Company NameFireguard Sprinkler Company (London) Limited
DirectorBryan Kenneth Walter Hazell
Company StatusDissolved
Company Number01565146
CategoryPrivate Limited Company
Incorporation Date1 June 1981(42 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBryan Kenneth Walter Hazell
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 1992(11 years, 5 months after company formation)
Appointment Duration31 years, 5 months
RoleEngineer
Correspondence Address4 Pinewood Avenue
New Haw
Surrey
KT15 3AA
Secretary NameElizabeth Jane Hazell
NationalityBritish
StatusCurrent
Appointed20 August 1993(12 years, 2 months after company formation)
Appointment Duration30 years, 8 months
RoleCompany Director
Correspondence Address4 Pinewood Avenue
New Haw
Weybridge
Surrey
KT15 3AA
Director NameElizabeth Jane Hazell
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1992(11 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 20 August 1993)
RoleSecretary
Correspondence Address4 Pinewood Avenue
New Haw
Weybridge
Surrey
KT15 3AA
Secretary NameMrs Joan Mary Hazell
NationalityBritish
StatusResigned
Appointed14 November 1992(11 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 20 August 1993)
RoleCompany Director
Correspondence Address266 Hanworth Road
Hampton
TW12 3EP

Location

Registered AddressMulberry House
53 Church Street
Weybridge
Surrey
KT13 8DJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1995 (28 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

5 May 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
15 December 1998Liquidators statement of receipts and payments (6 pages)
5 June 1998Liquidators statement of receipts and payments (6 pages)
29 May 1997Registered office changed on 29/05/97 from: 2 vanners parade high road byfleet surrey KT14 7RA (1 page)
23 May 1997Statement of affairs (5 pages)
23 May 1997Appointment of a voluntary liquidator (2 pages)
23 May 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 February 1997Return made up to 14/11/96; no change of members (4 pages)
5 October 1996Particulars of mortgage/charge (3 pages)
28 August 1996Full accounts made up to 31 October 1995 (9 pages)
11 April 1996Return made up to 14/11/95; full list of members (6 pages)
25 August 1995Full accounts made up to 31 October 1994 (10 pages)