Company NameFire Marketing Limited
Company StatusDissolved
Company Number02510375
CategoryPrivate Limited Company
Incorporation Date11 June 1990(33 years, 11 months ago)
Dissolution Date20 December 2011 (12 years, 4 months ago)
Previous Names4

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Timothy Keats Urling Clark
NationalityBritish
StatusClosed
Appointed26 January 2005(14 years, 7 months after company formation)
Appointment Duration6 years, 10 months (closed 20 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Ringford Road
Wandsworth
London
SW18 1RR
Director NameSophie Jane Clare Daranyi
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2008(18 years, 2 months after company formation)
Appointment Duration3 years, 3 months (closed 20 December 2011)
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence Address109 Woodwarde Road
London
SE22 8UP
Director NameMr Jonathan Richard Fricker
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2008(18 years, 2 months after company formation)
Appointment Duration3 years, 3 months (closed 20 December 2011)
RoleMarketing Executive
Country of ResidenceEngland
Correspondence Address104 Canberra Road
Charlton
London
SE7 8PE
Director NameMr Timothy Keats Urling Clark
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2011(20 years, 7 months after company formation)
Appointment Duration11 months (closed 20 December 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHaygarth House
28-31 High Street Wimbledon
London
SW19 5BY
Director NameDavid John Shoolheifer
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1991(1 year after company formation)
Appointment Duration3 years (resigned 27 June 1994)
RoleMarketing Consultant
Correspondence Address316 Windmill Road
Northfields Ealing
London
W5 4UR
Director NameMr Stephen John Michael Morris
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1991(1 year after company formation)
Appointment Duration17 years, 3 months (resigned 03 October 2008)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressKingswood House
Eyhurst Close
Kingswood
Surrey
KT20 6NR
Director NameBernice Gwendolyn Clark
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1991(1 year after company formation)
Appointment Duration11 years, 6 months (resigned 20 December 2002)
RoleMarketing Consultant
Correspondence AddressRiversdale House 3b Cross Deep
Twickenham
Middlesex
TW1 4QJ
Director NameDavid Alexander Lubbock
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1991(1 year after company formation)
Appointment Duration11 years, 10 months (resigned 16 April 2003)
RoleMarketing Executive
Correspondence Address31 Grantham Road
London
W4 2RT
Secretary NameMarion Lesley Sell
NationalityBritish
StatusResigned
Appointed11 June 1991(1 year after company formation)
Appointment Duration8 years, 1 month (resigned 29 July 1999)
RoleCompany Director
Correspondence AddressYew Tree Cottage
Mill End
Chadlington
Oxfordshire
OX7 3NY
Director NamePatrick Ian Collins
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1994(3 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 February 1996)
RoleMarketing Executive
Correspondence Address49 Waxwell Lane
Pinner
Middlesex
HA5 3EJ
Director NameMarion Lesley Sell
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1994(3 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 29 July 1999)
RoleFinancial Controller
Correspondence AddressYew Tree Cottage
Mill End
Chadlington
Oxfordshire
OX7 3NY
Director NameMr John Martin Sutch
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1996(6 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 27 March 1997)
RoleMarketing Executive
Correspondence Address121 Elsenham Street
Southfields
London
SW18 5NY
Director NameSally Elizabeth Parsons
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(6 years, 9 months after company formation)
Appointment Duration5 months (resigned 29 August 1997)
RoleMarketing Executive
Correspondence Address17 Franconia Road
London
SW4 9NB
Director NameRobert Goldsmith
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1998(7 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 January 2004)
RoleMarketing Executive
Correspondence Address1 School Lane
West Horsley
Leatherhead
Surrey
KT24 6BQ
Director NameHugh Clay Blake Thomas
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1999(9 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 2003)
