Company NameFire Defender (UK) Limited
Company StatusDissolved
Company Number02017991
CategoryPrivate Limited Company
Incorporation Date8 May 1986(37 years, 12 months ago)
Dissolution Date13 December 2011 (12 years, 4 months ago)
Previous NamesRunbay Limited and Fire Defender (1986) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Anton Bernard Alphonsus
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2006(20 years, 7 months after company formation)
Appointment Duration5 years (closed 13 December 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Secretary NameMr Anton Bernard Alphonsus
NationalityBritish
StatusClosed
Appointed14 December 2006(20 years, 7 months after company formation)
Appointment Duration5 years (closed 13 December 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMr Andrew Bowie
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2009(23 years, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 13 December 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTyco Park Grimshaw Lane
Newton Heath
Manchester
M40 2WL
Director NameIrving Gutin
Date of BirthApril 1932 (Born 92 years ago)
NationalityAmerican
StatusResigned
Appointed29 December 1992(6 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 08 March 2000)
RoleCorporate Executive
Correspondence Address1 Tyco Park
Exeter
New Hampshire
03833
United States
Director NameGerald William Nolan
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(6 years, 7 months after company formation)
Appointment Duration12 years, 4 months (resigned 29 April 2005)
RoleGeneral Manager
Correspondence Address11 Brynfield Court
Langland Court Road Langland
Swansea
West Glamorgan
SA3 4TF
Wales
Director NameStephen Paul Way
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(6 years, 7 months after company formation)
Appointment Duration11 years, 9 months (resigned 30 September 2004)
RoleChartered Accountant
Correspondence Address9 Croftfield Crescent
Newton
Swansea
West Glamorgan
SA3 4UL
Wales
Secretary NameCedric William Young
NationalityBritish
StatusResigned
Appointed29 December 1992(6 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 August 1995)
RoleCompany Director
Correspondence Address26 Mansfield Road
Urmston
Manchester
Lancashire
M41 6HE
Secretary NameColin Lancaster Harrison
NationalityBritish
StatusResigned
Appointed18 August 1995(9 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 30 September 2004)
RoleCompany Director
Correspondence AddressWormald Park
Grimshaw Lane
Newton Heath
Manchester
M40 2WL
Director NameJerry Reid Boggess
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed08 March 2000(13 years, 10 months after company formation)
Appointment Duration3 years (resigned 12 March 2003)
RoleBusiness Executive
Correspondence Address671 South Ocean Boulevard
Boca Raton
Florida 33432
United States
Director NamePhilip Roy Nield
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(18 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 December 2006)
RoleAccountant
Correspondence AddressTyco Park
Grimshaw Lane Newton Heath
Manchester
M40 2WL
Secretary NameShaun Webb
NationalityBritish
StatusResigned
Appointed30 September 2004(18 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 December 2006)
RoleCompany Director
Correspondence AddressTyco Park
Grimshaw Lane Newton Heath
Manchester
M40 2WL
Director NameGary George Ravenscroft
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2005(19 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 January 2007)
RoleGeneral Manager
Correspondence AddressTyco Park
Grimshaw Lane Newton Heath
Manchester
M40 2WL
Director NameMark Clegg
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2006(20 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 May 2009)
RoleGeneral Manager
Correspondence AddressTyco Park
Grimshaw Lane Newton Heath
Manchester
M40 2WL
Director NamePeter Charles Leonard
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2006(20 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 2009)
RoleCompany Director
Correspondence AddressTyco Park
Grimshaw Lane, Newton Heath
Manchester
M40 2WL

Location

Registered AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury East
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

13 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2011First Gazette notice for voluntary strike-off (1 page)
30 August 2011First Gazette notice for voluntary strike-off (1 page)
19 August 2011Application to strike the company off the register (3 pages)
19 August 2011Application to strike the company off the register (3 pages)
22 December 2010Annual return made up to 16 December 2010 with a full list of shareholders
Statement of capital on 2010-12-22
  • GBP 2
(6 pages)
22 December 2010Annual return made up to 16 December 2010 with a full list of shareholders
