Company NameFirestorm Engineering Limited
Company StatusDissolved
Company Number06056193
CategoryPrivate Limited Company
Incorporation Date17 January 2007(17 years, 3 months ago)
Dissolution Date22 March 2011 (13 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Carl Henry Pullen
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2007(same day as company formation)
RoleDesign Engineer
Country of ResidenceEngland
Correspondence Address72 The Meadows
Sawbridgeworth
Hertfordshire
CM21 9RA
Secretary NameMr Robert Dean Moore
NationalityBritish
StatusClosed
Appointed17 January 2007(same day as company formation)
RoleIT Manager
Correspondence Address1 Napier Avenue
Southend-On-Sea
SS1 1LY

Location

Registered Address72 The Meadows
Sawbridgeworth
Hertfordshire
CM21 9RA
RegionEast of England
ConstituencyHarlow
CountyEssex
ParishSheering
WardLower Sheering
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

22 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2010First Gazette notice for voluntary strike-off (1 page)
7 December 2010First Gazette notice for voluntary strike-off (1 page)
24 November 2010Application to strike the company off the register (3 pages)
24 November 2010Application to strike the company off the register (3 pages)
14 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
14 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
6 August 2010Registered office address changed from 5 Sewells Welwyn Garden City Hertfordshire AL8 7AQ United Kingdom on 6 August 2010 (1 page)
6 August 2010Director's details changed for Mr Carl Henry Pullen on 6 August 2010 (2 pages)
6 August 2010Registered office address changed from 5 Sewells Welwyn Garden City Hertfordshire AL8 7AQ United Kingdom on 6 August 2010 (1 page)
6 August 2010Director's details changed for Mr Carl Henry Pullen on 6 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Carl Henry Pullen on 6 August 2010 (2 pages)
6 August 2010Registered office address changed from 5 Sewells Welwyn Garden City Hertfordshire AL8 7AQ United Kingdom on 6 August 2010 (1 page)
3 February 2010Secretary's details changed for Mr Robert Dean Moore on 3 February 2010 (1 page)
3 February 2010Director's details changed for Carl Henry Pullen on 3 February 2010 (2 pages)
3 February 2010Annual return made up to 17 January 2010 with a full list of shareholders
Statement of capital on 2010-02-03
  • GBP 1,000
(4 pages)
3 February 2010Annual return made up to 17 January 2010 with a full list of shareholders
Statement of capital on 2010-02-03
  • GBP 1,000
(4 pages)
3 February 2010Director's details changed for Carl Henry Pullen on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Carl Henry Pullen on 3 February 2010 (2 pages)
3 February 2010Secretary's details changed for Mr Robert Dean Moore on 3 February 2010 (1 page)
3 February 2010Secretary's details changed for Mr Robert Dean Moore on 3 February 2010 (1 page)
9 December 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
9 December 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
18 March 2009Return made up to 17/01/09; full list of members (3 pages)
18 March 2009Secretary's change of particulars / robert moore / 16/01/2009 (2 pages)
18 March 2009Return made up to 17/01/09; full list of members (3 pages)
18 March 2009Secretary's Change of Particulars / robert moore / 16/01/2009 / Title was: , now: mr; HouseName/Number was: , now: 41; Street was: 81 bradford street, now: seymour road; Post Town was: chelmsford, now: hadleigh; Post Code was: CM2 0BG, now: SS7 2HJ (2 pages)
13 November 2008Accounts made up to 31 January 2008 (2 pages)
13 November 2008Registered office changed on 13/11/2008 from anderson & co sumpter house, 8 station road histon, cambridge cambs CB4 9LQ (1 page)
13 November 2008Registered office changed on 13/11/2008 from anderson & co sumpter house, 8 station road histon, cambridge cambs CB4 9LQ (1 page)
13 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
11 February 2008Return made up to 17/01/08; full list of members (2 pages)
11 February 2008Secretary's particulars changed (1 page)
11 February 2008Return made up to 17/01/08; full list of members (2 pages)
11 February 2008Secretary's particulars changed (1 page)
11 February 2008Director's particulars changed (1 page)
11 February 2008Director's particulars changed (1 page)
17 January 2007Incorporation (19 pages)
17 January 2007Incorporation (19 pages)