Company NamePhoton Fire Limited
Company StatusDissolved
Company Number04503061
CategoryPrivate Limited Company
Incorporation Date5 August 2002(21 years, 9 months ago)
Dissolution Date10 May 2022 (1 year, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Phillip Edward Harley
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2002(same day as company formation)
RolePhysicist Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressJoiceys Shaft
Haydon Bridge
Hexham
Northumberland
NE47 6NF
Director NameMr William James Shepherd
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2002(same day as company formation)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address27 Bath Terrace
Newcastle Upon Tyne
Tyne & Wear
NE3 1UH
Secretary NameMr Phillip Edward Harley
NationalityBritish
StatusClosed
Appointed05 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJoiceys Shaft
Haydon Bridge
Hexham
Northumberland
NE47 6NF
Director NameMr John Scott Jackson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2012(9 years, 9 months after company formation)
Appointment Duration9 years, 11 months (closed 10 May 2022)
RoleGeneral Maanger
Country of ResidenceUnited Kingdom
Correspondence Address6 Beamish Court
Whitley Bay
Tyne And Wear
NE25 9EE
Director NameRichard Kenneth Cox
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(3 weeks, 6 days after company formation)
Appointment Duration1 year, 11 months (resigned 20 August 2004)
RoleSoftware Engineer
Correspondence Address38 Midhurst Road
Benton
Newcastle
NE12 9NU
Director NameDr Michel Louis Le Lerre
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(3 weeks, 6 days after company formation)
Appointment Duration2 years, 7 months (resigned 27 April 2005)
RoleEngineer
Correspondence Address1 Newport Terrace
Newport Street
Millbrook Torpoint
Cornwall
PL10 1BS
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed05 August 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed05 August 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitephotonfire.com
Email address[email protected]
Telephone0191 4957455
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address32 Portland Terrace
Jesmond
Newcastle Upon Tyne
NE2 1QP
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

34 at £1Phillip E. Harley
34.00%
Ordinary
33 at £1John Jackson
33.00%
Ordinary
33 at £1William Shepherd
33.00%
Ordinary

