Company NameIntegrated (Fire & Safety) Services Limited
Company StatusDissolved
Company Number02407429
CategoryPrivate Limited Company
Incorporation Date24 July 1989(34 years, 8 months ago)
Dissolution Date14 July 2009 (14 years, 8 months ago)

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
Appointed28 February 2002(12 years, 7 months after company formation)
Appointment Duration7 years, 4 months (closed 14 July 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMr David Leo Kaye
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2002(12 years, 7 months after company formation)
Appointment Duration7 years, 4 months (closed 14 July 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House
The Summit Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Secretary NameMr Anton Bernard Alphonsus
NationalityBritish
StatusClosed
Appointed28 February 2002(12 years, 7 months after company formation)
Appointment Duration7 years, 4 months (closed 14 July 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMr Barry Bridgeman Daffern
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(1 year, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 29 January 1999)
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence Address28 Mashiters Hill
Collier Row
Romford
Essex
RM1 4TP
Secretary NameLinda Queripel
NationalityBritish
StatusResigned
Appointed14 September 1991(2 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 29 January 1999)
RoleCompany Director
Correspondence Address137 Oak Raod
Fareham
Hampshire
PO15 5HR
Director NameNicolaos Ioannou Ainsworth
Date of BirthNovember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(2 years, 6 months after company formation)
Appointment Duration-1 years, 7 months (resigned 14 September 1991)
RoleRetired
Correspondence AddressOld Rectory Cottage Grove Cross Road
Frimley
Camberley
Surrey
GU16 5JP
Director NameChristakis Panayi
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(2 years, 6 months after company formation)
Appointment Duration-1 years, 4 months (resigned 01 June 1991)
RoleAccountant
Correspondence Address247 Ballards Lane
Finchley
London
N3 1NG
Director NameDavid Queripel
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(2 years, 6 months after company formation)
Appointment Duration7 years (resigned 29 January 1999)
RoleService Manager
Correspondence AddressIntegrated House 137 Oak Road
Fareham
Hampshire
PO15 5HR
Director NameAshley John Richardson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(2 years, 6 months after company formation)
Appointment Duration7 years (resigned 29 January 1999)
RoleInstallation Manager
Correspondence AddressArden House 7 Barrington Wood
Lindfield
Haywards Heath
West Sussex
RH16 2DJ
Secretary NameNicolaos Ioannou Ainsworth
NationalityBritish
StatusResigned
Appointed24 January 1992(2 years, 6 months after company formation)
Appointment Duration-1 years, 7 months (resigned 14 September 1991)
RoleCompany Director
Correspondence AddressOld Rectory Cottage Grove Cross Road
Frimley
Camberley
Surrey
GU16 5JP
Director NameJoseph Mathieson
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(9 years, 6 months after company formation)
Appointment Duration2 months (resigned 01 April 1999)
RoleChief Executive Offi
Correspondence AddressShalimar
Gosford Road
Longniddry
East Lothian
EH32 0LF
Scotland
Director NameMr David Edward Roberts
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(9 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 July 2001)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressGlan Aber
Llanasa
Flintshire
CH8 9NE
Wales
Secretary NameMr Terence William Godfray
NationalityBritish
StatusResigned
Appointed29 January 1999(9 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 February 2002)
RoleSecretary
Country of ResidenceEngland
Correspondence Address39 Robin Lane
Sandhurst
Berkshire
GU47 9AU
Director NameAlexander Samuel McNutt
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(9 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 July 2001)
RoleCompany Director
Correspondence Address8 Wood Aven Drive
Stewartfield
East Kilbride
Lanarkshire
G74 4UE
Scotland
Director NameMr Terence William Godfray
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2001(11 years, 11 months after company formation)
Appointment Duration8 months (resigned 28 February 2002)
RoleSecretary
Country of ResidenceEngland
Correspondence Address39 Robin Lane
Sandhurst
Berkshire
GU47 9AU
Director NameMs Jane Radford
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2001(11 years, 11 months after company formation)
Appointment Duration8 months (resigned 28 February 2002)
RoleOperations Manager
Correspondence Address49 Chilcombe Way
Lower Earley
Reading
Berkshire
RG6 3DA

