Company NameFire Instrumentation And Research Equipment Limited
Company StatusDissolved
Company Number03590256
CategoryPrivate Limited Company
Incorporation Date30 June 1998(25 years, 10 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2921Manufacture of furnaces & furnace burners
SIC 28210Manufacture of ovens, furnaces and furnace burners

Directors

Director NameMr Alan Geoffrey Deakin
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1998(same day as company formation)
RoleFire Safety Engineer
Country of ResidenceEngland
Correspondence AddressThe Longwood
Lyons Lane Appleton
Warrington
Cheshire
WA4 5ND
Director NameRalph Joseph Shaw
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1998(same day as company formation)
RoleFire Safety Engineer
Correspondence AddressDerwfan
Bodfari
Denbigh
LL16 4DB
Wales
Secretary NameRalph Joseph Shaw
NationalityBritish
StatusClosed
Appointed30 June 1998(same day as company formation)
RoleFire Safety Engineer
Correspondence AddressDerwfan
Bodfari
Denbigh
LL16 4DB
Wales
Director NamePaul Jozef Hector Jules Vandevelde
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBegian
StatusClosed
Appointed01 July 1998(1 day after company formation)
Appointment Duration10 years, 10 months (closed 12 May 2009)
RoleProfessor
Correspondence AddressA Dekyeyserestraat 6
Oudenaarde B9700
Belgium
Director NameRaymond Terry Bashford
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(1 day after company formation)
Appointment Duration3 years, 12 months (resigned 28 June 2002)
RoleEngineering Designer
Correspondence Address20 Walpole Road
Bromley
Kent
BR2 9SF
Director NameMr John Priestnall Redfern
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(1 day after company formation)
Appointment Duration3 years, 12 months (resigned 28 June 2002)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address18 Avon Park
Ringwood
Hampshire
BH24 2AT
Director NameBart Jan Gabriel Sette
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBelgian
StatusResigned
Appointed01 July 1998(1 day after company formation)
Appointment Duration3 years, 12 months (resigned 28 June 2002)
RoleEngineer
Correspondence AddressVina Bovypark 40
Gent
B 9000
Director NameJames Rodney Bell
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(2 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 June 2002)
RoleSales Manager
Correspondence Address9 Harvestside
Langshott
Horley
Surrey
RH6 9UH

Location

Registered Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£143,052
Cash£141,158
Current Liabilities£45,726

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
18 November 2008Application for striking-off (1 page)
30 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
18 July 2007Return made up to 30/06/07; full list of members (3 pages)
18 July 2007Secretary's particulars changed;director's particulars changed (1 page)
4 January 2007Return made up to 30/06/06; no change of members (5 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
5 May 2006Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
21 October 2005Director's particulars changed (1 page)
22 August 2005Return made up to 30/06/05; full list of members (3 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
29 July 2004Return made up to 30/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 February 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
5 August 2003Return made up to 30/06/03; full list of members (7 pages)
6 May 2003Accounts for a small company made up to 30 June 2002 (8 pages)
3 December 2002Director resigned (1 page)
3 December 2002Director resigned (1 page)
3 December 2002Director resigned (1 page)
3 December 2002Return made up to 30/06/02; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
3 December 2002Director resigned (1 page)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
9 August 2001Return made up to 30/06/01; full list of members (10 pages)
2 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
22 March 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 March 2001Ad 30/06/00--------- £ si 13300@1 (3 pages)
22 March 2001Ad 30/06/00--------- £ si 50000@1 (2 pages)
13 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
1 July 1999Return made up to 30/06/99; full list of members (8 pages)
3 March 1999Director's particulars changed (1 page)
1 February 1999Particulars of mortgage/charge (3 pages)
5 November 1998Ad 01/09/98--------- £ si 500@1=500 £ ic 200/700 (2 pages)
8 September 1998New director appointed (2 pages)
26 August 1998New director appointed (3 pages)
26 August 1998New director appointed (2 pages)
26 August 1998New director appointed (3 pages)
14 August 1998New director appointed (2 pages)
30 June 1998Incorporation (16 pages)