About

Registered Number: 04484456
Date of Incorporation: 12/07/2002 (21 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 15/11/2014 (9 years and 5 months ago)
Registered Address: BRIDGESTONES LIMITED, 125-127 Union Street, Oldham, Lancashire, OL1 1TE

 

Firefighter Ltd was founded on 12 July 2002 and are based in Oldham, Lancashire, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this organisation. This company has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUNNELL, Gregory 12 July 2002 - 1
DEMPSTER, St.John Wilfrid Bryan 12 July 2002 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 November 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 15 August 2014
4.68 - Liquidator's statement of receipts and payments 01 July 2014
4.68 - Liquidator's statement of receipts and payments 17 June 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 11 May 2012
RESOLUTIONS - N/A 08 May 2012
4.20 - N/A 08 May 2012
AD01 - Change of registered office address 12 April 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 02 December 2010
AR01 - Annual Return 22 July 2010
CH01 - Change of particulars for director 22 July 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 21 September 2009
395 - Particulars of a mortgage or charge 19 August 2009
AA - Annual Accounts 27 January 2009
363s - Annual Return 06 November 2008
287 - Change in situation or address of Registered Office 20 May 2008
AA - Annual Accounts 08 January 2008
363s - Annual Return 15 August 2007
AA - Annual Accounts 26 January 2007
363s - Annual Return 07 January 2007
AA - Annual Accounts 23 January 2006
363s - Annual Return 07 November 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 05 October 2004
AA - Annual Accounts 08 October 2003
225 - Change of Accounting Reference Date 08 October 2003
363s - Annual Return 30 September 2003
CERTNM - Change of name certificate 19 September 2002
288a - Notice of appointment of directors or secretaries 07 August 2002
288a - Notice of appointment of directors or secretaries 07 August 2002
288b - Notice of resignation of directors or secretaries 07 August 2002
288b - Notice of resignation of directors or secretaries 07 August 2002
287 - Change in situation or address of Registered Office 07 August 2002
NEWINC - New incorporation documents 12 July 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 13 August 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.