Company NameFirefly Energy Developments Limited
Company StatusDissolved
Company Number05804004
CategoryPrivate Limited Company
Incorporation Date3 May 2006(18 years ago)
Dissolution Date11 September 2012 (11 years, 7 months ago)
Previous NameGeotrupes Developments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Edward David Robinson
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2011(5 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (closed 11 September 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBerger House Berkeley Square
London
W1J 5AE
Director NameMr James Robert Dunning
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2006(2 weeks, 5 days after company formation)
Appointment Duration10 months, 2 weeks (resigned 05 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Borrowdale Avenue
Ipswich
Suffolk
IP4 2TN
Director NameAshley John Nicholas Turner
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2006(2 weeks, 5 days after company formation)
Appointment Duration10 months, 2 weeks (resigned 05 April 2007)
RoleCompany Director
Correspondence AddressGranary Barn
Little Green
Burgate
Suffolk
IP22 1QQ
Secretary NameMr James Robert Dunning
NationalityBritish
StatusResigned
Appointed22 May 2006(2 weeks, 5 days after company formation)
Appointment Duration10 months, 2 weeks (resigned 05 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Borrowdale Avenue
Ipswich
Suffolk
IP4 2TN
Director NameMr Charles Michael Conner
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2007(11 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 11 November 2008)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address79 Fortune Green Road
London
NW6 1DR
Director NameMr Stephen John Read
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2007(11 months, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 16 August 2011)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressPear Tree 1 Wood View
Chapel Road
Tiptree
Essex
CO5 0DF
Secretary NameMrs Bridget Thorp
NationalityBritish
StatusResigned
Appointed05 April 2007(11 months, 1 week after company formation)
Appointment Duration5 years (resigned 25 April 2012)
RoleCompany Director
Correspondence AddressPond Cottage
Manningtree Road
Stutton
Suffolk
IP9 2TG
Director NameMr Ashley John Nicholas Turner
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2008(2 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 July 2011)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Farm, Clay Common Frostenden
Beccles
Suffolk
NR34 8BQ
Director NameMrs Bridget Patricia Thorp
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2011(5 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 25 April 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBerger House Berkeley Square
London
W1J 5AE
Director NameIngleby Holdings Limited (Corporation)
StatusResigned
Appointed03 May 2006(same day as company formation)
Correspondence Address55 Colmore Road
Birmingham
B3 2AS
Secretary NameIngleby Nominees Limited (Corporation)
StatusResigned
Appointed03 May 2006(same day as company formation)
Correspondence Address55 Colmore Road
Birmingham
B3 2AS

Location

Registered AddressBerger House
Berkeley Square
London
W1J 5AE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

