Company NameA.R.C. Fire Protection Limited
Company StatusDissolved
Company Number02467036
CategoryPrivate Limited Company
Incorporation Date5 February 1990(34 years, 2 months ago)
Dissolution Date16 June 2009 (14 years, 9 months ago)

Business Activity

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

Directors

Secretary NameMr Anton Bernard Alphonsus
NationalityBritish
StatusClosed
Appointed28 February 2002(12 years after company formation)
Appointment Duration7 years, 3 months (closed 16 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMr Anton Bernard Alphonsus
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2003(13 years, 8 months after company formation)
Appointment Duration5 years, 7 months (closed 16 June 2009)
RoleCompany Director
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
Appointed29 October 2003(13 years, 8 months after company formation)
Appointment Duration5 years, 7 months (closed 16 June 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House
The Summit Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMrs Christine Simpson
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(1 year, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 09 September 1992)
RoleSecretary
Correspondence Address31 Pershore Close
Locks Heath
Southampton
Hampshire
SO31 6UF
Director NameAlan Robert Charles Simpson
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(1 year, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 09 September 1992)
RoleCompany Director
Correspondence Address31 Pershore Close
Locks Heath
Southampton
Hampshire
SO31 6UF
Director NameMr Eddie Lionel Poulton
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(1 year, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 09 September 1992)
RoleCompany Director
Correspondence Address1 Mary Rose Close
Fareham
Hampshire
PO15 6DU
Director NameMr Matthew Charles Holt
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(1 year, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 09 September 1992)
RoleCompany Director
Correspondence Address1 Brook Close
Storrington
Pulborough
West Sussex
RH20 3NT
Secretary NameMrs Christine Simpson
NationalityBritish
StatusResigned
Appointed31 December 1991(1 year, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 09 September 1992)
RoleCompany Director
Correspondence Address31 Pershore Close
Locks Heath
Southampton
Hampshire
SO31 6UF
Director NameMr Laurence Burns
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1992(2 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 1995)
RoleCompany Director
Correspondence Address79 Whitelands Avenue
Chorleywood
Rickmansworth
Hertfordshire
WD3 5RQ
Secretary NameAndrew Paul Mayes
NationalityBritish
StatusResigned
Appointed09 September 1992(2 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 May 1996)
RoleAccountant
Correspondence Address10 Flora Thompson Drive
Newport Pagnell
Buckinghamshire
MK16 8ST
Director NameMr Neil Brett Gosling
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(5 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 March 1997)
RoleEngineer
Country of ResidenceEngland
Correspondence Address19 Ashfield Avenue
Bushey
Watford
Hertfordshire
WD2 3HG
Secretary NameMr Neil Brett Gosling
NationalityBritish
StatusResigned
Appointed31 May 1996(6 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 17 March 1997)
RoleEngineer
Country of ResidenceEngland
Correspondence Address19 Ashfield Avenue
Bushey
Watford
Hertfordshire
WD2 3HG
Secretary NameChristopher Richard Tankard
NationalityBritish
StatusResigned
Appointed17 March 1997(7 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 05 June 1998)
RoleCompany Director
Correspondence Address24 Nightingale Road
Cheshunt
Waltham Cross
Hertfordshire
EN7 6WD
Director NamePeter Charles Leonard
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1997(7 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 02 September 1997)
RoleChartered Accountant
Correspondence AddressTyco Park
Grimshaw Lane, Newton Heath
Manchester
M40 2WL
Director NameJohn Clifford Buckley
Date of BirthApril 1941 (Born 83 years ago)
NationalityAustralian
StatusResigned
Appointed19 March 1997(7 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 02 September 1997)
RoleEngineer
Correspondence Address5 Severn Close
Macclesfield
Cheshire
SK10 3DD
Director NameIrving Gutin
Date of BirthApril 1932 (Born 92 years ago)
NationalityAmerican
StatusResigned
Appointed02 September 1997(7 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 February 2000)
RoleSenior Vice President
Correspondence Address1 Tyco Park
Exeter
New Hampshire
03833
United States
Director NameJoseph Mathieson
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1997(7 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 April 1999)
RoleCompany Director
Correspondence Address27 Traquair Park West
Edinburgh
Midlothian
EH12 7AN
Scotland
Director NameJames Broumpton Crooks
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1997(7 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 22 May 1998)
RoleFinance Director
Correspondence AddressThe Fox
Mottisfont
Romsey
Hampshire
SO51 0LP
Director NameDavid Edward Roberts
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1998(8 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 29 October 2003)
RoleCompany Director
Correspondence Address5 Garricks Villa
Hampton Court Road
Hampton
Middlesex
TW12 2EJ
Secretary NameMr Terence William Godfray
NationalityBritish
StatusResigned
Appointed05 June 1998(8 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 February 2002)
RoleCompany Director
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, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 29 October 2003)
RoleCompany Director
Correspondence Address8 Wood Aven Drive
Stewartfield
East Kilbride
Lanarkshire
G74 4UE
Scotland