RoleChartered Accountant
Correspondence Address17 Langsmead
Blindley Heath
Lingfield
Surrey
RH7 6JT
Secretary NameHugh Clay Blake Thomas
NationalityBritish
StatusResigned
Appointed29 July 1999(9 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 18 July 2003)
RoleChartered Accountant
Correspondence Address17 Langsmead
Blindley Heath
Lingfield
Surrey
RH7 6JT
Director NameBrooke Alexandra Hunter
Date of BirthJuly 1969 (Born 54 years ago)
NationalityAustralian
StatusResigned
Appointed01 July 2001(11 years after company formation)
Appointment Duration2 years, 7 months (resigned 31 January 2004)
RoleMarketing Executive
Correspondence Address69 Godolphin Road
London
W12 8JN
Director NameAmanda Jane Ferguson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(11 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 October 2005)
RoleMarketing Executive
Correspondence Address12 Holme Mills Cottages
Holme
Carnforth
Lancashire
LA6 1RB
Director NameCaron Alexandra Lloyd
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(12 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 02 September 2008)
RoleMarketing Executive
Correspondence Address91a Connaught Road
Teddington
Middlesex
TW11 0QQ
Director NameMs Jennifer Jo Croft Chahine
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2003(13 years after company formation)
Appointment Duration1 year, 6 months (resigned 26 January 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Adelaide Square
Windsor
Berkshire
SL4 2AQ
Secretary NameMs Jennifer Jo Croft Chahine
NationalityBritish
StatusResigned
Appointed18 July 2003(13 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 26 January 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Adelaide Square
Windsor
Berkshire
SL4 2AQ
Director NameDamian Nicholas Charles
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2008(18 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2009)
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence Address9 Coliston Road
Southfields
London
SW18 4PJ

Location

Registered AddressHaygarth House
28-31 High Street Wimbledon
London
SW19 5BY
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardVillage
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2011First Gazette notice for voluntary strike-off (1 page)
6 September 2011First Gazette notice for voluntary strike-off (1 page)
24 August 2011Application to strike the company off the register (3 pages)
24 August 2011Application to strike the company off the register (3 pages)
13 July 2011Annual return made up to 31 May 2011 with a full list of shareholders
Statement of capital on 2011-07-13
  • GBP 1
(5 pages)
13 July 2011Annual return made up to 31 May 2011 with a full list of shareholders
Statement of capital on 2011-07-13
  • GBP 1
(5 pages)
9 May 2011Statement of capital on 9 May 2011
  • GBP 1
(4 pages)
9 May 2011Statement of capital on 9 May 2011
  • GBP 1
(4 pages)
9 May 2011Statement of capital on 9 May 2011
  • GBP 1
(4 pages)
18 April 2011Statement by Directors (1 page)
18 April 2011Statement by directors (1 page)
18 April 2011Solvency statement dated 25/03/11 (1 page)
18 April 2011Solvency Statement dated 25/03/11 (1 page)
18 April 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
18 April 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
8 February 2011Appointment of Mr Timothy Keats Urling Clark as a director (2 pages)
8 February 2011Appointment of Mr Timothy Keats Urling Clark as a director (2 pages)
16 September 2010Full accounts made up to 31 December 2009 (15 pages)
16 September 2010Full accounts made up to 31 December 2009 (15 pages)
16 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
16 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
15 July 2010Registered office address changed from Woodcock House Gibbard Mews High Street Wimbledon Village London SW19 5BY on 15 July 2010 (1 page)
15 July 2010Registered office address changed from Woodcock House Gibbard Mews High Street Wimbledon Village London SW19 5BY on 15 July 2010 (1 page)
13 January 2010Termination of appointment of Damian Charles as a director (2 pages)
13 January 2010Termination of appointment of Damian Charles as a director (2 pages)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
3 June 2009Return made up to 31/05/09; full list of members (4 pages)