11 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2012First Gazette notice for voluntary strike-off (1 page)
29 May 2012First Gazette notice for voluntary strike-off (1 page)
16 May 2012Application to strike the company off the register (3 pages)
16 May 2012Application to strike the company off the register (3 pages)
25 April 2012Termination of appointment of Bridget Thorp as a secretary on 25 April 2012 (1 page)
25 April 2012Termination of appointment of Bridget Thorp as a director (1 page)
25 April 2012Termination of appointment of Bridget Thorp as a secretary (1 page)
25 April 2012Termination of appointment of Bridget Patricia Thorp as a director on 25 April 2012 (1 page)
24 April 2012Registered office address changed from Unit 3 Manor Lane Stutton Ipswich Suffolk IP9 2TD England on 24 April 2012 (1 page)
24 April 2012Registered office address changed from Unit 3 Manor Lane Stutton Ipswich Suffolk IP9 2TD England on 24 April 2012 (1 page)
8 January 2012Accounts for a dormant company made up to 31 March 2011 (12 pages)
8 January 2012Accounts for a dormant company made up to 31 March 2011 (12 pages)
20 December 2011Appointment of Mr Edward David Robinson as a director (2 pages)
20 December 2011Appointment of Mr Edward David Robinson as a director on 24 November 2011 (2 pages)
6 October 2011Termination of appointment of Stephen Read as a director (1 page)
6 October 2011Appointment of Mrs Bridget Thorp as a director (2 pages)
6 October 2011Termination of appointment of Ashley Turner as a director (1 page)
6 October 2011Termination of appointment of Stephen John Read as a director on 16 August 2011 (1 page)
6 October 2011Termination of appointment of Ashley John Nicholas Turner as a director on 27 July 2011 (1 page)
6 October 2011Appointment of Mrs Bridget Thorp as a director on 16 August 2011 (2 pages)
10 June 2011Annual return made up to 3 May 2011 with a full list of shareholders
Statement of capital on 2011-06-10
  • GBP 2
(5 pages)
10 June 2011Annual return made up to 3 May 2011 with a full list of shareholders
Statement of capital on 2011-06-10
  • GBP 2
(5 pages)
10 June 2011Annual return made up to 3 May 2011 with a full list of shareholders
Statement of capital on 2011-06-10
  • GBP 2
(5 pages)
31 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
31 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
28 September 2010Compulsory strike-off action has been discontinued (1 page)
28 September 2010Compulsory strike-off action has been discontinued (1 page)
27 September 2010Registered office address changed from Pond Cottage, Manningtree Road Stutton Suffolk IP9 2TG on 27 September 2010 (1 page)
27 September 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
27 September 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
27 September 2010Registered office address changed from Pond Cottage, Manningtree Road Stutton Suffolk IP9 2TG on 27 September 2010 (1 page)
27 September 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
30 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
30 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
12 September 2009Compulsory strike-off action has been discontinued (1 page)
12 September 2009Compulsory strike-off action has been discontinued (1 page)
10 September 2009Return made up to 03/05/09; full list of members (3 pages)
10 September 2009Return made up to 03/05/09; full list of members (3 pages)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
3 February 2009Accounts made up to 31 March 2008 (5 pages)
3 February 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
12 January 2009Appointment terminated director charles conner (1 page)
12 January 2009Appointment Terminated Director charles conner (1 page)
9 January 2009Director appointed ashley john nicholas turner (1 page)
9 January 2009Director appointed ashley john nicholas turner (1 page)
21 December 2008Director's Change of Particulars / stephen read / 15/12/2008 / HouseName/Number was: , now: pear tree; Street was: 13 kiltie road, now: 1 wood view; Area was: , now: chapel road; Post Code was: CO5 0PX, now: CO5 0DF (1 page)
21 December 2008Director's change of particulars / stephen read / 15/12/2008 (1 page)
26 November 2008Director's Change of Particulars / charles conner / 14/11/2008 / HouseName/Number was: , now: 79; Street was: 126 greencroft gardens, now: fortune green road; Post Code was: NW6 3PJ, now: NW6 1DR (1 page)
26 November 2008Director's change of particulars / charles conner / 14/11/2008 (1 page)
31 October 2008Return made up to 03/05/08; full list of members (4 pages)
31 October 2008Return made up to 03/05/08; full list of members (4 pages)
25 January 2008Full accounts made up to 31 March 2007 (9 pages)
25 January 2008Full accounts made up to 31 March 2007 (9 pages)
4 September 2007Registered office changed on 04/09/07 from: 49 grosvenor street london W1K 3HP (1 page)
4 September 2007Registered office changed on 04/09/07 from: 49 grosvenor street london W1K 3HP (1 page)
22 August 2007Return made up to 03/05/07; full list of members (2 pages)
22 August 2007Return made up to 03/05/07; full list of members (2 pages)
26 June 2007Memorandum and Articles of Association (7 pages)
26 June 2007Memorandum and Articles of Association (7 pages)
21 June 2007Company name changed geotrupes developments LIMITED\certificate issued on 21/06/07 (2 pages)
21 June 2007Company name changed geotrupes developments LIMITED\certificate issued on 21/06/07 (2 pages)
8 June 2007New director appointed (2 pages)
8 June 2007New director appointed (2 pages)
8 June 2007New director appointed (2 pages)
8 June 2007New director appointed (2 pages)
5 June 2007Registered office changed on 05/06/07 from: saracens house 25 st margaret's street ipswich suffolk IP4 2BN (1 page)
5 June 2007Registered office changed on 05/06/07 from: saracens house 25 st margaret's street ipswich suffolk IP4 2BN (1 page)
25 May 2007Director resigned (1 page)
25 May 2007Director resigned (1 page)
25 May 2007Secretary resigned (1 page)
25 May 2007Director resigned (1 page)
25 May 2007New secretary appointed (2 pages)
25 May 2007Secretary resigned (1 page)
25 May 2007Director resigned (1 page)
25 May 2007New secretary appointed (2 pages)
23 August 2006Director resigned (1 page)
23 August 2006New director appointed (2 pages)
23 August 2006New secretary appointed;new director appointed (2 pages)
23 August 2006Director resigned (1 page)
23 August 2006Secretary resigned (1 page)
23 August 2006Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
23 August 2006Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
23 August 2006New secretary appointed;new director appointed (2 pages)
23 August 2006Registered office changed on 23/08/06 from: 55 colmore row birmingham west midlands B3 2AS (1 page)
23 August 2006New director appointed (2 pages)
23 August 2006Secretary resigned (1 page)
23 August 2006Registered office changed on 23/08/06 from: 55 colmore row birmingham west midlands B3 2AS (1 page)
3 May 2006Incorporation (20 pages)
3 May 2006Incorporation (20 pages)