DIG FOR FIRE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameDIG FOR FIRE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01432316
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of DIG FOR FIRE LIMITED?

    Previous Company Names
    Company NameFromUntil
    PARADIGM NETWORK LIMITEDFeb 02, 1996Feb 02, 1996
    JOHN LOVELL & COMPANY (ADVERTISING) LIMITEDJun 22, 1979Jun 22, 1979

    What are the latest accounts for DIG FOR FIRE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What are the latest filings for DIG FOR FIRE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Jan 06, 2022 with no updates

    3 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a dormant company made up to Mar 31, 2021

    6 pagesAA

    Confirmation statement made on Jan 15, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Michael Sprot as a director on Jun 08, 2020

    1 pagesTM01

    Appointment of Mr Andrew Robert Fryatt as a director on Jun 08, 2020

    2 pagesAP01

    Termination of appointment of Michael Sprot as a secretary on Jun 08, 2020

    1 pagesTM02

    Accounts for a dormant company made up to Mar 31, 2020

    6 pagesAA

    Confirmation statement made on Jan 15, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    6 pagesAA

    Confirmation statement made on Jan 15, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    6 pagesAA

    Termination of appointment of Andrew Robert Gardner as a director on May 31, 2018

    1 pagesTM01

    Confirmation statement made on Jan 15, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    6 pagesAA

    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 pagesAD01

    Confirmation statement made on Jan 15, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    6 pagesAA

    Annual return made up to Jan 15, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 19, 2016

    Statement of capital on Jan 19, 2016

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Mar 31, 2015

    6 pagesAA

    Annual return made up to Jan 15, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 15, 2015

