Company NameFireark (U.K.) Limited
Company StatusDissolved
Company Number02735806
CategoryPrivate Limited Company
Incorporation Date30 July 1992(31 years, 9 months ago)
Dissolution Date9 November 2021 (2 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ronald Lewins Wilson
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1992(same day as company formation)
RoleModel Maker
Country of ResidenceEngland
Correspondence Address43 Marina Drive
West Monkseaton
Whitley Bay
Tyne And Wear
NE25 9NH
Secretary NameMr David Butler
NationalityBritish
StatusClosed
Appointed30 July 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Sunderland Road
Cleadon Village
Sunderland
SR6 7UW
Director NameMr George William Napier
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1997(5 years, 3 months after company formation)
Appointment Duration24 years (closed 09 November 2021)
RoleEngineer
Country of ResidenceEngland
Correspondence Address19 Hadrian Court
Darras Hall, Ponteland
Newcastle Upon Tyne
NE20 9JU
Director NameMr George William Napier
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address19 Hadrian Court
Darras Hall, Ponteland
Newcastle Upon Tyne
NE20 9JU
Director NameRita Napier
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(1 year, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 November 1997)
RoleHousewife
Correspondence Address19 Hadran Court
Darras Hall Ponteland
Newcastle Upon Tyne
Northumberland
NE20 9JU
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed30 July 1992(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Location

Registered AddressVictoria House, Bondgate Within
Alnwick
Northumberland
NE66 1TA
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishAlnwick
WardAlnwick
Built Up AreaAlnwick
Address Matches7 other UK companies use this postal address

Shareholders

60 at £1Mr George William Napier
60.00%
Ordinary
20 at £1David Butler
20.00%
Ordinary
10 at £1Executors Of J.m. Nicholson
10.00%
Ordinary
10 at £1Mr Ronald Lewins Wilson
10.00%
Ordinary

Accounts

Latest Accounts31 July 2020 (3 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

