FIREMASTER EXTINGUISHER LIMITED

Register to unlock more data on OkredoRegister

FIREMASTER EXTINGUISHER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00599245

Incorporation date

21/02/1958

Size

Small

Contacts

Registered address

Registered address

First Floor Davidson House, Forbury Square, Reading, Berkshire RG1 3EUCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/1958)
dot icon16/01/2013
Final Gazette dissolved following liquidation
dot icon16/10/2012
Liquidators' statement of receipts and payments to 2012-10-04
dot icon16/10/2012
Return of final meeting in a creditors' voluntary winding up
dot icon03/10/2012
Liquidators' statement of receipts and payments to 2012-09-16
dot icon11/04/2012
Liquidators' statement of receipts and payments to 2012-03-16
dot icon27/10/2011
Liquidators' statement of receipts and payments to 2011-09-16
dot icon11/04/2011
Liquidators' statement of receipts and payments to 2011-03-16
dot icon30/09/2010
Liquidators' statement of receipts and payments to 2010-09-16
dot icon09/09/2010
Registered office address changed from Aquarium 1-7 King Street Reading Berkshire RG1 2AN on 2010-09-09
dot icon06/04/2010
Liquidators' statement of receipts and payments to 2010-03-16
dot icon15/10/2009
Liquidators' statement of receipts and payments to 2009-09-16
dot icon30/03/2009
Liquidators' statement of receipts and payments to 2009-03-16
dot icon30/07/2008
Registered office changed on 30/07/2008 from dukesbridge house 23 duke street reading RG1 4SA
dot icon17/03/2008
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon07/03/2008
Statement of affairs with form 2.14B
dot icon20/02/2008
Result of meeting of creditors
dot icon31/01/2008
Statement of administrator's proposal
dot icon10/01/2008
Registered office changed on 10/01/08 from: 6TH floor union building 78 cornhill london EC3V 3QQ
dot icon05/01/2008
Appointment of an administrator
dot icon27/10/2007
Registered office changed on 27/10/07 from: gun house 1 artillery passage london E1 7LJ
dot icon27/10/2007
Return made up to 01/10/07; full list of members
dot icon25/10/2007
Accounts for a small company made up to 2007-03-31
dot icon09/10/2007
Particulars of mortgage/charge
dot icon29/08/2007
Particulars of mortgage/charge
dot icon18/06/2007
Declaration of satisfaction of mortgage/charge
dot icon31/05/2007
Particulars of mortgage/charge
dot icon31/05/2007
Particulars of mortgage/charge
dot icon17/02/2007
Declaration of satisfaction of mortgage/charge
dot icon30/01/2007
Accounts for a small company made up to 2006-03-31
dot icon20/10/2006
Return made up to 01/10/06; full list of members
dot icon18/05/2006
New secretary appointed
dot icon27/04/2006
Secretary resigned
dot icon22/12/2005
Director's particulars changed
dot icon13/10/2005
Return made up to 01/10/05; full list of members
dot icon05/10/2005
Director resigned
dot icon23/09/2005
Accounts for a small company made up to 2005-03-31
dot icon15/07/2005
Director's particulars changed
dot icon03/03/2005
Registered office changed on 03/03/05 from: gun house 1 artillery passage london E1 7LJ
dot icon12/11/2004
Return made up to 01/10/04; full list of members
dot icon12/11/2004
Director's particulars changed
dot icon22/09/2004
Accounts for a small company made up to 2004-03-31
dot icon16/09/2004
Director's particulars changed
dot icon15/07/2004
Secretary resigned
dot icon15/07/2004
New secretary appointed
dot icon02/03/2004
Director resigned
dot icon24/02/2004
New director appointed
dot icon16/12/2003
Director resigned
dot icon04/12/2003
New secretary appointed
dot icon04/12/2003
New director appointed
dot icon04/12/2003
Secretary resigned
dot icon04/12/2003
New director appointed
dot icon24/11/2003
Registered office changed on 24/11/03 from: the glassmill 1 battersea bridge road london SW11 3BZ
dot icon20/10/2003
Return made up to 01/10/03; full list of members
dot icon23/09/2003
Accounts for a small company made up to 2003-03-31
dot icon12/05/2003
Director resigned
dot icon25/04/2003
Auditor's resignation
dot icon11/10/2002
Full accounts made up to 2002-03-31
dot icon20/09/2002
Return made up to 01/10/02; full list of members
dot icon22/10/2001
Return made up to 01/10/01; full list of members
dot icon04/10/2001
Registered office changed on 04/10/01 from: 4/5 gough square london EC4A 3DE
dot icon28/09/2001
Full accounts made up to 2001-03-31
dot icon30/03/2001
Resolutions
dot icon12/01/2001
Full accounts made up to 2000-03-31
dot icon29/09/2000
Return made up to 01/10/00; full list of members
dot icon21/01/2000
Full accounts made up to 1999-03-31
dot icon10/11/1999
Director's particulars changed
dot icon07/10/1999
Return made up to 01/10/99; full list of members
dot icon14/08/1999
Particulars of mortgage/charge
dot icon06/02/1999
Declaration of satisfaction of mortgage/charge
dot icon03/02/1999
Full accounts made up to 1998-03-31
dot icon15/10/1998
Return made up to 09/10/98; full list of members
dot icon08/07/1998
New director appointed
dot icon16/04/1998
Ad 03/04/98--------- £ si 30000@1=30000 £ ic 250000/280000
dot icon05/12/1997
Full accounts made up to 1997-03-31
dot icon06/11/1997
Ad 16/10/97--------- £ si 25000@1=25000 £ ic 225000/250000
dot icon21/10/1997
Return made up to 09/10/97; full list of members
dot icon16/01/1997
Registered office changed on 16/01/97 from: bell court 11 blomfield street london EC2M 7AY
dot icon31/10/1996
Full accounts made up to 1996-03-31
dot icon19/10/1996
Resolutions
dot icon19/10/1996
Resolutions
dot icon19/10/1996
Resolutions
dot icon19/10/1996
New director appointed
dot icon13/10/1996
Return made up to 09/10/96; full list of members
dot icon12/07/1996
Director's particulars changed
dot icon11/10/1995
Return made up to 09/10/95; no change of members
dot icon13/09/1995
Full accounts made up to 1995-03-31
dot icon06/07/1995
Director resigned
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/11/1994
Auditor's resignation
dot icon26/10/1994
Return made up to 09/10/94; no change of members
dot icon27/09/1994
Full accounts made up to 1994-03-31
dot icon17/01/1994
Full accounts made up to 1993-03-31
dot icon20/10/1993
Return made up to 09/10/93; full list of members
dot icon11/05/1993
Director resigned
dot icon25/01/1993
Resolutions
dot icon25/01/1993
Resolutions
dot icon25/01/1993
£ nc 250000/325000 05/01/93
dot icon25/01/1993
Ad 05/01/93--------- £ si 75000@1=75000 £ ic 150000/225000
dot icon23/12/1992
Full accounts made up to 1992-03-31
dot icon23/10/1992
Return made up to 09/10/92; full list of members
dot icon24/03/1992
Director resigned
dot icon15/01/1992
Full accounts made up to 1991-03-31
dot icon23/10/1991
Ad 30/09/91--------- £ si 100000@1
dot icon14/10/1991
Return made up to 09/10/91; full list of members
dot icon10/10/1991
Nc inc already adjusted 30/09/91
dot icon10/10/1991
Resolutions
dot icon10/10/1991
Resolutions
dot icon07/08/1991
New director appointed
dot icon23/05/1991
Director resigned
dot icon23/05/1991
Director resigned
dot icon16/10/1990
Return made up to 09/10/90; full list of members
dot icon16/10/1990
Full accounts made up to 1990-03-31
dot icon22/09/1989
Full accounts made up to 1989-03-31
dot icon22/09/1989
Return made up to 19/09/89; full list of members
dot icon02/06/1989
Director's particulars changed
dot icon10/05/1989
Full group accounts made up to 1988-03-31
dot icon28/03/1989
New director appointed
dot icon23/03/1989
Registered office changed on 23/03/89 from: 1-4 kings pde lower coombe st croydon surrey CR0 1AA
dot icon23/03/1989
Return made up to 19/09/88; full list of members
dot icon06/03/1989
Secretary resigned;new secretary appointed;director resigned
dot icon19/02/1988
New director appointed
dot icon29/01/1988
Declaration of satisfaction of mortgage/charge
dot icon02/12/1987
Full group accounts made up to 1987-03-31
dot icon02/12/1987
Return made up to 18/09/87; full list of members
dot icon28/01/1987
Return made up to 27/08/86; full list of members
dot icon03/01/1987
Group of companies' accounts made up to 1986-03-31
dot icon01/03/1984
Accounts made up to 1983-03-31
dot icon02/03/1983
Accounts made up to 1982-03-31
dot icon23/01/1982
Accounts made up to 1981-03-31
dot icon21/02/1958
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2007
dot iconLast change occurred
31/03/2007

