KIDDE FIRE PROTECTION LIMITED

Register to unlock more data on OkredoRegister

KIDDE FIRE PROTECTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01635215

Incorporation date

12/05/1982

Size

Full

Contacts

Registered address

Registered address

Mathisen Way, Colnbrook, Slough, Berkshire SL3 0HBCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/1986)
dot icon27/02/2010
Final Gazette dissolved following liquidation
dot icon29/11/2009
Return of final meeting in a members' voluntary winding up
dot icon14/05/2009
Appointment of a voluntary liquidator
dot icon14/05/2009
Resolutions
dot icon14/05/2009
Declaration of solvency
dot icon07/05/2009
Return made up to 30/04/09; full list of members
dot icon27/08/2008
Full accounts made up to 2007-12-31
dot icon18/06/2008
Return made up to 30/04/08; no change of members
dot icon19/11/2007
New director appointed
dot icon19/11/2007
Director resigned
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon14/06/2007
Return made up to 30/04/07; no change of members
dot icon21/09/2006
Total exemption full accounts made up to 2005-12-31
dot icon21/06/2006
Amended accounts made up to 2004-12-31
dot icon13/06/2006
Total exemption full accounts made up to 2004-12-31
dot icon29/05/2006
Return made up to 30/04/06; full list of members
dot icon14/12/2005
Secretary resigned
dot icon14/12/2005
New secretary appointed
dot icon27/11/2005
Director resigned
dot icon11/05/2005
Return made up to 30/04/05; full list of members
dot icon08/09/2004
Full accounts made up to 2003-12-31
dot icon22/07/2004
Secretary's particulars changed
dot icon13/05/2004
Return made up to 30/04/04; full list of members
dot icon01/03/2004
Secretary resigned
dot icon01/03/2004
New secretary appointed
dot icon16/12/2003
Resolutions
dot icon15/12/2003
Resolutions
dot icon13/11/2003
New secretary appointed
dot icon05/11/2003
Secretary resigned
dot icon02/11/2003
Full accounts made up to 2002-12-31
dot icon30/09/2003
Secretary's particulars changed
dot icon01/07/2003
Return made up to 30/04/03; full list of members; amend
dot icon13/06/2003
Return made up to 30/04/03; full list of members
dot icon07/04/2003
Secretary's particulars changed
dot icon06/03/2003
Resolutions
dot icon19/02/2003
Auditor's resignation
dot icon30/10/2002
Full accounts made up to 2001-12-31
dot icon07/05/2002
Return made up to 30/04/02; full list of members
dot icon07/05/2002
Director resigned
dot icon07/05/2002
Director resigned
dot icon07/05/2002
Director resigned
dot icon07/05/2002
New director appointed
dot icon07/05/2002
New director appointed
dot icon22/04/2002
Director resigned
dot icon17/09/2001
Full accounts made up to 2000-12-31
dot icon03/07/2001
Resolutions
dot icon03/07/2001
Resolutions
dot icon03/07/2001
Resolutions
dot icon03/07/2001
Resolutions
dot icon03/07/2001
Resolutions
dot icon20/05/2001
Return made up to 30/04/01; full list of members
dot icon28/01/2001
New director appointed
dot icon27/12/2000
Secretary's particulars changed;director's particulars changed
dot icon14/12/2000
New director appointed
dot icon09/12/2000
New secretary appointed;new director appointed
dot icon21/11/2000
Registered office changed on 22/11/00 from: pentagon house sir frank whittle road derby DE21 4XA
dot icon21/11/2000
Secretary resigned
dot icon21/11/2000
Director resigned
dot icon21/11/2000
Director resigned
dot icon21/11/2000
Director resigned
dot icon03/10/2000
Full accounts made up to 1999-12-31
dot icon15/05/2000
Return made up to 30/04/00; full list of members
