Company NameFirehoop Limited
Company StatusDissolved
Company Number04076279
CategoryPrivate Limited Company
Incorporation Date22 September 2000(23 years, 7 months ago)
Dissolution Date17 May 2022 (1 year, 11 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Christopher David Pelham Roberts
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2006(5 years, 4 months after company formation)
Appointment Duration16 years, 3 months (closed 17 May 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address42 St James Walk
Honeybourne Way
Cheltenham
Gloucestershire
GL50 3UB
Wales
Secretary NameMr David Frederick Roberts
NationalityBritish
StatusClosed
Appointed01 April 2007(6 years, 6 months after company formation)
Appointment Duration15 years, 1 month (closed 17 May 2022)
RoleSoftware Developer/Financial Cont
Correspondence Address32 Godwin Road
Winchcombe
Cheltenham
Gloucestershire
GL54 3EX
Wales
Director NameMr Howard Davis
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2000(1 week, 5 days after company formation)
Appointment Duration6 months, 1 week (resigned 10 April 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFourways
Queens Mead Painswick
Stroud
Gloucestershire
GL6 6XA
Wales
Secretary NameRichard Carter
NationalityBritish
StatusResigned
Appointed04 October 2000(1 week, 5 days after company formation)
Appointment Duration6 months, 1 week (resigned 10 April 2001)
RoleCommercial Director
Correspondence AddressKingsmead Cirencester Road
Charlton Kings
Cheltenham
Gloucestershire
GL53 8DA
Wales
Director NameMr Mark Finning
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2001(6 months, 2 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 13 February 2002)
RoleCreative Diretor
Country of ResidenceUnited Kingdom
Correspondence Address2 Mill House
Brookend Street
Ross On Wye
Herefordshire
HR9 7EG
Wales
Secretary NameAdam Mark Flowers
NationalityBritish
StatusResigned
Appointed10 April 2001(6 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 September 2001)
RoleContracts Manager
Correspondence Address36 Park Walk
Chase Park
Ross On Wye
Herefordshire
HR9 5LW
Wales
Secretary NameRohan Sinclair
NationalityBritish
StatusResigned
Appointed01 September 2001(11 months, 2 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 13 February 2002)
RoleGeneral Manager
Correspondence Address1 Askham Court
Pittville Circus Road
Cheltenham
Gloucestershire
GL52 2PZ
Wales
Director NameRohan Sinclair
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2002(1 year, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 June 2007)
RoleTechnical
Correspondence Address1 Askham Court
Pittville Circus Road
Cheltenham
Gloucestershire
GL52 2PZ
Wales
Secretary NameHoward Davis
NationalityBritish
StatusResigned
Appointed13 February 2002(1 year, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 April 2007)
RoleCompany Director
Correspondence AddressThe Old Baptist Chapel
New Street
Painswick
Gloucestershire
GL6 6XH
Wales
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed22 September 2000(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
B2 5JX
Secretary NameCreditreform Secretaries Limited (Corporation)
StatusResigned
Appointed22 September 2000(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
West Midlands
B2 5JX

Contact

Websitefirehoop.com
Telephone01242 807686
Telephone regionCheltenham

Location

Registered AddressC/O Opus Restructuring Llp 4th Floor Euston House
24 Eversholt Street
London
NW1 1DB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London

