TOTAL FIRE STOPPING SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

TOTAL FIRE STOPPING SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02574974

Incorporation date

17/01/1991

Size

Total Exemption Small

Contacts

Registered address

Registered address

348-350 Lytham Road, Blackpool, Lancashire FY4 1DWCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/1991)
dot icon09/09/2014
Final Gazette dissolved following liquidation
dot icon10/06/2014
Insolvency filing
dot icon09/06/2014
Return of final meeting in a creditors' voluntary winding up
dot icon27/08/2013
Liquidators' statement of receipts and payments to 2013-08-11
dot icon17/02/2013
Liquidators' statement of receipts and payments to 2013-02-11
dot icon21/08/2012
Liquidators' statement of receipts and payments to 2012-08-11
dot icon22/02/2012
Liquidators' statement of receipts and payments to 2012-02-11
dot icon17/08/2011
Liquidators' statement of receipts and payments to 2011-08-11
dot icon16/02/2011
Liquidators' statement of receipts and payments to 2011-02-11
dot icon18/02/2010
Statement of affairs with form 4.19
dot icon18/02/2010
Resolutions
dot icon18/02/2010
Appointment of a voluntary liquidator
dot icon01/02/2010
Registered office address changed from Princess House 11-13 Ledward Street Winsford Cheshire CW7 3EH on 2010-02-02
dot icon08/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon10/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon30/06/2009
Appointment terminated director clare church
dot icon03/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon15/02/2009
Return made up to 12/01/09; full list of members
dot icon28/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon01/04/2008
Return made up to 12/01/08; full list of members
dot icon22/10/2007
Total exemption small company accounts made up to 2006-10-31
dot icon26/07/2007
New director appointed
dot icon14/01/2007
Return made up to 12/01/07; full list of members
dot icon28/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon13/02/2006
Return made up to 12/01/06; full list of members
dot icon07/02/2006
Director resigned
dot icon01/02/2006
Director resigned
dot icon06/09/2005
Particulars of mortgage/charge
dot icon31/08/2005
Total exemption small company accounts made up to 2004-10-31
dot icon13/04/2005
New director appointed
dot icon08/03/2005
Particulars of mortgage/charge
dot icon11/02/2005
Particulars of mortgage/charge
dot icon09/02/2005
Return made up to 12/01/05; full list of members
dot icon25/07/2004
Accounts for a small company made up to 2003-10-31
dot icon13/06/2004
New director appointed
dot icon10/06/2004
New director appointed
dot icon04/03/2004
Director resigned
dot icon23/02/2004
Return made up to 12/01/04; full list of members
dot icon23/10/2003
Accounts for a small company made up to 2002-10-31
dot icon04/02/2003
Return made up to 12/01/03; full list of members
dot icon29/08/2002
Declaration of satisfaction of mortgage/charge
dot icon22/07/2002
Accounts for a small company made up to 2001-10-31
dot icon09/04/2002
New director appointed
dot icon09/04/2002
New director appointed
dot icon12/02/2002
Return made up to 12/01/02; full list of members
dot icon29/05/2001
Accounts for a small company made up to 2000-10-31
dot icon01/04/2001
Return made up to 12/01/01; full list of members
dot icon07/09/2000
Registered office changed on 08/09/00 from: 1 cheadle court cheadle hulme cheadle cheshire SK8 6AW
dot icon19/03/2000
Accounts for a small company made up to 1999-10-31
dot icon17/01/2000
Return made up to 12/01/00; full list of members
dot icon07/10/1999
Registered office changed on 08/10/99 from: sinclair house station road cheadle hulme cheadle cheshire SK8 5AF
dot icon17/08/1999
Particulars of mortgage/charge
dot icon18/04/1999
Particulars of mortgage/charge
dot icon01/02/1999
Accounts for a small company made up to 1998-10-31
dot icon13/01/1999
Return made up to 12/01/99; no change of members
dot icon13/01/1999
