Honeybourne Way
Cheltenham
Gloucestershire
GL50 3UB
Wales
Secretary Name | Mr David Frederick Roberts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2007(6 years, 6 months after company formation) |
Appointment Duration | 15 years, 1 month (closed 17 May 2022) |
Role | Software Developer/Financial Cont |
Correspondence Address | 32 Godwin Road Winchcombe Cheltenham Gloucestershire GL54 3EX Wales |
Director Name | Mr Howard Davis |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2000(1 week, 5 days after company formation) |
Appointment Duration | 6 months, 1 week (resigned 10 April 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Fourways Queens Mead Painswick Stroud Gloucestershire GL6 6XA Wales |
Secretary Name | Richard Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2000(1 week, 5 days after company formation) |
Appointment Duration | 6 months, 1 week (resigned 10 April 2001) |
Role | Commercial Director |
Correspondence Address | Kingsmead Cirencester Road Charlton Kings Cheltenham Gloucestershire GL53 8DA Wales |
Director Name | Mr Mark Finning |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2001(6 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 13 February 2002) |
Role | Creative Diretor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Mill House Brookend Street Ross On Wye Herefordshire HR9 7EG Wales |
Secretary Name | Adam Mark Flowers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2001(6 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 September 2001) |
Role | Contracts Manager |
Correspondence Address | 36 Park Walk Chase Park Ross On Wye Herefordshire HR9 5LW Wales |
Secretary Name | Rohan Sinclair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(11 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 13 February 2002) |
Role | General Manager |
Correspondence Address | 1 Askham Court Pittville Circus Road Cheltenham Gloucestershire GL52 2PZ Wales |
Director Name | Rohan Sinclair |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2002(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 June 2007) |
Role | Technical |
Correspondence Address | 1 Askham Court Pittville Circus Road Cheltenham Gloucestershire GL52 2PZ Wales |
Secretary Name | Howard Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2002(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 April 2007) |
Role | Company Director |
Correspondence Address | The Old Baptist Chapel New Street Painswick Gloucestershire GL6 6XH Wales |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2000(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham B2 5JX |
Secretary Name | Creditreform Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2000(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham West Midlands B2 5JX |
Website | firehoop.com |
---|---|
Telephone | 01242 807686 |
Telephone region | Cheltenham |
Registered Address | C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£9,572 |
Cash | £17,920 |
Current Liabilities | £166,434 |
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
17 May 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 February 2022 | Return of final meeting in a creditors' voluntary winding up (24 pages) |
23 July 2021 | Registered 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 2021 | Liquidators' statement of receipts and payments to 4 June 2021 (21 pages) |
20 August 2020 | Liquidators' statement of receipts and payments to 4 June 2020 (23 pages) |
2 October 2019 | Resignation of a liquidator (3 pages) |
15 August 2019 | Liquidators' statement of receipts and payments to 4 June 2019 (20 pages) |
20 August 2018 | Liquidators' statement of receipts and payments to 4 June 2018 (23 pages) |
17 August 2017 | Liquidators' statement of receipts and payments to 4 June 2017 (25 pages) |
17 August 2017 | Liquidators' statement of receipts and payments to 4 June 2017 (25 pages) |
15 August 2016 | Liquidators' statement of receipts and payments to 4 June 2016 (23 pages) |
15 August 2016 | Liquidators' statement of receipts and payments to 4 June 2016 (23 pages) |
24 September 2015 | Statement of affairs with form 4.19 (5 pages) |
24 September 2015 | Statement of affairs with form 4.19 (5 pages) |
12 June 2015 | Resolutions
|
12 June 2015 | Appointment of a voluntary liquidator (1 page) |
12 June 2015 | Appointment of a voluntary liquidator (1 page) |
5 June 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
25 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
23 September 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
28 August 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
18 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (5 pages) |
18 October 2012 | Director's details changed for Mr Christopher David Pelham Roberts on 1 October 2012 (2 pages) |
18 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (5 pages) |
18 October 2012 | Director's details changed for Mr Christopher David Pelham Roberts on 1 October 2012 (2 pages) |
18 October 2012 | Director's details changed for Mr Christopher David Pelham Roberts on 1 October 2012 (2 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
15 February 2012 | Statement of capital following an allotment of shares on 3 February 2012
|
15 February 2012 | Change of share class name or designation (2 pages) |
15 February 2012 | Change of share class name or designation (2 pages) |
15 February 2012 | Resolutions
|
15 February 2012 | Particulars of variation of rights attached to shares (2 pages) |
15 February 2012 | Particulars of variation of rights attached to shares (2 pages) |
15 February 2012 | Statement of capital following an allotment of shares on 3 February 2012
|
15 February 2012 | Resolutions
|
15 February 2012 | Statement of capital following an allotment of shares on 3 February 2012
|
28 September 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (5 pages) |
28 September 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 October 2010 (13 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 October 2010 (13 pages) |
4 May 2011 | Previous accounting period extended from 30 September 2010 to 31 October 2010 (1 page) |