Financials

Year2012
Net Worth-£9,572
Cash£17,920
Current Liabilities£166,434

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

17 May 2022Final Gazette dissolved following liquidation (1 page)
17 February 2022Return of final meeting in a creditors' voluntary winding up (24 pages)
23 July 2021Registered office address changed from Gable House 239 Regents Park Road London N3 3LF United Kingdom to C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB on 23 July 2021 (2 pages)
14 July 2021Liquidators' statement of receipts and payments to 4 June 2021 (21 pages)
20 August 2020Liquidators' statement of receipts and payments to 4 June 2020 (23 pages)
2 October 2019Resignation of a liquidator (3 pages)
15 August 2019Liquidators' statement of receipts and payments to 4 June 2019 (20 pages)
20 August 2018Liquidators' statement of receipts and payments to 4 June 2018 (23 pages)
17 August 2017Liquidators' statement of receipts and payments to 4 June 2017 (25 pages)
17 August 2017Liquidators' statement of receipts and payments to 4 June 2017 (25 pages)
15 August 2016Liquidators' statement of receipts and payments to 4 June 2016 (23 pages)
15 August 2016Liquidators' statement of receipts and payments to 4 June 2016 (23 pages)
24 September 2015Statement of affairs with form 4.19 (5 pages)
24 September 2015Statement of affairs with form 4.19 (5 pages)
12 June 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-05
(1 page)
12 June 2015Appointment of a voluntary liquidator (1 page)
12 June 2015Appointment of a voluntary liquidator (1 page)
5 June 2015Registered office address changed from 3 Royal Crescent Cheltenham Gloucestershire GL50 3DA to Gable House 239 Regents Park Road London N3 3LF on 5 June 2015 (1 page)
5 June 2015Registered office address changed from 3 Royal Crescent Cheltenham Gloucestershire GL50 3DA to Gable House 239 Regents Park Road London N3 3LF on 5 June 2015 (1 page)
5 June 2015Registered office address changed from 3 Royal Crescent Cheltenham Gloucestershire GL50 3DA to Gable House 239 Regents Park Road London N3 3LF on 5 June 2015 (1 page)
30 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(5 pages)
30 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(5 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
23 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(5 pages)
23 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(5 pages)
28 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
28 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
18 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (5 pages)
18 October 2012Director's details changed for Mr Christopher David Pelham Roberts on 1 October 2012 (2 pages)
18 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (5 pages)
18 October 2012Director's details changed for Mr Christopher David Pelham Roberts on 1 October 2012 (2 pages)
18 October 2012Director's details changed for Mr Christopher David Pelham Roberts on 1 October 2012 (2 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
15 February 2012Statement of capital following an allotment of shares on 3 February 2012
  • GBP 100
(4 pages)
15 February 2012Change of share class name or designation (2 pages)
15 February 2012Change of share class name or designation (2 pages)
15 February 2012Resolutions
  • RES13 ‐ 03/02/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
15 February 2012Particulars of variation of rights attached to shares (2 pages)
15 February 2012Particulars of variation of rights attached to shares (2 pages)
15 February 2012Statement of capital following an allotment of shares on 3 February 2012
  • GBP 100
(4 pages)
15 February 2012Resolutions
  • RES13 ‐ 03/02/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
15 February 2012Statement of capital following an allotment of shares on 3 February 2012
  • GBP 100
(4 pages)
28 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (5 pages)
28 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (5 pages)
21 June 2011Total exemption small company accounts made up to 31 October 2010 (13 pages)
21 June 2011Total exemption small company accounts made up to 31 October 2010 (13 pages)
4 May 2011Previous accounting period extended from 30 September 2010 to 31 October 2010 (1 page)
4 May 2011Previous accounting period extended from 30 September 2010 to 31 October 2010 (1 page)
9 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (5 pages)
9 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (5 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
25 September 2009Director's change of particulars / christopher roberts / 01/12/2008 (1 page)
25 September 2009Return made up to 22/09/09; full list of members (3 pages)
25 September 2009Return made up to 22/09/09; full list of members (3 pages)
25 September 2009Director's change of particulars / christopher roberts / 01/12/2008 (1 page)
25 September 2009Secretary's change of particulars / david roberts / 01/12/2008 (2 pages)
25 September 2009Secretary's change of particulars / david roberts / 01/12/2008 (2 pages)
24 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
24 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
