Company NameFire-Docs.com Limited
Company StatusDissolved
Company Number08936860
CategoryPrivate Limited Company
Incorporation Date13 March 2014(10 years, 1 month ago)
Dissolution Date10 September 2019 (4 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Christopher Carvell
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2014(7 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months (closed 10 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10 Halegrove Court, Cygnet Drive
Stockton-On-Tees
TS18 3DB
Director NameMr Simon Innes Lawrence
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2016(2 years after company formation)
Appointment Duration3 years, 5 months (closed 10 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10 Halegrove Court, Cygnet Drive
Stockton-On-Tees
TS18 3DB
Director NameMr Russell Anthony Sullivan
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10 Halegrove Court, Cygnet Drive
Stockton-On-Tees
TS18 3DB

Contact

Websitewww.fire-docs.com

Location

Registered AddressUnit 10 Halegrove Court, Cygnet Drive
Stockton-On-Tees
TS18 3DB
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

18 at £1Christopher Carvell
90.00%
Ordinary
2 at £1Russell Anthony Sullivan
10.00%
Ordinary

Financials

Year2014
Net Worth£8,970
Cash£8,356
Current Liabilities£3,297

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

10 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2019First Gazette notice for voluntary strike-off (1 page)
18 June 2019Application to strike the company off the register (3 pages)
23 April 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
23 April 2019Previous accounting period shortened from 30 June 2019 to 31 March 2019 (1 page)
25 March 2019Confirmation statement made on 13 March 2019 with updates (5 pages)
5 November 2018Termination of appointment of Russell Anthony Sullivan as a director on 26 October 2018 (1 page)
28 August 2018Total exemption full accounts made up to 30 June 2018 (8 pages)
21 March 2018Confirmation statement made on 13 March 2018 with updates (5 pages)
15 January 2018Micro company accounts made up to 30 June 2017 (5 pages)
24 April 2017Confirmation statement made on 13 March 2017 with updates (7 pages)
24 April 2017Confirmation statement made on 13 March 2017 with updates (7 pages)
25 January 2017Director's details changed for Mr Christopher Carvell on 25 January 2017 (2 pages)
25 January 2017Director's details changed for Mr Christopher Carvell on 25 January 2017 (2 pages)
6 December 2016Director's details changed for Mr Russell Anthony Sullivan on 6 December 2016 (2 pages)
6 December 2016Director's details changed for Mr Russell Anthony Sullivan on 6 December 2016 (2 pages)
5 December 2016Director's details changed for Mr Christopher Carvell on 5 December 2016 (2 pages)
5 December 2016Director's details changed for Mr Christopher Carvell on 5 December 2016 (2 pages)
1 December 2016Registered office address changed from Exchange Building 66 Church Street Hartlepool TS24 7DN to Unit 10 Halegrove Court, Cygnet Drive Stockton-on-Tees TS18 3DB on 1 December 2016 (1 page)
1 December 2016Registered office address changed from Exchange Building 66 Church Street Hartlepool TS24 7DN to Unit 10 Halegrove Court, Cygnet Drive Stockton-on-Tees TS18 3DB on 1 December 2016 (1 page)
27 September 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
27 September 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
15 June 2016Director's details changed for Mr Christopher Carvell on 15 June 2016 (2 pages)
15 June 2016Director's details changed for Mr Christopher Carvell on 15 June 2016 (2 pages)
15 June 2016Director's details changed for Mr Christopher Carvell on 15 June 2016 (2 pages)
15 June 2016Director's details changed for Mr Christopher Carvell on 15 June 2016 (2 pages)
14 June 2016Appointment of Mr Simon Innes Lawrence as a director on 31 March 2016 (2 pages)
14 June 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 100
(3 pages)
14 June 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 100
(3 pages)
14 June 2016Appointment of Mr Simon Innes Lawrence as a director on 31 March 2016 (2 pages)
14 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 20
(3 pages)
14 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 20
(3 pages)
2 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
2 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
13 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 20
(3 pages)
13 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 20
(3 pages)
5 March 2015Current accounting period extended from 31 March 2015 to 30 June 2015 (1 page)
5 March 2015Current accounting period extended from 31 March 2015 to 30 June 2015 (1 page)
17 December 2014Registered office address changed from The Innovation Centre - Hub 2 Queens Meadow Business Park Hartlepool TS25 5TG England to Exchange Building 66 Church Street Hartlepool TS24 7DN on 17 December 2014 (1 page)
17 December 2014Registered office address changed from The Innovation Centre - Hub 2 Queens Meadow Business Park Hartlepool TS25 5TG England to Exchange Building 66 Church Street Hartlepool TS24 7DN on 17 December 2014 (1 page)
17 December 2014Registered office address changed from Exchange Building 66 Church Street Hartlepool Cleveland TS24 7DN United Kingdom to Exchange Building 66 Church Street Hartlepool TS24 7DN on 17 December 2014 (1 page)
17 December 2014Registered office address changed from Exchange Building 66 Church Street Hartlepool Cleveland TS24 7DN United Kingdom to Exchange Building 66 Church Street Hartlepool TS24 7DN on 17 December 2014 (1 page)
5 November 2014Appointment of Christopher Carvell as a director on 5 November 2014 (2 pages)
5 November 2014Appointment of Christopher Carvell as a director on 5 November 2014 (2 pages)
5 November 2014Appointment of Christopher Carvell as a director on 5 November 2014 (2 pages)
13 March 2014Incorporation
Statement of capital on 2014-03-13
  • GBP 20
(46 pages)
13 March 2014Incorporation
Statement of capital on 2014-03-13
  • GBP 20
(46 pages)