Company NameWallfire Limited
Company StatusDissolved
Company Number05028821
CategoryPrivate Limited Company
Incorporation Date28 January 2004(20 years, 3 months ago)
Dissolution Date4 September 2012 (11 years, 7 months ago)
Previous NameFirewall Limited

Business Activity

Section SOther service activities
SIC 9120Trade unions
SIC 94200Activities of trade unions

Directors

Director NameMr Colin Charles Stacey
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2004(1 month after company formation)
Appointment Duration8 years, 6 months (closed 04 September 2012)
RoleSales Executive
Country of ResidenceEngland
Correspondence Address34 Clayton Avenue
Upminster
Essex
RM14 2EY
Director NameMr Leigh Starr
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2004(1 month after company formation)
Appointment Duration8 years, 6 months (closed 04 September 2012)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address203 Tomswood Hill
Hainault
Essex
IG6 2GD
Secretary NameMr Paul Richard Abbott
NationalityBritish
StatusClosed
Appointed03 December 2007(3 years, 10 months after company formation)
Appointment Duration4 years, 9 months (closed 04 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNimax House 20 Ullswater Crescent
Coulsdon
Surrey
CR5 2HR
Director NameMr Paul Richard Abbott
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRushstead House 66 Woodland Way
Kingswood
Surrey
KT20 6NW
Secretary NameMr Michael Robert Slater
NationalityBritish
StatusResigned
Appointed28 January 2004(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address15 Cranbourne Road
London
N10 2BT
Director NameMrs Ferdinanda Abbott
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityPortuguese
StatusResigned
Appointed27 February 2004(1 month after company formation)
Appointment Duration3 years, 11 months (resigned 22 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRushtead House Woodland Way
Kingswood
Tadworth
Surrey
KT20 6NW
Director NameMr John Rodney Colam
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2004(1 month after company formation)
Appointment Duration3 years, 2 months (resigned 01 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Middleton Close
Rainham
Gillingham
Kent
ME8 9LR
Director NameBarry Kelly
Date of BirthJuly 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed27 February 2004(1 month after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 2006)
RoleCompany Director
Correspondence AddressOakview
Blackmore Road, Kelvedon Hatch
Brentwood
Essex
CM15 0BJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 January 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 January 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressNimax House
20 Ullswater Crescent
Coulsdon
Surrey
CR5 2HR
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCoulsdon East
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2012First Gazette notice for voluntary strike-off (1 page)
22 May 2012First Gazette notice for voluntary strike-off (1 page)
9 May 2012Application to strike the company off the register (3 pages)
9 May 2012Application to strike the company off the register (3 pages)
14 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 February 2012Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 February 2012Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 February 2012Compulsory strike-off action has been discontinued (1 page)
4 February 2012Compulsory strike-off action has been discontinued (1 page)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
21 October 2011Registered office address changed from Unit 3 the Redlands Centre Redlands Coulsdon Surrey CR5 2HT on 21 October 2011 (1 page)
21 October 2011Registered office address changed from Unit 3 the Redlands Centre Redlands Coulsdon Surrey CR5 2HT on 21 October 2011 (1 page)
9 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-11
(2 pages)
9 March 2011Change of name notice (2 pages)
9 March 2011Restoration by order of the court (4 pages)
9 March 2011Restoration by order of the court (4 pages)
9 March 2011Change of name notice (2 pages)
9 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-11
(2 pages)
10 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
22 December 2009Secretary's details changed for Mr Paul Richard Abbott on 22 December 2009 (1 page)
22 December 2009Secretary's details changed for Mr Paul Richard Abbott on 22 December 2009 (1 page)
22 December 2009Secretary's details changed for Mr Paul Richard Abbott on 22 December 2009 (1 page)
22 December 2009Secretary's details changed for Mr Paul Richard Abbott on 22 December 2009 (1 page)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 February 2009Return made up to 28/01/09; full list of members (4 pages)
4 February 2009Return made up to 28/01/09; full list of members (4 pages)
4 April 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
4 April 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 February 2008Return made up to 28/01/08; full list of members (3 pages)
18 February 2008Return made up to 28/01/08; full list of members (3 pages)
24 January 2008Director resigned (1 page)
24 January 2008Director resigned (1 page)
13 December 2007Secretary resigned (1 page)
13 December 2007New secretary appointed (1 page)
13 December 2007Secretary resigned (1 page)
13 December 2007New secretary appointed (1 page)
5 June 2007Director resigned (1 page)
5 June 2007Director resigned (1 page)
15 May 2007Director's particulars changed (1 page)
15 May 2007Director's particulars changed (1 page)
7 March 2007Return made up to 28/01/07; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
7 March 2007Return made up to 28/01/07; full list of members (9 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
16 February 2006Return made up to 28/01/06; full list of members (9 pages)
16 February 2006Return made up to 28/01/06; full list of members (9 pages)
2 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 May 2005Particulars of mortgage/charge (3 pages)
6 May 2005Particulars of mortgage/charge (3 pages)
10 February 2005Return made up to 28/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 February 2005Return made up to 28/01/05; full list of members (9 pages)
27 May 2004Company name changed firewall LIMITED\certificate issued on 27/05/04 (2 pages)
27 May 2004Company name changed firewall LIMITED\certificate issued on 27/05/04 (2 pages)
19 March 2004Director resigned (1 page)
19 March 2004Director resigned (1 page)
17 March 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
17 March 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
10 March 2004New director appointed (1 page)
10 March 2004New director appointed (1 page)
5 March 2004New director appointed (2 pages)
5 March 2004New director appointed (1 page)
5 March 2004New director appointed (1 page)
5 March 2004New director appointed (1 page)
5 March 2004New director appointed (2 pages)
5 March 2004New director appointed (2 pages)
5 March 2004New director appointed (1 page)
5 March 2004New director appointed (2 pages)
18 February 2004New secretary appointed (2 pages)
18 February 2004New secretary appointed (2 pages)
18 February 2004Registered office changed on 18/02/04 from: unit 3, redlands centre redlands coulsdon surrey CR5 2HT (1 page)
18 February 2004New director appointed (3 pages)
18 February 2004Registered office changed on 18/02/04 from: unit 3, redlands centre redlands coulsdon surrey CR5 2HT (1 page)
18 February 2004New director appointed (3 pages)
12 February 2004Secretary resigned (1 page)
12 February 2004Director resigned (1 page)
12 February 2004Director resigned (1 page)
12 February 2004Secretary resigned (1 page)
28 January 2004Incorporation (17 pages)
28 January 2004Incorporation (17 pages)