Wallasey
Merseyside
CH45 1JD
Wales
Director Name | Keith Francis Edwards |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Leyburn Road Wallasey Merseyside L45 6XJ |
Secretary Name | Allan John Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Moorfield Road Liverpool Merseyside L23 9UB |
Secretary Name | Amanda Catherine Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(1 year, 6 months after company formation) |
Appointment Duration | 6 months (resigned 01 December 2001) |
Role | Company Director |
Correspondence Address | 9 Moorfield Road Brosby Liverpool L23 9UB |
Secretary Name | David Thomas Franklin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(2 years after company formation) |
Appointment Duration | 9 years (resigned 01 December 2010) |
Role | Company Director |
Correspondence Address | 1 Osborne Avenue Wallasey Merseyside CH45 1JD Wales |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 1999(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 1999(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Website | fireexcel.co.uk |
---|---|
Telephone | 0151 5127770 |
Telephone region | Liverpool |
Registered Address | 113 Wallasey Road Wallasey Wirral CH44 2AA Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Liscard |
Built Up Area | Birkenhead |
Address Matches | Over 40 other UK companies use this postal address |
6 at £1 | David Thomas Franklin 60.00% Ordinary |
---|---|
4 at £1 | Christine Franklin 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,994 |
Cash | £28,688 |
Current Liabilities | £19,604 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
13 April 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2021 | Application to strike the company off the register (1 page) |
10 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
6 December 2019 | Confirmation statement made on 2 December 2019 with no updates (3 pages) |
22 October 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
11 December 2018 | Confirmation statement made on 2 December 2018 with no updates (3 pages) |
6 November 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
7 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
7 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
28 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
13 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
17 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
26 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
24 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
9 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 June 2013 | Director's details changed for Mr David Thomas Franklin on 4 June 2013 (2 pages) |
4 June 2013 | Director's details changed for Mr David Thomas Franklin on 4 June 2013 (2 pages) |
4 June 2013 | Director's details changed for Mr David Thomas Franklin on 4 June 2013 (2 pages) |
3 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (3 pages) |
3 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (3 pages) |
3 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (3 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (3 pages) |
7 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (3 pages) |
7 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (3 pages) |
13 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (4 pages) |
7 December 2010 | Termination of appointment of David Franklin as a secretary (1 page) |
7 December 2010 | Termination of appointment of David Franklin as a secretary (1 page) |
7 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (4 pages) |
7 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (4 pages) |
8 October 2010 | Appointment of Mr David Thomas Franklin as a director (2 pages) |
8 October 2010 | Appointment of Mr David Thomas Franklin as a director (2 pages) |
25 May 2010 | Termination of appointment of Keith Edwards as a director (1 page) |
25 May 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
25 May 2010 | Termination of appointment of Keith Edwards as a director (1 page) |
8 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (4 pages) |
8 December 2009 | Director's details changed for Keith Francis Edwards on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Keith Francis Edwards on 1 October 2009 (2 pages) |
8 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (4 pages) |
8 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (4 pages) |
8 December 2009 | Director's details changed for Keith Francis Edwards on 1 October 2009 (2 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 December 2008 | Return made up to 02/12/08; full list of members (4 pages) |
4 December 2008 | Return made up to 02/12/08; full list of members (4 pages) |
12 August 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
12 August 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
3 December 2007 | Return made up to 02/12/07; full list of members (3 pages) |
3 December 2007 | Return made up to 02/12/07; full list of members (3 pages) |
17 May 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
17 May 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
11 December 2006 | Return made up to 02/12/06; full list of members (3 pages) |
11 December 2006 | Return made up to 02/12/06; full list of members (3 pages) |
24 May 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
24 May 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
19 December 2005 | Return made up to 02/12/05; full list of members (7 pages) |
19 December 2005 | Return made up to 02/12/05; full list of members (7 pages) |
6 June 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
6 June 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
22 December 2004 | Return made up to 02/12/04; full list of members (7 pages) |
22 December 2004 | Return made up to 02/12/04; full list of members (7 pages) |
23 June 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
23 June 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
14 January 2004 | Return made up to 02/12/03; full list of members
|
14 January 2004 | Return made up to 02/12/03; full list of members
|
1 May 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
1 May 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
14 January 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
14 January 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
3 December 2002 | Return made up to 02/12/02; full list of members (7 pages) |
3 December 2002 | Return made up to 02/12/02; full list of members (7 pages) |
24 July 2002 | Registered office changed on 24/07/02 from: c/o mcparland williams 220 maghull business centre 1 liverpool road north maghull merseyside L31 2HB (1 page) |
24 July 2002 | Registered office changed on 24/07/02 from: c/o mcparland williams 220 maghull business centre 1 liverpool road north maghull merseyside L31 2HB (1 page) |
15 February 2002 | Ad 01/02/02--------- £ si 7@1=7 £ ic 3/10 (2 pages) |
15 February 2002 | Ad 01/02/02--------- £ si 7@1=7 £ ic 3/10 (2 pages) |
13 February 2002 | Return made up to 02/12/01; full list of members
|
13 February 2002 | Return made up to 02/12/01; full list of members
|
16 January 2002 | Secretary resigned (1 page) |
16 January 2002 | Secretary resigned (1 page) |
8 January 2002 | New secretary appointed (2 pages) |
8 January 2002 | New secretary appointed (2 pages) |
2 October 2001 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2001 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2001 | Return made up to 02/12/00; full list of members
|
27 September 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
27 September 2001 | Return made up to 02/12/00; full list of members
|
27 September 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
7 August 2001 | Registered office changed on 07/08/01 from: 240 hawthorne road liverpool merseyside L20 3AS (1 page) |
7 August 2001 | Registered office changed on 07/08/01 from: 240 hawthorne road liverpool merseyside L20 3AS (1 page) |
31 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2001 | New secretary appointed (2 pages) |
6 June 2001 | New secretary appointed (2 pages) |
6 June 2001 | Secretary resigned (1 page) |
6 June 2001 | Secretary resigned (1 page) |
23 April 2001 | Registered office changed on 23/04/01 from: 25 merton road bootle merseyside L20 3BJ (1 page) |
23 April 2001 | Registered office changed on 23/04/01 from: 25 merton road bootle merseyside L20 3BJ (1 page) |
21 January 2000 | New director appointed (2 pages) |
21 January 2000 | New director appointed (2 pages) |
21 January 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
21 January 2000 | Registered office changed on 21/01/00 from: 25 merton road bootle merseyside L20 3BJ (1 page) |
21 January 2000 | New secretary appointed (2 pages) |
21 January 2000 | Registered office changed on 21/01/00 from: 25 merton road bootle merseyside L20 3BJ (1 page) |
21 January 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
21 January 2000 | New secretary appointed (2 pages) |
8 December 1999 | Director resigned (1 page) |
8 December 1999 | Director resigned (1 page) |
8 December 1999 | Secretary resigned (1 page) |
8 December 1999 | Secretary resigned (1 page) |
2 December 1999 | Incorporation (13 pages) |
2 December 1999 | Incorporation (13 pages) |