Company NameFireform Limited
Company StatusDissolved
Company Number03310547
CategoryPrivate Limited Company
Incorporation Date31 January 1997(27 years, 3 months ago)
Dissolution Date5 August 2003 (20 years, 9 months ago)
Previous NameBarrier Castings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameBrian David Lewington
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1997(same day as company formation)
RoleProduction Manager
Correspondence Address4 Kingham Court
Castle Dene South Gosforth
Newcastle Upon Tyne
NE3 1TS
Secretary NameThe Estate Of Robert Charles Freeman Bowles
NationalityBritish
StatusClosed
Appointed31 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpenside Farm
High Spen
Rowlands Gill
Tyne & Wear
NE39 2EU
Director NameManfred Berweger
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityGerman
StatusClosed
Appointed04 April 1997(2 months after company formation)
Appointment Duration6 years, 4 months (closed 05 August 2003)
RoleDip.Ing
Correspondence AddressHortensiadreef 17
B 2920 Kalmthout
Belgium
Director NameThe Estate Of Robert Charles Freeman Bowles
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed04 April 1997(2 months after company formation)
Appointment Duration6 years, 4 months (closed 05 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpenside Farm
High Spen
Rowlands Gill
Tyne & Wear
NE39 2EU
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed31 January 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed31 January 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressStephenson Street
Willington Quay
Newcastle Upon Tyne
Tyne & Wear
NE28 6UE
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardRiverside
Built Up AreaTyneside

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 January 2002 (22 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

5 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2003First Gazette notice for voluntary strike-off (1 page)
12 March 2003Application for striking-off (1 page)
28 February 2003Return made up to 31/01/03; full list of members (7 pages)
8 April 2002Accounts for a dormant company made up to 31 January 2002 (2 pages)
25 February 2002Return made up to 31/01/02; full list of members (7 pages)
26 February 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
14 February 2001Return made up to 31/01/01; full list of members (7 pages)
22 March 2000Return made up to 31/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 March 2000Accounts for a dormant company made up to 31 January 2000 (2 pages)
13 September 1999Accounts for a dormant company made up to 31 January 1999 (2 pages)
13 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 April 1999Return made up to 31/01/99; no change of members (4 pages)
31 May 1998Full accounts made up to 31 January 1998 (6 pages)
12 March 1998Return made up to 31/01/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
27 January 1998Secretary resigned (1 page)
20 May 1997New director appointed (2 pages)
20 May 1997New director appointed (2 pages)
20 May 1997Ad 04/04/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 March 1997Registered office changed on 14/03/97 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
14 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 March 1997Company name changed barrier castings LIMITED\certificate issued on 06/03/97 (2 pages)
31 January 1997Incorporation (12 pages)