Company NameFYRE International Limited
DirectorsLee Seth Dunn and Dominic Findlow
Company StatusDissolved
Company Number03017891
CategoryPrivate Limited Company
Incorporation Date3 February 1995(29 years, 2 months ago)
Previous NameDanger Management Systems (International) Limited

Business Activity

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

Directors

Director NameLee Seth Dunn
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 1995(same day as company formation)
RoleCompany Director
Correspondence AddressThe Paddocks 5 Tudor Drive
Wooburn Green
High Wycombe
Buckinghamshire
HP10 0DD
Secretary NameClaudine Louise Weymouth
NationalityBritish
StatusCurrent
Appointed03 February 1995(same day as company formation)
RoleSecretary
Correspondence AddressThe Paddocks 5 Tudor Drive
Wooburn Green
High Wycombe
Buckinghamshire
HP10 0DD
Director NameDominic Findlow
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 1996(1 year, 5 months after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Correspondence AddressClapham Cottage
Falcons Croft Wooburn Moor
High Wycombe
Buckinghamshire
HP10 0NP
Director NameThe Oxford Law Publishing Company Limited (Corporation)
StatusResigned
Appointed03 February 1995(same day as company formation)
Correspondence Address98 High Street
Thame
Oxfordshire
OX9 3EH
Secretary NameThe Oxford Secretariat Limited (Corporation)
StatusResigned
Appointed03 February 1995(same day as company formation)
Correspondence Address98 High Street
Thame
Oxfordshire
OX9 3EH

Location

Registered AddressJohnston House
8 Johnston Road
Woodford Green
Essex
IG8 0XA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1998 (25 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

6 December 2002Dissolved (1 page)
6 September 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
12 June 2002Liquidators statement of receipts and payments (5 pages)
12 June 2001Registered office changed on 12/06/01 from: international house 5 nutfield lane high wycombe buckinghamshire HP11 2ND (1 page)
8 June 2001Statement of affairs (5 pages)
8 June 2001Appointment of a voluntary liquidator (1 page)
8 June 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 July 2000Company name changed danger management systems (inter national) LIMITED\certificate issued on 14/07/00 (2 pages)
7 July 2000Return made up to 03/02/00; full list of members (6 pages)
5 August 1999Accounts for a small company made up to 31 October 1998 (4 pages)
16 February 1999Return made up to 03/02/99; no change of members (4 pages)
3 August 1998Accounts for a small company made up to 31 October 1997 (4 pages)
8 April 1998Return made up to 03/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
9 May 1997Return made up to 03/03/97; full list of members
  • 363(287) ‐ Registered office changed on 09/05/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 December 1996Accounts for a dormant company made up to 31 October 1996 (2 pages)
14 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 November 1996Accounts for a dormant company made up to 31 October 1995 (4 pages)
19 August 1996New director appointed (2 pages)
3 May 1996Return made up to 03/02/96; full list of members (6 pages)
23 April 1996Ad 15/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 February 1996Registered office changed on 18/02/96 from: f b hale & co 7 manor courtyard hughenden avenue high wycombe buckinghamshire HP13 5RE (1 page)
7 March 1995Accounting reference date notified as 31/10 (1 page)