Company NameFire Strategy Consultants Limited
Company StatusDissolved
Company Number04383303
CategoryPrivate Limited Company
Incorporation Date27 February 2002(22 years, 2 months ago)
Dissolution Date24 February 2009 (15 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameDavid Keith Wright
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2002(same day as company formation)
RoleFire Strategy Consultant
Correspondence Address18 Downesway
Alderley Edge
Cheshire
SK9 7XB
Secretary NameDavid Keith Wright
NationalityBritish
StatusClosed
Appointed27 February 2002(same day as company formation)
RoleFire Engineers
Correspondence Address18 Downesway
Alderley Edge
Cheshire
SK9 7XB
Director NameMrs Andrea Wright
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2002(same day as company formation)
RolePhysiotharapist
Country of ResidenceEngland
Correspondence Address18 Downesway
Alderley Edge
Cheshire
SK9 7XB
Secretary NameDavid Keith Wright
NationalityBritish
StatusResigned
Appointed27 February 2002(same day as company formation)
RoleFire Strategy Consultant
Correspondence Address18 Downesway
Alderley Edge
Cheshire
SK9 7XB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 February 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 February 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressAlder Bank, 80 Shrigley Road
Bollington
Macclesfield
Cheshire
SK10 5RD
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishBollington
WardBollington
Built Up AreaMacclesfield

Financials

Year2014
Net Worth£2,658
Current Liabilities£7,114

Accounts

Latest Accounts28 February 2006 (18 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

24 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2008First Gazette notice for compulsory strike-off (1 page)
23 November 2006Director resigned (1 page)
19 October 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
30 August 2006New secretary appointed (2 pages)
2 March 2006Return made up to 27/02/06; full list of members (2 pages)
1 March 2006Location of register of members (1 page)
1 March 2006Registered office changed on 01/03/06 from: alder bank 80 shrigley rd bollington macclesfield cheshire SK10 5RD (1 page)
12 January 2006Secretary resigned (1 page)
24 October 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
23 March 2005Return made up to 27/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
10 November 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
26 May 2004Return made up to 27/02/04; full list of members (7 pages)
30 October 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
11 May 2003Return made up to 27/02/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
19 June 2002New director appointed (2 pages)
19 June 2002New secretary appointed;new director appointed (2 pages)
27 February 2002Incorporation (16 pages)