dot icon06/03/2000
New director appointed
dot icon22/12/1999
New director appointed
dot icon12/12/1999
Director resigned
dot icon07/10/1999
Full accounts made up to 1998-12-31
dot icon18/05/1999
Return made up to 30/04/99; full list of members
dot icon12/04/1999
Resolutions
dot icon29/10/1998
Full accounts made up to 1997-12-31
dot icon15/09/1998
Director resigned
dot icon22/07/1998
Auditor's resignation
dot icon24/06/1998
Return made up to 30/04/98; full list of members
dot icon08/04/1998
Secretary's particulars changed
dot icon28/06/1997
Full accounts made up to 1996-12-31
dot icon01/06/1997
Return made up to 30/04/97; full list of members
dot icon17/03/1997
New director appointed
dot icon11/03/1997
Director resigned
dot icon01/10/1996
Full accounts made up to 1995-12-31
dot icon30/06/1996
Auditor's resignation
dot icon03/06/1996
Return made up to 30/04/96; full list of members
dot icon15/02/1996
Director's particulars changed
dot icon24/09/1995
Full accounts made up to 1994-12-31
dot icon11/05/1995
Return made up to 30/04/95; full list of members
dot icon10/05/1995
Director resigned
dot icon26/03/1995
Registered office changed on 27/03/95 from: pentagon house sir frank whittle road derby DE2 4XA
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon19/10/1994
Full accounts made up to 1993-12-31
dot icon24/05/1994
Return made up to 30/04/94; full list of members
dot icon29/03/1994
Statement of affairs
dot icon29/03/1994
Ad 22/12/93--------- £ si 5325378@1
dot icon29/03/1994
Statement of affairs
dot icon29/03/1994
Ad 22/12/93--------- £ si 50000000@1
dot icon29/03/1994
Statement of affairs
dot icon29/03/1994
Ad 22/12/93--------- £ si 7971000@1
dot icon07/02/1994
Ad 22/12/93--------- £ si 5325378@1=5325378 £ ic 61950000/67275378
dot icon04/02/1994
New director appointed
dot icon31/01/1994
Director resigned
dot icon26/01/1994
Ad 22/12/93--------- £ si 50000000@1=50000000 £ ic 11950000/61950000
dot icon26/01/1994
Ad 22/12/93--------- £ si 7971000@1=7971000 £ ic 3979000/11950000
dot icon26/01/1994
Nc inc already adjusted 22/12/93
dot icon26/01/1994
Resolutions
dot icon26/01/1994
Resolutions
dot icon17/01/1994
Director resigned
dot icon02/11/1993
Full accounts made up to 1992-12-31
dot icon19/05/1993
Return made up to 30/04/93; full list of members
dot icon07/04/1993
Certificate of change of name
dot icon25/03/1993
Certificate of change of name
dot icon14/01/1993
Ad 23/12/92--------- £ si 700000@1=700000 £ ic 3279000/3979000
dot icon04/01/1993
Nc inc already adjusted 23/12/92
dot icon04/01/1993
Resolutions
dot icon04/01/1993
Resolutions
dot icon28/10/1992
Full accounts made up to 1991-12-31
dot icon14/10/1992
Secretary resigned
dot icon14/10/1992
New secretary appointed
dot icon20/07/1992
Resolutions
dot icon04/06/1992
New director appointed
dot icon25/05/1992
Ad 19/05/92--------- £ si 3237755@1=3237755 £ ic 41245/3279000
dot icon25/05/1992
Resolutions
dot icon25/05/1992
Resolutions
dot icon25/05/1992
£ nc 50000/3279000 19/05/92
dot icon06/05/1992
Return made up to 30/04/92; full list of members
dot icon24/04/1992
Director resigned
dot icon30/10/1991
Full accounts made up to 1990-12-31
dot icon10/05/1991
Return made up to 30/04/91; full list of members
dot icon16/01/1991
New director appointed
dot icon09/01/1991
Director resigned
dot icon12/09/1990
Resolutions
dot icon30/08/1990
New director appointed
dot icon19/07/1990
Return made up to 16/07/90; full list of members
dot icon05/06/1990
Certificate of change of name
