Company NameFiretherm (Holdings) Limited
Company StatusDissolved
Company Number02807481
CategoryPrivate Limited Company
Incorporation Date7 April 1993(30 years, 12 months ago)
Dissolution Date30 October 2018 (5 years, 5 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 64202Activities of production holding companies

Directors

Director NameMr Reiner Hans Eisenhut
Date of BirthMarch 1964 (Born 60 years ago)
NationalityGerman
StatusClosed
Appointed13 April 2015(22 years after company formation)
Appointment Duration3 years, 6 months (closed 30 October 2018)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressHays Galleria 1 Hays Lane
London
SE1 2RD
Director NameMr Richard Murray Hill
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2015(22 years after company formation)
Appointment Duration3 years, 6 months (closed 30 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHays Galleria 1 Hays Lane
London
SE1 2RD
Director NameMr Edward Winslow Moore
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusClosed
Appointed13 April 2015(22 years after company formation)
Appointment Duration3 years, 6 months (closed 30 October 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address37 St. Margarets Street
Canterbury
Kent
CT1 2TU
Director NameMr Daniel Matthew Johnson
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2018(24 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (closed 30 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTremco Coupland Road
Hindley Industrial Estate
Hindley Green, Wigan
Lancashire
WN2 4HT
Director NameRaymond Frederick Pullinger
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1993(2 weeks, 2 days after company formation)
Appointment Duration14 years, 2 months (resigned 04 July 2007)
RoleCompany Director
Correspondence Address42 Barfield
Sutton At Hone
Dartford
Kent
DA4 9EL
Director NamePaul Nigel Ryan
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1993(2 weeks, 2 days after company formation)
Appointment Duration21 years, 12 months (resigned 13 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Braeburn Way
Kings Hill Village
West Malling
Kent
ME19 4EP
Secretary NamePaul Nigel Ryan
NationalityBritish
StatusResigned
Appointed23 April 1993(2 weeks, 2 days after company formation)
Appointment Duration21 years, 12 months (resigned 13 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Braeburn Way
Kings Hill Village
West Malling
Kent
ME19 4EP
Director NameMr Bernd Jurgen Altena
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed13 April 2015(22 years after company formation)
Appointment Duration2 years, 9 months (resigned 11 January 2018)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressHays Galleria 1 Hays Lane
London
SE1 2RD
Director NameMr Ronald Albert Rice
Date of BirthNovember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed13 April 2015(22 years after company formation)
Appointment Duration3 years, 2 months (resigned 06 July 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address37 St. Margarets Street
Canterbury
Kent
CT1 2TU
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed07 April 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed07 April 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NamePovey Little Secretaries Limited (Corporation)
StatusResigned
Appointed26 January 2010(16 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 13 April 2015)
Correspondence Address12 Hatherley Road
Sidcup
Kent
DA14 4DT

Contact

Websitefiretherm.com

Location

Registered AddressHays Galleria
1 Hays Lane
London
SE1 2RD
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Paul Nigel Ryan
100.00%
Ordinary

Accounts

Latest Accounts31 May 2016 (7 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

