CONTRA-FIRE LIMITED

Register to unlock more data on OkredoRegister

CONTRA-FIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02907720

Incorporation date

10/03/1994

Size

Total Exemption Small

Contacts

Registered address

Registered address

Guardian Business Recovery 72 Temple Chambers, Temple Avenue, London EC4Y 0HPCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/1994)
dot icon09/10/2019
Final Gazette dissolved following liquidation
dot icon09/07/2019
Notice of final account prior to dissolution
dot icon06/02/2019
Progress report in a winding up by the court
dot icon17/01/2018
Progress report in a winding up by the court
dot icon01/02/2017
Insolvency filing
dot icon17/01/2016
Registered office address changed from C/O Guardian Business Recovery 6 Snow Hill London EC1A 2AY to Guardian Business Recovery 72 Temple Chambers Temple Avenue London EC4Y 0HP on 2016-01-18
dot icon22/12/2015
Insolvency filing
dot icon19/04/2015
Insolvency filing
dot icon15/01/2014
Registered office address changed from Gbr Corporate Ltd 6 Snow Hill London EC1A 2AY on 2014-01-16
dot icon08/01/2014
Registered office address changed from Unit 5 Baileys Farm Brooks Green Road Coolham, Horsham West Sussex RH13 8GR on 2014-01-09
dot icon06/01/2014
Appointment of a liquidator
dot icon12/09/2013
Order of court to wind up
dot icon04/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon06/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/11/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon05/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon27/09/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon27/09/2010
Director's details changed for Peter Stuart Etheridge on 2010-07-31
dot icon04/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon02/09/2009
Return made up to 31/08/09; full list of members
dot icon19/08/2009
Appointment terminated secretary sylvia etheridge
dot icon12/10/2008
Return made up to 30/09/08; full list of members
dot icon08/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon29/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon28/10/2007
Return made up to 30/09/07; full list of members
dot icon10/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon05/10/2006
Return made up to 30/09/06; full list of members
dot icon09/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon30/11/2005
Return made up to 30/09/05; full list of members
dot icon30/11/2005
Registered office changed on 01/12/05 from: 2 the coach houses myrtle lane billingshurst RH14 9SG
dot icon08/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon08/11/2004
Return made up to 30/09/04; full list of members
dot icon10/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon10/12/2003
Return made up to 30/09/03; full list of members
dot icon03/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon03/12/2002
Return made up to 30/09/02; full list of members
dot icon03/10/2001
Total exemption full accounts made up to 2001-03-31
dot icon03/10/2001
Return made up to 30/09/01; full list of members
dot icon31/01/2001
Return made up to 30/09/00; full list of members
dot icon11/12/2000
Full accounts made up to 2000-03-31
dot icon05/10/1999
Full accounts made up to 1999-03-31
dot icon05/10/1999
Return made up to 30/09/99; no change of members
dot icon08/10/1998
Full accounts made up to 1998-03-31
dot icon08/10/1998
Return made up to 30/09/98; no change of members
dot icon08/10/1998
Location of register of members address changed
dot icon08/10/1998
Location of debenture register address changed
dot icon06/07/1998
Return made up to 11/03/98; full list of members
dot icon03/03/1998
New secretary appointed
dot icon03/03/1998
Director resigned
dot icon03/03/1998
Secretary resigned
dot icon04/12/1997
Full accounts made up to 1997-03-31
dot icon09/06/1997
Return made up to 11/03/97; full list of members
dot icon02/02/1997
Full accounts made up to 1996-03-31
dot icon19/05/1996
Return made up to 11/03/96; full list of members
dot icon18/01/1996
Full accounts made up to 1995-03-31
dot icon11/06/1995
Return made up to 11/03/95; full list of members
dot icon11/06/1995
Location of register of members address changed
dot icon11/06/1995
Location of debenture register address changed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon21/03/1994
Director resigned;new director appointed
dot icon21/03/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/03/1994
Registered office changed on 22/03/94 from: 50 lincolns inn fields london WC2A 3PF
dot icon10/03/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dwyer, Daniel John
Nominee Secretary
11/03/1994 - 11/03/1994
1182
Doyle, Betty June
Nominee Director
11/03/1994 - 11/03/1994
1756
Dwyer, Daniel John
Nominee Director
11/03/1994 - 11/03/1994
2379
Etheridge, Peter Stuart
Director
11/03/1994 - Present
-
Betts, Roger Derek
Director
11/03/1994 - 15/01/1998
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONTRA-FIRE LIMITED

CONTRA-FIRE LIMITED is an(a) Dissolved company incorporated on 10/03/1994 with the registered office located at Guardian Business Recovery 72 Temple Chambers, Temple Avenue, London EC4Y 0HP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONTRA-FIRE LIMITED?

toggle

CONTRA-FIRE LIMITED is currently Dissolved. It was registered on 10/03/1994 and dissolved on 09/10/2019.

Where is CONTRA-FIRE LIMITED located?

toggle

CONTRA-FIRE LIMITED is registered at Guardian Business Recovery 72 Temple Chambers, Temple Avenue, London EC4Y 0HP.

What does CONTRA-FIRE LIMITED do?

toggle

CONTRA-FIRE LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CONTRA-FIRE LIMITED?

toggle

The latest filing was on 09/10/2019: Final Gazette dissolved following liquidation.