Statement of capital on 2010-12-22
  • GBP 2
(6 pages)
23 November 2010Accounts for a dormant company made up to 30 September 2010 (4 pages)
23 November 2010Accounts for a dormant company made up to 30 September 2010 (4 pages)
14 January 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
14 January 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
13 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
8 January 2010Register(s) moved to registered inspection location (1 page)
8 January 2010Register(s) moved to registered inspection location (1 page)
8 January 2010Register inspection address has been changed (1 page)
8 January 2010Register(s) moved to registered inspection location (1 page)
8 January 2010Register(s) moved to registered inspection location (1 page)
8 January 2010Register(s) moved to registered inspection location (1 page)
8 January 2010Register(s) moved to registered inspection location (1 page)
8 January 2010Register inspection address has been changed (1 page)
8 January 2010Register(s) moved to registered inspection location (1 page)
8 January 2010Register(s) moved to registered inspection location (1 page)
8 January 2010Register(s) moved to registered inspection location (1 page)
8 January 2010Register(s) moved to registered inspection location (1 page)
15 October 2009Termination of appointment of Peter Leonard as a director (1 page)
15 October 2009Termination of appointment of Peter Leonard as a director (1 page)
6 August 2009Director appointed andrew bowie (1 page)
6 August 2009Director appointed andrew bowie (1 page)
3 July 2009Appointment Terminated Director mark clegg (1 page)
3 July 2009Appointment terminated director mark clegg (1 page)
9 April 2009Accounts made up to 30 September 2008 (5 pages)
9 April 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
5 January 2009Return made up to 16/12/08; full list of members (4 pages)
5 January 2009Return made up to 16/12/08; full list of members (4 pages)
9 June 2008Accounts made up to 30 September 2007 (4 pages)
9 June 2008Accounts for a dormant company made up to 30 September 2007 (4 pages)
15 January 2008Return made up to 29/12/07; full list of members (3 pages)
15 January 2008Location of register of members (1 page)
15 January 2008Location of register of members (1 page)
15 January 2008Return made up to 29/12/07; full list of members (3 pages)
5 November 2007Registered office changed on 05/11/07 from: tyco park grimshaw lane newton heath manchester M40 2WL (1 page)
5 November 2007Registered office changed on 05/11/07 from: tyco park grimshaw lane newton heath manchester M40 2WL (1 page)
21 March 2007New director appointed (1 page)
21 March 2007New director appointed (1 page)
14 March 2007Accounting reference date shortened from 30/11/07 to 30/09/07 (1 page)
14 March 2007Accounting reference date shortened from 30/11/07 to 30/09/07 (1 page)
1 March 2007Accounts made up to 30 November 2006 (5 pages)
1 March 2007Accounts for a dormant company made up to 30 November 2006 (5 pages)
28 February 2007Accounts for a dormant company made up to 30 November 2005 (5 pages)
28 February 2007Accounts made up to 30 November 2005 (5 pages)
26 February 2007Director resigned (1 page)
26 February 2007New director appointed (1 page)
26 February 2007New director appointed (1 page)
26 February 2007Director resigned (1 page)
24 January 2007Return made up to 29/12/06; full list of members (2 pages)
24 January 2007Director resigned (1 page)
24 January 2007Return made up to 29/12/06; full list of members (2 pages)
24 January 2007Location of register of members (1 page)
24 January 2007Location of register of members (1 page)
24 January 2007Director resigned (1 page)
15 January 2007Secretary resigned (1 page)
15 January 2007Secretary resigned (1 page)
12 January 2007New secretary appointed;new director appointed (1 page)
12 January 2007New secretary appointed;new director appointed (1 page)
24 March 2006Director's particulars changed (1 page)
24 March 2006Return made up to 29/12/05; full list of members (5 pages)
24 March 2006Return made up to 29/12/05; full list of members (5 pages)
24 March 2006Director's particulars changed (1 page)
20 March 2006Registered office changed on 20/03/06 from: meridian centre king street oldham OL8 1EZ (1 page)
20 March 2006Registered office changed on 20/03/06 from: meridian centre king street oldham OL8 1EZ (1 page)
26 January 2006Total exemption full accounts made up to 30 November 2004 (8 pages)
26 January 2006Total exemption full accounts made up to 30 November 2004 (8 pages)
26 October 2005New director appointed (2 pages)
26 October 2005New director appointed (2 pages)
19 October 2005Director resigned (1 page)
19 October 2005Director resigned (1 page)
