Company NameFirecraft (Ealing) Ltd
Company StatusDissolved
Company Number04988502
CategoryPrivate Limited Company
Incorporation Date8 December 2003(20 years, 3 months ago)
Dissolution Date8 April 2014 (9 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameStefan Lee Glancy
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2003(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address39 Bramley Road
Ealing
London
W5 4ST
Secretary NameStefan Lee Glancy
NationalityBritish
StatusClosed
Appointed29 February 2008(4 years, 2 months after company formation)
Appointment Duration6 years, 1 month (closed 08 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Bramley Road
Ealing
London
W5 4ST
Director NameMrs Helen Nelhams
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2003(same day as company formation)
RoleBusiness Administrator
Country of ResidenceEngland
Correspondence AddressSherwood
23 Highlands Lane
Chalfont St Peter
Buckinghamshire
SL9 0DL
Secretary NameMrs Helen Nelhams
NationalityBritish
StatusResigned
Appointed08 December 2003(same day as company formation)
RoleBusiness Administrator
Country of ResidenceEngland
Correspondence AddressSherwood
23 Highlands Lane
Chalfont St Peter
Buckinghamshire
SL9 0DL
Director NameAmanda Jane Glancy
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(4 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 June 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address39 Bramley Road
Ealing
London
W5 4ST
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed08 December 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed08 December 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address188 Northfield Avenue
Ealing London
W13 9SJ
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorthfield
Built Up AreaGreater London

Shareholders

50 at £1Amanda Jane Glancy
50.00%
Ordinary
50 at £1Mr Stefan Lee Glancy
50.00%
Ordinary

Financials

Year2014
Net Worth£129
Cash£16,554
Current Liabilities£61,124

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 December 2013First Gazette notice for compulsory strike-off (1 page)
24 December 2013First Gazette notice for compulsory strike-off (1 page)
5 June 2013Compulsory strike-off action has been suspended (1 page)
5 June 2013Compulsory strike-off action has been suspended (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 June 2012Compulsory strike-off action has been discontinued (1 page)
16 June 2012Compulsory strike-off action has been discontinued (1 page)
17 April 2012First Gazette notice for compulsory strike-off (1 page)
17 April 2012First Gazette notice for compulsory strike-off (1 page)
1 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
10 June 2011Termination of appointment of Amanda Glancy as a director (1 page)
10 June 2011Termination of appointment of Amanda Glancy as a director (1 page)
26 January 2011Annual return made up to 8 December 2010 with a full list of shareholders
Statement of capital on 2011-01-26
  • GBP 100
(5 pages)
26 January 2011Annual return made up to 8 December 2010 with a full list of shareholders
Statement of capital on 2011-01-26
  • GBP 100
(5 pages)
26 January 2011Annual return made up to 8 December 2010 with a full list of shareholders
Statement of capital on 2011-01-26
  • GBP 100
(5 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
15 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Amanda Jane Glancy on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Amanda Jane Glancy on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Stefan Lee Glancy on 15 January 2010 (2 pages)
15 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Stefan Lee Glancy on 15 January 2010 (2 pages)
24 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
24 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
23 January 2009Return made up to 08/12/08; full list of members (4 pages)
23 January 2009Return made up to 08/12/08; full list of members (4 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
1 May 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
1 May 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
4 April 2008Appointment terminated director and secretary helen nelhams (1 page)
4 April 2008Director appointed amanda jane glancy (3 pages)
4 April 2008Director appointed amanda jane glancy (3 pages)
4 April 2008Secretary appointed stefan lee glancy (1 page)
4 April 2008Appointment Terminated Director and Secretary helen nelhams (1 page)
4 April 2008Secretary appointed stefan lee glancy (1 page)
11 December 2007Return made up to 08/12/07; full list of members (2 pages)
11 December 2007Return made up to 08/12/07; full list of members (2 pages)
21 September 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
21 September 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
20 March 2007Return made up to 08/12/06; full list of members (7 pages)
20 March 2007Return made up to 08/12/06; full list of members (7 pages)
27 June 2006Registered office changed on 27/06/06 from: springpark house basing view basingstoke hampshire RG21 4HG (1 page)
27 June 2006Registered office changed on 27/06/06 from: springpark house basing view basingstoke hampshire RG21 4HG (1 page)
16 March 2006Return made up to 08/12/05; full list of members (7 pages)
16 March 2006Return made up to 08/12/05; full list of members (7 pages)
1 March 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
1 March 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
28 December 2005Registered office changed on 28/12/05 from: sherfield house, mulfords hill tadley hampshire RG26 3JE (1 page)
28 December 2005Registered office changed on 28/12/05 from: sherfield house, mulfords hill tadley hampshire RG26 3JE (1 page)
16 November 2005Return made up to 08/12/04; full list of members (6 pages)
16 November 2005Return made up to 08/12/04; full list of members (6 pages)
8 August 2005Ad 09/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 August 2005Ad 09/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 January 2004Secretary resigned (1 page)
17 January 2004New director appointed (2 pages)
17 January 2004New secretary appointed;new director appointed (2 pages)
17 January 2004New director appointed (2 pages)
17 January 2004New secretary appointed;new director appointed (2 pages)
17 January 2004Director resigned (1 page)
17 January 2004Secretary resigned (1 page)
17 January 2004Director resigned (1 page)
8 December 2003Incorporation (14 pages)