Company NameFirewalll Stoves & Construction Ltd
Company StatusDissolved
Company Number07532659
CategoryPrivate Limited Company
Incorporation Date16 February 2011(13 years, 3 months ago)
Dissolution Date2 August 2016 (7 years, 9 months ago)
Previous NamePHIL Booth Builder Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Philip Booth
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLee House North Street
Congleton
Cheshire
CW12 1HF
Director NameSimon David Booth
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2012(1 year, 2 months after company formation)
Appointment Duration4 years, 3 months (closed 02 August 2016)
RoleConstruction
Country of ResidenceUnited Kingdom
Correspondence AddressLee House North Street
Congleton
Cheshire
CW12 1HF

Location

Registered AddressLee House
North Street
Congleton
Cheshire
CW12 1HF
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton
Address Matches9 other UK companies use this postal address

Shareholders

50 at £1Philip Booth
50.00%
Ordinary
50 at £1Simon Booth
50.00%
Ordinary

Financials

Year2014
Net Worth-£17,036
Cash£1,057
Current Liabilities£14,410

Accounts

Latest Accounts28 February 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

2 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2016First Gazette notice for voluntary strike-off (1 page)
17 May 2016First Gazette notice for voluntary strike-off (1 page)
10 May 2016Application to strike the company off the register (3 pages)
10 May 2016Application to strike the company off the register (3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
16 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(3 pages)
16 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(3 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
31 March 2014Registered office address changed from Lee House 27 North Street North Street Congleton Cheshire CW12 1HF England on 31 March 2014 (1 page)
31 March 2014Registered office address changed from 42-44 Bromley Road Congleton Cheshire CW12 1PT United Kingdom on 31 March 2014 (1 page)
31 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(3 pages)
31 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(3 pages)
31 March 2014Registered office address changed from 42-44 Bromley Road Congleton Cheshire CW12 1PT United Kingdom on 31 March 2014 (1 page)
31 March 2014Registered office address changed from Lee House 27 North Street North Street Congleton Cheshire CW12 1HF England on 31 March 2014 (1 page)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
5 April 2013Annual return made up to 16 February 2013 with a full list of shareholders (3 pages)
5 April 2013Annual return made up to 16 February 2013 with a full list of shareholders (3 pages)
15 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
15 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
6 June 2012Company name changed phil booth builder LIMITED\certificate issued on 06/06/12
  • RES15 ‐ Change company name resolution on 2012-05-07
  • NM01 ‐ Change of name by resolution
(3 pages)
6 June 2012Appointment of Simon David Booth as a director (2 pages)
6 June 2012Appointment of Simon David Booth as a director (2 pages)
6 June 2012Company name changed phil booth builder LIMITED\certificate issued on 06/06/12
  • RES15 ‐ Change company name resolution on 2012-05-07
  • NM01 ‐ Change of name by resolution
(3 pages)
5 April 2012Annual return made up to 16 February 2012 with a full list of shareholders (3 pages)
5 April 2012Registered office address changed from 3 Congleton Business Centre Thomas Street Congleton Cheshire CW12 1QU England on 5 April 2012 (1 page)
5 April 2012Annual return made up to 16 February 2012 with a full list of shareholders (3 pages)
5 April 2012Registered office address changed from 3 Congleton Business Centre Thomas Street Congleton Cheshire CW12 1QU England on 5 April 2012 (1 page)
5 April 2012Registered office address changed from 3 Congleton Business Centre Thomas Street Congleton Cheshire CW12 1QU England on 5 April 2012 (1 page)
16 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)