London
SE1 2RD
Director Name | Mr Richard Murray Hill |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 April 2015(22 years after company formation) |
Appointment Duration | 3 years, 6 months (closed 30 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hays Galleria 1 Hays Lane London SE1 2RD |
Director Name | Mr Edward Winslow Moore |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | American |
Status | Closed |
Appointed | 13 April 2015(22 years after company formation) |
Appointment Duration | 3 years, 6 months (closed 30 October 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 37 St. Margarets Street Canterbury Kent CT1 2TU |
Director Name | Mr Daniel Matthew Johnson |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 January 2018(24 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 30 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tremco Coupland Road Hindley Industrial Estate Hindley Green, Wigan Lancashire WN2 4HT |
Director Name | Raymond Frederick Pullinger |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1993(2 weeks, 2 days after company formation) |
Appointment Duration | 14 years, 2 months (resigned 04 July 2007) |
Role | Company Director |
Correspondence Address | 42 Barfield Sutton At Hone Dartford Kent DA4 9EL |
Director Name | Paul Nigel Ryan |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1993(2 weeks, 2 days after company formation) |
Appointment Duration | 21 years, 12 months (resigned 13 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Braeburn Way Kings Hill Village West Malling Kent ME19 4EP |
Secretary Name | Paul Nigel Ryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1993(2 weeks, 2 days after company formation) |
Appointment Duration | 21 years, 12 months (resigned 13 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Braeburn Way Kings Hill Village West Malling Kent ME19 4EP |
Director Name | Mr Bernd Jurgen Altena |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 13 April 2015(22 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 January 2018) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Hays Galleria 1 Hays Lane London SE1 2RD |
Director Name | Mr Ronald Albert Rice |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 April 2015(22 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 July 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 37 St. Margarets Street Canterbury Kent CT1 2TU |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | Povey Little Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2010(16 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 13 April 2015) |
Correspondence Address | 12 Hatherley Road Sidcup Kent DA14 4DT |
Website | firetherm.com |
---|
Registered Address | Hays Galleria 1 Hays Lane London SE1 2RD |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Paul Nigel Ryan 100.00% Ordinary |
---|
Latest Accounts | 31 May 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
30 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
3 August 2018 | Application to strike the company off the register (5 pages) |
23 July 2018 | Termination of appointment of Ronald Albert Rice as a director on 6 July 2018 (1 page) |
7 June 2018 | Statement by Directors (1 page) |
7 June 2018 | Resolutions
|
7 June 2018 | Solvency Statement dated 24/05/18 (1 page) |
7 June 2018 | Statement of capital on 7 June 2018
|
25 May 2018 | Termination of appointment of Bernd Jurgen Altena as a director on 11 January 2018 (1 page) |
25 May 2018 | Appointment of Daniel Matthew Johnson as a director on 11 January 2018 (2 pages) |
17 April 2018 | Confirmation statement made on 7 April 2018 with updates (4 pages) |
18 July 2017 | Change of details for Tremco Illbruck Limited as a person with significant control on 10 May 2017 (2 pages) |
18 July 2017 | Change of details for Tremco Illbruck Limited as a person with significant control on 10 May 2017 (2 pages) |
12 May 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 7 April 2017 with updates (7 pages) |
11 April 2017 | Confirmation statement made on 7 April 2017 with updates (7 pages) |
2 November 2016 | Full accounts made up to 31 May 2016 (17 pages) |
2 November 2016 | Full accounts made up to 31 May 2016 (17 pages) |
13 October 2016 | Registered 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 2016 | Registered 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 2016 | Register inspection address has been changed to 37 st. Margarets Street Canterbury Kent CT1 2TU (1 page) |
28 June 2016 | Register(s) moved to registered inspection location 37 st. Margarets Street Canterbury Kent CT1 2TU (1 page) |
28 June 2016 | Register inspection address has been changed to 37 st. Margarets Street Canterbury Kent CT1 2TU (1 page) |
28 June 2016 | Register(s) moved to registered inspection location 37 st. Margarets Street Canterbury Kent CT1 2TU (1 page) |
28 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Register inspection address has been changed to 37 st. Margarets Street Canterbury Kent CT1 2TU (1 page) |
28 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Register inspection address has been changed to 37 st. Margarets Street Canterbury Kent CT1 2TU (1 page) |
21 December 2015 | Statement of company's objects (2 pages) |
21 December 2015 | Statement of company's objects (2 pages) |
21 December 2015 | Resolutions
|
21 December 2015 | Resolutions
|
28 November 2015 | Full accounts made up to 31 May 2015 (17 pages) |
28 November 2015 | Full accounts made up to 31 May 2015 (17 pages) |
20 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
17 April 2015 | Termination of appointment of Paul Nigel Ryan as a director on 13 April 2015 (1 page) |
17 April 2015 | Registered 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 2015 | Appointment of Mr Ronald Albert Rice as a director on 13 April 2015 (2 pages) |
17 April 2015 | Registered 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 2015 | Current accounting period extended from 31 March 2015 to 31 May 2015 (1 page) |
17 April 2015 | Appointment of Mr Bernd Jurgen Altena as a director on 13 April 2015 (2 pages) |
17 April 2015 | Appointment of Mr Richard Murray Hill as a director on 13 April 2015 (2 pages) |
17 April 2015 | Appointment of Mr Bernd Jurgen Altena as a director on 13 April 2015 (2 pages) |
17 April 2015 | Termination of appointment of Povey Little Secretaries Limited as a secretary on 13 April 2015 (1 page) |
17 April 2015 | Appointment of Mr Reiner Hans Eisenhut as a director on 13 April 2015 (2 pages) |
17 April 2015 | Appointment of Mr Edward Winslow Moore as a director on 13 April 2015 (2 pages) |
17 April 2015 | Termination of appointment of Povey Little Secretaries Limited as a secretary on 13 April 2015 (1 page) |
