Company NameFire Key Ltd.
Company StatusDissolved
Company Number06850224
CategoryPrivate Limited Company
Incorporation Date18 March 2009(15 years, 1 month ago)
Dissolution Date4 August 2015 (8 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Frank James Gee
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2009(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSt Albans
Otley Road, Eldwick
Bingley
West Yorkshire
BD16 3DA
Director NameMrs Patricia Elizabeth Gee
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2009(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressSt Albans
Otley Road, Eldwick
Bingley
West Yorkshire
BD16 3DA
Director NameMr David Francis Lalor
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2009(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address26 Wrose Grove
Bradford
West Yorkshire
BD2 1PQ

Contact

Websitefirekey.co.uk
Email address[email protected]

Location

Registered AddressLloyds Bank Chambers
Hustlergate
Bradford
West Yorkshire
BD1 1UQ
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50 at £1David Francis Lalor
50.00%
Ordinary
25 at £1Frank James Gee
25.00%
Ordinary
25 at £1Patricia Elizabeth Gee
25.00%
Ordinary

Financials

Year2014
Net Worth£15,885
Cash£22,931
Current Liabilities£10,020

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
12 April 2015Application to strike the company off the register (3 pages)
12 April 2015Application to strike the company off the register (3 pages)
9 December 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
9 December 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
4 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(5 pages)
4 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(5 pages)
7 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
7 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
8 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
24 October 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
24 October 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
12 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
3 May 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
30 November 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
9 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
9 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for Mr. David Francis Lalor on 18 March 2010 (2 pages)
9 April 2010Director's details changed for Mr. David Francis Lalor on 18 March 2010 (2 pages)
4 January 2010Current accounting period extended from 31 March 2010 to 31 May 2010 (1 page)
4 January 2010Current accounting period extended from 31 March 2010 to 31 May 2010 (1 page)
31 March 2009Director's change of particulars / peter lalor / 18/03/2009 (1 page)
31 March 2009Director's change of particulars / peter lalor / 18/03/2009 (1 page)
18 March 2009Incorporation (18 pages)
18 March 2009Incorporation (18 pages)