Company NameFiregrip Plc
DirectorsWilliam Anthony Iremonger and Mark Fitzpatrick Keegan
Company StatusDissolved
Company Number02003101
CategoryPublic Limited Company
Incorporation Date24 March 1986(38 years ago)

Business Activity

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

Directors

Director NameMr William Anthony Iremonger
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(5 years, 2 months after company formation)
Appointment Duration32 years, 10 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCarrwood Hill Farm
Hamsterley
Bishop Auckland
County Durham
DL13 3PD
Director NameMr Mark Fitzpatrick Keegan
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(5 years, 2 months after company formation)
Appointment Duration32 years, 10 months
RoleFarmer And Property Adviser
Country of ResidenceEngland
Correspondence AddressAshlack Hall
Kirkby Ireleth
Cumbria
LA17 7XN
Secretary NameMr John William Arthur Scott
NationalityBritish
StatusCurrent
Appointed31 May 1991(5 years, 2 months after company formation)
Appointment Duration32 years, 10 months
RoleSecretary
Correspondence AddressThirlstone
Newby Bridge
Ulverston
Cumbria
LA12 8NE
Director NameMr Christopher Harwood Bernard Mills
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(5 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 November 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Cliveden Place
London
SW1W 8LA
Director NameMr John William Arthur Scott
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(5 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 November 1992)
RoleChartered Accountant
Correspondence AddressThirlstone
Newby Bridge
Ulverston
Cumbria
LA12 8NE

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 1996 (27 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

4 January 2000Dissolved (1 page)
4 October 1999Return of final meeting of creditors (1 page)
22 June 1997Registered office changed on 22/06/97 from: 29 albemarle street london W1X 3FA (1 page)
30 May 1997Appointment of a liquidator (1 page)
23 January 1997Order of court to wind up (1 page)
13 January 1997Full accounts made up to 30 April 1996 (16 pages)
27 June 1996Registered office changed on 27/06/96 from: coniston house new market street ulverston cumbria LA12 7LQ (1 page)
20 June 1996Return made up to 31/05/96; no change of members (6 pages)
13 June 1995Return made up to 31/05/95; change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 March 1995Accounting reference date extended from 31/03 to 30/04 (1 page)
7 June 1994Return made up to 31/05/94; full list of members (8 pages)
22 June 1993Return made up to 31/05/93; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 November 1992Director resigned (2 pages)
10 June 1992Return made up to 31/05/92; no change of members (7 pages)
14 June 1991Return made up to 31/05/91; full list of members (8 pages)
11 June 1990Return made up to 31/05/90; full list of members (5 pages)
11 June 1990Full group accounts made up to 31 December 1989 (13 pages)
14 November 1989Ad 22/09/89--------- £ si 100000@1=100000 £ ic 150002/250002 (2 pages)
13 November 1989Prospectus (43 pages)
5 October 1989Wd 29/09/89 ad 22/09/89--------- £ si 100000@1=100000 £ ic 50002/150002 (2 pages)
22 September 1989Wd 15/09/89 ad 30/08/89--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
11 September 1989Director resigned;new director appointed (2 pages)
4 September 1989Registered office changed on 04/09/89 from: thirlstone newby bridge nr ulverston cumbria LA12 8NE (1 page)
24 May 1989Return made up to 25/04/89; full list of members (6 pages)