Company NameFirefly Research Limited
Company StatusDissolved
Company Number03421102
CategoryPrivate Limited Company
Incorporation Date18 August 1997(26 years, 8 months ago)
Dissolution Date7 August 2001 (22 years, 8 months ago)
Previous NameBaynote Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Nigel Gregory Long
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCotswold Lodge
17 Westfield Road
Beaconsfield
Buckinghamshire
HP9 1EF
Director NameLeslie Paul Butterfield
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed22 September 1997(1 month after company formation)
Appointment Duration3 years, 10 months (closed 07 August 2001)
RolePlanning Director
Correspondence AddressPark Lodge Park Lane
Horton
Slough
Berkshire
SL3 9PR
Secretary NameJude Ballard
NationalityBritish
StatusClosed
Appointed17 August 2000(3 years after company formation)
Appointment Duration11 months, 3 weeks (closed 07 August 2001)
RoleFinancial Controller
Correspondence Address68a Oaklands Road
Hanwell
London
W7 2DU
Director NameJude Ballard
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2001(3 years, 4 months after company formation)
Appointment Duration7 months, 1 week (closed 07 August 2001)
RoleFinance Director
Correspondence Address68a Oaklands Road
Hanwell
London
W7 2DU
Secretary NameDeborah Holdgate
NationalityBritish
StatusResigned
Appointed18 August 1997(same day as company formation)
RoleAccountant
Correspondence Address90 Salcott Road
London
Sw11
Director NameDeborah Holdgate
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1997(1 month after company formation)
Appointment Duration1 year, 9 months (resigned 23 June 1999)
RoleAccountant
Correspondence Address90 Salcott Road
London
Sw11
Director NameMs Fiona Mary Jack
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1997(1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 15 April 1998)
RoleResearcher
Country of ResidenceEngland
Correspondence Address10 Harrow View Road
Ealing
London
W5 1LZ
Director NameSimon Richard Ellse
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1999(1 year, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 August 2000)
RoleAccountant
Correspondence AddressWest Lodge Cottage 33 West Street
Dorking
Surrey
RH4 1DD
Secretary NameSimon Richard Ellse
NationalityBritish
StatusResigned
Appointed05 July 1999(1 year, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 August 2000)
RoleAccountant
Correspondence AddressWest Lodge Cottage 33 West Street
Dorking
Surrey
RH4 1DD
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed18 August 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed18 August 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressCupola House
15 Alfred Place
London
WC1E 7EB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Net Worth-£727
Current Liabilities£727

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2001First Gazette notice for voluntary strike-off (1 page)
1 March 2001Application for striking-off (1 page)
8 February 2001New director appointed (2 pages)
10 November 2000Full accounts made up to 31 December 1999 (9 pages)
30 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
21 August 2000Secretary resigned;director resigned (1 page)
21 August 2000New secretary appointed (2 pages)
21 August 2000Registered office changed on 21/08/00 from: 9-18 maple place london W1P 5FX (1 page)
14 August 2000Return made up to 31/07/00; full list of members (7 pages)
30 September 1999Full accounts made up to 31 December 1998 (10 pages)
30 September 1999Return made up to 18/08/99; full list of members (6 pages)
20 August 1999New secretary appointed;new director appointed (2 pages)
19 August 1999Secretary resigned;director resigned (1 page)
18 August 1998Return made up to 18/08/98; full list of members
  • 363(287) ‐ Registered office changed on 18/08/98
(6 pages)
31 May 1998Director resigned (1 page)
12 February 1998Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
28 January 1998Registered office changed on 28/01/98 from: 10 bruton street london W1X 7AG (1 page)
14 October 1997New director appointed (2 pages)
14 October 1997New director appointed (2 pages)
9 October 1997New director appointed (2 pages)
6 October 1997Company name changed baynote LIMITED\certificate issued on 07/10/97 (2 pages)
8 September 1997Director resigned (1 page)
8 September 1997New director appointed (2 pages)
8 September 1997Secretary resigned (1 page)
8 September 1997New secretary appointed (2 pages)
22 August 1997Registered office changed on 22/08/97 from: 120 east road london N1 6AA (1 page)
18 August 1997Incorporation (15 pages)