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2007
dot iconNext account date
31/03/2008
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Bihesh
Secretary
08/07/2004 - 13/04/2006
2
Harris, Diana Jane
Director
30/10/2003 - 09/02/2004
35
Allan, Alistair David Wishart
Director
09/02/2004 - 20/09/2005
8
Milner, Keith
Secretary
30/10/2003 - 08/07/2004
5
Gault, Jonathan James Leslie
Secretary
13/04/2006 - Present
2

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 FIREMASTER EXTINGUISHER LIMITED

FIREMASTER EXTINGUISHER LIMITED is an(a) Dissolved company incorporated on 21/02/1958 with the registered office located at First Floor Davidson House, Forbury Square, Reading, Berkshire RG1 3EU. 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 FIREMASTER EXTINGUISHER LIMITED?

toggle

FIREMASTER EXTINGUISHER LIMITED is currently Dissolved. It was registered on 21/02/1958 and dissolved on 16/01/2013.

Where is FIREMASTER EXTINGUISHER LIMITED located?

toggle

FIREMASTER EXTINGUISHER LIMITED is registered at First Floor Davidson House, Forbury Square, Reading, Berkshire RG1 3EU.

What does FIREMASTER EXTINGUISHER LIMITED do?

toggle

FIREMASTER EXTINGUISHER LIMITED operates in the Other manufacturing not elsewhere classified (36.63 - SIC 2003) sector.

What is the latest filing for FIREMASTER EXTINGUISHER LIMITED?

toggle

The latest filing was on 16/01/2013: Final Gazette dissolved following liquidation.