Company NameFirebug Company Ltd
Company StatusDissolved
Company Number08092152
CategoryPrivate Limited Company
Incorporation Date1 June 2012(11 years, 10 months ago)
Dissolution Date31 January 2018 (6 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Daniel Link
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2012(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressC12 Marquis Court Marquisway
Tvte
Gateshead
NE11 0RU
Director NameMr Nicolas Link
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2012(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address9a Braithwell Way
Hellaby Industrial Estate
Rotherham
S Yorks
S66 8QY
Secretary NameMr Nadeem Arif
StatusClosed
Appointed01 June 2012(same day as company formation)
RoleCompany Director
Correspondence AddressC12 Marquis Court Marquisway
Tvte
Gateshead
NE11 0RU
Director NameMrs Candice Link
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(same day as company formation)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address9a Braithwell Way
Hellaby Industrial Estate
Rotherham
S Yorks
S66 8QY
Director NameMr Thomas Charles Papenfus
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2013(1 year, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 November 2014)
RoleSales Director
Country of ResidenceSouth Africa
Correspondence Address5a Durr Street
Paarl
Western Cape
South Africa

Contact

Websitewww.firebuggroup.com/
Email address[email protected]
Telephone0845 3884114
Telephone regionUnknown

Location

Registered AddressC12 Marquis Court Marquisway
Tvte
Gateshead
NE11 0RU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside

Financials

Year2012
Net Worth£23,760
Cash£1,216
Current Liabilities£19,600

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

31 October 2017Return of final meeting in a creditors' voluntary winding up (8 pages)
9 April 2017Liquidators' statement of receipts and payments to 2 February 2017 (8 pages)
11 April 2016Liquidators statement of receipts and payments to 2 February 2016 (9 pages)
11 April 2016Liquidators' statement of receipts and payments to 2 February 2016 (9 pages)
22 April 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
17 February 2015Registered office address changed from 9a Braithwell Way Hellaby Industrial Estate Rotherham S Yorks S66 8QY to C12 Marquis Court Marquisway Tvte Gateshead NE11 0RU on 17 February 2015 (2 pages)
16 February 2015Statement of affairs with form 4.19 (5 pages)
16 February 2015Appointment of a voluntary liquidator (1 page)
28 November 2014Termination of appointment of Candice Link as a director on 28 November 2014 (1 page)
24 November 2014Termination of appointment of Thomas Charles Papenfus as a director on 24 November 2014 (1 page)
23 October 2014Satisfaction of charge 1 in full (3 pages)
1 July 2014Director's details changed for Mr Thomas Charles Panpenfus on 1 July 2014 (2 pages)
1 July 2014Director's details changed for Mr Daniel Link on 1 July 2014 (2 pages)
1 July 2014Director's details changed for Mr Thomas Charles Panpenfus on 1 July 2014 (2 pages)
1 July 2014Director's details changed for Mr Daniel Link on 1 July 2014 (2 pages)
27 June 2014Appointment of Mr Thomas Charles Panpenfus as a director (2 pages)
27 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 51,000
(6 pages)
27 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 51,000
(6 pages)
23 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
1 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
1 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
17 April 2013Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
30 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
1 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)