22 March 2005Return made up to 29/10/04; full list of members (5 pages)
22 March 2005Return made up to 29/10/04; full list of members (5 pages)
21 October 2004New secretary appointed (1 page)
21 October 2004New director appointed (2 pages)
21 October 2004New secretary appointed (1 page)
21 October 2004New director appointed (2 pages)
11 October 2004Director resigned (1 page)
11 October 2004Secretary resigned (1 page)
11 October 2004Director resigned (1 page)
11 October 2004Secretary resigned (1 page)
30 July 2004Accounts made up to 30 November 2003 (16 pages)
30 July 2004Full accounts made up to 30 November 2003 (16 pages)
7 June 2004Secretary's particulars changed (1 page)
7 June 2004Secretary's particulars changed (1 page)
4 February 2004Accounting reference date extended from 30/09/03 to 30/11/03 (1 page)
4 February 2004Accounting reference date extended from 30/09/03 to 30/11/03 (1 page)
20 January 2004Return made up to 29/12/03; full list of members (5 pages)
20 January 2004Return made up to 29/12/03; full list of members (5 pages)
28 March 2003Director resigned (1 page)
28 March 2003Director resigned (1 page)
5 March 2003Auditor's resignation (1 page)
5 March 2003Auditor's resignation (1 page)
4 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 February 2003Full accounts made up to 30 September 2002 (14 pages)
3 February 2003Accounts made up to 30 September 2002 (14 pages)
17 January 2003Return made up to 29/12/02; full list of members (6 pages)
17 January 2003Return made up to 29/12/02; full list of members (6 pages)
5 November 2002Director's particulars changed (1 page)
5 November 2002Director's particulars changed (1 page)
30 September 2002Location of register of members (1 page)
30 September 2002Location of register of members (1 page)
2 July 2002Full accounts made up to 30 September 2001 (15 pages)
2 July 2002Accounts made up to 30 September 2001 (15 pages)
11 April 2002Location of register of members (1 page)
11 April 2002Location of register of members (1 page)
17 January 2002Return made up to 29/12/01; full list of members (7 pages)
17 January 2002Return made up to 29/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 July 2001Full accounts made up to 30 September 2000 (14 pages)
9 July 2001Accounts made up to 30 September 2000 (14 pages)
8 January 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 January 2001Return made up to 29/12/00; full list of members (7 pages)
31 July 2000Full accounts made up to 30 September 1999 (19 pages)
31 July 2000Accounts made up to 30 September 1999 (19 pages)
10 April 2000New director appointed (2 pages)
10 April 2000New director appointed (2 pages)
23 March 2000Director resigned (1 page)
23 March 2000Director resigned (1 page)
6 January 2000Return made up to 29/12/99; full list of members (7 pages)
6 January 2000Return made up to 29/12/99; full list of members (7 pages)
16 July 1999Full accounts made up to 30 September 1998 (15 pages)
16 July 1999Accounts made up to 30 September 1998 (15 pages)
6 January 1999Return made up to 29/12/98; full list of members (6 pages)
6 January 1999Return made up to 29/12/98; full list of members (6 pages)
3 December 1998Auditor's resignation (1 page)
3 December 1998Auditor's resignation (1 page)
18 April 1998Director's particulars changed (1 page)
18 April 1998Director's particulars changed (1 page)
28 January 1998Accounting reference date extended from 30/06/98 to 30/09/98 (1 page)
28 January 1998Accounting reference date extended from 30/06/98 to 30/09/98 (1 page)
9 January 1998Return made up to 29/12/97; no change of members (4 pages)
9 January 1998Return made up to 29/12/97; no change of members (4 pages)
23 December 1997Accounts made up to 30 June 1997 (12 pages)
23 December 1997Full accounts made up to 30 June 1997 (12 pages)
6 January 1997Return made up to 29/12/96; no change of members (4 pages)
6 January 1997Return made up to 29/12/96; no change of members (4 pages)
8 November 1996Full accounts made up to 30 June 1996 (12 pages)
8 November 1996Accounts made up to 30 June 1996 (12 pages)
15 October 1996Director's particulars changed (1 page)
15 October 1996Director's particulars changed (1 page)
10 January 1996Return made up to 29/12/95; full list of members (6 pages)
10 January 1996Return made up to 29/12/95; full list of members (6 pages)
27 September 1995Accounts made up to 30 June 1995 (12 pages)
27 September 1995Full accounts made up to 30 June 1995 (12 pages)
24 August 1995Secretary resigned;new secretary appointed (2 pages)
20 January 1993Memorandum and Articles of Association (12 pages)
20 January 1993Memorandum and Articles of Association (12 pages)
5 November 1991New secretary appointed (2 pages)
5 November 1991New secretary appointed (2 pages)
5 July 1986Allotment of shares (2 pages)
5 July 1986Allotment of shares (2 pages)