Company NameFirehorse Partners Limited
Company StatusDissolved
Company Number06488220
CategoryPrivate Limited Company
Incorporation Date30 January 2008(16 years, 2 months ago)
Dissolution Date10 December 2013 (10 years, 4 months ago)
Previous NameBethiyan Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameSheila Dobson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCatalyst House Centennial Avenue, Centennial Park
Elstree
Borehamwood
Hertfordshire
WD6 3SY
Director NameMr Wayne Dobson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCatalyst House Centennial Avenue, Centennial Park
Elstree
Borehamwood
Hertfordshire
WD6 3SY
Secretary NameSheila Dobson
NationalityBritish
StatusClosed
Appointed30 January 2008(same day as company formation)
RoleCompany Director
Correspondence AddressThe Gardens Sunderland Bridge
Durham
DH6 5HD
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed30 January 2008(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed30 January 2008(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressCatalyst House Centennial Avenue, Centennial Park
Elstree
Borehamwood
Hertfordshire
WD6 3SY
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardElstree
Built Up AreaGreater London

Shareholders

1 at £1Sheila Dobson
50.00%
Ordinary B
1 at £1Wayne Dobson
50.00%
Ordinary A

Financials

Year2014
Net Worth£11,751
Cash£190
Current Liabilities£5,406

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
4 May 2012Compulsory strike-off action has been suspended (1 page)
4 May 2012Compulsory strike-off action has been suspended (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2011Director's details changed for Wayne Dobson on 6 September 2010 (2 pages)
28 February 2011Secretary's details changed for Sheila Dobson on 6 September 2010 (2 pages)
28 February 2011Director's details changed for Sheila Dobson on 6 September 2010 (2 pages)
28 February 2011Director's details changed for Wayne Dobson on 6 September 2010 (2 pages)
28 February 2011Director's details changed for Wayne Dobson on 6 September 2010 (2 pages)
28 February 2011Annual return made up to 30 January 2011 with a full list of shareholders
Statement of capital on 2011-02-28
  • GBP 2
(5 pages)
28 February 2011Secretary's details changed for Sheila Dobson on 6 September 2010 (2 pages)
28 February 2011Director's details changed for Sheila Dobson on 6 September 2010 (2 pages)
28 February 2011Secretary's details changed for Sheila Dobson on 6 September 2010 (2 pages)
28 February 2011Annual return made up to 30 January 2011 with a full list of shareholders
Statement of capital on 2011-02-28
  • GBP 2
(5 pages)
28 February 2011Director's details changed for Sheila Dobson on 6 September 2010 (2 pages)
27 February 2011Registered office address changed from C/O C/O Harrington Kelly Ltd Catalyst House 720 Centennial Court Centennial Park Elstree Hertfordshire WD6 3SY on 27 February 2011 (1 page)
27 February 2011Registered office address changed from C/O C/O Harrington Kelly Ltd Catalyst House 720 Centennial Court Centennial Park Elstree Hertfordshire WD6 3SY on 27 February 2011 (1 page)
9 February 2011Registered office address changed from 19-21 Manor Road Caddington Bedfordshire LU1 4EE United Kingdom on 9 February 2011 (2 pages)
9 February 2011Registered office address changed from 19-21 Manor Road Caddington Bedfordshire LU1 4EE United Kingdom on 9 February 2011 (2 pages)
9 February 2011Registered office address changed from 19-21 Manor Road Caddington Bedfordshire LU1 4EE United Kingdom on 9 February 2011 (2 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 November 2010Company name changed bethiyan LIMITED\certificate issued on 16/11/10
  • RES15 ‐ Change company name resolution on 2010-11-09
(2 pages)
16 November 2010Change of name notice (2 pages)
16 November 2010Change of name notice (2 pages)
16 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-09
(2 pages)
26 July 2010Registered office address changed from 21 Manor Road Caddington Beds LU1 4EE on 26 July 2010 (1 page)
26 July 2010Registered office address changed from 21 Manor Road Caddington Beds LU1 4EE on 26 July 2010 (1 page)
1 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
30 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 March 2009Return made up to 30/01/09; full list of members (4 pages)
24 March 2009Return made up to 30/01/09; full list of members (4 pages)
25 June 2008Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
25 June 2008Director appointed wayne dobson (2 pages)
25 June 2008Director and secretary appointed sheila dobson (2 pages)
25 June 2008Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
25 June 2008Ad 30/01/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
25 June 2008Ad 30/01/08 gbp si 1@1=1 gbp ic 1/2 (2 pages)
25 June 2008Director and secretary appointed sheila dobson (2 pages)
25 June 2008Director appointed wayne dobson (2 pages)
18 February 2008Secretary resigned (1 page)
18 February 2008Secretary resigned (1 page)
18 February 2008Director resigned (1 page)
18 February 2008Director resigned (1 page)
1 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
1 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
30 January 2008Incorporation (15 pages)
30 January 2008Incorporation (15 pages)