Company NameJohn Sheffield (Fire Protection) Limited
DirectorsChubb Management Services Limited and Westminster Securities Limited
Company StatusDissolved
Company Number01716990
CategoryPrivate Limited Company
Incorporation Date21 April 1983(41 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameDionne Cooper
NationalityAmerican
StatusCurrent
Appointed18 November 2003(20 years, 7 months after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Correspondence Address9 Amanda Circle
Windsor
Connecticut 06095
United States
Director NameChubb Management Services Limited (Corporation)
StatusCurrent
Appointed23 June 2000(17 years, 2 months after company formation)
Appointment Duration23 years, 10 months
Correspondence AddressChubb House
Staines Road West
Sunbury-On-Thames
Middlesex
TW16 7AR
Director NameWestminster Securities Limited (Corporation)
Date of BirthJanuary 1969 (Born 55 years ago)
StatusCurrent
Appointed23 June 2000(17 years, 2 months after company formation)
Appointment Duration23 years, 10 months
Correspondence AddressChubb House
Staines Road West
Sunbury On Thames
Middlesex
TW16 7AR
Director NameJohn Sheffield
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(8 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 23 June 2000)
RoleSalesman
Correspondence Address133 Oldfield Lane
Leeds
West Yorkshire
LS12 4EX
Director NameMargaret Alice Sheffield
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(8 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 23 June 2000)
RoleSecretary
Correspondence Address133 Oldfield Lane
Leeds
West Yorkshire
LS12 4EX
Secretary NameMargaret Alice Sheffield
NationalityBritish
StatusResigned
Appointed19 July 1991(8 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 23 June 2000)
RoleCompany Director
Correspondence Address133 Oldfield Lane
Leeds
West Yorkshire
LS12 4EX
Director NameSimon John Hall
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2000(17 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 October 2000)
RoleFinancial Director
Correspondence AddressBridge Cottage
The Street Castle Eaton
Swindon
Wiltshire
SN6 6JZ
Director NameMr Brian Anthony Watt
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2000(17 years, 2 months after company formation)
Appointment Duration12 months (resigned 18 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrimrose Cottage
Crondale Road, Crookham Village
Fleet
Hampshire
GU13 0SU
Secretary NameMalcolm Stratton
NationalityBritish
StatusResigned
Appointed23 June 2000(17 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 14 November 2000)
RoleCompany Director
Correspondence AddressWhite Rose Grange Hollington Road
Stubwood
Uttoxeter
Staffordshire
ST14 5HY
Secretary NameMr Robert Christopher Hill
NationalityBritish
StatusResigned
Appointed14 November 2000(17 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Kingsley Close
Sandal
Wakefield
West Yorkshire
WF2 7EB
Director NameMr Mark Dingad Davies
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2001(17 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 December 2003)
RoleManaging Director
Correspondence Address11 Northbourne Road
London
SW4 7DW
Director NameJohn Robert Spencer
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2001(17 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Farm
Manor Lane Farthinghoe
Brackley
Northamptonshire
NN13 5XT
Director NameMr Colin Andrew Stevenson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2001(17 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 21 October 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Greenways
Esher
Surrey
KT10 0QH
Director NameStephen John Mundy
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2001(18 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 27 October 2004)
RoleFinance Director
Correspondence Address5 Target Hill
Warfield
Bracknell
Berkshire
RG42 3SN
Secretary NameMr Arthur James Birchall
NationalityBritish
StatusResigned
Appointed28 September 2001(18 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 November 2003)
RoleCompany Director
Correspondence Address13 Normanhurst Drive
St Margarets
Twickenham
Middlesex
TW1 1NA
Director NameMr William Darryl Hughes
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(20 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 21 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Ormond Avenue
Hampton
Middlesex
TW12 2RT

Location

Registered AddressChubb House
Staines Road West
Sunbury On Thames
Middlesex
TW16 7AR
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury Common
Built Up AreaGreater London

