FIRE COVER SYSTEMS (U.K.) LIMITED

Register to unlock more data on OkredoRegister

FIRE COVER SYSTEMS (U.K.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02797771

Incorporation date

08/03/1993

Size

Total Exemption Small

Contacts

Registered address

Registered address

93 Queen Street, Sheffield, S1 1WFCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/1993)
dot icon16/08/2010
Final Gazette dissolved via compulsory strike-off
dot icon03/05/2010
First Gazette notice for compulsory strike-off
dot icon19/07/2009
Receiver's abstract of receipts and payments to 2009-07-10
dot icon19/07/2009
Notice of ceasing to act as receiver or manager
dot icon01/07/2009
Receiver's abstract of receipts and payments to 2009-05-10
dot icon06/07/2008
Receiver's abstract of receipts and payments to 2009-05-10
dot icon09/07/2007
Administrative Receiver's report
dot icon11/06/2007
Appointment of receiver/manager
dot icon28/05/2007
Registered office changed on 29/05/07 from: lancaster house, 20 lancaster road, kettering northants NN16 8PA
dot icon07/03/2007
Total exemption small company accounts made up to 2006-03-31
dot icon04/03/2007
Director resigned
dot icon18/02/2007
Return made up to 19/02/07; full list of members
dot icon02/01/2007
Registered office changed on 03/01/07 from: 27 rose terrace woodford kettering northamptonshire NN14 4HT
dot icon20/02/2006
Return made up to 19/02/06; full list of members
dot icon17/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon27/11/2005
Director's particulars changed
dot icon27/11/2005
Secretary's particulars changed
dot icon09/08/2005
Particulars of mortgage/charge
dot icon21/07/2005
Declaration of satisfaction of mortgage/charge
dot icon13/04/2005
Return made up to 19/02/05; full list of members
dot icon22/02/2005
Secretary resigned
dot icon22/02/2005
New secretary appointed
dot icon15/11/2004
Particulars of mortgage/charge
dot icon03/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon25/02/2004
Return made up to 19/02/04; full list of members
dot icon20/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon12/03/2003
Return made up to 27/02/03; full list of members
dot icon01/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon04/03/2002
Return made up to 27/02/02; full list of members
dot icon04/03/2002
Location of register of members address changed
dot icon27/10/2001
Accounts for a small company made up to 2001-03-31
dot icon18/06/2001
Return made up to 09/03/01; full list of members
dot icon13/06/2001
Director's particulars changed
dot icon11/12/2000
Accounts for a small company made up to 2000-03-31
dot icon11/04/2000
Return made up to 09/03/00; full list of members
dot icon01/02/2000
Accounts for a small company made up to 1999-03-31
dot icon13/04/1999
Particulars of mortgage/charge
dot icon24/03/1999
Return made up to 09/03/99; no change of members
dot icon24/03/1999
Director's particulars changed
dot icon30/11/1998
Accounts for a small company made up to 1998-03-31
dot icon12/05/1998
New director appointed
dot icon16/03/1998
Return made up to 09/03/98; full list of members
dot icon16/11/1997
Registered office changed on 17/11/97 from: 6 evergreen drive little addington kettering northants NN14 4AZ
dot icon14/10/1997
Particulars of mortgage/charge
dot icon14/10/1997
Accounts for a small company made up to 1997-03-31
dot icon13/03/1997
Return made up to 09/03/97; full list of members
dot icon13/03/1997
Location of register of members address changed
dot icon20/08/1996
Accounts for a small company made up to 1996-03-31
dot icon29/04/1996
Return made up to 09/03/96; no change of members
dot icon15/01/1996
Accounts for a small company made up to 1995-03-31
dot icon06/03/1995
Return made up to 09/03/95; no change of members
dot icon07/01/1995
Memorandum and Articles of Association
dot icon07/01/1995
Resolutions
dot icon07/01/1995
Resolutions
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon23/11/1994
Accounting reference date shortened from 30/04 to 31/03
dot icon23/11/1994
Full accounts made up to 1994-03-31
dot icon28/04/1994
Return made up to 09/03/94; full list of members
dot icon10/11/1993
Accounting reference date notified as 30/04
dot icon01/06/1993
Particulars of mortgage/charge
dot icon17/04/1993
Ad 05/04/93--------- £ si 98@1=98 £ ic 2/100
dot icon24/03/1993
New director appointed
dot icon24/03/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/03/1993
Registered office changed on 25/03/93 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon08/03/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2006
dot iconLast change occurred
30/03/2006

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2006
dot iconNext account date
30/03/2007
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
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
08/03/1993 - 08/03/1993
16011
London Law Services Limited
Nominee Director
08/03/1993 - 08/03/1993
15403
Bennett, Linda Jane
Secretary
03/02/2005 - Present
-
Bennett, Adrian Nicholas
Director
08/03/1993 - Present
-
Holland, Sylvia Pamela
Secretary
08/03/1993 - 03/02/2005
-

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 COVER SYSTEMS (U.K.) LIMITED

FIRE COVER SYSTEMS (U.K.) LIMITED is an(a) Dissolved company incorporated on 08/03/1993 with the registered office located at 93 Queen Street, Sheffield, S1 1WF. There are currently 3 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 COVER SYSTEMS (U.K.) LIMITED?

toggle

FIRE COVER SYSTEMS (U.K.) LIMITED is currently Dissolved. It was registered on 08/03/1993 and dissolved on 16/08/2010.

Where is FIRE COVER SYSTEMS (U.K.) LIMITED located?

toggle

FIRE COVER SYSTEMS (U.K.) LIMITED is registered at 93 Queen Street, Sheffield, S1 1WF.

What does FIRE COVER SYSTEMS (U.K.) LIMITED do?

toggle

FIRE COVER SYSTEMS (U.K.) LIMITED operates in the Plumbing (45.33 - SIC 2003) sector.

What is the latest filing for FIRE COVER SYSTEMS (U.K.) LIMITED?

toggle

The latest filing was on 16/08/2010: Final Gazette dissolved via compulsory strike-off.