Company NameFire Storm Fire & Smoke Curtains Limited
Company StatusDissolved
Company Number06810069
CategoryPrivate Limited Company
Incorporation Date4 February 2009(15 years, 2 months ago)
Dissolution Date31 July 2012 (11 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameLiam Antony Clough
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2009(3 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (closed 31 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 38d Leechmere Industrial Estate
Sunderland
Tyne & Wear
SR2 9TW
Secretary NameMrs Judith Burgess
NationalityBritish
StatusClosed
Appointed26 May 2009(3 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (closed 31 July 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressUnit 38d Leechmere Industrial Estate
Sunderland
Tyne & Wear
SR2 9TW
Director NameMr Richard Peter Jobling
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEssex
Correspondence Address6 Boudicca Mews
Chelmsford
Essex
CM2 0LA
Director NameMrs Judith Burgess
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2009(6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 22 April 2010)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressUnit 38d Leechmere Industrial Estate
Sunderland
Tyne & Wear
SR2 9TW

Location

Registered AddressUnit 38d Leechmere Industrial Estate
Sunderland
Tyne & Wear
SR2 9TW
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardRyhope
Built Up AreaSunderland

Shareholders

1 at £1Judith Burgess
50.00%
Ordinary
1 at £1Liam Antony Clough
50.00%
Ordinary

Accounts

Latest Accounts30 September 2009 (14 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

31 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 April 2012First Gazette notice for compulsory strike-off (1 page)
17 April 2012First Gazette notice for compulsory strike-off (1 page)
7 October 2011Compulsory strike-off action has been suspended (1 page)
7 October 2011Compulsory strike-off action has been suspended (1 page)
27 September 2011First Gazette notice for compulsory strike-off (1 page)
27 September 2011First Gazette notice for compulsory strike-off (1 page)
4 February 2011Annual return made up to 4 February 2011 with a full list of shareholders
Statement of capital on 2011-02-04
  • GBP 2
(3 pages)
4 February 2011Annual return made up to 4 February 2011 with a full list of shareholders
Statement of capital on 2011-02-04
  • GBP 2
(3 pages)
4 February 2011Annual return made up to 4 February 2011 with a full list of shareholders
Statement of capital on 2011-02-04
  • GBP 2
(3 pages)
1 November 2010Amended accounts made up to 30 September 2009 (4 pages)
1 November 2010Amended accounts for a dormant company made up to 30 September 2009 (4 pages)
21 October 2010Current accounting period shortened from 28 February 2010 to 30 September 2009 (1 page)
21 October 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
21 October 2010Current accounting period shortened from 28 February 2010 to 30 September 2009 (1 page)
21 October 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
27 April 2010Termination of appointment of Judith Burgess as a director (1 page)
27 April 2010Termination of appointment of Judith Burgess as a director (1 page)
26 April 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
26 April 2010Secretary's details changed for Judith Burgess on 4 February 2010 (1 page)
26 April 2010Secretary's details changed for Judith Burgess on 4 February 2010 (1 page)
26 April 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
26 April 2010Director's details changed for Judith Burgess on 4 February 2010 (2 pages)
26 April 2010Director's details changed for Liam Antony Clough on 4 February 2010 (2 pages)
26 April 2010Director's details changed for Liam Antony Clough on 4 February 2010 (2 pages)
26 April 2010Director's details changed for Liam Antony Clough on 4 February 2010 (2 pages)
26 April 2010Director's details changed for Judith Burgess on 4 February 2010 (2 pages)
26 April 2010Director's details changed for Judith Burgess on 4 February 2010 (2 pages)
26 April 2010Secretary's details changed for Judith Burgess on 4 February 2010 (1 page)
24 February 2010Registered office address changed from Unit 1 Queens Court Leechmere Industrial Estate Sunderland Tyne & Wear SR29TW on 24 February 2010 (2 pages)
24 February 2010Registered office address changed from Unit 1 Queens Court Leechmere Industrial Estate Sunderland Tyne & Wear SR29TW on 24 February 2010 (2 pages)
17 August 2009Director appointed judith ann burgess (2 pages)
17 August 2009Director appointed judith ann burgess (2 pages)
27 May 2009Registered office changed on 27/05/2009 from 2ND floor 43 broomfield road chelmsford essex CM1 1SY (1 page)
27 May 2009Registered office changed on 27/05/2009 from 2ND floor 43 broomfield road chelmsford essex CM1 1SY (1 page)
26 May 2009Director appointed liam clough (1 page)
26 May 2009Secretary appointed judith burgess (1 page)
26 May 2009Secretary appointed judith burgess (1 page)
26 May 2009Appointment Terminated Director richard jobling (1 page)
26 May 2009Director appointed liam clough (1 page)
26 May 2009Appointment terminated director richard jobling (1 page)
26 May 2009Ad 26/05/09-26/05/09 gbp si 1@1=1 gbp ic 1/2 (2 pages)
26 May 2009Ad 26/05/09-26/05/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
4 February 2009Incorporation (14 pages)
4 February 2009Incorporation (14 pages)