Company NameFireside Chats Limited
Company StatusDissolved
Company Number03059978
CategoryPrivate Limited Company
Incorporation Date23 May 1995(28 years, 11 months ago)
Dissolution Date4 May 1999 (24 years, 12 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 NameHelen Valentine Casey
Date of BirthApril 1951 (Born 73 years ago)
NationalityIrish
StatusClosed
Appointed23 May 1995(same day as company formation)
RoleBusiness Receptionist
Country of ResidenceUnited Kingdom
Correspondence AddressThe Rowans 50 Kings Hill
Beech
Alton
Hampshire
GU34 4AN
Director NameMr Jeremy Peter Malcolm Scott
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed23 May 1995(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Rowans 50 Kings Hill
Beech
Alton
Hampshire
GU34 4AN
Secretary NameMr Jeremy Peter Malcolm Scott
NationalityBritish
StatusClosed
Appointed23 May 1995(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Rowans 50 Kings Hill
Beech
Alton
Hampshire
GU34 4AN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 May 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 May 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressRotherwick House PO Box 900
3 Thomas More Street
London
E1 9YX
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1997 (26 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

4 May 1999Final Gazette dissolved via voluntary strike-off (1 page)
12 January 1999First Gazette notice for voluntary strike-off (1 page)
2 December 1998Accounts for a dormant company made up to 30 September 1997 (3 pages)
2 December 1998Application for striking-off (1 page)
20 June 1997Return made up to 23/05/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
7 April 1997Accounts for a dormant company made up to 30 September 1996 (3 pages)
7 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 August 1996Return made up to 23/05/96; full list of members (6 pages)
25 February 1996Accounting reference date notified as 30/09 (1 page)
5 June 1995Registered office changed on 05/06/95 from: p o box 900 rotherwick house 3 thomas more london E1 9YX (1 page)
1 June 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
23 May 1995Incorporation (38 pages)