Rotherham
South Yorkshire
S60 1FB
Director Name | Mr Gavin Louis Leverett |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 November 2012(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (closed 05 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB |
Director Name | Mr Walter Ivison |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 15 May 2013(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 05 August 2015) |
Role | Engineer |
Country of Residence | Australia |
Correspondence Address | New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB |
Director Name | Mr Ronald Soka |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | American |
Status | Closed |
Appointed | 15 May 2013(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 05 August 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB |
Secretary Name | Mr Gavin Louis Leverett |
---|---|
Status | Closed |
Appointed | 11 June 2013(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 05 August 2015) |
Role | Company Director |
Correspondence Address | New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB |
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Third Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ |
Director Name | Mr Simon Antony Clothier |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Centurion Business Park Bessemer Way Rotherham South Yorkshire S60 1FB |
Secretary Name | Mr Andrew Mark Johnson |
---|---|
Status | Resigned |
Appointed | 14 October 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Centurion Business Park Bessemer Way Rotherham South Yorkshire S60 1FB |
Director Name | Mr Nicholas John Williams |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2010(7 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 November 2013) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | Boston House 214 High Street Boston Spa Wetherby West Yorkshire LS23 6AD |
Director Name | Mr David Philip Greenan |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2010(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 September 2011) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Boston House 214 High Street Boston Spa Wetherby West Yorkshire LS23 6AD |
Director Name | Mr Paul Charles Butler |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2011(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Centurion Business Park Bessemer Way Rotherham South Yorkshire S60 1FB |
Registered Address | New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
505 at £1 | Newburgh Engineering LTD 33.78% Ordinary B |
---|---|
495 at £1 | Newburgh Engineering LTD 33.11% Deferred |
40 at £1 | Nick Williams 2.68% Ordinary B |
200 at £1 | Cooling Technology Inc. 13.38% Ordinary A |
190 at £1 | Liz Clothier 12.71% Ordinary B |
10 at £1 | Andrew Pickup 0.67% Ordinary B |
10 at £1 | Matthew Hopkins 0.67% Ordinary B |
10 at £1 | Robert Haynes 0.67% Ordinary B |
5 at £1 | Len Taylor 0.33% Ordinary B |
4 at £1 | Mark Rooney 0.27% Ordinary C |
4 at £1 | Robert Haynes 0.27% Ordinary C |
3 at £1 | Geoffrey Lander 0.20% Ordinary B |
3 at £1 | Ian Watson 0.20% Ordinary B |
2 at £1 | Arjuna Gamage 0.13% Ordinary C |
2 at £1 | Christopher Evans 0.13% Ordinary C |
2 at £1 | David Ball 0.13% Ordinary C |
2 at £1 | Hamish Maclellan 0.13% Ordinary C |
2 at £1 | James Hyde 0.13% Ordinary C |
- | OTHER 0.13% - |
2 at £1 | Omar Saad 0.13% Ordinary C |
2 at £1 | Philip Jenkins 0.13% Ordinary C |
Year | 2014 |
---|---|
Net Worth | -£515,619 |
Cash | £11,058 |
Current Liabilities | £573,459 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
5 August 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 August 2015 | Final Gazette dissolved following liquidation (1 page) |
5 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 May 2015 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
5 May 2015 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
28 October 2014 | Registered office address changed from Centurion Business Park Bessemer Way Rotherham South Yorkshire S60 1FB to New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB on 28 October 2014 (2 pages) |
28 October 2014 | Registered office address changed from Centurion Business Park Bessemer Way Rotherham South Yorkshire S60 1FB to New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB on 28 October 2014 (2 pages) |
17 October 2014 | Resolutions
|
17 October 2014 | Statement of affairs with form 4.19 (6 pages) |
17 October 2014 | Statement of affairs with form 4.19 (6 pages) |
17 October 2014 | Appointment of a voluntary liquidator (1 page) |
17 October 2014 | Appointment of a voluntary liquidator (1 page) |
1 September 2014 | Termination of appointment of Simon Antony Clothier as a director on 21 July 2014 (1 page) |
1 September 2014 | Termination of appointment of Simon Antony Clothier as a director on 21 July 2014 (1 page) |
19 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
19 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
11 November 2013 | Termination of appointment of Nicholas Williams as a director (1 page) |
11 November 2013 | Termination of appointment of Nicholas Williams as a director (1 page) |
16 October 2013 | Director's details changed for Mr Vincent Samuel Middleton on 6 March 2013 (2 pages) |