Financials

Year2014
Net Worth£96,212

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 June 2005Dissolved (1 page)
7 March 2005Return of final meeting in a members' voluntary winding up (3 pages)
12 November 2004Declaration of solvency (3 pages)
12 November 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 November 2004Appointment of a voluntary liquidator (1 page)
27 October 2004Director resigned (1 page)
26 October 2004Director resigned (1 page)
26 October 2004Director resigned (1 page)
30 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
12 August 2004Director's particulars changed (1 page)
12 August 2004Director's particulars changed (1 page)
12 August 2004Director's particulars changed (1 page)
12 August 2004Return made up to 19/07/04; full list of members (7 pages)
12 August 2004Director resigned (1 page)
3 March 2004Location of register of members (1 page)
2 March 2004Registered office changed on 02/03/04 from: cleveland house 33 king street london SW1Y 6RJ (1 page)
9 February 2004New director appointed (3 pages)
9 February 2004Director resigned (1 page)
17 December 2003Secretary resigned (1 page)
17 December 2003New secretary appointed (2 pages)
4 November 2003Full accounts made up to 31 December 2002 (11 pages)
6 August 2003Return made up to 19/07/03; full list of members (7 pages)
27 February 2003Auditor's resignation (3 pages)
1 November 2002Full accounts made up to 31 December 2001 (14 pages)
24 April 2002Director's particulars changed (1 page)
24 April 2002Director's particulars changed (1 page)
17 April 2002Registered office changed on 17/04/02 from: pentagon house sir frank whittle road derby derbyshire DE21 4XA (1 page)
29 October 2001Full accounts made up to 31 December 2000 (15 pages)
29 October 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
19 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
9 October 2001New secretary appointed (2 pages)
8 October 2001Secretary resigned (1 page)
10 August 2001Return made up to 19/07/01; full list of members (7 pages)
10 August 2001Secretary's particulars changed (1 page)
21 June 2001Director resigned (1 page)
21 June 2001New director appointed (2 pages)
30 May 2001Director's particulars changed (1 page)
26 February 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 19/02/01
(1 page)
14 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
24 November 2000New secretary appointed (2 pages)
24 November 2000Secretary resigned (1 page)
31 October 2000Director resigned (1 page)
18 September 2000Return made up to 19/07/00; full list of members (6 pages)
1 August 2000New secretary appointed (2 pages)
1 August 2000New director appointed (2 pages)
1 August 2000New director appointed (2 pages)
28 July 2000Declaration of satisfaction of mortgage/charge (1 page)
28 July 2000Declaration of satisfaction of mortgage/charge (1 page)
25 July 2000Ad 29/04/83--------- £ si 98@1 (2 pages)
17 July 2000Registered office changed on 17/07/00 from: 133 oldfield lane leeds LS12 4EX (1 page)
17 July 2000Director resigned (1 page)
17 July 2000Secretary resigned;director resigned (1 page)
17 July 2000Auditor's resignation (1 page)
17 July 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
17 July 2000New director appointed (2 pages)
17 July 2000New director appointed (2 pages)
21 June 2000Accounts for a small company made up to 30 April 2000 (6 pages)
14 October 1999Accounts for a small company made up to 30 April 1999 (5 pages)
19 July 1999Return made up to 19/07/99; full list of members (6 pages)
6 October 1998Accounts for a small company made up to 30 April 1998 (6 pages)
11 September 1998Return made up to 19/07/98; full list of members (6 pages)
4 September 1997Accounts for a small company made up to 30 April 1997 (7 pages)
5 August 1997Return made up to 19/07/97; full list of members (6 pages)
5 September 1996Accounts for a small company made up to 30 April 1996 (8 pages)
1 August 1996Return made up to 19/07/96; full list of members (6 pages)
27 June 1996Particulars of mortgage/charge (4 pages)
5 September 1995Accounts for a small company made up to 30 April 1995 (8 pages)
31 July 1995Return made up to 19/07/95; full list of members (6 pages)