Company NameFirechrome Limited
Company StatusDissolved
Company Number03375822
CategoryPrivate Limited Company
Incorporation Date23 May 1997(26 years, 11 months ago)
Dissolution Date2 April 2002 (22 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJohn Philip Goldsmith
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 June 1997(2 weeks after company formation)
Appointment Duration4 years, 10 months (closed 02 April 2002)
RoleComputer Contractor
Correspondence Address306 Rochdale Road
Greetland
Halifax
HX4 8JG
Director NameBarbara Ann Lancaster
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 June 1997(2 weeks after company formation)
Appointment Duration4 years, 10 months (closed 02 April 2002)
RolePersonal Secretary
Correspondence Address79 Victoria Road
Horwich
Bolton
Lancashire
BL6 5ND
Secretary NameBarbara Ann Lancaster
NationalityBritish
StatusClosed
Appointed06 June 1997(2 weeks after company formation)
Appointment Duration4 years, 10 months (closed 02 April 2002)
RolePersonal Secretary
Correspondence Address79 Victoria Road
Horwich
Bolton
Lancashire
BL6 5ND
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed23 May 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed23 May 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address44 Southchurch Road
Southend On Sea
SS1 2LZ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2014
Turnover£43,015
Net Worth£10
Cash£10,105
Current Liabilities£10,095

Accounts

Latest Accounts31 May 2000 (23 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

2 April 2002Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2001First Gazette notice for voluntary strike-off (1 page)
30 October 2001Application for striking-off (1 page)
19 September 2001Return made up to 23/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 September 2000Accounts for a small company made up to 31 May 2000 (8 pages)
5 June 2000Return made up to 23/05/00; full list of members (6 pages)
15 September 1999Full accounts made up to 31 May 1999 (9 pages)
8 June 1999Return made up to 23/05/99; change of members (6 pages)
6 February 1999Registered office changed on 06/02/99 from: 1ST floor chichester house 45 chichester road southend essex SS1 2JU (1 page)
6 November 1998Full accounts made up to 31 May 1998 (9 pages)
5 June 1998Registered office changed on 05/06/98 from: 50 southchurch road southend SS1 2LZ (1 page)
26 June 1997Ad 07/06/97--------- £ si 8@1=8 £ ic 2/10 (2 pages)
22 June 1997Secretary resigned (1 page)
22 June 1997Director resigned (1 page)
22 June 1997New secretary appointed;new director appointed (2 pages)
22 June 1997New director appointed (2 pages)
22 June 1997Registered office changed on 22/06/97 from: 20 holywell row temple house london EC2A 4JB (1 page)
20 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
23 May 1997Incorporation (8 pages)