Company NameFirefly Power Holdings Limited
Company StatusDissolved
Company Number05807469
CategoryPrivate Limited Company
Incorporation Date5 May 2006(17 years, 12 months ago)
Dissolution Date6 November 2012 (11 years, 5 months ago)
Previous Names3

Business Activity

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

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 Duration11 months, 2 weeks (closed 06 November 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
Appointed05 May 2006(same day as company formation)
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
Appointed05 May 2006(same day as company formation)
RoleCompany Director
Correspondence AddressGranary Barn
Little Green
Burgate
Suffolk
IP22 1QQ
Secretary NameMr James Robert Dunning
NationalityBritish
StatusResigned
Appointed05 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Borrowdale Avenue
Ipswich
Suffolk
IP4 2TN
Director NameKeith Bigsby
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2006(2 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 05 April 2007)
RoleAccountant
Correspondence Address52 Eden Street
Cambridge
CB1 1EL
Director NameDavid George Jefferies
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2006(2 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 05 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEspada 30 Abbots Drive
Virginia Water
Surrey
GU25 4SE
Director NameJonathan Derek Ratton Talbot Weiss
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2006(2 weeks after company formation)
Appointment Duration6 months (resigned 15 November 2006)
RoleManagement Consultant
Correspondence Address66 St Cross Street
Winchester
Hampshire
SO23 9PS
Director NameMr Graham Howard Hedger
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2006(6 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 05 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Lansdowne Road
London
W11 3LW
Director NameMr Stephen John Read
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2007(11 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 August 2011)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressPear Tree 1 Wood View
Chapel Road
Tiptree
Essex
CO5 0DF
Secretary NameCharles Michael Conner
NationalityBritish
StatusResigned
Appointed05 April 2007(11 months after company formation)
Appointment Duration3 months, 1 week (resigned 12 July 2007)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address126 Greencroft Gardens
London
NW6 3PJ
Director NameMr Charles Michael Conner
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2007(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 11 November 2008)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address79 Fortune Green Road
London
NW6 1DR
Secretary NameMrs Bridget Thorp
NationalityBritish
StatusResigned
Appointed12 July 2007(1 year, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 25 April 2012)
RoleAccountant
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 November 2008(2 years, 6 months after company formation)
Appointment Duration2 years, 8 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

