Company NameFire Door & Window Company Limited
Company StatusDissolved
Company Number09566862
CategoryPrivate Limited Company
Incorporation Date29 April 2015(9 years ago)
Dissolution Date7 January 2020 (4 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Jacob Miller
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2018(3 years, 4 months after company formation)
Appointment Duration1 year, 4 months (closed 07 January 2020)
RoleSupplier Of Aluminium Windows
Country of ResidenceEngland
Correspondence AddressPlane Trees Barn Plane Trees
Wainstalls
Halifax
HX2 7UF
Director NameMs Kathryn Iryna Luciw
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlane Trees Barn Wainstalls
Halifax
West Yorkshire
HX2 7UF
Director NameMr David John Miller
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2015(same day as company formation)
RoleDirector, Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressPlane Trees Barn Wainstalls
Halifax
West Yorkshire
HX2 7UF
Secretary NameMr David John Miller
StatusResigned
Appointed29 April 2015(same day as company formation)
RoleCompany Director
Correspondence AddressPlane Trees Barn Wainstalls
Halifax
West Yorkshire
HX2 7UF

Location

Registered AddressPlane Trees Barn Plane Trees
Wainstalls
Halifax
HX2 7UF
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardLuddendenfoot

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

7 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2019First Gazette notice for voluntary strike-off (1 page)
14 October 2019Application to strike the company off the register (3 pages)
10 September 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
10 September 2019Previous accounting period shortened from 31 August 2019 to 31 March 2019 (1 page)
2 May 2019Confirmation statement made on 29 April 2019 with updates (4 pages)
24 April 2019Accounts for a dormant company made up to 31 August 2018 (6 pages)
18 October 2018Termination of appointment of David John Miller as a secretary on 18 October 2018 (1 page)
6 September 2018Termination of appointment of Kathryn Iryna Luciw as a director on 6 September 2018 (1 page)
6 September 2018Appointment of Mr Jacob Miller as a director on 6 September 2018 (2 pages)
6 September 2018Cessation of Kathryn Iryna Luciw as a person with significant control on 6 September 2018 (1 page)
6 September 2018Cessation of David John Miller as a person with significant control on 6 September 2018 (1 page)
6 September 2018Notification of Jacob Miller as a person with significant control on 6 September 2018 (2 pages)
6 September 2018Termination of appointment of David John Miller as a director on 6 September 2018 (1 page)
31 August 2018Registered office address changed from 52 st Johns Lane Halifax West Yorkshire HX1 2BW England to Plane Trees Barn Plane Trees Wainstalls Halifax HX2 7UF on 31 August 2018 (1 page)
31 August 2018Previous accounting period extended from 30 April 2018 to 31 August 2018 (1 page)
30 April 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
15 January 2018Accounts for a dormant company made up to 30 April 2017 (7 pages)
2 May 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
7 July 2016Accounts for a dormant company made up to 30 April 2016 (6 pages)
7 July 2016Accounts for a dormant company made up to 30 April 2016 (6 pages)
6 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(5 pages)
6 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(5 pages)
30 May 2015Director's details changed for Ms Kathryn Iryna Luciw on 1 May 2015 (4 pages)
30 May 2015Director's details changed for Ms Kathryn Iryna Luciw on 1 May 2015 (4 pages)
30 May 2015Director's details changed for Ms Kathryn Iryna Luciw on 1 May 2015 (4 pages)
29 April 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-04-29
  • GBP 100
(29 pages)
29 April 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-04-29
  • GBP 100
(29 pages)