30 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2018First Gazette notice for voluntary strike-off (1 page)
3 August 2018Application to strike the company off the register (5 pages)
23 July 2018Termination of appointment of Ronald Albert Rice as a director on 6 July 2018 (1 page)
7 June 2018Statement by Directors (1 page)
7 June 2018Resolutions
  • RES13 ‐ Reduction of share premium 24/05/2018
(2 pages)
7 June 2018Solvency Statement dated 24/05/18 (1 page)
7 June 2018Statement of capital on 7 June 2018
  • GBP 2
(5 pages)
25 May 2018Termination of appointment of Bernd Jurgen Altena as a director on 11 January 2018 (1 page)
25 May 2018Appointment of Daniel Matthew Johnson as a director on 11 January 2018 (2 pages)
17 April 2018Confirmation statement made on 7 April 2018 with updates (4 pages)
18 July 2017Change of details for Tremco Illbruck Limited as a person with significant control on 10 May 2017 (2 pages)
18 July 2017Change of details for Tremco Illbruck Limited as a person with significant control on 10 May 2017 (2 pages)
12 May 2017Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 12 May 2017 (2 pages)
12 May 2017Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 12 May 2017 (2 pages)
11 April 2017Confirmation statement made on 7 April 2017 with updates (7 pages)
11 April 2017Confirmation statement made on 7 April 2017 with updates (7 pages)
2 November 2016Full accounts made up to 31 May 2016 (17 pages)
2 November 2016Full accounts made up to 31 May 2016 (17 pages)
13 October 2016Registered office address changed from Coupland Road Hindley Green Wigan Lancashire WN2 4HT to 10-18 Union Street London SE1 1SZ on 13 October 2016 (2 pages)
13 October 2016Registered office address changed from Coupland Road Hindley Green Wigan Lancashire WN2 4HT to 10-18 Union Street London SE1 1SZ on 13 October 2016 (2 pages)
28 June 2016Register inspection address has been changed to 37 st. Margarets Street Canterbury Kent CT1 2TU (1 page)
28 June 2016Register(s) moved to registered inspection location 37 st. Margarets Street Canterbury Kent CT1 2TU (1 page)
28 June 2016Register inspection address has been changed to 37 st. Margarets Street Canterbury Kent CT1 2TU (1 page)
28 June 2016Register(s) moved to registered inspection location 37 st. Margarets Street Canterbury Kent CT1 2TU (1 page)
28 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2
(6 pages)
28 April 2016Register inspection address has been changed to 37 st. Margarets Street Canterbury Kent CT1 2TU (1 page)
28 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2
(6 pages)
28 April 2016Register inspection address has been changed to 37 st. Margarets Street Canterbury Kent CT1 2TU (1 page)
21 December 2015Statement of company's objects (2 pages)
21 December 2015Statement of company's objects (2 pages)
21 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
21 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
28 November 2015Full accounts made up to 31 May 2015 (17 pages)
28 November 2015Full accounts made up to 31 May 2015 (17 pages)
20 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(4 pages)
20 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(4 pages)
20 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(4 pages)
17 April 2015Termination of appointment of Paul Nigel Ryan as a director on 13 April 2015 (1 page)
17 April 2015Registered office address changed from 12 Hatherley Road Sidcup Kent DA14 4DT to Coupland Road Hindley Green Wigan Lancashire WN2 4HT on 17 April 2015 (1 page)
17 April 2015Appointment of Mr Ronald Albert Rice as a director on 13 April 2015 (2 pages)
17 April 2015Registered office address changed from 12 Hatherley Road Sidcup Kent DA14 4DT to Coupland Road Hindley Green Wigan Lancashire WN2 4HT on 17 April 2015 (1 page)
17 April 2015Current accounting period extended from 31 March 2015 to 31 May 2015 (1 page)
17 April 2015Appointment of Mr Bernd Jurgen Altena as a director on 13 April 2015 (2 pages)
17 April 2015Appointment of Mr Richard Murray Hill as a director on 13 April 2015 (2 pages)
17 April 2015Appointment of Mr Bernd Jurgen Altena as a director on 13 April 2015 (2 pages)
17 April 2015Termination of appointment of Povey Little Secretaries Limited as a secretary on 13 April 2015 (1 page)
17 April 2015Appointment of Mr Reiner Hans Eisenhut as a director on 13 April 2015 (2 pages)
17 April 2015Appointment of Mr Edward Winslow Moore as a director on 13 April 2015 (2 pages)
17 April 2015Termination of appointment of Povey Little Secretaries Limited as a secretary on 13 April 2015 (1 page)
17 April 2015Termination of appointment of Paul Nigel Ryan as a director on 13 April 2015 (1 page)
17 April 2015Appointment of Mr Reiner Hans Eisenhut as a director on 13 April 2015 (2 pages)
17 April 2015Appointment of Mr Edward Winslow Moore as a director on 13 April 2015 (2 pages)
17 April 2015Termination of appointment of Paul Nigel Ryan as a secretary on 13 April 2015 (1 page)
17 April 2015Current accounting period extended from 31 March 2015 to 31 May 2015 (1 page)
17 April 2015Appointment of Mr Ronald Albert Rice as a director on 13 April 2015 (2 pages)
17 April 2015Appointment of Mr Richard Murray Hill as a director on 13 April 2015 (2 pages)
17 April 2015Termination of appointment of Paul Nigel Ryan as a secretary on 13 April 2015 (1 page)
19 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 June 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(4 pages)
3 June 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(4 pages)
3 June 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(4 pages)
19 December 2013Accounts made up to 31 March 2013 (8 pages)
19 December 2013Accounts made up to 31 March 2013 (8 pages)
7 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