Director's particulars changed
dot icon13/01/1999
Secretary's particulars changed
dot icon13/12/1998
Accounting reference date shortened from 30/09/99 to 31/10/98
dot icon06/08/1998
Accounting reference date extended from 30/04/98 to 30/09/98
dot icon18/01/1998
Return made up to 12/01/98; no change of members
dot icon13/10/1997
Accounts for a small company made up to 1997-04-30
dot icon11/03/1997
Secretary's particulars changed;director's particulars changed
dot icon11/03/1997
Director's particulars changed
dot icon11/03/1997
Registered office changed on 12/03/97 from: sinclair house station road cheadle hulme cheshire SK8 5AZ
dot icon11/03/1997
Return made up to 18/01/97; full list of members
dot icon05/08/1996
Accounts for a small company made up to 1996-04-30
dot icon11/01/1996
Return made up to 18/01/96; no change of members
dot icon15/11/1995
Accounts for a small company made up to 1995-04-30
dot icon22/01/1995
Accounts for a small company made up to 1994-04-30
dot icon12/01/1995
Return made up to 18/01/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon24/01/1994
Return made up to 18/01/94; full list of members
dot icon05/10/1993
Accounts for a small company made up to 1993-04-30
dot icon27/09/1993
New director appointed
dot icon21/07/1993
Director resigned
dot icon10/02/1993
Return made up to 18/01/93; no change of members
dot icon20/01/1993
Particulars of mortgage/charge
dot icon17/09/1992
Accounts for a small company made up to 1992-04-30
dot icon28/04/1992
New director appointed
dot icon10/02/1992
Return made up to 18/01/92; full list of members
dot icon10/02/1992
Registered office changed on 11/02/92
dot icon29/10/1991
Registered office changed on 30/10/91 from: 8 wilmslow road cheadle cheshire SK8 1BT
dot icon21/05/1991
Director resigned
dot icon16/04/1991
Certificate of change of name
dot icon09/04/1991
Ad 26/03/91--------- £ si 98@1=98 £ ic 2/100
dot icon09/04/1991
Accounting reference date notified as 30/04
dot icon11/03/1991
Certificate of change of name
dot icon11/03/1991
Memorandum and Articles of Association
dot icon11/03/1991
Resolutions
dot icon11/03/1991
Registered office changed on 12/03/91 from: the britannia suite international house 82/86 deansgate manchester M3 2ER
dot icon11/03/1991
New secretary appointed;director resigned;new director appointed
dot icon11/03/1991
Secretary resigned;new director appointed
dot icon17/01/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2008
dot iconLast change occurred
30/10/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/10/2008
dot iconNext account date
30/10/2009
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wong, Christopher
Director
01/04/2005 - Present
2
DEANSGATE COMPANY FORMATIONS LIMITED
Nominee Director
18/01/1991 - 28/02/1991
4516
Church, Barry Alan
Director
28/02/1991 - Present
6
Mossop, Andrew Clive
Director
18/02/2002 - 27/02/2004
2
Hillier, Keith David Thomas
Director
24/05/2004 - 16/01/2006
4

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 TOTAL FIRE STOPPING SYSTEMS LIMITED

TOTAL FIRE STOPPING SYSTEMS LIMITED is an(a) Dissolved company incorporated on 17/01/1991 with the registered office located at 348-350 Lytham Road, Blackpool, Lancashire FY4 1DW. There are currently 5 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 TOTAL FIRE STOPPING SYSTEMS LIMITED?

toggle

TOTAL FIRE STOPPING SYSTEMS LIMITED is currently Dissolved. It was registered on 17/01/1991 and dissolved on 09/09/2014.

Where is TOTAL FIRE STOPPING SYSTEMS LIMITED located?

toggle

TOTAL FIRE STOPPING SYSTEMS LIMITED is registered at 348-350 Lytham Road, Blackpool, Lancashire FY4 1DW.

What does TOTAL FIRE STOPPING SYSTEMS LIMITED do?

toggle

TOTAL FIRE STOPPING SYSTEMS LIMITED operates in the Other construction work involving special trades (45.25 - SIC 2003) sector.

What is the latest filing for TOTAL FIRE STOPPING SYSTEMS LIMITED?

toggle

The latest filing was on 09/09/2014: Final Gazette dissolved following liquidation.