FIREFLY ENERGY DEVELOPMENTS LIMITED

FIREFLY ENERGY DEVELOPMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameFIREFLY ENERGY DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05804004
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of FIREFLY ENERGY DEVELOPMENTS LIMITED?

    • (7499) /

    Where is FIREFLY ENERGY DEVELOPMENTS LIMITED located?

    Registered Office Address
    c/o TEMPORIS CAPITAL LLP
    Berger House
    Berkeley Square
    W1J 5AE London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of FIREFLY ENERGY DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    GEOTRUPES DEVELOPMENTS LIMITEDMay 03, 2006May 03, 2006

    What are the latest accounts for FIREFLY ENERGY DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

    What are the latest filings for FIREFLY ENERGY DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Bridget Patricia Thorp as a director on Apr 25, 2012

    1 pagesTM01

    Termination of appointment of Bridget Thorp as a secretary on Apr 25, 2012

    1 pagesTM02

    Registered office address changed from Unit 3 Manor Lane Stutton Ipswich Suffolk IP9 2TD England on Apr 24, 2012

    1 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2011

    12 pagesAA

    Appointment of Mr Edward David Robinson as a director on Nov 24, 2011

    2 pagesAP01

    Termination of appointment of Ashley John Nicholas Turner as a director on Jul 27, 2011

    1 pagesTM01

    Termination of appointment of Stephen John Read as a director on Aug 16, 2011

    1 pagesTM01

    Appointment of Mrs Bridget Thorp as a director on Aug 16, 2011

    2 pagesAP01

    Annual return made up to May 03, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 10, 2011

    Statement of capital on Jun 10, 2011

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Mar 31, 2010

    2 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to May 03, 2010 with full list of shareholders

    5 pagesAR01

    Registered office address changed from Pond Cottage, Manningtree Road Stutton Suffolk IP9 2TG on Sep 27, 2010

    1 pagesAD01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a dormant company made up to Mar 31, 2009

    2 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    legacy

    3 pages363a

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts made up to Mar 31, 2008

    5 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288c

    Who are the officers of FIREFLY ENERGY DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROBINSON, Edward David
    c/o Temporis Capital Llp
    Berkeley Square
    W1J 5AE London
    Berger House
    United Kingdom
    Director
    c/o Temporis Capital Llp
    Berkeley Square
    W1J 5AE London
    Berger House
    United Kingdom
    United KingdomBritish165406230001
    DUNNING, James Robert
    4 Borrowdale Avenue
    IP4 2TN Ipswich
    Suffolk
    Secretary
    4 Borrowdale Avenue
    IP4 2TN Ipswich
    Suffolk
    British91274410001
    THORP, Bridget
    Pond Cottage
    Manningtree Road
    IP9 2TG Stutton
    Suffolk
    Secretary
    Pond Cottage
    Manningtree Road
    IP9 2TG Stutton
    Suffolk
    British121757330001
    INGLEBY NOMINEES LIMITED
    55 Colmore Road
    B3 2AS Birmingham
    Secretary
    55 Colmore Road
    B3 2AS Birmingham
    102981550001
    CONNER, Charles Michael
    Fortune Green Road
    NW6 1DR London
    79
    Director
    Fortune Green Road
    NW6 1DR London
    79
    EnglandBritish142884890001
    DUNNING, James Robert
    4 Borrowdale Avenue
    IP4 2TN Ipswich
    Suffolk
    Director
    4 Borrowdale Avenue
    IP4 2TN Ipswich
    Suffolk
    EnglandBritish91274410001
    READ, Stephen John
    1 Wood View
    Chapel Road
    CO5 0DF Tiptree
    Pear Tree
    Essex
    Director
    1 Wood View
    Chapel Road
    CO5 0DF Tiptree
    Pear Tree
    Essex
    EnglandBritish117873130002
    THORP, Bridget Patricia
    c/o Temporis Capital Llp
    Berkeley Square
    W1J 5AE London
    Berger House
    United Kingdom
    Director
    c/o Temporis Capital Llp
    Berkeley Square
    W1J 5AE London
    Berger House
    United Kingdom
    EnglandBritish163210500001
    TURNER, Ashley John Nicholas
    Frostenden
    NR34 8BQ Beccles
    Green Farm, Clay Common
    Suffolk
    Uk
    Director
    Frostenden
    NR34 8BQ Beccles
    Green Farm, Clay Common
    Suffolk
    Uk
    United KingdomBritish126022450002
    TURNER, Ashley John Nicholas
    Granary Barn
    Little Green
    IP22 1QQ Burgate
    Suffolk
    Director
    Granary Barn
    Little Green
    IP22 1QQ Burgate
    Suffolk
    British106044570001
    INGLEBY HOLDINGS LIMITED
    55 Colmore Road
    B3 2AS Birmingham
    Director
    55 Colmore Road
    B3 2AS Birmingham
    102981540001

    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