dot icon17/04/1990
Resolutions
dot icon25/03/1990
Full accounts made up to 1989-06-30
dot icon25/03/1990
Return made up to 31/12/89; full list of members
dot icon25/03/1990
New director appointed
dot icon20/03/1990
Director resigned
dot icon18/03/1990
Declaration of satisfaction of mortgage/charge
dot icon18/03/1990
Declaration of satisfaction of mortgage/charge
dot icon07/03/1990
New director appointed
dot icon22/02/1990
Registered office changed on 23/02/90 from: 12 nelson industrial estate cramlington northumberland NE23 9BL
dot icon22/02/1990
Secretary resigned;new secretary appointed
dot icon22/02/1990
Accounting reference date extended from 30/06 to 31/12
dot icon13/02/1990
Director resigned
dot icon04/02/1990
Auditor's resignation
dot icon28/01/1990
Resolutions
dot icon28/01/1990
Particulars of contract relating to shares
dot icon28/01/1990
Ad 25/07/89--------- £ si 1600@1=1600 £ ic 39645/41245
dot icon07/01/1990
Ad 14/12/89--------- £ si 3445@1=3445 £ ic 37800/41245
dot icon21/12/1989
Resolutions
dot icon21/12/1989
Resolutions
dot icon21/12/1989
£ nc 40000/50000 14/12/89
dot icon18/10/1989
Particulars of mortgage/charge
dot icon23/08/1989
Director resigned;new director appointed
dot icon21/08/1989
Registered office changed on 22/08/89 from: unit 14 maurice road industrial estate wallsend tyne and wear NE28 6BY
dot icon14/08/1989
Wd 14/08/89 ad 25/07/89--------- £ si 35200@1=35200 £ ic 2600/37800
dot icon02/08/1989
Resolutions
dot icon02/08/1989
Resolutions
dot icon02/08/1989
Resolutions
dot icon02/08/1989
Wd 28/07/89 ad 25/07/89--------- £ si 1600@1=1600 £ ic 1000/2600
dot icon02/08/1989
Particulars of contract relating to shares
dot icon02/08/1989
Resolutions
dot icon02/08/1989
£ nc 1000/40000
dot icon07/06/1989
Full accounts made up to 1988-06-30
dot icon07/06/1989
Return made up to 19/10/88; full list of members
dot icon15/08/1988
Certificate of change of name
dot icon18/02/1988
Accounts for a small company made up to 1987-06-30
dot icon18/02/1988
Return made up to 18/01/88; full list of members
dot icon26/07/1987
Return made up to 16/01/87; full list of members
dot icon13/07/1987
Accounts for a small company made up to 1986-06-30
dot icon10/11/1986
Secretary resigned;new director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Quinlan, Diane
Secretary
22/10/2003 - 16/02/2004
21
Williamson, Paul
Secretary
16/02/2004 - 01/12/2005
21
Stratton, Malcolm
Secretary
25/09/1992 - 15/11/2000
127
Ryan, Mark Stephen Edward
Director
03/03/1997 - 31/07/1998
20
Sadler, Robert William
Secretary
01/12/2005 - Present
29

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 KIDDE FIRE PROTECTION LIMITED

KIDDE FIRE PROTECTION LIMITED is an(a) Dissolved company incorporated on 12/05/1982 with the registered office located at Mathisen Way, Colnbrook, Slough, Berkshire SL3 0HB. 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 KIDDE FIRE PROTECTION LIMITED?

toggle

KIDDE FIRE PROTECTION LIMITED is currently Dissolved. It was registered on 12/05/1982 and dissolved on 27/02/2010.

Where is KIDDE FIRE PROTECTION LIMITED located?

toggle

KIDDE FIRE PROTECTION LIMITED is registered at Mathisen Way, Colnbrook, Slough, Berkshire SL3 0HB.

What does KIDDE FIRE PROTECTION LIMITED do?

toggle

KIDDE FIRE PROTECTION LIMITED operates in the General mechanical engineering (28.52 - SIC 2003) sector.

What is the latest filing for KIDDE FIRE PROTECTION LIMITED?

toggle

The latest filing was on 27/02/2010: Final Gazette dissolved following liquidation.