Company NameFirehorse Limited
Company StatusDissolved
Company Number02503310
CategoryPrivate Limited Company
Incorporation Date18 May 1990(33 years, 11 months ago)
Dissolution Date24 February 2009 (15 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Barry Ross
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 May 1990(3 days after company formation)
Appointment Duration18 years, 9 months (closed 24 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Ufford Close
Harrow Weald
Middlesex
HA3 6PP
Secretary NameMrs Melanie Bellamy
NationalityBritish
StatusClosed
Appointed09 May 2003(12 years, 11 months after company formation)
Appointment Duration5 years, 9 months (closed 24 February 2009)
RolePublisher
Correspondence Address8 Bouverie Road
Harrow
Middlesex
HA1 4EZ
Secretary NameAdrienne Ross
NationalityBritish
StatusResigned
Appointed21 September 1996(6 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 20 May 2002)
RoleCompany Director
Correspondence Address1 Holyoak Court
Pitshanger Lane Ealing
London
W5 1QN
Secretary NameAdrienne Ross
NationalityBritish
StatusResigned
Appointed21 September 1996(6 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 20 May 2002)
RoleCompany Director
Correspondence Address1 Holyoak Court
Pitshanger Lane Ealing
London
W5 1QN
Secretary NameMrs Sandra Thelma Handworker
NationalityBritish
StatusResigned
Appointed20 May 2002(12 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 09 May 2003)
RoleManager
Country of ResidenceEngland
Correspondence Address37 Kings Avenue
Woodford Green
Essex
IG8 0JD

Location

Registered Address37 Kings Avenue
Woodford Green
Essex
IG8 0JD
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Turnover£41,715
Net Worth£4,371
Cash£1,681
Current Liabilities£5,625

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

24 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2008First Gazette notice for compulsory strike-off (1 page)
6 November 2007First Gazette notice for compulsory strike-off (1 page)
23 June 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
1 June 2006Return made up to 18/05/06; full list of members (6 pages)
9 August 2005Return made up to 18/05/05; full list of members (6 pages)
5 April 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
2 July 2004Return made up to 18/05/04; full list of members (6 pages)
1 April 2004New secretary appointed (2 pages)
1 April 2004Secretary resigned (1 page)
1 April 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
8 July 2003Return made up to 18/05/03; full list of members (6 pages)
18 April 2003Secretary resigned (1 page)
5 April 2003New secretary appointed (2 pages)
29 June 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
29 June 2002Director's particulars changed (1 page)
5 June 2002Return made up to 18/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 June 2002Registered office changed on 05/06/02 from: 56A haverstock hill london NW3 2BH (1 page)
19 September 2001Return made up to 18/05/01; full list of members (5 pages)
12 June 2001Full accounts made up to 31 May 2000 (9 pages)
23 February 2001Return made up to 18/05/00; full list of members (5 pages)
5 April 2000Return made up to 18/05/99; no change of members (6 pages)
5 April 2000Full accounts made up to 31 May 1999 (9 pages)
14 April 1999Full accounts made up to 31 May 1998 (11 pages)
12 June 1998Return made up to 18/05/98; no change of members (4 pages)
1 April 1998Full accounts made up to 31 May 1997 (10 pages)
26 August 1997Return made up to 18/05/97; full list of members (5 pages)
19 August 1997New secretary appointed (1 page)
19 August 1997Director's particulars changed (1 page)
30 October 1996Full accounts made up to 31 May 1996 (10 pages)
30 October 1996Secretary resigned (1 page)
4 June 1996Return made up to 18/05/96; no change of members (4 pages)
4 December 1995Full accounts made up to 31 May 1995 (12 pages)
17 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
21 August 1995Registered office changed on 21/08/95 from: 1 holyoake court pitshanger lane ealing london W5 1QN (1 page)
31 May 1995Return made up to 18/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 31/05/95
(4 pages)