17 April 2015 | Termination of appointment of Paul Nigel Ryan as a director on 13 April 2015 (1 page) |
17 April 2015 | Appointment of Mr Reiner Hans Eisenhut as a director on 13 April 2015 (2 pages) |
17 April 2015 | Appointment of Mr Edward Winslow Moore as a director on 13 April 2015 (2 pages) |
17 April 2015 | Termination of appointment of Paul Nigel Ryan as a secretary on 13 April 2015 (1 page) |
17 April 2015 | Current accounting period extended from 31 March 2015 to 31 May 2015 (1 page) |
17 April 2015 | Appointment of Mr Ronald Albert Rice as a director on 13 April 2015 (2 pages) |
17 April 2015 | Appointment of Mr Richard Murray Hill as a director on 13 April 2015 (2 pages) |
17 April 2015 | Termination of appointment of Paul Nigel Ryan as a secretary on 13 April 2015 (1 page) |
19 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 June 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
19 December 2013 | Accounts made up to 31 March 2013 (8 pages) |
19 December 2013 | Accounts made up to 31 March 2013 (8 pages) |
7 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
13 December 2012 | Accounts made up to 31 March 2012 (9 pages) |
13 December 2012 | Accounts made up to 31 March 2012 (9 pages) |
24 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 July 2011 | Change of name notice (2 pages) |
19 July 2011 | Change of name notice (2 pages) |
19 July 2011 | Company name changed firetherm LIMITED\certificate issued on 19/07/11
|
19 July 2011 | Company name changed firetherm LIMITED\certificate issued on 19/07/11
|
18 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
16 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 June 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Appointment of Povey Little Secretaries as a secretary (3 pages) |
8 February 2010 | Appointment of Povey Little Secretaries as a secretary (3 pages) |
5 August 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
5 August 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
16 June 2009 | Return made up to 07/04/09; full list of members (3 pages) |
16 June 2009 | Return made up to 07/04/09; full list of members (3 pages) |
28 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
28 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
22 April 2008 | Return made up to 07/04/08; full list of members (3 pages) |
22 April 2008 | Return made up to 07/04/08; full list of members (3 pages) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | Director resigned (1 page) |
15 June 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
15 June 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
11 June 2007 | Return made up to 07/04/07; full list of members (2 pages) |
11 June 2007 | Return made up to 07/04/07; full list of members (2 pages) |
6 September 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
6 September 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
11 April 2006 | Return made up to 07/04/06; full list of members (2 pages) |
11 April 2006 | Return made up to 07/04/06; full list of members (2 pages) |
7 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
7 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
13 April 2005 | Return made up to 07/04/05; full list of members
|
13 April 2005 | Return made up to 07/04/05; full list of members
|
6 August 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
6 August 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
4 May 2004 | Return made up to 07/04/04; full list of members
|
4 May 2004 | Return made up to 07/04/04; full list of members
|
3 September 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
3 September 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
12 April 2003 | Return made up to 07/04/03; full list of members
|
12 April 2003 | Return made up to 07/04/03; full list of members
|
11 April 2002 | Return made up to 07/04/02; full list of members (6 pages) |
11 April 2002 | Return made up to 07/04/02; full list of members (6 pages) |
20 June 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
20 June 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
18 April 2001 | Return made up to 07/04/01; full list of members (6 pages) |
18 April 2001 | Return made up to 07/04/01; full list of members (6 pages) |
13 April 2000 | Return made up to 07/04/00; full list of members
|
13 April 2000 | Return made up to 07/04/00; full list of members
|
4 February 2000 | Company name changed firetherm international LIMITED\certificate issued on 07/02/00 (2 pages) |
4 February 2000 | Company name changed firetherm international LIMITED\certificate issued on 07/02/00 (2 pages) |
18 January 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
18 January 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
21 April 1999 | Return made up to 07/04/99; full list of members (6 pages) |
21 April 1999 | Return made up to 07/04/99; full list of members (6 pages) |
16 December 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
16 December 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
15 April 1998 | Return made up to 07/04/98; full list of members
|
15 April 1998 | Return made up to 07/04/98; full list of members
|
18 December 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
18 December 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
6 June 1997 | Return made up to 07/04/97; full list of members (6 pages) |
6 June 1997 | Return made up to 07/04/97; full list of members (6 pages) |
7 January 1997 | Registered office changed on 07/01/97 from: 17 hatherley road sidcup kent DA14 4DT (1 page) |
7 January 1997 | Registered office changed on 07/01/97 from: 17 hatherley road sidcup kent DA14 4DT (1 page) |
9 September 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
9 September 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
18 April 1996 | Return made up to 07/04/96; no change of members
|
18 April 1996 | Return made up to 07/04/96; no change of members
|
21 November 1995 | Company name changed intutec intumescent products lim ited\certificate issued on 22/11/95 (4 pages) |
21 November 1995 | Company name changed intutec intumescent products lim ited\certificate issued on 22/11/95 (4 pages) |
16 November 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
16 November 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
12 May 1995 | Accounts for a dormant company made up to 31 March 1994 (2 pages) |
12 May 1995 | Accounts for a dormant company made up to 31 March 1994 (2 pages) |
12 May 1995 | Resolutions
|
12 May 1995 | Resolutions
|
10 April 1995 | Return made up to 07/04/95; no change of members (4 pages) |
10 April 1995 | Return made up to 07/04/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
7 April 1993 | Incorporation (13 pages) |