Company NameDeetech Fire Systems Limited
Company StatusDissolved
Company Number01487578
CategoryPrivate Limited Company
Incorporation Date25 March 1980(44 years, 1 month ago)
Dissolution Date14 June 2005 (18 years, 10 months ago)
Previous NameVulcan Detection Systems Ltd.

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameAlan Augustus Brown
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed09 March 1992(11 years, 11 months after company formation)
Appointment Duration13 years, 3 months (closed 14 June 2005)
RoleElectronics Engineer
Correspondence Address269 Torbay Road
Harrow
Middlesex
HA2 9QE
Director NameLeslie Huggan
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(11 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 15 April 1997)
RoleCompany Director
Correspondence AddressLittle Orchard
33 Watling Street
St Albans
Hertfordshire
AL1 2PY
Secretary NameMarilyn Margaret Brown
NationalityBritish
StatusResigned
Appointed09 March 1992(11 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 25 February 2002)
RoleCompany Director
Correspondence Address269 Torbay Road
Rayners Lane
Harrow
Middlesex
HA2 9QE

Location

Registered AddressUnit B5 Aladin Work Space
Long Drive
Greenford
Middlesex
UB6 8UH
RegionLondon
ConstituencyEaling North
CountyGreater London
WardGreenford Green
Built Up AreaGreater London

Financials

Year2014
Net Worth-£80,018
Cash£760
Current Liabilities£61,869

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 March 2005First Gazette notice for compulsory strike-off (1 page)
24 August 2004First Gazette notice for compulsory strike-off (1 page)
24 August 2004Strike-off action suspended (1 page)
9 January 2004Secretary resigned (2 pages)
16 April 2003Return made up to 09/03/03; full list of members
  • 363(287) ‐ Registered office changed on 16/04/03
(6 pages)
15 April 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
21 December 2001Return made up to 09/03/01; full list of members (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
21 December 2000Registered office changed on 21/12/00 from: 403 alexandra avenue rayners lane harrow middlesex HA2 9SG (1 page)
13 April 2000Return made up to 09/03/00; full list of members (6 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
8 June 1999Particulars of mortgage/charge (4 pages)
16 March 1999Return made up to 09/03/99; full list of members (6 pages)
3 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
12 June 1997Director resigned (1 page)
27 April 1997Return made up to 09/03/97; full list of members (6 pages)
22 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
18 October 1996Company name changed vulcan detection systems LTD.\certificate issued on 21/10/96 (2 pages)
27 March 1996Return made up to 09/03/96; full list of members (6 pages)
18 February 1996Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 25/01/95
(1 page)
29 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
16 March 1995Return made up to 09/03/95; full list of members (6 pages)