4 May 2011 | Previous accounting period extended from 30 September 2010 to 31 October 2010 (1 page) |
9 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (5 pages) |
9 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
25 September 2009 | Director's change of particulars / christopher roberts / 01/12/2008 (1 page) |
25 September 2009 | Return made up to 22/09/09; full list of members (3 pages) |
25 September 2009 | Return made up to 22/09/09; full list of members (3 pages) |
25 September 2009 | Director's change of particulars / christopher roberts / 01/12/2008 (1 page) |
25 September 2009 | Secretary's change of particulars / david roberts / 01/12/2008 (2 pages) |
25 September 2009 | Secretary's change of particulars / david roberts / 01/12/2008 (2 pages) |
24 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
24 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
24 February 2009 | Total exemption full accounts made up to 30 September 2007 (12 pages) |
24 February 2009 | Total exemption full accounts made up to 30 September 2007 (12 pages) |
29 January 2009 | Return made up to 22/09/08; full list of members (3 pages) |
29 January 2009 | Return made up to 22/09/08; full list of members (3 pages) |
29 October 2007 | Return made up to 22/09/07; full list of members (3 pages) |
29 October 2007 | Return made up to 22/09/07; full list of members (3 pages) |
25 July 2007 | Total exemption full accounts made up to 30 September 2006 (12 pages) |
25 July 2007 | Total exemption full accounts made up to 30 September 2006 (12 pages) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | Registered office changed on 12/06/07 from: cantay house 60 st georges place cheltenham gloucestershire GL50 3PN (1 page) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | Registered office changed on 12/06/07 from: cantay house 60 st georges place cheltenham gloucestershire GL50 3PN (1 page) |
3 May 2007 | New secretary appointed (2 pages) |
3 May 2007 | Secretary resigned (1 page) |
3 May 2007 | Secretary resigned (1 page) |
3 May 2007 | New secretary appointed (2 pages) |
28 March 2007 | Return made up to 22/09/06; full list of members (2 pages) |
28 March 2007 | Return made up to 22/09/06; full list of members (2 pages) |
19 January 2007 | Registered office changed on 19/01/07 from: 122-126 high road london NW6 4HY (1 page) |
19 January 2007 | Registered office changed on 19/01/07 from: 122-126 high road london NW6 4HY (1 page) |
7 August 2006 | Total exemption full accounts made up to 30 September 2005 (11 pages) |
7 August 2006 | Total exemption full accounts made up to 30 September 2005 (11 pages) |
5 April 2006 | Resolutions
|
5 April 2006 | Resolutions
|
5 April 2006 | £ nc 100/200 01/02/06 (2 pages) |
5 April 2006 | Ad 01/02/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 April 2006 | Resolutions
|
5 April 2006 | Resolutions
|
5 April 2006 | Ad 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 2006 | Return made up to 22/09/05; full list of members (6 pages) |
6 March 2006 | Return made up to 22/09/05; full list of members (6 pages) |
2 March 2006 | New director appointed (2 pages) |
2 March 2006 | New director appointed (2 pages) |
14 October 2005 | Total exemption full accounts made up to 30 September 2004 (11 pages) |
14 October 2005 | Total exemption full accounts made up to 30 September 2004 (11 pages) |
4 July 2005 | Ad 04/10/00--------- £ si 1@1 (2 pages) |
4 July 2005 | Ad 04/10/00--------- £ si 1@1 (2 pages) |
9 February 2005 | Return made up to 22/09/04; full list of members (6 pages) |
9 February 2005 | Return made up to 22/09/04; full list of members (6 pages) |
14 October 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
14 October 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
1 November 2003 | Return made up to 22/09/03; full list of members (6 pages) |
1 November 2003 | Return made up to 22/09/03; full list of members (6 pages) |
5 August 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
5 August 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
15 October 2002 | Return made up to 22/09/02; full list of members (6 pages) |
15 October 2002 | Return made up to 22/09/02; full list of members (6 pages) |
15 July 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
15 July 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
5 March 2002 | New secretary appointed (1 page) |
5 March 2002 | Secretary resigned (1 page) |
5 March 2002 | Secretary resigned (1 page) |
5 March 2002 | New secretary appointed (1 page) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | New director appointed (2 pages) |
19 February 2002 | New director appointed (2 pages) |
21 December 2001 | Return made up to 22/09/01; full list of members
|
21 December 2001 | Return made up to 22/09/01; full list of members
|
19 September 2001 | Secretary resigned (1 page) |
19 September 2001 | New secretary appointed (2 pages) |
19 September 2001 | Secretary resigned (1 page) |
19 September 2001 | New secretary appointed (2 pages) |
22 May 2001 | Director resigned (1 page) |
22 May 2001 | New director appointed (2 pages) |
22 May 2001 | New director appointed (2 pages) |
22 May 2001 | Secretary resigned (1 page) |
22 May 2001 | New secretary appointed (2 pages) |
22 May 2001 | New secretary appointed (2 pages) |
22 May 2001 | Secretary resigned (1 page) |
22 May 2001 | Director resigned (1 page) |
9 October 2000 | Registered office changed on 09/10/00 from: windsor house temple row birmingham west midlands B2 5JX (1 page) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | Director resigned (1 page) |
9 October 2000 | New secretary appointed (2 pages) |
9 October 2000 | Secretary resigned (1 page) |
9 October 2000 | New secretary appointed (2 pages) |
9 October 2000 | Director resigned (1 page) |
9 October 2000 | Secretary resigned (1 page) |
9 October 2000 | Registered office changed on 09/10/00 from: windsor house temple row birmingham west midlands B2 5JX (1 page) |
9 October 2000 | New director appointed (2 pages) |
22 September 2000 | Incorporation (16 pages) |
22 September 2000 | Incorporation (16 pages) |