Company NameFirestop (UK) Limited
Company StatusDissolved
Company Number04266197
CategoryPrivate Limited Company
Incorporation Date7 August 2001(22 years, 8 months ago)
Dissolution Date29 January 2013 (11 years, 3 months ago)

Business Activity

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

Directors

Director NameMr John Alan Stubbs
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Candover Road
Hornchurch
Essex
RM12 4TY
Secretary NameMr John Alan Stubbs
NationalityBritish
StatusClosed
Appointed07 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Candover Road
Hornchurch
Essex
RM12 4TY
Director NameMr Terence Michael Turrant
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Retreat Oak Road
Crays Hill
Billericay
Essex
CM11 2YQ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed07 August 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed07 August 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address9 Buckingham Square
Hurricane Way
Wickford Business Park
Wickford Essex
SS11 8YQ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishShotgate
WardWickford North
Built Up AreaBasildon

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

29 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2012First Gazette notice for voluntary strike-off (1 page)
16 October 2012First Gazette notice for voluntary strike-off (1 page)
5 October 2012Application to strike the company off the register (3 pages)
5 October 2012Application to strike the company off the register (3 pages)
2 February 2012Termination of appointment of Terence Turrant as a director (1 page)
2 February 2012Termination of appointment of Terence Michael Turrant as a director on 31 December 2011 (1 page)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (10 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (10 pages)
11 August 2011Annual return made up to 7 August 2011 with a full list of shareholders
Statement of capital on 2011-08-11
  • GBP 2
(5 pages)
11 August 2011Annual return made up to 7 August 2011 with a full list of shareholders
Statement of capital on 2011-08-11
  • GBP 2
(5 pages)
11 August 2011Annual return made up to 7 August 2011 with a full list of shareholders
Statement of capital on 2011-08-11
  • GBP 2
(5 pages)
15 September 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
15 September 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
16 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
16 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
16 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
27 October 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
27 October 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
20 August 2009Return made up to 07/08/09; full list of members (4 pages)
20 August 2009Return made up to 07/08/09; full list of members (4 pages)
30 September 2008Return made up to 07/08/08; full list of members (4 pages)
30 September 2008Return made up to 07/08/08; full list of members (4 pages)
26 September 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
26 September 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
28 October 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
28 October 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
16 August 2007Return made up to 07/08/07; full list of members (2 pages)
16 August 2007Return made up to 07/08/07; full list of members (2 pages)
5 September 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
5 September 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
8 August 2006Return made up to 07/08/06; full list of members (2 pages)
8 August 2006Return made up to 07/08/06; full list of members (2 pages)
27 October 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
27 October 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
30 August 2005Return made up to 07/08/05; full list of members (7 pages)
30 August 2005Return made up to 07/08/05; full list of members (7 pages)
25 October 2004Secretary's particulars changed;director's particulars changed (1 page)
25 October 2004Secretary's particulars changed;director's particulars changed (1 page)
16 August 2004Return made up to 07/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 August 2004Return made up to 07/08/04; full list of members (7 pages)
18 May 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
18 May 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
19 August 2003Return made up to 07/08/03; full list of members (7 pages)
19 August 2003Return made up to 07/08/03; full list of members (7 pages)
10 May 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
10 May 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
9 January 2003New secretary appointed;new director appointed (2 pages)
9 January 2003New secretary appointed;new director appointed (2 pages)
23 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 August 2002Memorandum and Articles of Association (6 pages)
23 August 2002Memorandum and Articles of Association (6 pages)
14 August 2002Return made up to 07/08/02; full list of members (7 pages)
14 August 2002Return made up to 07/08/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
6 August 2002Particulars of mortgage/charge (3 pages)
6 August 2002Particulars of mortgage/charge (3 pages)
14 February 2002Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
14 February 2002Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
18 January 2002New director appointed (2 pages)
18 January 2002New director appointed (2 pages)
11 January 2002New secretary appointed;new director appointed (2 pages)
11 January 2002Registered office changed on 11/01/02 from: the retreat oak road crays billericay CM11 2YQ (1 page)
11 January 2002New secretary appointed;new director appointed (2 pages)
11 January 2002Registered office changed on 11/01/02 from: the retreat oak road crays billericay CM11 2YQ (1 page)
14 August 2001Director resigned (2 pages)
14 August 2001Registered office changed on 14/08/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
14 August 2001Registered office changed on 14/08/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
14 August 2001Director resigned (2 pages)
7 August 2001Incorporation (7 pages)
7 August 2001Incorporation (7 pages)