17 August 2020Confirmation statement made on 31 July 2020 with updates (4 pages)
21 April 2020Micro company accounts made up to 31 July 2019 (5 pages)
31 July 2019Confirmation statement made on 31 July 2019 with updates (4 pages)
6 November 2018Micro company accounts made up to 31 July 2018 (4 pages)
31 July 2018Confirmation statement made on 31 July 2018 with updates (4 pages)
19 February 2018Micro company accounts made up to 31 July 2017 (5 pages)
1 August 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
1 August 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
15 November 2016Accounts for a dormant company made up to 31 July 2016 (6 pages)
15 November 2016Accounts for a dormant company made up to 31 July 2016 (6 pages)
2 August 2016Confirmation statement made on 31 July 2016 with updates (4 pages)
2 August 2016Confirmation statement made on 31 July 2016 with updates (4 pages)
17 September 2015Accounts for a dormant company made up to 31 July 2015 (6 pages)
17 September 2015Accounts for a dormant company made up to 31 July 2015 (6 pages)
31 July 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(5 pages)
31 July 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(5 pages)
12 September 2014Accounts for a dormant company made up to 31 July 2014 (6 pages)
12 September 2014Accounts for a dormant company made up to 31 July 2014 (6 pages)
31 July 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(5 pages)
31 July 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(5 pages)
28 October 2013Accounts for a dormant company made up to 31 July 2013 (6 pages)
28 October 2013Accounts for a dormant company made up to 31 July 2013 (6 pages)
31 July 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(6 pages)
31 July 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(6 pages)
16 October 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
16 October 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
31 July 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
31 July 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
24 October 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
24 October 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
1 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
1 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
23 November 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
23 November 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
5 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
5 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
4 August 2010Director's details changed for George William Napier on 31 July 2010 (2 pages)
4 August 2010Director's details changed for Mr Ronald Lewins Wilson on 31 July 2010 (2 pages)
4 August 2010Director's details changed for Mr Ronald Lewins Wilson on 31 July 2010 (2 pages)
4 August 2010Director's details changed for George William Napier on 31 July 2010 (2 pages)
3 November 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
3 November 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
4 August 2009Return made up to 31/07/09; full list of members (4 pages)
4 August 2009Return made up to 31/07/09; full list of members (4 pages)
6 October 2008Accounts for a dormant company made up to 31 July 2008 (5 pages)
6 October 2008Accounts for a dormant company made up to 31 July 2008 (5 pages)
5 August 2008Return made up to 31/07/08; full list of members (4 pages)
5 August 2008Return made up to 31/07/08; full list of members (4 pages)
30 November 2007Accounts for a dormant company made up to 31 July 2007 (5 pages)
30 November 2007Accounts for a dormant company made up to 31 July 2007 (5 pages)
31 July 2007Return made up to 31/07/07; full list of members (3 pages)
31 July 2007Return made up to 31/07/07; full list of members (3 pages)
27 September 2006Accounts for a dormant company made up to 31 July 2006 (5 pages)
27 September 2006Accounts for a dormant company made up to 31 July 2006 (5 pages)
24 August 2006Secretary's particulars changed (1 page)
24 August 2006Director's particulars changed (1 page)
24 August 2006Secretary's particulars changed (1 page)
24 August 2006Location of register of members (1 page)
24 August 2006Return made up to 03/08/06; full list of members (3 pages)
24 August 2006Registered office changed on 24/08/06 from: victoria house, bondgate within alnwick northumberland NE66 1TA (1 page)
24 August 2006Director's particulars changed (1 page)
24 August 2006Director's particulars changed (1 page)
24 August 2006Return made up to 03/08/06; full list of members (3 pages)
24 August 2006Location of register of members (1 page)
24 August 2006Director's particulars changed (1 page)
24 August 2006Registered office changed on 24/08/06 from: victoria house, bondgate within alnwick northumberland NE66 1TA (1 page)
6 December 2005Accounts for a dormant company made up to 31 July 2005 (5 pages)
6 December 2005Accounts for a dormant company made up to 31 July 2005 (5 pages)
30 September 2005Location of register of members (1 page)
30 September 2005Director's particulars changed (1 page)
30 September 2005Director's particulars changed (1 page)
30 September 2005Director's particulars changed (1 page)
30 September 2005Director's particulars changed (1 page)
30 September 2005Return made up to 09/09/05; full list of members (3 pages)
30 September 2005Secretary's particulars changed (1 page)
30 September 2005Location of register of members (1 page)
30 September 2005Registered office changed on 30/09/05 from: victoria house bondgate within alnwick northumberland NE66 1TA (1 page)
30 September 2005Return made up to 09/09/05; full list of members (3 pages)
30 September 2005Registered office changed on 30/09/05 from: victoria house bondgate within alnwick northumberland NE66 1TA (1 page)
30 September 2005Secretary's particulars changed (1 page)
12 January 2005Registered office changed on 12/01/05 from: 246 park view whitley bay tyne and wear NE26 3QX (1 page)
12 January 2005Registered office changed on 12/01/05 from: 246 park view whitley bay tyne and wear NE26 3QX (1 page)
26 November 2004Secretary resigned (1 page)
26 November 2004Secretary resigned (1 page)
8 October 2004Return made up to 01/10/04; full list of members (6 pages)
8 October 2004Return made up to 01/10/04; full list of members (6 pages)
1 October 2004Accounts for a dormant company made up to 31 July 2004 (4 pages)
1 October 2004Accounts for a dormant company made up to 31 July 2004 (4 pages)
7 October 2003Return made up to 01/10/03; full list of members (6 pages)
7 October 2003Return made up to 01/10/03; full list of members (6 pages)
18 August 2003Accounts for a dormant company made up to 31 July 2003 (3 pages)
18 August 2003Accounts for a dormant company made up to 31 July 2003 (3 pages)
14 October 2002Return made up to 01/10/02; full list of members (7 pages)
14 October 2002Return made up to 01/10/02; full list of members (7 pages)
13 August 2002Total exemption small company accounts made up to 31 July 2002 (3 pages)
12 December 2001Accounts for a dormant company made up to 31 July 2001 (2 pages)
3 October 2001Return made up to 01/10/01; full list of members (6 pages)
4 October 2000Return made up to 01/10/00; full list of members (6 pages)
26 September 2000Accounts for a dormant company made up to 31 July 2000 (3 pages)
1 August 2000New director appointed (2 pages)
15 October 1999Return made up to 01/10/99; full list of members (5 pages)
21 September 1999Accounts for a dormant company made up to 31 July 1999 (3 pages)
29 October 1998Return made up to 01/10/98; full list of members (6 pages)
19 October 1998Accounts for a dormant company made up to 31 July 1998 (3 pages)
14 November 1997Director resigned (1 page)
14 November 1997New director appointed (2 pages)
28 October 1997Return made up to 01/10/97; full list of members (6 pages)
18 September 1997Accounts for a dormant company made up to 31 July 1997 (3 pages)
15 October 1996Accounts for a dormant company made up to 31 July 1996 (3 pages)
7 October 1996Return made up to 01/10/96; full list of members (6 pages)
4 October 1995Return made up to 01/10/95; full list of members (6 pages)
18 August 1995Accounts for a dormant company made up to 31 July 1995 (2 pages)