Company NameFire-Stat International Limited
Company StatusDissolved
Company Number02444279
CategoryPrivate Limited Company
Incorporation Date17 November 1989(34 years, 6 months ago)
Dissolution Date28 November 2017 (6 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Gary Douglas Neilson Whitworth
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1992(2 years, 4 months after company formation)
Appointment Duration25 years, 7 months (closed 28 November 2017)
RoleManaging Director & Consultant
Country of ResidenceEngland
Correspondence AddressOak Trees
2 Stocks Close
Horley
Surrey
RH6 9GU
Director NameMrs Pauline Laura Whitworth
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1992(2 years, 4 months after company formation)
Appointment Duration25 years, 7 months (closed 28 November 2017)
RoleFire & Security
Country of ResidenceUnited Kingdom
Correspondence Address2 Stocks Close
Limes Avenue
Horley
Surrey
Rh6 9guf
Secretary NameMrs Karen Louise Watson
NationalityBritish
StatusClosed
Appointed14 April 1992(2 years, 4 months after company formation)
Appointment Duration25 years, 7 months (closed 28 November 2017)
RoleCompany Director
Correspondence AddressKoi Cottage 23 Christmas Lane
High Halstow
Rochester
Kent
ME3 8SN

Contact

Websitewww.fire-stat.co.uk
Email address[email protected]
Telephone01293 823921
Telephone regionCrawley

Location

Registered AddressSuite 1, 3rd Floor 11-12 St. James's Square
London
SW1Y 4LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Gary D.n Whitworth
50.00%
Ordinary
50 at £1Pauline Laura Whitworth
50.00%
Ordinary

Financials

Year2014
Net Worth£15,966
Cash£13,760
Current Liabilities£2,669

Accounts

Latest Accounts31 January 2017 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

28 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2017First Gazette notice for voluntary strike-off (1 page)
12 September 2017First Gazette notice for voluntary strike-off (1 page)
4 September 2017Application to strike the company off the register (3 pages)
4 September 2017Application to strike the company off the register (3 pages)
7 August 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 7 August 2017 (1 page)
7 August 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 7 August 2017 (1 page)
5 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
7 April 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
7 April 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
8 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-08
  • GBP 100
(6 pages)
8 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-08
  • GBP 100
(6 pages)
26 April 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
26 April 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
11 June 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
11 June 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
2 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 100
(6 pages)
2 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 100
(6 pages)
6 May 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
6 May 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
4 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-04
  • GBP 100
(6 pages)
4 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-04
  • GBP 100
(6 pages)
13 June 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
13 June 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
4 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (6 pages)
4 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (6 pages)
8 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (6 pages)
8 May 2012Register(s) moved to registered inspection location (1 page)
8 May 2012Register(s) moved to registered inspection location (1 page)
8 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (6 pages)
4 May 2012Register inspection address has been changed (1 page)
4 May 2012Register inspection address has been changed (1 page)
26 April 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
26 April 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
11 May 2011Secretary's details changed for Miss Karen Louise Whitworth on 11 May 2011 (1 page)
11 May 2011Director's details changed for Mrs Pauline Laura Whitworth on 28 April 2011 (2 pages)
11 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
11 May 2011Director's details changed for Mrs Pauline Laura Whitworth on 28 April 2011 (2 pages)
11 May 2011Secretary's details changed for Miss Karen Louise Whitworth on 11 May 2011 (1 page)
11 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
12 April 2011Total exemption full accounts made up to 31 January 2011 (9 pages)
12 April 2011Total exemption full accounts made up to 31 January 2011 (9 pages)
19 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (14 pages)
19 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (14 pages)
7 April 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
7 April 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
14 May 2009Return made up to 27/04/09; full list of members (8 pages)
14 May 2009Return made up to 27/04/09; full list of members (8 pages)
20 March 2009Total exemption full accounts made up to 31 January 2009 (8 pages)
20 March 2009Total exemption full accounts made up to 31 January 2009 (8 pages)
9 June 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
9 June 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
29 April 2008Return made up to 14/04/08; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 April 2008Return made up to 14/04/08; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 July 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
22 July 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
22 May 2007Return made up to 14/04/07; no change of members (7 pages)
22 May 2007Return made up to 14/04/07; no change of members (7 pages)
30 May 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
30 May 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
25 April 2006Return made up to 14/04/06; full list of members (7 pages)
25 April 2006Return made up to 14/04/06; full list of members (7 pages)
13 May 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
13 May 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
18 April 2005Return made up to 14/04/05; full list of members (7 pages)
18 April 2005Return made up to 14/04/05; full list of members (7 pages)
29 April 2004Total exemption full accounts made up to 31 January 2004 (12 pages)
29 April 2004Total exemption full accounts made up to 31 January 2004 (12 pages)
20 April 2004Return made up to 14/04/04; full list of members (7 pages)
20 April 2004Return made up to 14/04/04; full list of members (7 pages)
22 April 2003Return made up to 14/04/03; full list of members (7 pages)
22 April 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
22 April 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
22 April 2003Return made up to 14/04/03; full list of members (7 pages)
26 April 2002Total exemption full accounts made up to 31 January 2002 (12 pages)
26 April 2002Total exemption full accounts made up to 31 January 2002 (12 pages)
11 April 2002Return made up to 14/04/02; full list of members (6 pages)
11 April 2002Return made up to 14/04/02; full list of members (6 pages)
17 May 2001Accounts made up to 31 January 2001 (13 pages)
17 May 2001Accounts made up to 31 January 2001 (13 pages)
20 April 2001Return made up to 14/04/01; full list of members (6 pages)
20 April 2001Return made up to 14/04/01; full list of members (6 pages)
1 June 2000Accounts made up to 31 January 2000 (12 pages)
1 June 2000Accounts made up to 31 January 2000 (12 pages)
20 April 2000Return made up to 14/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 April 2000Return made up to 14/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 May 1999Accounts made up to 31 January 1999 (10 pages)
19 May 1999Accounts made up to 31 January 1999 (10 pages)
16 April 1999Return made up to 14/04/99; full list of members (6 pages)
16 April 1999Return made up to 14/04/99; full list of members (6 pages)
3 June 1998Accounts made up to 31 January 1998 (11 pages)
3 June 1998Accounts made up to 31 January 1998 (11 pages)
23 April 1998Return made up to 14/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 April 1998Return made up to 14/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 May 1997Accounts made up to 31 January 1997 (9 pages)
21 May 1997Accounts made up to 31 January 1997 (9 pages)
10 April 1997Return made up to 14/04/97; no change of members (4 pages)
10 April 1997Return made up to 14/04/97; no change of members (4 pages)
16 July 1996Accounts made up to 31 January 1996 (9 pages)
16 July 1996Accounts made up to 31 January 1996 (9 pages)
14 April 1996Return made up to 14/04/96; no change of members (4 pages)
14 April 1996Return made up to 14/04/96; no change of members (4 pages)
31 May 1995Accounts made up to 31 January 1995 (10 pages)
31 May 1995Accounts made up to 31 January 1995 (10 pages)
6 April 1995Return made up to 14/04/95; full list of members
  • 363(287) ‐ Registered office changed on 06/04/95
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
6 April 1995Return made up to 14/04/95; full list of members
  • 363(287) ‐ Registered office changed on 06/04/95
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)