Company NameFire At Work Limited
Company StatusDissolved
Company Number04424550
CategoryPrivate Limited Company
Incorporation Date25 April 2002(21 years, 11 months ago)
Dissolution Date24 April 2012 (11 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDean Van Stratten
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2002(same day as company formation)
RoleFire Officer
Country of ResidenceGoa India
Correspondence Address8/9 Crescent Villas
1265 Anna Vaddo
Candolim Bardez
403515 Goa
India
Secretary NameSandra Van Stratten
NationalityBritish
StatusClosed
Appointed25 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address8/9 Crescent Villas
1265 Anna Vaddo
Candolim Bardez
403515 Goa
India
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed25 April 2002(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed25 April 2002(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressHeadley House
16a Orsett Road
Grays
Essex
RM17 5DL
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 April 2011 (12 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

24 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
28 December 2011Application to strike the company off the register (3 pages)
28 December 2011Application to strike the company off the register (3 pages)
25 November 2011Accounts for a dormant company made up to 30 April 2011 (1 page)
25 November 2011Accounts for a dormant company made up to 30 April 2011 (1 page)
27 April 2011Annual return made up to 25 April 2011 with a full list of shareholders
Statement of capital on 2011-04-27
  • GBP 1
(4 pages)
27 April 2011Annual return made up to 25 April 2011 with a full list of shareholders
Statement of capital on 2011-04-27
  • GBP 1
(4 pages)
6 September 2010Accounts for a dormant company made up to 30 April 2010 (1 page)
6 September 2010Accounts for a dormant company made up to 30 April 2010 (1 page)
26 April 2010Director's details changed for Dean Van Stratten on 25 April 2010 (2 pages)
26 April 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
26 April 2010Director's details changed for Dean Van Stratten on 25 April 2010 (2 pages)
12 January 2010Accounts for a dormant company made up to 30 April 2009 (1 page)
12 January 2010Accounts for a dormant company made up to 30 April 2009 (1 page)
28 May 2009Return made up to 25/04/09; full list of members (3 pages)
28 May 2009Return made up to 25/04/09; full list of members (3 pages)
28 January 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
28 January 2009Accounts made up to 30 April 2008 (1 page)
9 June 2008Return made up to 25/04/08; no change of members (6 pages)
9 June 2008Return made up to 25/04/08; no change of members (6 pages)
28 November 2007Accounts made up to 30 April 2007 (1 page)
28 November 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
17 June 2007Return made up to 25/04/07; no change of members (6 pages)
17 June 2007Return made up to 25/04/07; no change of members (6 pages)
20 March 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
20 March 2007Accounts made up to 30 April 2006 (1 page)
15 June 2006Return made up to 25/04/06; full list of members (6 pages)
15 June 2006Return made up to 25/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
8 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
29 June 2005Return made up to 25/04/05; full list of members (6 pages)
29 June 2005Return made up to 25/04/05; full list of members (6 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
28 July 2004Return made up to 25/04/04; full list of members (6 pages)
28 July 2004Return made up to 25/04/04; full list of members (6 pages)
16 February 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
16 February 2004Accounts made up to 30 April 2003 (1 page)
15 May 2003Return made up to 25/04/03; full list of members (6 pages)
15 May 2003Return made up to 25/04/03; full list of members (6 pages)
2 June 2002New secretary appointed (2 pages)
2 June 2002New director appointed (2 pages)
2 June 2002New secretary appointed (2 pages)
2 June 2002New director appointed (2 pages)
29 May 2002Secretary resigned (1 page)
29 May 2002Secretary resigned (1 page)
29 May 2002Director resigned (1 page)
29 May 2002Director resigned (1 page)
25 April 2002Incorporation (16 pages)
25 April 2002Incorporation (16 pages)