13 December 2012Accounts made up to 31 March 2012 (9 pages)
13 December 2012Accounts made up to 31 March 2012 (9 pages)
24 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 July 2011Change of name notice (2 pages)
19 July 2011Change of name notice (2 pages)
19 July 2011Company name changed firetherm LIMITED\certificate issued on 19/07/11
  • RES15 ‐ Change company name resolution on 2011-07-01
(2 pages)
19 July 2011Company name changed firetherm LIMITED\certificate issued on 19/07/11
  • RES15 ‐ Change company name resolution on 2011-07-01
(2 pages)
18 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
16 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 June 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
8 February 2010Appointment of Povey Little Secretaries as a secretary (3 pages)
8 February 2010Appointment of Povey Little Secretaries as a secretary (3 pages)
5 August 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
5 August 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
16 June 2009Return made up to 07/04/09; full list of members (3 pages)
16 June 2009Return made up to 07/04/09; full list of members (3 pages)
28 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
28 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
22 April 2008Return made up to 07/04/08; full list of members (3 pages)
22 April 2008Return made up to 07/04/08; full list of members (3 pages)
13 July 2007Director resigned (1 page)
13 July 2007Director resigned (1 page)
15 June 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
15 June 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
11 June 2007Return made up to 07/04/07; full list of members (2 pages)
11 June 2007Return made up to 07/04/07; full list of members (2 pages)
6 September 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
6 September 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
11 April 2006Return made up to 07/04/06; full list of members (2 pages)
11 April 2006Return made up to 07/04/06; full list of members (2 pages)
7 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
7 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
13 April 2005Return made up to 07/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
13 April 2005Return made up to 07/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
6 August 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
6 August 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
4 May 2004Return made up to 07/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 May 2004Return made up to 07/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 September 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
3 September 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
12 April 2003Return made up to 07/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 April 2003Return made up to 07/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 April 2002Return made up to 07/04/02; full list of members (6 pages)
11 April 2002Return made up to 07/04/02; full list of members (6 pages)
20 June 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
20 June 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
18 April 2001Return made up to 07/04/01; full list of members (6 pages)
18 April 2001Return made up to 07/04/01; full list of members (6 pages)
13 April 2000Return made up to 07/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 April 2000Return made up to 07/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 2000Company name changed firetherm international LIMITED\certificate issued on 07/02/00 (2 pages)
4 February 2000Company name changed firetherm international LIMITED\certificate issued on 07/02/00 (2 pages)
18 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
18 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
21 April 1999Return made up to 07/04/99; full list of members (6 pages)
21 April 1999Return made up to 07/04/99; full list of members (6 pages)
16 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
16 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
15 April 1998Return made up to 07/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 April 1998Return made up to 07/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
18 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
6 June 1997Return made up to 07/04/97; full list of members (6 pages)
6 June 1997Return made up to 07/04/97; full list of members (6 pages)
7 January 1997Registered office changed on 07/01/97 from: 17 hatherley road sidcup kent DA14 4DT (1 page)
7 January 1997Registered office changed on 07/01/97 from: 17 hatherley road sidcup kent DA14 4DT (1 page)
9 September 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
9 September 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
18 April 1996Return made up to 07/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 April 1996Return made up to 07/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 November 1995Company name changed intutec intumescent products lim ited\certificate issued on 22/11/95 (4 pages)
21 November 1995Company name changed intutec intumescent products lim ited\certificate issued on 22/11/95 (4 pages)
16 November 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
16 November 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
12 May 1995Accounts for a dormant company made up to 31 March 1994 (2 pages)
12 May 1995Accounts for a dormant company made up to 31 March 1994 (2 pages)
12 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 April 1995Return made up to 07/04/95; no change of members (4 pages)
10 April 1995Return made up to 07/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
7 April 1993Incorporation (13 pages)