Company NameFire Excel Limited
Company StatusDissolved
Company Number03887588
CategoryPrivate Limited Company
Incorporation Date2 December 1999(24 years, 5 months ago)
Dissolution Date13 April 2021 (3 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr David Thomas Franklin
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2010(10 years, 1 month after company formation)
Appointment Duration11 years, 3 months (closed 13 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Osborne Avenue
Wallasey
Merseyside
CH45 1JD
Wales
Director NameKeith Francis Edwards
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Leyburn Road
Wallasey
Merseyside
L45 6XJ
Secretary NameAllan John Harris
NationalityBritish
StatusResigned
Appointed02 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address9 Moorfield Road
Liverpool
Merseyside
L23 9UB
Secretary NameAmanda Catherine Harris
NationalityBritish
StatusResigned
Appointed01 June 2001(1 year, 6 months after company formation)
Appointment Duration6 months (resigned 01 December 2001)
RoleCompany Director
Correspondence Address9 Moorfield Road
Brosby
Liverpool
L23 9UB
Secretary NameDavid Thomas Franklin
NationalityBritish
StatusResigned
Appointed01 December 2001(2 years after company formation)
Appointment Duration9 years (resigned 01 December 2010)
RoleCompany Director
Correspondence Address1 Osborne Avenue
Wallasey
Merseyside
CH45 1JD
Wales
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed02 December 1999(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed02 December 1999(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Contact

Websitefireexcel.co.uk
Telephone0151 5127770
Telephone regionLiverpool

Location

Registered Address113 Wallasey Road
Wallasey
Wirral
CH44 2AA
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardLiscard
Built Up AreaBirkenhead
Address MatchesOver 40 other UK companies use this postal address

Shareholders

6 at £1David Thomas Franklin
60.00%
Ordinary
4 at £1Christine Franklin
40.00%
Ordinary

Financials

Year2014
Net Worth£21,994
Cash£28,688
Current Liabilities£19,604

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

13 April 2021Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2021Application to strike the company off the register (1 page)
10 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
6 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
22 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
11 December 2018Confirmation statement made on 2 December 2018 with no updates (3 pages)
6 November 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
7 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
28 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 10
(3 pages)
17 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 10
(3 pages)
26 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 10
(3 pages)
9 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 10
(3 pages)
9 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 10
(3 pages)
24 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 10
(3 pages)
4 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 10
(3 pages)
4 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 10
(3 pages)
9 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 June 2013Director's details changed for Mr David Thomas Franklin on 4 June 2013 (2 pages)
4 June 2013Director's details changed for Mr David Thomas Franklin on 4 June 2013 (2 pages)
4 June 2013Director's details changed for Mr David Thomas Franklin on 4 June 2013 (2 pages)
3 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
3 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
3 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
18 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
7 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
7 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
13 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
7 December 2010Termination of appointment of David Franklin as a secretary (1 page)
7 December 2010Termination of appointment of David Franklin as a secretary (1 page)
7 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
7 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
8 October 2010Appointment of Mr David Thomas Franklin as a director (2 pages)
8 October 2010Appointment of Mr David Thomas Franklin as a director (2 pages)
25 May 2010Termination of appointment of Keith Edwards as a director (1 page)
25 May 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 May 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 May 2010Termination of appointment of Keith Edwards as a director (1 page)
8 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
8 December 2009Director's details changed for Keith Francis Edwards on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Keith Francis Edwards on 1 October 2009 (2 pages)
8 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
8 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
8 December 2009Director's details changed for Keith Francis Edwards on 1 October 2009 (2 pages)
11 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 December 2008Return made up to 02/12/08; full list of members (4 pages)
4 December 2008Return made up to 02/12/08; full list of members (4 pages)
12 August 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
12 August 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
3 December 2007Return made up to 02/12/07; full list of members (3 pages)
3 December 2007Return made up to 02/12/07; full list of members (3 pages)
17 May 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
17 May 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
11 December 2006Return made up to 02/12/06; full list of members (3 pages)
11 December 2006Return made up to 02/12/06; full list of members (3 pages)
24 May 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
24 May 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
19 December 2005Return made up to 02/12/05; full list of members (7 pages)
19 December 2005Return made up to 02/12/05; full list of members (7 pages)
6 June 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
6 June 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
22 December 2004Return made up to 02/12/04; full list of members (7 pages)
22 December 2004Return made up to 02/12/04; full list of members (7 pages)
23 June 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
23 June 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
14 January 2004Return made up to 02/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 January 2004Return made up to 02/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 May 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
1 May 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
14 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
14 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
3 December 2002Return made up to 02/12/02; full list of members (7 pages)
3 December 2002Return made up to 02/12/02; full list of members (7 pages)
24 July 2002Registered 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 2002Registered 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 2002Ad 01/02/02--------- £ si 7@1=7 £ ic 3/10 (2 pages)
15 February 2002Ad 01/02/02--------- £ si 7@1=7 £ ic 3/10 (2 pages)
13 February 2002Return made up to 02/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 February 2002Return made up to 02/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 January 2002Secretary resigned (1 page)
16 January 2002Secretary resigned (1 page)
8 January 2002New secretary appointed (2 pages)
8 January 2002New secretary appointed (2 pages)
2 October 2001Compulsory strike-off action has been discontinued (1 page)
2 October 2001Compulsory strike-off action has been discontinued (1 page)
27 September 2001Return made up to 02/12/00; full list of members
  • 363(287) ‐ Registered office changed on 27/09/01
(6 pages)
27 September 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
27 September 2001Return made up to 02/12/00; full list of members
  • 363(287) ‐ Registered office changed on 27/09/01
(6 pages)
27 September 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
7 August 2001Registered office changed on 07/08/01 from: 240 hawthorne road liverpool merseyside L20 3AS (1 page)
7 August 2001Registered office changed on 07/08/01 from: 240 hawthorne road liverpool merseyside L20 3AS (1 page)
31 July 2001First Gazette notice for compulsory strike-off (1 page)
31 July 2001First Gazette notice for compulsory strike-off (1 page)
6 June 2001New secretary appointed (2 pages)
6 June 2001New secretary appointed (2 pages)
6 June 2001Secretary resigned (1 page)
6 June 2001Secretary resigned (1 page)
23 April 2001Registered office changed on 23/04/01 from: 25 merton road bootle merseyside L20 3BJ (1 page)
23 April 2001Registered office changed on 23/04/01 from: 25 merton road bootle merseyside L20 3BJ (1 page)
21 January 2000New director appointed (2 pages)
21 January 2000New director appointed (2 pages)
21 January 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
21 January 2000Registered office changed on 21/01/00 from: 25 merton road bootle merseyside L20 3BJ (1 page)
21 January 2000New secretary appointed (2 pages)
21 January 2000Registered office changed on 21/01/00 from: 25 merton road bootle merseyside L20 3BJ (1 page)
21 January 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
21 January 2000New secretary appointed (2 pages)
8 December 1999Director resigned (1 page)
8 December 1999Director resigned (1 page)
8 December 1999Secretary resigned (1 page)
8 December 1999Secretary resigned (1 page)
2 December 1999Incorporation (13 pages)
2 December 1999Incorporation (13 pages)