3 June 2009Appointment terminated director stephen morris (1 page)
3 June 2009Appointment Terminated Director stephen morris (1 page)
3 June 2009Return made up to 31/05/09; full list of members (4 pages)
9 October 2008Accounts made up to 31 December 2007 (8 pages)
9 October 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
17 September 2008Registered office changed on 17/09/2008 from haygarth house, 28-31 high street, wimbledon village. london SW19 5BY (1 page)
17 September 2008Registered office changed on 17/09/2008 from haygarth house, 28-31 high street, wimbledon village. London SW19 5BY (1 page)
4 September 2008Appointment Terminated Director caron lloyd (1 page)
4 September 2008Company name changed haygarth direct LIMITED\certificate issued on 04/09/08 (2 pages)
4 September 2008Director appointed jonathan richard fricker (2 pages)
4 September 2008Director appointed sophie jane clare daranyi (2 pages)
4 September 2008Director appointed sophie jane clare daranyi (2 pages)
4 September 2008Director appointed damian nicholas charles (2 pages)
4 September 2008Appointment terminated director caron lloyd (1 page)
4 September 2008Company name changed haygarth direct LIMITED\certificate issued on 04/09/08 (2 pages)
4 September 2008Director appointed jonathan richard fricker (2 pages)
4 September 2008Director appointed damian nicholas charles (2 pages)
2 June 2008Return made up to 31/05/08; full list of members (4 pages)
2 June 2008Return made up to 31/05/08; full list of members (4 pages)
2 November 2007Full accounts made up to 31 December 2006 (17 pages)
2 November 2007Full accounts made up to 31 December 2006 (17 pages)
29 June 2007Return made up to 31/05/07; no change of members (7 pages)
29 June 2007Return made up to 31/05/07; no change of members (7 pages)
20 April 2007Director's particulars changed (1 page)
20 April 2007Director's particulars changed (1 page)
12 June 2006Return made up to 31/05/06; full list of members (7 pages)
12 June 2006Full accounts made up to 31 December 2005 (19 pages)
12 June 2006Return made up to 31/05/06; full list of members (7 pages)
12 June 2006Full accounts made up to 31 December 2005 (19 pages)
12 April 2006Auditor's resignation (1 page)
12 April 2006Auditor's resignation (1 page)
5 February 2006Full accounts made up to 31 December 2004 (16 pages)
5 February 2006Full accounts made up to 31 December 2004 (16 pages)
14 December 2005Director resigned (1 page)
14 December 2005Director resigned (1 page)
18 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
18 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
16 June 2005Return made up to 31/05/05; full list of members (7 pages)
16 June 2005Return made up to 31/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 April 2005Declaration of assistance for shares acquisition (6 pages)
1 April 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
1 April 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
1 April 2005Declaration of assistance for shares acquisition (6 pages)
1 April 2005Memorandum and Articles of Association (6 pages)
1 April 2005Memorandum and Articles of Association (6 pages)
26 March 2005Particulars of mortgage/charge (5 pages)
26 March 2005Particulars of mortgage/charge (5 pages)
22 February 2005Secretary resigned;director resigned (1 page)
22 February 2005New secretary appointed (2 pages)
22 February 2005Secretary resigned;director resigned (1 page)
22 February 2005New secretary appointed (2 pages)
31 January 2005Full accounts made up to 31 December 2003 (16 pages)
31 January 2005Full accounts made up to 31 December 2003 (16 pages)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
5 July 2004Director resigned (1 page)
5 July 2004Return made up to 31/05/04; full list of members (9 pages)
5 July 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 July 2004Director resigned (1 page)
5 July 2004Director resigned (1 page)
5 July 2004Director resigned (1 page)
1 February 2004Full accounts made up to 31 December 2002 (17 pages)
1 February 2004Full accounts made up to 31 December 2002 (17 pages)
4 November 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
4 November 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
4 November 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
4 November 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
29 July 2003New director appointed (2 pages)
