Company NameFirefax (Service And Maintenance) Limited
DirectorsJames Walter Gidman and Jean Dorothy Nightingale
Company StatusDissolved
Company Number02172705
CategoryPrivate Limited Company
Incorporation Date30 September 1987(36 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameJames Walter Gidman
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 1990(3 years, 1 month after company formation)
Appointment Duration33 years, 6 months
RoleEngineer
Correspondence AddressLeedons House Farlands Road
Stourbridge
West Midlands
DY8 2DD
Director NameJean Dorothy Nightingale
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 1990(3 years, 1 month after company formation)
Appointment Duration33 years, 6 months
RoleSecretary
Correspondence AddressLeedons House
Farlands Road
Stourbridge
West Midlands
DY8 2DD
Secretary NameJean Dorothy Nightingale
NationalityBritish
StatusCurrent
Appointed29 October 1990(3 years, 1 month after company formation)
Appointment Duration33 years, 6 months
RoleCompany Director
Correspondence AddressLeedons House
Farlands Road
Stourbridge
West Midlands
DY8 2DD

Location

Registered Address2-4 Cayton Street
London
EC1V 9EH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Turnover£126,688
Gross Profit£98,630
Net Worth£32,164
Current Liabilities£51,888

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

2 May 2006Dissolved (1 page)
2 February 2006Return of final meeting of creditors (1 page)
23 June 2003Registered office changed on 23/06/03 from: leedons farlands road stourbridge west midlands DY8 2DD (1 page)
18 March 2003Appointment of a liquidator (1 page)
28 June 2002Order of court to wind up (3 pages)
8 February 2001Return made up to 31/12/00; full list of members (6 pages)
28 November 2000Return made up to 31/12/99; full list of members (6 pages)
28 July 2000Full accounts made up to 31 March 1999 (11 pages)
19 October 1999Compulsory strike-off action has been discontinued (1 page)
14 October 1999Full accounts made up to 31 March 1997 (11 pages)
14 October 1999Full accounts made up to 31 March 1998 (11 pages)
14 October 1999Return made up to 31/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 June 1999First Gazette notice for compulsory strike-off (1 page)
3 February 1998Return made up to 31/12/97; no change of members (4 pages)
5 November 1997Full accounts made up to 31 March 1996 (11 pages)
5 September 1997Return made up to 31/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 05/09/97
(4 pages)
1 April 1997Registered office changed on 01/04/97 from: block f, the stourbridge estate mill race lane stourbridge west midlands DY8 1BH (1 page)
5 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
5 February 1996Return made up to 31/12/95; full list of members (5 pages)