Company NameFirebaud Limited
Company StatusDissolved
Company Number04215884
CategoryPrivate Limited Company
Incorporation Date14 May 2001(22 years, 11 months ago)
Dissolution Date16 October 2012 (11 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameMrs Jenny Louise Hill
NationalityBritish
StatusClosed
Appointed01 April 2004(2 years, 10 months after company formation)
Appointment Duration8 years, 6 months (closed 16 October 2012)
RoleCompany Director
Correspondence Address16 Russell Road
Manchester
M16 8DL
Director NameMrs Jenny Louise Hill
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2007(6 years after company formation)
Appointment Duration5 years, 4 months (closed 16 October 2012)
RoleCompany Director
Correspondence Address16 Russell Road
Manchester
M16 8DL
Director NameWilliam Charles Hill
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2001(same day as company formation)
RoleSoftware Developer
Correspondence AddressFlat 2
102 West End Avenue
Harrogate
HG2 9BY
Secretary NamePhillipa May Hudson
NationalityBritish
StatusResigned
Appointed14 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address44 Park Lane
Offerton
Stockport
Cheshire
SK1 4JS
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed14 May 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed14 May 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressThe Old Coach House Rear Of Eastville Terrace
Ripon Road
Harrogate
North Yorkshire
HG1 3HJ
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardNew Park
Built Up AreaHarrogate
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

16 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
24 May 2011Compulsory strike-off action has been suspended (1 page)
24 May 2011Compulsory strike-off action has been suspended (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
17 July 2010Compulsory strike-off action has been discontinued (1 page)
17 July 2010Compulsory strike-off action has been discontinued (1 page)
15 July 2010Annual return made up to 14 May 2010 with a full list of shareholders
Statement of capital on 2010-07-15
  • GBP 100
(4 pages)
15 July 2010Annual return made up to 14 May 2010 with a full list of shareholders
Statement of capital on 2010-07-15
  • GBP 100
(4 pages)
14 April 2010Compulsory strike-off action has been suspended (1 page)
14 April 2010Compulsory strike-off action has been suspended (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
24 July 2009Compulsory strike-off action has been discontinued (1 page)
24 July 2009Compulsory strike-off action has been discontinued (1 page)
22 July 2009Return made up to 14/05/09; full list of members (3 pages)
22 July 2009Return made up to 14/05/09; full list of members (3 pages)
21 July 2009Director and secretary's change of particulars / jenny hill / 08/07/2009 (1 page)
21 July 2009Director and Secretary's Change of Particulars / jenny hill / 08/07/2009 / HouseName/Number was: flat 5,, now: 16; Street was: 7 whitelow road, now: russell road; Post Code was: M21 9HQ, now: M16 8DL (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
11 March 2009Director and Secretary's Change of Particulars / jenny hill / 26/02/2009 / Middle Name/s was: , now: louise; HouseName/Number was: 52, now: flat 5,; Street was: madison apartments seymour grove, now: 7 whitelow road; Post Code was: M16 0NB, now: M21 9HQ; Country was: , now: england (2 pages)
11 March 2009Director and secretary's change of particulars / jenny hill / 26/02/2009 (2 pages)
22 January 2009Appointment Terminated Director william hill (1 page)
22 January 2009Appointment terminated director william hill (1 page)
7 August 2008Return made up to 14/05/08; full list of members (4 pages)
7 August 2008Return made up to 14/05/08; full list of members (4 pages)
3 July 2008Registered office changed on 03/07/2008 from 1 eastville terrace ripon road harrogate north yorkshire HG1 3HJ (1 page)
3 July 2008Director appointed mrs jenny louise hill (1 page)
3 July 2008Director appointed mrs jenny louise hill (1 page)
3 July 2008Registered office changed on 03/07/2008 from 1 eastville terrace ripon road harrogate north yorkshire HG1 3HJ (1 page)
2 July 2008Secretary's Change of Particulars / jenny hill / 14/06/2008 / Title was: , now: mrs; HouseName/Number was: , now: 52; Street was: apt 2 102 west end avenue, now: madison apartments seymour grove; Post Town was: harrogate, now: manchester; Post Code was: HG2 9BY, now: M16 0NB (2 pages)
2 July 2008Secretary's change of particulars / jenny hill / 14/06/2008 (2 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
1 June 2007Return made up to 14/05/07; full list of members (2 pages)
1 June 2007Return made up to 14/05/07; full list of members (2 pages)
18 December 2006Total exemption small company accounts made up to 31 May 2006 (9 pages)
18 December 2006Total exemption small company accounts made up to 31 May 2006 (9 pages)
14 December 2006Secretary's particulars changed (1 page)
14 December 2006Secretary's particulars changed (1 page)
24 October 2006Registered office changed on 24/10/06 from: flat 2 102 west end avenue harrogate HG2 9BY (1 page)
24 October 2006Registered office changed on 24/10/06 from: flat 2 102 west end avenue harrogate HG2 9BY (1 page)
24 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 June 2006Return made up to 14/05/06; full list of members (2 pages)
19 June 2006Return made up to 14/05/06; full list of members (2 pages)
21 November 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
21 November 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
13 July 2005Return made up to 14/05/05; full list of members (2 pages)
13 July 2005Return made up to 14/05/05; full list of members (2 pages)
4 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
4 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
23 July 2004Return made up to 14/05/04; full list of members (6 pages)
23 July 2004Return made up to 14/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 April 2004Secretary resigned (1 page)
29 April 2004New secretary appointed (2 pages)
29 April 2004Secretary resigned (1 page)
29 April 2004New secretary appointed (2 pages)
5 April 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
5 April 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
22 September 2003Registered office changed on 22/09/03 from: flat 2 102 west end avenue harrogate HG2 9BY (1 page)
22 September 2003Registered office changed on 22/09/03 from: flat 2 102 west end avenue harrogate HG2 9BY (1 page)
22 September 2003Return made up to 14/05/03; full list of members (6 pages)
22 September 2003Return made up to 14/05/03; full list of members
  • 363(287) ‐ Registered office changed on 22/09/03
(6 pages)
10 September 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
10 September 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
8 August 2002Return made up to 14/05/02; full list of members (6 pages)
8 August 2002Return made up to 14/05/02; full list of members
  • 363(287) ‐ Registered office changed on 08/08/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 June 2001Ad 04/06/01--------- £ si 100@1=100 £ ic 1/101 (2 pages)
11 June 2001Ad 04/06/01--------- £ si 100@1=100 £ ic 1/101 (2 pages)
24 May 2001Director resigned (2 pages)
24 May 2001New director appointed (2 pages)
24 May 2001Secretary resigned (2 pages)
24 May 2001Registered office changed on 24/05/01 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page)
24 May 2001Director resigned (2 pages)
24 May 2001New secretary appointed (2 pages)
24 May 2001New secretary appointed (2 pages)
24 May 2001New director appointed (2 pages)
24 May 2001Secretary resigned (2 pages)
24 May 2001Registered office changed on 24/05/01 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page)
14 May 2001Incorporation (11 pages)