24 February 2009Total exemption full accounts made up to 30 September 2007 (12 pages)
24 February 2009Total exemption full accounts made up to 30 September 2007 (12 pages)
29 January 2009Return made up to 22/09/08; full list of members (3 pages)
29 January 2009Return made up to 22/09/08; full list of members (3 pages)
29 October 2007Return made up to 22/09/07; full list of members (3 pages)
29 October 2007Return made up to 22/09/07; full list of members (3 pages)
25 July 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
25 July 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
12 June 2007Director resigned (1 page)
12 June 2007Registered office changed on 12/06/07 from: cantay house 60 st georges place cheltenham gloucestershire GL50 3PN (1 page)
12 June 2007Director resigned (1 page)
12 June 2007Registered office changed on 12/06/07 from: cantay house 60 st georges place cheltenham gloucestershire GL50 3PN (1 page)
3 May 2007New secretary appointed (2 pages)
3 May 2007Secretary resigned (1 page)
3 May 2007Secretary resigned (1 page)
3 May 2007New secretary appointed (2 pages)
28 March 2007Return made up to 22/09/06; full list of members (2 pages)
28 March 2007Return made up to 22/09/06; full list of members (2 pages)
19 January 2007Registered office changed on 19/01/07 from: 122-126 high road london NW6 4HY (1 page)
19 January 2007Registered office changed on 19/01/07 from: 122-126 high road london NW6 4HY (1 page)
7 August 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
7 August 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
5 April 2006Resolutions
  • RES13 ‐ Allotment of shares 01/02/06
(1 page)
5 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 April 2006£ nc 100/200 01/02/06 (2 pages)
5 April 2006Ad 01/02/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 April 2006Resolutions
  • RES13 ‐ Allotment of shares 01/02/06
(1 page)
5 April 2006Ad 01/02/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 April 2006£ nc 100/200 01/02/06 (2 pages)
6 March 2006Return made up to 22/09/05; full list of members (6 pages)
6 March 2006Return made up to 22/09/05; full list of members (6 pages)
2 March 2006New director appointed (2 pages)
2 March 2006New director appointed (2 pages)
14 October 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
14 October 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
4 July 2005Ad 04/10/00--------- £ si 1@1 (2 pages)
4 July 2005Ad 04/10/00--------- £ si 1@1 (2 pages)
9 February 2005Return made up to 22/09/04; full list of members (6 pages)
9 February 2005Return made up to 22/09/04; full list of members (6 pages)
14 October 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
14 October 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
1 November 2003Return made up to 22/09/03; full list of members (6 pages)
1 November 2003Return made up to 22/09/03; full list of members (6 pages)
5 August 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
5 August 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
15 October 2002Return made up to 22/09/02; full list of members (6 pages)
15 October 2002Return made up to 22/09/02; full list of members (6 pages)
15 July 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
15 July 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
5 March 2002New secretary appointed (1 page)
5 March 2002Secretary resigned (1 page)
5 March 2002Secretary resigned (1 page)
5 March 2002New secretary appointed (1 page)
19 February 2002Director resigned (1 page)
19 February 2002Director resigned (1 page)
19 February 2002New director appointed (2 pages)
19 February 2002New director appointed (2 pages)
21 December 2001Return made up to 22/09/01; full list of members
  • 363(287) ‐ Registered office changed on 21/12/01
(6 pages)
21 December 2001Return made up to 22/09/01; full list of members
  • 363(287) ‐ Registered office changed on 21/12/01
(6 pages)
19 September 2001Secretary resigned (1 page)
19 September 2001New secretary appointed (2 pages)
19 September 2001Secretary resigned (1 page)
19 September 2001New secretary appointed (2 pages)
22 May 2001Director resigned (1 page)
22 May 2001New director appointed (2 pages)
22 May 2001New director appointed (2 pages)
22 May 2001Secretary resigned (1 page)
22 May 2001New secretary appointed (2 pages)
22 May 2001New secretary appointed (2 pages)
22 May 2001Secretary resigned (1 page)
22 May 2001Director resigned (1 page)
9 October 2000Registered office changed on 09/10/00 from: windsor house temple row birmingham west midlands B2 5JX (1 page)
9 October 2000New director appointed (2 pages)
9 October 2000Director resigned (1 page)
9 October 2000New secretary appointed (2 pages)
9 October 2000Secretary resigned (1 page)
9 October 2000New secretary appointed (2 pages)
9 October 2000Director resigned (1 page)
9 October 2000Secretary resigned (1 page)
9 October 2000Registered office changed on 09/10/00 from: windsor house temple row birmingham west midlands B2 5JX (1 page)
9 October 2000New director appointed (2 pages)
22 September 2000Incorporation (16 pages)
22 September 2000Incorporation (16 pages)