Location

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

Shareholders

12.5m at £0.01Firefly Energy LTD
100.00%
Ordinary

Accounts

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

Filing History

6 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2012First Gazette notice for voluntary strike-off (1 page)
24 July 2012First Gazette notice for voluntary strike-off (1 page)
11 July 2012Application to strike the company off the register (3 pages)
11 July 2012Application to strike the company off the register (3 pages)
18 May 2012Annual return made up to 5 May 2012 with a full list of shareholders
Statement of capital on 2012-05-18
  • GBP 125,097.31
(3 pages)
18 May 2012Annual return made up to 5 May 2012 with a full list of shareholders
Statement of capital on 2012-05-18
  • GBP 125,097.31
(3 pages)
18 May 2012Annual return made up to 5 May 2012 with a full list of shareholders
Statement of capital on 2012-05-18
  • GBP 125,097.31
(3 pages)
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)
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)
24 April 2012Registered office address changed from Unit 3 Manor Lane Stutton Ipswich Suffolk IP9 2TD United Kingdom on 24 April 2012 (1 page)
24 April 2012Registered office address changed from Unit 3 Manor Lane Stutton Ipswich Suffolk IP9 2TD United Kingdom on 24 April 2012 (1 page)
30 March 2012Re-registration of Memorandum and Articles (19 pages)
30 March 2012Certificate of re-registration from Public Limited Company to Private (1 page)
30 March 2012Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
30 March 2012Certificate of re-registration from Public Limited Company to Private (1 page)
30 March 2012Re-registration of Memorandum and Articles (19 pages)
30 March 2012Re-registration from a public company to a private limited company (1 page)
30 March 2012Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
30 March 2012Re-registration from a public company to a private limited company (1 page)
20 December 2011Termination of appointment of Stephen Read as a director (1 page)
20 December 2011Termination of appointment of Ashley John Nicholas Turner as a director on 27 July 2011 (1 page)
20 December 2011Termination of appointment of Ashley Turner as a director (1 page)
20 December 2011Appointment of Mrs Bridget Patricia Thorp as a director on 16 August 2011 (2 pages)
20 December 2011Appointment of Mrs Bridget Patricia Thorp as a director (2 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)
20 December 2011Termination of appointment of Stephen John Read as a director on 31 August 2011 (1 page)
4 October 2011Accounts for a dormant company made up to 31 March 2011 (12 pages)
4 October 2011Accounts for a dormant company made up to 31 March 2011 (12 pages)
4 June 2011Compulsory strike-off action has been discontinued (1 page)
4 June 2011Compulsory strike-off action has been discontinued (1 page)
3 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
3 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
3 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
21 January 2011Registered office address changed from Pond Cottage, Manningtree Road Stutton Suffolk IP9 2TG on 21 January 2011 (1 page)
21 January 2011Registered office address changed from Pond Cottage, Manningtree Road Stutton Suffolk IP9 2TG on 21 January 2011 (1 page)
5 October 2010Compulsory strike-off action has been discontinued (1 page)
5 October 2010Compulsory strike-off action has been discontinued (1 page)
4 October 2010Accounts for a dormant company made up to 31 March 2010 (12 pages)
4 October 2010Accounts for a dormant company made up to 31 March 2010 (12 pages)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
4 November 2009Full accounts made up to 31 March 2009 (13 pages)
4 November 2009Full accounts made up to 31 March 2009 (13 pages)
19 June 2009Return made up to 05/05/09; full list of members (3 pages)
19 June 2009Return made up to 05/05/09; full list of members (3 pages)
29 January 2009Full accounts made up to 31 March 2008 (17 pages)
29 January 2009Full accounts made up to 31 March 2008 (17 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 (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)
26 November 2008Director's change of particulars / charles conner / 14/11/2008 (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)
21 November 2008Return made up to 05/05/08; full list of members (5 pages)
21 November 2008Return made up to 05/05/08; full list of members (5 pages)
3 November 2007Full accounts made up to 31 March 2007 (21 pages)
3 November 2007Full accounts made up to 31 March 2007 (21 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 05/05/07; full list of members (5 pages)
22 August 2007Return made up to 05/05/07; full list of members (5 pages)
11 August 2007New secretary appointed (2 pages)
11 August 2007New secretary appointed (2 pages)
11 August 2007Secretary resigned (1 page)
11 August 2007Secretary resigned (1 page)
27 June 2007Memorandum and Articles of Association (64 pages)
27 June 2007Memorandum and Articles of Association (64 pages)
21 June 2007Company name changed geotrupes energy PLC\certificate issued on 21/06/07 (2 pages)
21 June 2007Company name changed geotrupes energy PLC\certificate issued on 21/06/07 (2 pages)
12 June 2007New director appointed (2 pages)
12 June 2007New director appointed (2 pages)
12 June 2007New director appointed (2 pages)
12 June 2007New director appointed (2 pages)
8 June 2007New secretary appointed (2 pages)
8 June 2007New secretary appointed (2 pages)
5 June 2007Registered office changed on 05/06/07 from: saracen's house 25 st margaret's green ipswich suffolk IP4 2BN (1 page)
5 June 2007Registered office changed on 05/06/07 from: saracen's house 25 st margaret's green ipswich suffolk IP4 2BN (1 page)
25 May 2007Secretary resigned (1 page)
25 May 2007Director resigned (1 page)
25 May 2007Director resigned (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 2007Director resigned (1 page)
25 May 2007Director resigned (1 page)
25 May 2007Director resigned (1 page)
25 May 2007Director resigned (1 page)
25 May 2007Director resigned (1 page)
11 March 2007New director appointed (3 pages)
11 March 2007New director appointed (3 pages)
27 November 2006Director resigned (1 page)
27 November 2006Director resigned (1 page)
3 July 2006Statement of affairs (14 pages)
3 July 2006Statement of affairs (14 pages)
3 July 2006Ad 19/05/06--------- £ si [email protected]=125096 £ ic 2/125098 (4 pages)
3 July 2006Ad 19/05/06--------- £ si [email protected]=125096 £ ic 2/125098 (4 pages)
1 June 2006New director appointed (3 pages)
1 June 2006Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
1 June 2006S-div 19/05/06 (1 page)
1 June 2006New director appointed (3 pages)
1 June 2006S-div 19/05/06 (1 page)
1 June 2006New director appointed (3 pages)
1 June 2006Registered office changed on 01/06/06 from: 55 colmore row birmingham west midlands B3 2AS (1 page)
1 June 2006New director appointed (2 pages)
1 June 2006Nc inc already adjusted 19/05/06 (2 pages)
1 June 2006Registered office changed on 01/06/06 from: 55 colmore row birmingham west midlands B3 2AS (1 page)
1 June 2006Nc inc already adjusted 19/05/06 (2 pages)
1 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(62 pages)
1 June 2006Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
1 June 2006New director appointed (3 pages)
1 June 2006New director appointed (2 pages)
1 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(62 pages)
24 May 2006Company name changed geotrupes (project century) PLC\certificate issued on 24/05/06 (4 pages)
24 May 2006Company name changed geotrupes (project century) PLC\certificate issued on 24/05/06 (4 pages)
5 May 2006Incorporation (72 pages)
5 May 2006Incorporation (72 pages)