Company NameFirefly Promotions Limited
Company StatusDissolved
Company Number03226038
CategoryPrivate Limited Company
Incorporation Date17 July 1996(27 years, 8 months ago)
Dissolution Date29 January 2008 (16 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameAntony Collis
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed13 September 1996(1 month, 4 weeks after company formation)
Appointment Duration11 years, 4 months (closed 29 January 2008)
RoleCompany Director
Correspondence Address153 Croydon Road
Caterham
Surrey
CR3 6PF
Director NameMr Colin Geoffrey Searle
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed13 September 1996(1 month, 4 weeks after company formation)
Appointment Duration11 years, 4 months (closed 29 January 2008)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressHolders Lane
Aston End
Stevenage
Hertfordshire
SG2 7HH
Secretary NameMr Colin Geoffrey Searle
NationalityBritish
StatusClosed
Appointed13 September 1996(1 month, 4 weeks after company formation)
Appointment Duration11 years, 4 months (closed 29 January 2008)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressHolders Lane
Aston End
Stevenage
Hertfordshire
SG2 7HH
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed17 July 1996(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered AddressApex House
6 West Street
Epsom
Surrey
KT18 7RG
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

29 January 2008Final Gazette dissolved via compulsory strike-off (1 page)
8 May 2006Registered office changed on 08/05/06 from: 1ST floor 4 south street epsom surrey KT18 7PF (1 page)
4 April 2006Total exemption full accounts made up to 31 July 2005 (6 pages)
14 September 2005Return made up to 17/07/05; full list of members (7 pages)
23 March 2005Total exemption full accounts made up to 31 July 2004 (7 pages)
15 September 2004Return made up to 17/07/04; full list of members (7 pages)
1 June 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
8 March 2004Registered office changed on 08/03/04 from: bevis & co the coach house farm lane ashtead surrey KT21 1LU (1 page)
13 August 2003Return made up to 17/07/03; full list of members (7 pages)
20 May 2003Total exemption full accounts made up to 31 July 2002 (7 pages)
2 May 2002Total exemption full accounts made up to 31 July 2001 (7 pages)
6 September 2001Return made up to 17/07/01; full list of members (6 pages)
30 May 2001Full accounts made up to 31 July 2000 (7 pages)
15 September 2000Return made up to 17/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 May 2000Full accounts made up to 31 July 1999 (7 pages)
12 August 1999Return made up to 17/07/99; no change of members (4 pages)
20 May 1999Full accounts made up to 31 July 1998 (7 pages)
11 September 1998Return made up to 17/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 May 1998Full accounts made up to 31 July 1997 (7 pages)
17 April 1998Registered office changed on 17/04/98 from: 120A london road morden surrey SM4 5AT (1 page)
22 October 1997Return made up to 17/07/97; full list of members (6 pages)
3 October 1996New director appointed (2 pages)
3 October 1996New secretary appointed;new director appointed (2 pages)
25 September 1996Director resigned (1 page)
25 September 1996Secretary resigned (1 page)
25 September 1996Registered office changed on 25/09/96 from: c/o nationwide company services somerset house temple street birmingham B2 5DN (1 page)
25 September 1996Ad 13/09/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 July 1996Incorporation (11 pages)