (6 pages)