Company NameFirecatch Limited
Company StatusDissolved
Company Number01183100
CategoryPrivate Limited Company
Incorporation Date5 September 1974(49 years, 8 months ago)
Dissolution Date15 May 2012 (11 years, 11 months ago)
Previous NameParty Favors Limited

Business Activity

Section CManufacturing
SIC 2125Manufacture of paper & paperboard goods
SIC 17290Manufacture of other articles of paper and paperboard n.e.c.
SIC 3650Manufacture of games and toys
SIC 32409Manufacture of other games and toys, n.e.c.

Directors

Director NameHazel Grace Borrow
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(18 years, 4 months after company formation)
Appointment Duration19 years, 4 months (closed 15 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White House
Sewardstone Road
London
E4 7RE
Director NameLeslie Robert Borrow
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(18 years, 4 months after company formation)
Appointment Duration19 years, 4 months (closed 15 May 2012)
RoleCompany Director
Correspondence AddressThe White House
Sewardstone Road
London
E4 7RE
Secretary NameHazel Grace Borrow
NationalityBritish
StatusClosed
Appointed31 December 1992(18 years, 4 months after company formation)
Appointment Duration19 years, 4 months (closed 15 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White House
Sewardstone Road
London
E4 7RE
Director NameMichael Borrow
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(23 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 17 April 2004)
RoleProduction Director
Country of ResidenceEngland
Correspondence AddressThe White House Sewardstone Road
London
E4 7RE

Location

Registered AddressThe White House
Sewardstone Road
London
E4 7RE
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey High Beach
Built Up AreaSewardstone
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£102,879
Current Liabilities£75,404

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012First Gazette notice for voluntary strike-off (1 page)
31 January 2012First Gazette notice for voluntary strike-off (1 page)
19 January 2012Application to strike the company off the register (3 pages)
19 January 2012Application to strike the company off the register (3 pages)
16 September 2011Restoration by order of the court (4 pages)
16 September 2011Restoration by order of the court (4 pages)
23 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2010First Gazette notice for voluntary strike-off (1 page)
10 August 2010First Gazette notice for voluntary strike-off (1 page)
28 July 2010Application to strike the company off the register (3 pages)
28 July 2010Application to strike the company off the register (3 pages)
1 February 2010Termination of appointment of Michael Borrow as a director (1 page)
1 February 2010Termination of appointment of Michael Borrow as a director (1 page)
19 January 2010Restoration by order of the court (3 pages)
19 January 2010Restoration by order of the court (3 pages)
21 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2004First Gazette notice for voluntary strike-off (1 page)
8 June 2004First Gazette notice for voluntary strike-off (1 page)
26 April 2004Application for striking-off (1 page)
26 April 2004Application for striking-off (1 page)
31 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
7 September 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
24 January 2003Return made up to 31/12/02; full list of members (7 pages)
24 January 2003Return made up to 31/12/02; full list of members (7 pages)
11 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
11 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
21 January 2002Return made up to 31/12/01; full list of members (7 pages)
21 January 2002Return made up to 31/12/01; full list of members (7 pages)
12 September 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
12 September 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
11 January 2001Return made up to 31/12/00; full list of members (7 pages)
11 January 2001Return made up to 31/12/00; full list of members (7 pages)
10 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
10 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
20 January 2000Return made up to 31/12/99; full list of members (7 pages)
20 January 2000Return made up to 31/12/99; full list of members (7 pages)
10 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
10 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
26 January 1999Return made up to 31/12/98; no change of members (4 pages)
26 January 1999Return made up to 31/12/98; no change of members
  • 363(287) ‐ Registered office changed on 26/01/99
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
25 February 1998New director appointed (2 pages)
25 February 1998New director appointed (2 pages)
25 February 1998Return made up to 31/12/97; no change of members (4 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (8 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (8 pages)
8 June 1997Return made up to 31/12/96; full list of members (6 pages)
28 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
28 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
14 February 1996Return made up to 31/12/95; no change of members (4 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)