Company NameOn:Fire Communication Ltd
Company StatusDissolved
Company Number05712762
CategoryPrivate Limited Company
Incorporation Date16 February 2006(18 years, 2 months ago)
Dissolution Date10 March 2015 (9 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameKarl Lakin
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2006(1 day after company formation)
Appointment Duration9 years (closed 10 March 2015)
RoleGraphic Design
Country of ResidenceEngland
Correspondence Address22 Church Street
South Elmsall
West Yorkshire
WF9 2JE
Secretary NameEnkhtuul Lakin
NationalityMongolian
StatusClosed
Appointed17 February 2006(1 day after company formation)
Appointment Duration9 years (closed 10 March 2015)
RoleCompany Director
Correspondence Address22 Church Street
South Elmsall
Pontefract
West Yorkshire
WF9 2JE
Director NameMr Vincent Schofield
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2006(8 months after company formation)
Appointment Duration8 years, 4 months (closed 10 March 2015)
RoleDesigner
Country of ResidenceEngland
Correspondence Address42 Ackworth Road
Pontefract
West Yorkshire
WF8 3PE
Director NameMr Philip McGrath
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2007(1 year, 6 months after company formation)
Appointment Duration4 years (resigned 23 September 2011)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrandon Croft
Brandon View Shadwell
Leeds
West Yorkshire
LS17 8HF
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed16 February 2006(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed16 February 2006(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitewww.ofcreative.co.uk
Telephone0113 8232866
Telephone regionLeeds

Location

Registered AddressMorwick Hall Mortec Park
York Road
Leeds
West Yorks
LS15 4TA
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishBarwick in Elmet and Scholes
WardHarewood

Shareholders

3 at £1Vince Schofield
50.00%
Ordinary
2 at £1Karl Lakin
33.33%
Ordinary
1 at £1Enkhtuul Lakin
16.67%
Ordinary

Financials

Year2014
Net Worth£23
Cash£1,603
Current Liabilities£5,180

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

10 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2014First Gazette notice for voluntary strike-off (1 page)
25 November 2014First Gazette notice for voluntary strike-off (1 page)
17 November 2014Application to strike the company off the register (3 pages)
17 November 2014Application to strike the company off the register (3 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
28 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 6
(5 pages)
28 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 6
(5 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
19 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
19 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
11 May 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
11 May 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
26 January 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
26 January 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
26 September 2011Termination of appointment of Philip Mcgrath as a director on 23 September 2011 (1 page)
26 September 2011Termination of appointment of Philip Mcgrath as a director on 23 September 2011 (1 page)
2 August 2011Previous accounting period extended from 31 March 2011 to 30 June 2011 (2 pages)
2 August 2011Previous accounting period extended from 31 March 2011 to 30 June 2011 (2 pages)
18 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (6 pages)
18 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
23 November 2010Registered office address changed from Icon Business Centre 4100 Park Approach Thorpe Park Leeds West Yorkshire LS15 8GB England on 23 November 2010 (1 page)
23 November 2010Registered office address changed from Icon Business Centre 4100 Park Approach Thorpe Park Leeds West Yorkshire LS15 8GB England on 23 November 2010 (1 page)
18 February 2010Director's details changed for Philip Mcgrath on 16 February 2010 (2 pages)
18 February 2010Director's details changed for Karl Lakin on 16 February 2010 (2 pages)
18 February 2010Director's details changed for Karl Lakin on 16 February 2010 (2 pages)
18 February 2010Director's details changed for Vincent Schofield on 16 February 2010 (2 pages)
18 February 2010Director's details changed for Philip Mcgrath on 16 February 2010 (2 pages)
18 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Vincent Schofield on 16 February 2010 (2 pages)
18 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
28 August 2009Registered office changed on 28/08/2009 from unit 25 cedars business centre barnsley road hemsworth west yorkshire WF9 4PU (1 page)
28 August 2009Registered office changed on 28/08/2009 from unit 25 cedars business centre barnsley road hemsworth west yorkshire WF9 4PU (1 page)
5 March 2009Return made up to 16/02/09; full list of members (4 pages)
5 March 2009Return made up to 16/02/09; full list of members (4 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
29 March 2008Capitals not rolled up (2 pages)
29 March 2008Capitals not rolled up (2 pages)
26 March 2008Return made up to 16/02/08; full list of members (4 pages)
26 March 2008Return made up to 16/02/08; full list of members (4 pages)
26 November 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
26 November 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
15 November 2007New director appointed (2 pages)
15 November 2007New director appointed (2 pages)
14 March 2007Return made up to 16/02/07; full list of members (3 pages)
14 March 2007Return made up to 16/02/07; full list of members (3 pages)
7 March 2007Registered office changed on 07/03/07 from: 22 church street south elmsall WF9 2JE (1 page)
7 March 2007Registered office changed on 07/03/07 from: 22 church street south elmsall WF9 2JE (1 page)
7 November 2006New director appointed (2 pages)
7 November 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
7 November 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
7 November 2006Resolutions
  • RES13 ‐ Dir app/shares issued 19/10/06
(1 page)
7 November 2006New director appointed (2 pages)
7 November 2006Resolutions
  • RES13 ‐ Dir app/shares issued 19/10/06
(1 page)
17 March 2006New secretary appointed (2 pages)
17 March 2006New director appointed (2 pages)
17 March 2006New secretary appointed (2 pages)
17 March 2006New director appointed (2 pages)
16 March 2006Ad 17/02/06--------- £ si 8@1=8 £ ic 2/10 (2 pages)
16 March 2006Ad 17/02/06--------- £ si 8@1=8 £ ic 2/10 (2 pages)
17 February 2006Director resigned (1 page)
17 February 2006Director resigned (1 page)
17 February 2006Secretary resigned (1 page)
17 February 2006Secretary resigned (1 page)
16 February 2006Incorporation (13 pages)
16 February 2006Incorporation (13 pages)