16 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Director's details changed for Mr Vincent Samuel Middleton on 6 March 2013 (2 pages) |
16 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Director's details changed for Mr Vincent Samuel Middleton on 6 March 2013 (2 pages) |
26 July 2013 | Appointment of Mr Ronald Soka as a director (2 pages) |
26 July 2013 | Appointment of Mr Ronald Soka as a director (2 pages) |
25 July 2013 | Appointment of Mr Walter Ivison as a director (2 pages) |
25 July 2013 | Termination of appointment of Paul Butler as a director (1 page) |
25 July 2013 | Appointment of Mr Walter Ivison as a director (2 pages) |
25 July 2013 | Termination of appointment of Paul Butler as a director (1 page) |
18 June 2013 | Appointment of Mr Gavin Louis Leverett as a secretary (1 page) |
18 June 2013 | Appointment of Mr Gavin Louis Leverett as a secretary (1 page) |
11 June 2013 | Termination of appointment of Andrew Johnson as a secretary (1 page) |
11 June 2013 | Termination of appointment of Andrew Johnson as a secretary (1 page) |
6 March 2013 | Registered office address changed from Boston House 214 High Street Boston Spa Wetherby West Yorkshire LS23 6AD United Kingdom on 6 March 2013 (1 page) |
6 March 2013 | Registered office address changed from Boston House 214 High Street Boston Spa Wetherby West Yorkshire LS23 6AD United Kingdom on 6 March 2013 (1 page) |
6 March 2013 | Registered office address changed from Boston House 214 High Street Boston Spa Wetherby West Yorkshire LS23 6AD United Kingdom on 6 March 2013 (1 page) |
13 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
13 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
20 November 2012 | Resolutions
|
20 November 2012 | Resolutions
|
19 November 2012 | Appointment of Mr Gavin Louis Leverett as a director (2 pages) |
19 November 2012 | Appointment of Mr Gavin Louis Leverett as a director (2 pages) |
7 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (10 pages) |
7 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (10 pages) |
22 December 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (8 pages) |
22 December 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (8 pages) |
29 September 2011 | Appointment of Mr. Paul Charles Butler as a director (2 pages) |
29 September 2011 | Termination of appointment of David Greenan as a director (1 page) |
29 September 2011 | Termination of appointment of David Greenan as a director (1 page) |
29 September 2011 | Appointment of Mr. Paul Charles Butler as a director (2 pages) |
15 August 2011 | Company name changed firechill manufacturing LIMITED\certificate issued on 15/08/11
|
15 August 2011 | Company name changed firechill manufacturing LIMITED\certificate issued on 15/08/11
|
18 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 June 2011 | Resolutions
|
20 June 2011 | Resolutions
|
20 June 2011 | Change of name notice (2 pages) |
20 June 2011 | Change of name notice (2 pages) |
8 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (7 pages) |
8 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (7 pages) |
17 June 2010 | Statement of capital following an allotment of shares on 2 June 2010
|
17 June 2010 | Statement of capital following an allotment of shares on 2 June 2010
|
17 June 2010 | Statement of capital following an allotment of shares on 2 June 2010
|
14 June 2010 | Resolutions
|
14 June 2010 | Appointment of David Greenan as a director (3 pages) |
14 June 2010 | Appointment of Vincent Samuel Middleton as a director (3 pages) |
14 June 2010 | Appointment of David Greenan as a director (3 pages) |
14 June 2010 | Appointment of Vincent Samuel Middleton as a director (3 pages) |
14 June 2010 | Appointment of Mr Nicholas John Williams as a director (3 pages) |
14 June 2010 | Resolutions
|
14 June 2010 | Appointment of Mr Nicholas John Williams as a director (3 pages) |
27 November 2009 | Current accounting period extended from 31 October 2010 to 31 March 2011 (3 pages) |
27 November 2009 | Current accounting period extended from 31 October 2010 to 31 March 2011 (3 pages) |
13 November 2009 | Statement of capital following an allotment of shares on 14 October 2009
|
13 November 2009 | Statement of capital following an allotment of shares on 14 October 2009
|
31 October 2009 | Appointment of Mr Simon Antony Clothier as a director (2 pages) |
31 October 2009 | Registered office address changed from 3Rd Floor 28a York Place Leeds West Yorkshire LS1 2EZ on 31 October 2009 (1 page) |
31 October 2009 | Registered office address changed from 3Rd Floor 28a York Place Leeds West Yorkshire LS1 2EZ on 31 October 2009 (1 page) |
31 October 2009 | Appointment of Mr Simon Antony Clothier as a director (2 pages) |
30 October 2009 | Appointment of Mr Andrew Mark Johnson as a secretary (1 page) |
30 October 2009 | Termination of appointment of Jonathon Round as a director (1 page) |
30 October 2009 | Appointment of Mr Andrew Mark Johnson as a secretary (1 page) |
30 October 2009 | Termination of appointment of Jonathon Round as a director (1 page) |
14 October 2009 | Incorporation (33 pages) |
14 October 2009 | Incorporation (33 pages) |