Company NameFiretran Limited
Company StatusDissolved
Company Number03712044
CategoryPrivate Limited Company
Incorporation Date11 February 1999(25 years, 2 months ago)
Dissolution Date31 August 2010 (13 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMr Harold Isaac Hitman
NationalityBritish
StatusClosed
Appointed31 December 2007(8 years, 10 months after company formation)
Appointment Duration2 years, 8 months (closed 31 August 2010)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressThe Old Zoo
Brockhall Village
Blackburn
Lancashire
BB6 8AY
Director NameMr Harold Isaac Hitman
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2009(10 years, 3 months after company formation)
Appointment Duration1 year, 2 months (closed 31 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Zoo
Brockhall Village
Blackburn
Lancashire
BB6 8AY
Secretary NameLinda Hitman
NationalityBritish
StatusResigned
Appointed12 February 1999(1 day after company formation)
Appointment Duration8 years, 10 months (resigned 31 December 2007)
RoleCompany Director
Correspondence AddressThe Old Zoo
Brockhall Village
Blackburn
Lancashire
BB6 8DX
Director NameGerald Hitman
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2000(1 year after company formation)
Appointment Duration9 years, 3 months (resigned 04 June 2009)
RoleCompany Director
Correspondence Address2 Bradyll Court
Blackburn
Lancashire
BB6 8AS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 February 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 February 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address77 Osborne Road
Jesmond
Newcastle Upon Tyne
NE2 2AN
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardNorth Jesmond
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

31 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
31 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
5 February 2010Termination of appointment of Gerald Hitman as a director (1 page)
5 February 2010Termination of appointment of Gerald Hitman as a director (1 page)
2 February 2010First Gazette notice for voluntary strike-off (1 page)
2 February 2010First Gazette notice for voluntary strike-off (1 page)
30 September 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
30 September 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
30 September 2009Director appointed harold isaac hitman (2 pages)
30 September 2009Director appointed harold isaac hitman (2 pages)
20 March 2009Return made up to 11/02/09; full list of members (3 pages)
20 March 2009Return made up to 11/02/09; full list of members (3 pages)
2 October 2008Return made up to 11/02/08; full list of members (3 pages)
2 October 2008Appointment terminated secretary linda hitman (1 page)
2 October 2008Appointment Terminated Secretary linda hitman (1 page)
2 October 2008Secretary appointed mr harry isaac hitman (1 page)
2 October 2008Secretary appointed mr harry isaac hitman (1 page)
2 October 2008Return made up to 11/02/08; full list of members (3 pages)
23 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
23 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
23 October 2007Return made up to 11/02/07; full list of members (6 pages)
23 October 2007Return made up to 11/02/07; full list of members (6 pages)
24 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
24 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
20 February 2006Return made up to 11/02/06; full list of members (6 pages)
20 February 2006Return made up to 11/02/06; full list of members (6 pages)
25 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
25 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
15 July 2005Return made up to 11/02/05; full list of members (6 pages)
15 July 2005Return made up to 11/02/05; full list of members (6 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
26 February 2004Return made up to 11/02/04; full list of members (6 pages)
26 February 2004Return made up to 11/02/04; full list of members (6 pages)
28 January 2004Accounts made up to 31 March 2003 (6 pages)
28 January 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
13 February 2003Return made up to 11/02/03; full list of members (6 pages)
13 February 2003Return made up to 11/02/03; full list of members (6 pages)
27 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
27 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
11 March 2002Return made up to 11/02/02; full list of members (6 pages)
11 March 2002Return made up to 11/02/02; full list of members (6 pages)
24 October 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
24 October 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
4 May 2001Return made up to 11/02/01; full list of members (6 pages)
4 May 2001Return made up to 11/02/01; full list of members (6 pages)
12 January 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
12 January 2001Accounts made up to 31 March 2000 (5 pages)
20 April 2000Return made up to 11/02/00; full list of members (6 pages)
20 April 2000Return made up to 11/02/00; full list of members (6 pages)
21 March 2000Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
21 March 2000Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
17 February 2000New director appointed (2 pages)
17 February 2000Secretary resigned (1 page)
17 February 2000Secretary resigned (1 page)
17 February 2000New director appointed (2 pages)
17 February 2000Director resigned (1 page)
17 February 2000New secretary appointed (2 pages)
17 February 2000New secretary appointed (2 pages)
17 February 2000Director resigned (1 page)
18 February 1999Registered office changed on 18/02/99 from: 788-790 finchley road london NW11 7TJ (1 page)
18 February 1999Registered office changed on 18/02/99 from: 788-790 finchley road london NW11 7TJ (1 page)
11 February 1999Incorporation (17 pages)