Financials

Year2014
Net Worth£33,491
Cash£20,092
Current Liabilities£8,134

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

5 August 2020Confirmation statement made on 5 August 2020 with updates (4 pages)
16 June 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
22 January 2020Current accounting period extended from 4 February 2020 to 31 March 2020 (1 page)
3 September 2019Total exemption full accounts made up to 4 February 2019 (8 pages)
5 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 4 February 2018 (8 pages)
6 August 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
17 November 2017Micro company accounts made up to 4 February 2017 (6 pages)
17 November 2017Micro company accounts made up to 4 February 2017 (6 pages)
8 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
28 November 2016Total exemption small company accounts made up to 4 February 2016 (3 pages)
28 November 2016Total exemption small company accounts made up to 4 February 2016 (3 pages)
9 August 2016Confirmation statement made on 5 August 2016 with updates (7 pages)
9 August 2016Confirmation statement made on 5 August 2016 with updates (7 pages)
13 November 2015Total exemption small company accounts made up to 4 February 2015 (3 pages)
13 November 2015Total exemption small company accounts made up to 4 February 2015 (3 pages)
13 November 2015Total exemption small company accounts made up to 4 February 2015 (3 pages)
11 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(6 pages)
11 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(6 pages)
11 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(6 pages)
5 September 2014Total exemption small company accounts made up to 4 February 2014 (3 pages)
5 September 2014Total exemption small company accounts made up to 4 February 2014 (3 pages)
5 September 2014Total exemption small company accounts made up to 4 February 2014 (3 pages)
9 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-09
  • GBP 100
(6 pages)
9 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-09
  • GBP 100
(6 pages)
9 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-09
  • GBP 100
(6 pages)
20 August 2013Total exemption small company accounts made up to 4 February 2013 (3 pages)
20 August 2013Total exemption small company accounts made up to 4 February 2013 (3 pages)
20 August 2013Total exemption small company accounts made up to 4 February 2013 (3 pages)
5 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 100
(6 pages)
5 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 100
(6 pages)
5 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 100
(6 pages)
24 October 2012Total exemption small company accounts made up to 4 February 2012 (3 pages)
24 October 2012Total exemption small company accounts made up to 4 February 2012 (3 pages)
24 October 2012Total exemption small company accounts made up to 4 February 2012 (3 pages)
10 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (6 pages)
10 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (6 pages)
10 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (6 pages)
13 June 2012Appointment of Mr John Scott Jackson as a director (3 pages)
13 June 2012Appointment of Mr John Scott Jackson as a director (3 pages)
2 December 2011Total exemption small company accounts made up to 4 February 2011 (3 pages)
2 December 2011Total exemption small company accounts made up to 4 February 2011 (3 pages)
2 December 2011Total exemption small company accounts made up to 4 February 2011 (3 pages)
9 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
27 October 2010Total exemption small company accounts made up to 4 February 2010 (3 pages)
27 October 2010Total exemption small company accounts made up to 4 February 2010 (3 pages)
27 October 2010Total exemption small company accounts made up to 4 February 2010 (3 pages)
13 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
13 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
13 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
24 November 2009Total exemption small company accounts made up to 4 February 2009 (3 pages)
24 November 2009Total exemption small company accounts made up to 4 February 2009 (3 pages)
24 November 2009Total exemption small company accounts made up to 4 February 2009 (3 pages)
19 August 2009Return made up to 05/08/09; full list of members (4 pages)
19 August 2009Return made up to 05/08/09; full list of members (4 pages)
20 November 2008Total exemption small company accounts made up to 4 February 2008 (3 pages)
20 November 2008Total exemption small company accounts made up to 4 February 2008 (3 pages)
20 November 2008Total exemption small company accounts made up to 4 February 2008 (3 pages)
7 August 2008Return made up to 05/08/08; full list of members (4 pages)
7 August 2008Return made up to 05/08/08; full list of members (4 pages)
7 November 2007Total exemption small company accounts made up to 4 February 2007 (4 pages)
7 November 2007Total exemption small company accounts made up to 4 February 2007 (4 pages)
7 November 2007Total exemption small company accounts made up to 4 February 2007 (4 pages)
19 August 2007Return made up to 05/08/07; no change of members (7 pages)
19 August 2007Return made up to 05/08/07; no change of members (7 pages)
19 October 2006Return made up to 05/08/06; full list of members (7 pages)
19 October 2006Return made up to 05/08/06; full list of members (7 pages)
13 September 2006Total exemption small company accounts made up to 4 February 2006 (4 pages)
13 September 2006Total exemption small company accounts made up to 4 February 2006 (4 pages)
13 September 2006Total exemption small company accounts made up to 4 February 2006 (4 pages)
5 September 2005Return made up to 05/08/05; full list of members (8 pages)
5 September 2005Return made up to 05/08/05; full list of members (8 pages)
10 May 2005Total exemption full accounts made up to 4 February 2005 (3 pages)
10 May 2005Total exemption full accounts made up to 4 February 2005 (3 pages)
10 May 2005Total exemption full accounts made up to 4 February 2005 (3 pages)
6 May 2005Director resigned (1 page)
6 May 2005Director resigned (1 page)
7 February 2005Registered office changed on 07/02/05 from: joiceys shaft haydon bridge hexham northumberland NE47 6NF (1 page)
7 February 2005Registered office changed on 07/02/05 from: joiceys shaft haydon bridge hexham northumberland NE47 6NF (1 page)
3 September 2004Director resigned (1 page)
3 September 2004Director resigned (1 page)
11 August 2004Return made up to 05/08/04; full list of members (9 pages)
11 August 2004Return made up to 05/08/04; full list of members (9 pages)
22 June 2004Total exemption full accounts made up to 4 February 2004 (3 pages)
22 June 2004Total exemption full accounts made up to 4 February 2004 (3 pages)
22 June 2004Total exemption full accounts made up to 4 February 2004 (3 pages)
19 August 2003Return made up to 05/08/03; full list of members (8 pages)
19 August 2003Return made up to 05/08/03; full list of members (8 pages)
1 November 2002Accounting reference date extended from 31/08/03 to 04/02/04 (1 page)
1 November 2002Accounting reference date extended from 31/08/03 to 04/02/04 (1 page)
31 October 2002Ad 07/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 October 2002Ad 07/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 October 2002New director appointed (3 pages)
25 October 2002New director appointed (3 pages)
14 October 2002New director appointed (2 pages)
14 October 2002New director appointed (2 pages)
14 August 2002Registered office changed on 14/08/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
14 August 2002Director resigned (1 page)
14 August 2002New director appointed (2 pages)
14 August 2002New director appointed (2 pages)
14 August 2002Director resigned (1 page)
14 August 2002Secretary resigned (1 page)
14 August 2002New secretary appointed (2 pages)
14 August 2002New director appointed (2 pages)
14 August 2002Registered office changed on 14/08/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
14 August 2002New secretary appointed (2 pages)
14 August 2002Secretary resigned (1 page)
14 August 2002New director appointed (2 pages)
5 August 2002Incorporation (12 pages)
5 August 2002Incorporation (12 pages)