Company NameFiregen UK Limited
Company StatusDissolved
Company Number02376891
CategoryPrivate Limited Company
Incorporation Date27 April 1989(35 years ago)
Dissolution Date14 April 2009 (15 years ago)

Business Activity

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

Directors

Director NameJames Patrick Doran
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2006(17 years, 7 months after company formation)
Appointment Duration2 years, 4 months (closed 14 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Somerset Road
Brentford
Middlesex
TW8 8BX
Director NameSosi Kaskanian
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2006(17 years, 7 months after company formation)
Appointment Duration2 years, 4 months (closed 14 April 2009)
RoleCompany Director
Correspondence Address2 John Day House
Lower Square
Old Isleworth
Middlesex
TW7 6XH
Secretary NameSosi Kaskanian
NationalityBritish
StatusClosed
Appointed29 November 2006(17 years, 7 months after company formation)
Appointment Duration2 years, 4 months (closed 14 April 2009)
RoleCompany Director
Correspondence Address2 John Day House
Lower Square
Old Isleworth
Middlesex
TW7 6XH
Director NameTrevor William Caselton
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(2 years, 1 month after company formation)
Appointment Duration4 years (resigned 19 June 1995)
RoleCompany Director
Correspondence Address47 New House Lane
Gravesend
Kent
DA11 7LP
Director NameChristopher John Harris
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(2 years, 1 month after company formation)
Appointment Duration4 years (resigned 19 June 1995)
RoleCompany Director
Correspondence Address20a Trewsbury Road
Sydenham
London
SE26 5DW
Director NameMr Norman David Jenner
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(2 years, 1 month after company formation)
Appointment Duration15 years, 6 months (resigned 29 November 2006)
RoleManaging Director
Correspondence Address25 Pepingstraw Close
Offham
West Malling
Kent
ME19 5PB
Secretary NameMrs Pauline Olive Caselton
NationalityBritish
StatusResigned
Appointed31 May 1991(2 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 22 August 1991)
RoleCompany Director
Correspondence Address47 New House Lane
Gravesend
Kent
DA11 7LP
Director NameRobert Arthur Boorman
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1995(6 years, 2 months after company formation)
Appointment Duration11 years, 4 months (resigned 29 November 2006)
RoleCompany Director
Correspondence Address12 Upperton Road
Sidcup
Kent
DA14 6AT
Director NameJeanette Jenner
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1996(7 years, 4 months after company formation)
Appointment Duration10 years, 2 months (resigned 29 November 2006)
RoleCompany Director
Correspondence Address25 Pepingstraw Close
Offham
Maidstone
Kent
ME19 5PB
Secretary NameJeanette Jenner
NationalityBritish
StatusResigned
Appointed08 June 1997(8 years, 1 month after company formation)
Appointment Duration9 years, 5 months (resigned 29 November 2006)
RoleCompany Director
Correspondence Address25 Pepingstraw Close
Offham
Maidstone
Kent
ME19 5PB
Secretary NameGeeco Registrars Limited (Corporation)
StatusResigned
Appointed22 August 1991(2 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 08 June 1997)
Correspondence Address150 High Street
Sevenoaks
Kent
TN13 1XE

Location

Registered AddressPower House
1 Linkfield Road
Isleworth
Middlesex
TW7 6QG
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardSyon
Built Up AreaGreater London

Financials

Year2014
Net Worth£174,172
Cash£113,219
Current Liabilities£72,336

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
14 December 2006Registered office changed on 14/12/06 from: veitchii barn new barn road swanley kent BR8 7PW (1 page)
14 December 2006Director resigned (1 page)
14 December 2006New director appointed (2 pages)
14 December 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
14 December 2006Director resigned (1 page)
14 December 2006Declaration of assistance for shares acquisition (4 pages)
14 December 2006Secretary resigned;director resigned (1 page)
14 December 2006New secretary appointed;new director appointed (2 pages)
7 December 2006Total exemption small company accounts made up to 30 September 2006 (4 pages)
19 June 2006Return made up to 31/05/06; full list of members (8 pages)
28 December 2005Total exemption small company accounts made up to 30 September 2005 (4 pages)
29 June 2005Return made up to 31/05/05; full list of members (8 pages)
15 April 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
15 June 2004Return made up to 31/05/04; full list of members (8 pages)
18 December 2003Total exemption small company accounts made up to 30 September 2003 (4 pages)
11 June 2003Return made up to 31/05/03; full list of members (8 pages)
5 March 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
11 June 2002Return made up to 31/05/02; full list of members (8 pages)
6 February 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
13 June 2001Return made up to 31/05/01; full list of members (8 pages)
9 January 2001Accounts for a small company made up to 30 September 2000 (6 pages)
2 June 2000Return made up to 31/05/00; full list of members (8 pages)
8 March 2000Accounts for a small company made up to 30 September 1999 (5 pages)
26 July 1999Return made up to 31/05/99; no change of members (4 pages)
12 February 1999Accounts for a small company made up to 30 September 1998 (6 pages)
19 June 1998Return made up to 31/05/98; full list of members (6 pages)
6 February 1998Accounts for a small company made up to 30 September 1997 (8 pages)
25 June 1997Secretary resigned (1 page)
25 June 1997New secretary appointed (2 pages)
25 June 1997Return made up to 31/05/97; no change of members (4 pages)
6 February 1997Accounts for a small company made up to 30 September 1996 (8 pages)
14 October 1996New director appointed (2 pages)
5 June 1996Return made up to 31/05/96; change of members (6 pages)
17 January 1996Accounts for a small company made up to 30 September 1995 (6 pages)
1 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 August 1995Director resigned (2 pages)
1 August 1995Director resigned (2 pages)
1 August 1995New director appointed (2 pages)
10 June 1991Ad 30/04/91--------- £ si 3686@1 (2 pages)
21 August 1990Ad 13/06/90--------- £ si 4000@1=4000 £ ic 8000/12000 (2 pages)
13 December 1989Ad 04/05/89--------- £ si 7998@1=7998 £ ic 2/8000 (2 pages)
27 April 1989Incorporation (13 pages)