    Statement of capital on Jan 15, 2015

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    6 pagesAA

    Appointment of Mr Michael Sprot as a director

    2 pagesAP01

    Who are the officers of DIG FOR FIRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FRYATT, Andrew Robert
    Sidney Street
    S1 4RG Sheffield
    Albert Works
    England
    Director
    Sidney Street
    S1 4RG Sheffield
    Albert Works
    England
    EnglandBritishCompany Director269054820001
    GUEST, Sarah Elizabeth
    Coopers Close
    OX33 1UA Littleworth
    24
    Oxford
    Secretary
    Coopers Close
    OX33 1UA Littleworth
    24
    Oxford
    BritishAccountant158967330001
    HANCOCK, Alan Arthu
    3 Rosamond Glade
    S17 4NA Sheffield
    South Yorkshire
    Secretary
    3 Rosamond Glade
    S17 4NA Sheffield
    South Yorkshire
    British47662620001
    LOVELL, John Leonard
    13 Bosville Road
    S10 5FW Sheffield
    South Yorkshire
    Secretary
    13 Bosville Road
    S10 5FW Sheffield
    South Yorkshire
    British60800190001
    MCINTYRE, Katharine Sarah
    Century Road
    Peatmoor
    SN5 5YN Swindon
    Arclite House
    United Kingdom
    Secretary
    Century Road
    Peatmoor
    SN5 5YN Swindon
    Arclite House
    United Kingdom
    171837280001
    MILLINGTON, John Robert
    16 Hallam Grange Crescent
    Fulwood
    S10 4BA Sheffield
    South Yorkshire
    Secretary
    16 Hallam Grange Crescent
    Fulwood
    S10 4BA Sheffield
    South Yorkshire
    BritishDirector9206850001
    MINNS, Gregory Leslie John
    113 Paddick Drive
    RG6 4HF Lower Earley
    Berkshire
    Secretary
    113 Paddick Drive
    RG6 4HF Lower Earley
    Berkshire
    BritishDirector72170360001
    SADLER, Keith John
    3 Clifton High Grove
    Stoke Bishop
    BS9 1TU Bristol
    Secretary
    3 Clifton High Grove
    Stoke Bishop
    BS9 1TU Bristol
    BritishDirector73173100007
    SPROT, Michael
    Sidney Street
    S1 4RG Sheffield
    Albert Works
    England
    Secretary
    Sidney Street
    S1 4RG Sheffield
    Albert Works
    England
    176307260001
    BUDDERY, Charles Friedrich
    407 Whirlowdale Road
    S11 9NF Sheffield
    South Yorkshire
    Director
    407 Whirlowdale Road
    S11 9NF Sheffield
    South Yorkshire
    EnglandBritishDirector16566660003
    FALCONER, Surriya
    3 Banner Cross Road
    S11 9HQ Sheffield
    South Yorkshire
    Director
    3 Banner Cross Road
    S11 9HQ Sheffield
    South Yorkshire
    EnglandBritishPr Consultant74759190001
    GARDNER, Andrew Robert
    Sidney Street
    S1 4RG Sheffield
    Albert Works
    England
    Director
    Sidney Street
    S1 4RG Sheffield
    Albert Works
    England
    EnglandBritishDirector174126740001
    GLOVER, Charles Spencer
    Gartmore
    390 Sandygate Road
    S10 5UE Sheffield
    Director
    Gartmore
    390 Sandygate Road
    S10 5UE Sheffield
    United KingdomBritishAdvertising Executive21830790004
    HANCOCK, Alan Arthu
    3 Rosamond Glade
    S17 4NA Sheffield
    South Yorkshire
    Director
    3 Rosamond Glade
    S17 4NA Sheffield
    South Yorkshire
    EnglandBritishFinancial Management Consultan47662620001
    KITSON, Linden
    10 Barley Croft
    WF13 3RA Dewsbury
    West Yorkshire
    Director
    10 Barley Croft
    WF13 3RA Dewsbury
    West Yorkshire
    BritishAdvertising/Marketing70587310001
    KNIGHT, Christopher George
    Quart Acre
    Elland Road Ripponden
    HX6 4HW Sowerby Bridge
    West Yorkshire
    Director
    Quart Acre
    Elland Road Ripponden
    HX6 4HW Sowerby Bridge
    West Yorkshire
    EnglandBritishAdvertising Executive97541120001
    LOFTUS, Steven Paul
    17 Stretton Avenue
    Dennison Park
    LS6 4QU Meanwood
    Director
    17 Stretton Avenue
    Dennison Park
    LS6 4QU Meanwood
    BritishCreative Director62593670002
    LOVELL, John Leonard
    13 Bosville Road
    S10 5FW Sheffield
    South Yorkshire
    Director
    13 Bosville Road
    S10 5FW Sheffield
    South Yorkshire
    BritishAdvertising Executive60800190001
    MCINTYRE, Katharine Sarah
    Century Road
    Peatmoor
    SN5 5YN Swindon
    Arclite House
    United Kingdom
    Director
    Century Road
    Peatmoor
    SN5 5YN Swindon
    Arclite House
    United Kingdom
    EnglandBritishDirector53459600006
    MILLINGTON, John Robert
    16 Hallam Grange Crescent
    Fulwood
    S10 4BA Sheffield
    South Yorkshire
    Director
    16 Hallam Grange Crescent
    Fulwood
    S10 4BA Sheffield
    South Yorkshire
    BritishDirector9206850001
    SADLER, Keith John
    3 Clifton High Grove
    Stoke Bishop
    BS9 1TU Bristol
    Director
    3 Clifton High Grove
    Stoke Bishop
    BS9 1TU Bristol
    EnglandBritishDirector73173100007
    SPROT, Michael
    Sidney Street
    S1 4RG Sheffield
    Albert Works
    England
    Director
    Sidney Street
    S1 4RG Sheffield
    Albert Works
    England
    EnglandBritishFinance Director186198810001
    STEERS, Allan John
    40 Sandygate Grange Drive
    S10 5NW Sheffield
    South Yorkshire
    Director
    40 Sandygate Grange Drive
    S10 5NW Sheffield
    South Yorkshire
    BritishCreative Director78253080001
    WARBURTON, Ralph St Clair
    84 Langsett Avenue
    S6 4AB Sheffield
    South Yorkshire
    Director
    84 Langsett Avenue
    S6 4AB Sheffield
    South Yorkshire
    BritishAdvertising Executive21830810001

    Who are the persons with significant control of DIG FOR FIRE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Alphanumeric Group Holdings Limited
    300 Attercliffe Common
    S9 2AG Sheffield
    Players House
    England
    Apr 06, 2016
    300 Attercliffe Common
    S9 2AG Sheffield
    Players House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland & Wales
    Registration Number05760607
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does DIG FOR FIRE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Bank PLC
    Transactions
    • Sep 05, 1996Registration of a charge (395)
    • May 20, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank PLC
    Transactions
    • Nov 12, 1991Registration of a charge (395)
    • May 20, 2004Statement of satisfaction of a charge in full or part (403a)

    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