FIRE CONFERENCES AND EXHIBITIONS LIMITED

Register to unlock more data on OkredoRegister

FIRE CONFERENCES AND EXHIBITIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02714849

Incorporation date

13/05/1992

Size

Total Exemption Small

Contacts

Registered address

Registered address

Suite B1 White House Business Centre, Forest Road Kingswood, Bristol BS15 8NHCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/1992)
dot icon19/09/2013
Final Gazette dissolved following liquidation
dot icon19/06/2013
Return of final meeting in a members' voluntary winding up
dot icon07/02/2013
Total exemption small company accounts made up to 2012-07-09
dot icon04/02/2013
Previous accounting period shortened from 2013-01-31 to 2012-07-09
dot icon03/12/2012
Total exemption small company accounts made up to 2012-01-31
dot icon19/07/2012
Declaration of solvency
dot icon16/07/2012
Registered office address changed from F P a London Road Moreton in Marsh Gloucestershire GL56 0RH on 2012-07-17
dot icon16/07/2012
Appointment of a voluntary liquidator
dot icon16/07/2012
Resolutions
dot icon31/05/2012
Annual return made up to 2012-05-06 with full list of shareholders
dot icon28/02/2012
Termination of appointment of Dennis Tyrone Davis as a director on 2011-06-24
dot icon25/01/2012
Current accounting period extended from 2011-12-31 to 2012-01-31
dot icon10/07/2011
Accounts for a small company made up to 2010-12-31
dot icon20/06/2011
Appointment of Mr Vijith Randeniya as a director
dot icon08/06/2011
Annual return made up to 2011-05-06 with full list of shareholders
dot icon11/05/2011
Termination of appointment of John Woodcock as a director
dot icon11/05/2011
Termination of appointment of Susan Tyley as a director
dot icon11/05/2011
Termination of appointment of Frank Duffield as a director
dot icon26/07/2010
Appointment of Mr Howard Passey as a secretary
dot icon26/07/2010
Termination of appointment of Claire Goodfellow as a secretary
dot icon23/05/2010
Accounts for a small company made up to 2009-12-31
dot icon13/05/2010
Annual return made up to 2010-05-06 with full list of shareholders
dot icon13/05/2010
Director's details changed for Susan Tyley on 2009-12-31
dot icon13/05/2010
Director's details changed for Louise Patricia Craig on 2009-12-31
dot icon25/02/2010
Appointment of Mr John Hansen Woodcock as a director
dot icon24/01/2010
Termination of appointment of John Judd as a director
dot icon13/08/2009
Appointment Terminated Director peter holland
dot icon30/06/2009
Accounts for a small company made up to 2008-12-31
dot icon10/05/2009
Return made up to 06/05/09; full list of members
dot icon11/03/2009
Appointment Terminated Director ellen jessett
dot icon12/11/2008
Director appointed louise patricia craig
dot icon26/08/2008
Director appointed frank duffield
dot icon14/08/2008
Appointment Terminated Director nigel hutchinson
dot icon08/06/2008
Accounts for a small company made up to 2007-12-31
dot icon28/05/2008
Director appointed john judd
dot icon06/05/2008
Return made up to 06/05/08; full list of members
dot icon27/01/2008
Registered office changed on 28/01/08 from: 10-11 pebble close amington tamworth staffordshire B77 4RD
dot icon14/01/2008
New director appointed
dot icon14/01/2008
New secretary appointed
dot icon09/01/2008
Director resigned
dot icon09/01/2008
Secretary resigned
dot icon03/06/2007
Return made up to 06/05/07; full list of members
dot icon03/06/2007
Director's particulars changed
dot icon20/05/2007
Accounts for a small company made up to 2006-12-31
dot icon22/05/2006
Return made up to 06/05/06; full list of members
dot icon22/05/2006
Director's particulars changed
dot icon30/03/2006
Accounts for a small company made up to 2005-12-31
dot icon25/09/2005
Accounts for a small company made up to 2004-12-31
dot icon20/06/2005
New director appointed
dot icon20/06/2005
New director appointed
dot icon13/06/2005
Director resigned
dot icon26/05/2005
Director resigned
dot icon26/05/2005
Return made up to 06/05/05; full list of members
dot icon26/05/2005
Director's particulars changed
dot icon11/04/2005
Secretary resigned
dot icon11/04/2005
New secretary appointed
dot icon23/09/2004
Director resigned
dot icon23/09/2004
Director resigned
dot icon22/09/2004
Accounts for a small company made up to 2003-12-31
dot icon16/09/2004
Registered office changed on 17/09/04 from: 148 upper new walk leicester LE1 7QB
dot icon17/06/2004
Return made up to 06/05/04; full list of members
dot icon17/06/2004
Director's particulars changed
dot icon24/09/2003
New director appointed
dot icon24/09/2003
Director resigned
dot icon16/07/2003
Accounts for a small company made up to 2002-12-31
dot icon06/06/2003
New director appointed
dot icon06/06/2003
New director appointed
dot icon06/06/2003
Return made up to 06/05/03; full list of members
dot icon06/06/2003
Director's particulars changed;director resigned
dot icon01/06/2002
Accounts for a small company made up to 2001-12-31
dot icon01/06/2002
New director appointed
dot icon01/06/2002
New secretary appointed
dot icon01/06/2002
Return made up to 06/05/02; full list of members
dot icon01/06/2002
Secretary resigned;director's particulars changed;director resigned
dot icon01/06/2002
Registered office changed on 02/06/02
dot icon04/12/2001
New director appointed
dot icon19/11/2001
New director appointed
dot icon01/10/2001
Accounts for a small company made up to 2000-12-31
dot icon18/07/2001
New director appointed
dot icon05/06/2001
New secretary appointed
dot icon05/06/2001
Return made up to 06/05/01; full list of members
dot icon05/06/2001
Secretary resigned;director's particulars changed;director resigned
dot icon23/11/2000
New director appointed
dot icon17/09/2000
Accounts for a small company made up to 1999-12-31
dot icon15/06/2000
New director appointed
dot icon16/05/2000
Return made up to 06/05/00; full list of members
dot icon16/05/2000
Director resigned
dot icon31/07/1999
Accounts for a small company made up to 1998-12-31
dot icon23/06/1999
New director appointed
dot icon07/06/1999
Return made up to 06/05/99; no change of members
dot icon05/08/1998
Accounts for a small company made up to 1997-12-31
dot icon27/05/1998
Return made up to 06/05/98; full list of members
dot icon27/05/1998
Director's particulars changed
dot icon15/03/1998
Certificate of change of name
dot icon25/01/1998
Resolutions
dot icon25/01/1998
Resolutions
dot icon25/01/1998
Ad 31/12/97--------- £ si 47994@1=47994 £ ic 6/48000
dot icon25/01/1998
£ nc 100/96000 13/09/97
dot icon20/10/1997
Accounts for a small company made up to 1997-03-31
dot icon14/10/1997
Accounting reference date shortened from 31/03/98 to 31/12/97
dot icon04/06/1997
New director appointed
dot icon04/06/1997
Return made up to 06/05/97; change of members
dot icon04/06/1997
Director resigned
dot icon15/10/1996
Accounts for a small company made up to 1996-03-31
dot icon21/07/1996
New director appointed
dot icon15/06/1996
Return made up to 06/05/96; full list of members
dot icon15/06/1996
Director resigned
dot icon09/08/1995
Accounts for a small company made up to 1995-03-31
dot icon06/06/1995
Return made up to 06/05/95; no change of members; amend
dot icon14/05/1995
Return made up to 06/05/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon03/10/1994
Accounts for a small company made up to 1994-03-31
dot icon28/06/1994
New director appointed
dot icon08/06/1994
Return made up to 06/05/94; no change of members; amend
dot icon07/06/1994
Return made up to 06/05/94; no change of members
dot icon07/06/1994
Director resigned
dot icon28/10/1993
Accounts for a small company made up to 1993-03-31
dot icon10/05/1993
Return made up to 06/05/93; full list of members
dot icon10/05/1993
Location of register of members address changed
dot icon10/05/1993
Director's particulars changed
dot icon22/06/1992
Ad 08/06/92--------- £ si 4@1=4 £ ic 2/6
dot icon22/06/1992
Accounting reference date notified as 31/03
dot icon03/06/1992
New director appointed
dot icon03/06/1992
New director appointed
dot icon03/06/1992
New director appointed
dot icon03/06/1992
New director appointed
dot icon03/06/1992
New director appointed
dot icon25/05/1992
Director resigned;new director appointed
dot icon25/05/1992
Secretary resigned;new secretary appointed
dot icon25/05/1992
Registered office changed on 26/05/92 from: 193-195 city road london EC1V 1JN
dot icon13/05/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
08/07/2012
dot iconLast change occurred
08/07/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
08/07/2012
dot iconNext account date
08/07/2013
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