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

Shareholders

1000 at 1Zettler Limited
100.00%
Ordinary

Accounts

Latest Accounts30 September 2008 (15 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

16 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2009First Gazette notice for voluntary strike-off (1 page)
18 February 2009Application for striking-off (1 page)
10 February 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
29 January 2009Return made up to 30/12/08; full list of members (3 pages)
24 January 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
15 January 2008Location of register of members (1 page)
15 January 2008Return made up to 31/12/07; full list of members (2 pages)
22 January 2007Location of register of members (1 page)
22 January 2007Return made up to 31/12/06; full list of members (2 pages)
11 November 2006Accounts for a dormant company made up to 30 September 2006 (5 pages)
21 February 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
27 January 2006Return made up to 31/12/05; full list of members (2 pages)
8 February 2005Return made up to 31/12/04; full list of members (7 pages)
8 November 2004Accounts for a dormant company made up to 30 September 2004 (5 pages)
17 February 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
11 February 2004Return made up to 31/12/03; full list of members (7 pages)
13 January 2004Secretary's particulars changed;director's particulars changed (1 page)
12 January 2004Director's particulars changed (1 page)
21 November 2003Director resigned (1 page)
21 November 2003New director appointed (1 page)
21 November 2003New director appointed (1 page)
21 November 2003Director resigned (1 page)
10 April 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
24 January 2003Return made up to 31/12/02; full list of members (7 pages)
27 November 2002Location of register of members (1 page)
5 September 2002Director's particulars changed (1 page)
6 March 2002Secretary resigned (1 page)
6 March 2002New secretary appointed (2 pages)
6 March 2002Registered office changed on 06/03/02 from: 19/21 denmark street wokingham berkshire RG40 2QE (1 page)
17 January 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 January 2002Location of register of members (1 page)
11 December 2001Accounts for a dormant company made up to 30 September 2001 (5 pages)
5 September 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
5 September 2001Location of register of members (1 page)
5 July 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
3 May 2001Director's particulars changed (1 page)
10 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 May 2000Accounts for a dormant company made up to 30 September 1999 (5 pages)
9 March 2000Director resigned (2 pages)
13 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 June 1999Accounts for a dormant company made up to 30 September 1998 (9 pages)
23 April 1999New director appointed (3 pages)
22 April 1999Director resigned (1 page)
9 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 January 1999Return made up to 31/12/98; no change of members (7 pages)
16 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 August 1998Accounting reference date extended from 30/06/98 to 30/09/98 (1 page)
23 April 1998Full accounts made up to 30 June 1997 (12 pages)
18 March 1998Director's particulars changed (1 page)
17 February 1998Auditor's resignation (1 page)
14 January 1998Return made up to 31/12/97; full list of members (6 pages)
8 September 1997Director resigned (1 page)
8 September 1997New director appointed (2 pages)
8 September 1997Director resigned (1 page)
8 September 1997New director appointed (2 pages)
8 September 1997New director appointed (2 pages)
27 August 1997Registered office changed on 27/08/97 from: zettler house pinner road northwood middx.HA6 1DL (1 page)
29 April 1997Accounting reference date extended from 31/12/96 to 30/06/97 (1 page)
9 April 1997New director appointed (2 pages)
9 April 1997New secretary appointed (2 pages)
9 April 1997New director appointed (2 pages)
9 April 1997Secretary resigned (1 page)
9 April 1997Director resigned (1 page)
21 March 1997Return made up to 31/12/96; full list of members (6 pages)
13 February 1997Full accounts made up to 31 December 1995 (14 pages)
23 July 1996Declaration of satisfaction of mortgage/charge (1 page)
17 June 1996Secretary resigned (2 pages)
17 June 1996New secretary appointed (1 page)
18 December 1995Return made up to 31/12/95; full list of members (6 pages)
18 July 1995Full accounts made up to 31 December 1994 (13 pages)
5 February 1990Incorporation (13 pages)