Company NameFireseal International Limited
DirectorDennis Bloomfield
Company StatusDissolved
Company Number04399176
CategoryPrivate Limited Company
Incorporation Date20 March 2002(22 years, 1 month ago)
Previous NameFireseal Ltd.

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Secretary NameErica Hawke
NationalityBritish
StatusCurrent
Appointed11 April 2002(3 weeks after company formation)
Appointment Duration22 years
RoleOffice Administrator
Correspondence Address44 Cannington Road
Dagenham
Essex
RM9 4BL
Director NameMr Dennis Bloomfield
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2002(5 months, 2 weeks after company formation)
Appointment Duration21 years, 7 months
RolePassive Fire Protection
Correspondence Address12 Upney Lane
Barking
Essex
IG11 9LW
Director NameMr Dennis Bloomfield
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2002(3 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 03 June 2002)
RoleConsultant
Correspondence Address12 Upney Lane
Barking
Essex
IG11 9LW
Director NameMichael Anthony Stone
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2002(2 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 01 December 2003)
RoleBusiness Consultant
Correspondence Address1 Hole Farm Cottage
Great Waldingfield
Sudbury
Suffolk
CO10 0TW
Secretary NameMichael Anthony Stone
NationalityBritish
StatusResigned
Appointed20 March 2003(1 year after company formation)
Appointment DurationResigned same day (resigned 20 March 2003)
RoleCompany Director
Correspondence Address1 Hole Farm Cottage
Great Waldingfield
Sudbury
Suffolk
CO10 0TW
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed20 March 2002(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed20 March 2002(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address3-4 Mulgrave Court
Mulgrave Road
Sutton
Surrey
SM2 6LF
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton West
Built Up AreaGreater London

Financials

Year2014
Net Worth£7,292
Cash£128
Current Liabilities£178,715

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

26 January 2008Dissolved (1 page)
26 October 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
20 April 2007Liquidators statement of receipts and payments (5 pages)
3 November 2006Liquidators statement of receipts and payments (5 pages)
5 May 2006Liquidators statement of receipts and payments (5 pages)
27 October 2005Liquidators statement of receipts and payments (6 pages)
11 October 2004Statement of affairs (7 pages)
11 October 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 October 2004Appointment of a voluntary liquidator (1 page)
17 September 2004Registered office changed on 17/09/04 from: wigham house wakering road barking essex IG11 8QN (1 page)
1 June 2004Accounting reference date shortened from 30/06/04 to 31/05/04 (1 page)
26 April 2004Return made up to 20/03/04; full list of members (6 pages)
24 January 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
22 January 2004Director resigned (1 page)
30 May 2003Return made up to 20/03/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
31 March 2003Secretary resigned (1 page)
31 March 2003New secretary appointed (2 pages)
7 February 2003Accounting reference date extended from 31/03/03 to 30/06/03 (1 page)
20 September 2002New director appointed (1 page)
1 July 2002Director resigned (1 page)
1 July 2002New director appointed (2 pages)
22 May 2002Registered office changed on 22/05/02 from: trocoll house wakering road barking essex IG11 8PD (1 page)
17 April 2002New director appointed (2 pages)
17 April 2002Ad 20/03/02--------- £ si 100@1=100 £ ic 2/102 (2 pages)
17 April 2002New secretary appointed (2 pages)
5 April 2002Director resigned (1 page)
5 April 2002Secretary resigned (1 page)