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 2007 (16 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

14 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2009First Gazette notice for voluntary strike-off (1 page)
20 March 2009Application for striking-off (1 page)
10 March 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 March 2009Statement by directors (1 page)
10 March 2009Min detail amend capital eff 10/03/09 (1 page)
10 March 2009Solvency statement dated 02/03/09 (1 page)
11 February 2009Return made up to 24/01/09; full list of members (4 pages)
15 April 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
12 February 2008Location of register of members (1 page)
12 February 2008Return made up to 24/01/08; full list of members (3 pages)
20 February 2007Return made up to 24/01/07; full list of members (3 pages)
20 February 2007Location of register of members (1 page)
15 December 2006Accounts for a dormant company made up to 30 September 2006 (5 pages)
14 February 2006Return made up to 24/01/06; full list of members (2 pages)
22 December 2005Accounts for a dormant company made up to 30 September 2005 (5 pages)
25 February 2005Return made up to 24/01/05; full list of members (7 pages)
28 October 2004Accounts for a dormant company made up to 30 September 2004 (5 pages)
26 February 2004Return made up to 24/01/04; full list of members (7 pages)
18 February 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
13 January 2004Secretary's particulars changed;director's particulars changed (1 page)
13 January 2004Director's particulars changed (1 page)
23 April 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
28 February 2003Return made up to 24/01/03; full list of members (7 pages)
27 November 2002Location of register of members (1 page)
6 March 2002New director appointed (2 pages)
6 March 2002Secretary resigned;director resigned (1 page)
6 March 2002New secretary appointed;new director appointed (2 pages)
6 March 2002Director resigned (1 page)
6 March 2002Registered office changed on 06/03/02 from: 19-21 denmark street wokingham berkshire RG40 2QE (1 page)
1 February 2002Return made up to 24/01/02; full list of members (6 pages)
17 January 2002Location of register of members (1 page)
18 December 2001Accounts for a dormant company made up to 30 September 2001 (5 pages)
11 September 2001Location of register of members (1 page)
5 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 July 2001New director appointed (7 pages)
12 July 2001Director resigned (1 page)
12 July 2001Director resigned (1 page)
12 July 2001New director appointed (7 pages)
3 May 2001Director's particulars changed (1 page)
30 January 2001Registered office changed on 30/01/01 from: 8 the talisman business centre duncan road,park gate southampton,hants SO31 7GA (1 page)
30 January 2001Return made up to 24/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 July 2000Full accounts made up to 30 September 1999 (12 pages)
23 April 1999New director appointed (3 pages)
22 April 1999Director resigned (1 page)
24 February 1999New director appointed (3 pages)
24 February 1999New director appointed (3 pages)
24 February 1999Director resigned (1 page)
24 February 1999Director resigned (1 page)
24 February 1999Secretary resigned (1 page)
24 February 1999New secretary appointed (2 pages)
24 February 1999Accounting reference date shortened from 31/10/99 to 30/09/99 (1 page)
24 February 1999Director resigned (1 page)
24 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 February 1999Return made up to 24/01/99; no change of members (4 pages)
11 February 1999Ad 28/01/99--------- £ si 3600@1=3600 £ ic 1200/4800 (2 pages)
8 February 1999Accounts for a small company made up to 31 October 1998 (6 pages)
8 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
3 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
6 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
21 January 1998Return made up to 24/01/98; no change of members (4 pages)
7 January 1998Accounts for a small company made up to 31 October 1997 (6 pages)
13 February 1997Return made up to 24/01/97; full list of members (6 pages)
29 January 1997Accounts for a small company made up to 31 October 1996 (7 pages)
4 October 1996Registered office changed on 04/10/96 from: 8 southampton hill titchfield hampshire PO14 4AJ (1 page)
5 July 1996Particulars of mortgage/charge (3 pages)
18 January 1996Return made up to 24/01/96; full list of members (6 pages)
10 January 1996Accounts for a small company made up to 31 October 1995 (7 pages)
6 September 1995Director's particulars changed (2 pages)