Company NameSolutions In Fire Limited
Company StatusDissolved
Company Number08660266
CategoryPrivate Limited Company
Incorporation Date22 August 2013(10 years, 8 months ago)
Dissolution Date1 November 2016 (7 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Daniel Mark Jones
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2014(7 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (closed 01 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 North Wylam View
Acstle Fields
Prudhoe
Northumberland
NE42 5FD
Director NameMr Paul Gee
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Abbots Quay
Monks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales

Location

Registered Address1 Abbots Quay
Monks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Daniel Jones
33.33%
Ordinary
1 at £1Paul W. Gee
33.33%
Ordinary
1 at £1Trevor Wild
33.33%
Ordinary

Financials

Year2014
Net Worth£303
Cash£2,491
Current Liabilities£6,369

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
23 December 2015Compulsory strike-off action has been discontinued (1 page)
23 December 2015Compulsory strike-off action has been discontinued (1 page)
22 December 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 3
(3 pages)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
22 December 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 3
(3 pages)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
21 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
21 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
7 October 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 3
(3 pages)
7 October 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 3
(3 pages)
24 April 2014Appointment of Mr Daniel Mark Jones as a director (3 pages)
24 April 2014Appointment of Mr Daniel Mark Jones as a director (3 pages)
23 April 2014Termination of appointment of Paul Gee as a director (1 page)
23 April 2014Termination of appointment of Paul Gee as a director (1 page)
20 September 2013Statement of capital following an allotment of shares on 20 September 2013
  • GBP 3
(3 pages)
20 September 2013Statement of capital following an allotment of shares on 20 September 2013
  • GBP 3
(3 pages)
22 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
22 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)