Company NameFiretran Systems Limited
Company StatusDissolved
Company Number03712060
CategoryPrivate Limited Company
Incorporation Date11 February 1999(25 years, 1 month ago)
Dissolution Date9 January 2007 (17 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameRobert Spencer
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 May 1999(2 months, 3 weeks after company formation)
Appointment Duration7 years, 8 months (closed 09 January 2007)
RoleTransport Director
Correspondence Address118 Long Road
Lawford
Manningtree
Essex
CO11 2HS
Secretary NameTracey Jane Spencer
NationalityBritish
StatusClosed
Appointed31 August 2001(2 years, 6 months after company formation)
Appointment Duration5 years, 4 months (closed 09 January 2007)
RoleSecretary
Correspondence Address118 Long Road
Lawford
Manningtree Colchester
Essex
CO11 2HS
Secretary NamePeter Edward Crowhurst
NationalityBritish
StatusResigned
Appointed06 May 1999(2 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 2001)
RoleCompany Director
Correspondence Address20 Temple Pattle
Brantham
Manningtree
Essex
CO11 1RW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 February 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 February 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O J Kirkwood & Co
Suite 83 & 84 The Hop Exchange
24 Southwark Street
London
SE1 1TY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Financials

Year2014
Net Worth£81
Current Liabilities£37

Accounts

Latest Accounts28 February 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

9 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2006First Gazette notice for voluntary strike-off (1 page)
11 August 2006Application for striking-off (1 page)
1 July 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
18 February 2005Return made up to 11/02/05; full list of members (6 pages)
29 June 2004Total exemption full accounts made up to 29 February 2004 (10 pages)
18 February 2004Return made up to 11/02/04; full list of members (6 pages)
1 June 2003Partial exemption accounts made up to 28 February 2003 (11 pages)
1 March 2003Return made up to 11/02/03; full list of members (6 pages)
26 November 2002Partial exemption accounts made up to 28 February 2002 (12 pages)
8 April 2002Return made up to 11/02/02; full list of members
  • 363(287) ‐ Registered office changed on 08/04/02
(6 pages)
8 April 2002Registered office changed on 08/04/02 from: suite 83 & 84 the hop exchange london SE1 1TY (1 page)
6 December 2001Secretary resigned (1 page)
18 October 2001New secretary appointed (2 pages)
31 August 2001Partial exemption accounts made up to 28 February 2001 (12 pages)
21 February 2001Return made up to 11/02/01; full list of members (6 pages)
28 July 2000Full accounts made up to 29 February 2000 (10 pages)
24 March 2000Return made up to 11/02/00; full list of members (6 pages)
14 July 1999Secretary resigned (1 page)
14 July 1999Director resigned (1 page)
2 July 1999Ad 06/05/99--------- £ si 50@1=50 £ ic 2/52 (2 pages)
2 July 1999New secretary appointed (2 pages)
2 July 1999New director appointed (2 pages)
12 May 1999Registered office changed on 12/05/99 from: 788-790 finchley road london NW11 7TJ (1 page)