29 July 2003Secretary resigned (1 page)
29 July 2003New director appointed (2 pages)
29 July 2003Secretary resigned (1 page)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
29 July 2003New secretary appointed (2 pages)
29 July 2003New secretary appointed (2 pages)
9 June 2003Return made up to 31/05/03; full list of members (10 pages)
9 June 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
9 June 2003New director appointed (1 page)
9 June 2003New director appointed (1 page)
29 January 2003Full accounts made up to 31 March 2002 (15 pages)
29 January 2003Full accounts made up to 31 March 2002 (15 pages)
1 August 2002New director appointed (2 pages)
1 August 2002New director appointed (2 pages)
1 August 2002Return made up to 31/05/02; full list of members (8 pages)
1 August 2002Return made up to 31/05/02; full list of members (8 pages)
6 December 2001Full accounts made up to 31 March 2001 (15 pages)
6 December 2001Full accounts made up to 31 March 2001 (15 pages)
28 November 2001Memorandum and Articles of Association (13 pages)
28 November 2001Memorandum and Articles of Association (13 pages)
27 October 2001New director appointed (2 pages)
27 October 2001New director appointed (2 pages)
8 June 2001Return made up to 31/05/01; full list of members (7 pages)
8 June 2001Return made up to 31/05/01; full list of members (7 pages)
18 January 2001Full accounts made up to 31 March 2000 (15 pages)
18 January 2001Full accounts made up to 31 March 2000 (15 pages)
1 August 2000Return made up to 11/06/00; full list of members (7 pages)
1 August 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
1 August 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
1 August 2000Return made up to 11/06/00; full list of members (7 pages)
3 February 2000Full accounts made up to 31 March 1999 (13 pages)
3 February 2000Full accounts made up to 31 March 1999 (13 pages)
6 August 1999New secretary appointed;new director appointed (2 pages)
6 August 1999Secretary resigned;director resigned (1 page)
6 August 1999Secretary resigned;director resigned (1 page)
6 August 1999New secretary appointed;new director appointed (2 pages)
22 July 1999Return made up to 11/06/99; no change of members (6 pages)
22 July 1999Return made up to 11/06/99; no change of members (6 pages)
5 July 1999Auditor's resignation (2 pages)
5 July 1999Auditor's resignation (2 pages)
24 May 1999Company name changed ttpsw direct LIMITED\certificate issued on 24/05/99 (2 pages)
24 May 1999Company name changed ttpsw direct LIMITED\certificate issued on 24/05/99 (2 pages)
24 January 1999Full accounts made up to 31 March 1998 (13 pages)
24 January 1999Full accounts made up to 31 March 1998 (13 pages)
15 July 1998Return made up to 11/06/98; full list of members (8 pages)
15 July 1998Return made up to 11/06/98; full list of members (8 pages)
5 May 1998New director appointed (2 pages)
5 May 1998New director appointed (2 pages)
21 October 1997Full accounts made up to 31 March 1997 (15 pages)
21 October 1997Full accounts made up to 31 March 1997 (15 pages)
4 September 1997Director resigned (1 page)
4 September 1997Director resigned (1 page)
29 July 1997Return made up to 11/06/97; full list of members (8 pages)
29 July 1997Return made up to 11/06/97; full list of members (8 pages)
14 April 1997Director resigned (1 page)
14 April 1997New director appointed (2 pages)
14 April 1997New director appointed (2 pages)
14 April 1997Director resigned (1 page)
4 December 1996Full accounts made up to 31 March 1996 (13 pages)
4 December 1996Full accounts made up to 31 March 1996 (13 pages)
15 November 1996New director appointed (2 pages)
15 November 1996New director appointed (2 pages)
30 October 1996Company name changed the target practice LIMITED\certificate issued on 31/10/96 (2 pages)
30 October 1996Company name changed the target practice LIMITED\certificate issued on 31/10/96 (2 pages)
6 July 1996Return made up to 11/06/96; no change of members (4 pages)
6 July 1996Return made up to 11/06/96; no change of members (4 pages)
8 March 1996Director resigned (2 pages)
8 March 1996Director resigned (2 pages)
22 December 1995Full accounts made up to 31 March 1995 (13 pages)
22 December 1995Full accounts made up to 31 March 1995 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
11 June 1990Incorporation (15 pages)
11 June 1990Incorporation (15 pages)