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Randeniya, Vijith
Director
11/05/2011 - Present
7
SEVERNSIDE NOMINEES LIMITED
Nominee Director
13/05/1992 - 13/05/1992
3353
Holland, Peter Michael
Director
31/05/2005 - 18/05/2009
10
Davis, Dennis Tyrone
Director
13/05/1992 - 23/06/2011
9
SEVERNSIDE SECRETARIAL LIMITED
Nominee Secretary
13/05/1992 - 13/05/1992
3351

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 FIRE CONFERENCES AND EXHIBITIONS LIMITED

FIRE CONFERENCES AND EXHIBITIONS LIMITED is an(a) Dissolved company incorporated on 13/05/1992 with the registered office located at Suite B1 White House Business Centre, Forest Road Kingswood, Bristol BS15 8NH. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FIRE CONFERENCES AND EXHIBITIONS LIMITED?

toggle

FIRE CONFERENCES AND EXHIBITIONS LIMITED is currently Dissolved. It was registered on 13/05/1992 and dissolved on 19/09/2013.

Where is FIRE CONFERENCES AND EXHIBITIONS LIMITED located?

toggle

FIRE CONFERENCES AND EXHIBITIONS LIMITED is registered at Suite B1 White House Business Centre, Forest Road Kingswood, Bristol BS15 8NH.

What does FIRE CONFERENCES AND EXHIBITIONS LIMITED do?

toggle

FIRE CONFERENCES AND EXHIBITIONS 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 FIRE CONFERENCES AND EXHIBITIONS LIMITED?

toggle

The latest filing was on 19/09/2013: Final Gazette dissolved following liquidation.