DIG FOR FIRE LIMITED
Overview
Company Name | DIG FOR FIRE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01432316 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of DIG FOR FIRE LIMITED?
- Advertising agencies (73110) / Professional, scientific and technical activities
Where is DIG FOR FIRE LIMITED located?
Registered Office Address | Albert Works Sidney Street S1 4RG Sheffield England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of DIG FOR FIRE LIMITED?
Company Name | From | Until |
---|---|---|
PARADIGM NETWORK LIMITED | Feb 02, 1996 | Feb 02, 1996 |
JOHN LOVELL & COMPANY (ADVERTISING) LIMITED | Jun 22, 1979 | Jun 22, 1979 |
What are the latest accounts for DIG FOR FIRE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2021 |
What are the latest filings for DIG FOR FIRE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Confirmation statement made on Jan 06, 2022 with no updates | 3 pages | CS01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 6 pages | AA | ||||||||||
Confirmation statement made on Jan 15, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Michael Sprot as a director on Jun 08, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew Robert Fryatt as a director on Jun 08, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Sprot as a secretary on Jun 08, 2020 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on Jan 15, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Jan 15, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 6 pages | AA | ||||||||||
Termination of appointment of Andrew Robert Gardner as a director on May 31, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 15, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 6 pages | AA | ||||||||||
Registered office address changed from Players House 300 Attercliffe Common Sheffield S9 2AG to Albert Works Sidney Street Sheffield S1 4RG on Apr 04, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jan 15, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 6 pages | AA | ||||||||||
Annual return made up to Jan 15, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Jan 15, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 6 pages | AA | ||||||||||
Appointment of Mr Michael Sprot as a director | 2 pages | AP01 | ||||||||||
Who are the officers of DIG FOR FIRE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FRYATT, Andrew Robert | Director | Sidney Street S1 4RG Sheffield Albert Works England | England | British | Company Director | 269054820001 | ||||
GUEST, Sarah Elizabeth | Secretary | Coopers Close OX33 1UA Littleworth 24 Oxford | British | Accountant | 158967330001 | |||||
HANCOCK, Alan Arthu | Secretary | 3 Rosamond Glade S17 4NA Sheffield South Yorkshire | British | 47662620001 | ||||||
LOVELL, John Leonard | Secretary | 13 Bosville Road S10 5FW Sheffield South Yorkshire | British | 60800190001 | ||||||
MCINTYRE, Katharine Sarah | Secretary | Century Road Peatmoor SN5 5YN Swindon Arclite House United Kingdom | 171837280001 | |||||||
MILLINGTON, John Robert | Secretary | 16 Hallam Grange Crescent Fulwood S10 4BA Sheffield South Yorkshire | British | Director | 9206850001 | |||||
MINNS, Gregory Leslie John | Secretary | 113 Paddick Drive RG6 4HF Lower Earley Berkshire | British | Director | 72170360001 | |||||
SADLER, Keith John | Secretary | 3 Clifton High Grove Stoke Bishop BS9 1TU Bristol | British | Director | 73173100007 | |||||
SPROT, Michael | Secretary | Sidney Street S1 4RG Sheffield Albert Works England | 176307260001 | |||||||
BUDDERY, Charles Friedrich | Director | 407 Whirlowdale Road S11 9NF Sheffield South Yorkshire | England | British | Director | 16566660003 | ||||
FALCONER, Surriya | Director | 3 Banner Cross Road S11 9HQ Sheffield South Yorkshire | England | British | Pr Consultant | 74759190001 | ||||
GARDNER, Andrew Robert | Director | Sidney Street S1 4RG Sheffield Albert Works England | England | British | Director | 174126740001 | ||||
GLOVER, Charles Spencer | Director | Gartmore 390 Sandygate Road S10 5UE Sheffield | United Kingdom | British | Advertising Executive | 21830790004 | ||||
HANCOCK, Alan Arthu | Director | 3 Rosamond Glade S17 4NA Sheffield South Yorkshire | England | British | Financial Management Consultan | 47662620001 | ||||
KITSON, Linden | Director | 10 Barley Croft WF13 3RA Dewsbury West Yorkshire | British | Advertising/Marketing | 70587310001 | |||||
KNIGHT, Christopher George | Director | Quart Acre Elland Road Ripponden HX6 4HW Sowerby Bridge West Yorkshire | England | British | Advertising Executive | 97541120001 | ||||
LOFTUS, Steven Paul | Director | 17 Stretton Avenue Dennison Park LS6 4QU Meanwood | British | Creative Director | 62593670002 | |||||
LOVELL, John Leonard | Director | 13 Bosville Road S10 5FW Sheffield South Yorkshire | British | Advertising Executive | 60800190001 | |||||
MCINTYRE, Katharine Sarah | Director | Century Road Peatmoor SN5 5YN Swindon Arclite House United Kingdom | England | British | Director | 53459600006 | ||||
MILLINGTON, John Robert | Director | 16 Hallam Grange Crescent Fulwood S10 4BA Sheffield South Yorkshire | British | Director | 9206850001 | |||||
SADLER, Keith John | Director | 3 Clifton High Grove Stoke Bishop BS9 1TU Bristol | England | British | Director | 73173100007 | ||||
SPROT, Michael | Director | Sidney Street S1 4RG Sheffield Albert Works England | England | British | Finance Director | 186198810001 | ||||
STEERS, Allan John | Director | 40 Sandygate Grange Drive S10 5NW Sheffield South Yorkshire | British | Creative Director | 78253080001 | |||||
WARBURTON, Ralph St Clair | Director | 84 Langsett Avenue S6 4AB Sheffield South Yorkshire | British | Advertising Executive | 21830810001 |
Who are the persons with significant control of DIG FOR FIRE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Alphanumeric Group Holdings Limited | Apr 06, 2016 | 300 Attercliffe Common S9 2AG Sheffield Players House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does DIG FOR FIRE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Legal charge | Created On Aug 19, 1996 Delivered On Sep 05, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H property k/a clan house, turners lane, sheffield t/no. SYK14077 together with all buildings fixtures fixed plant and machinery thereon. Fixed charge all present and future book and other debt owing or belonging to the company. And the goodwill of the business (if any).. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Single debenture | Created On Nov 07, 1991 Delivered On Nov 12, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0