Company NameMaidstone Fire Protection Limited
Company StatusDissolved
Company Number02834570
CategoryPrivate Limited Company
Incorporation Date9 July 1993(30 years, 9 months ago)
Dissolution Date12 October 2010 (13 years, 5 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
Appointed14 December 2006(13 years, 5 months after company formation)
Appointment Duration3 years, 10 months (closed 12 October 2010)
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(13 years, 5 months after company formation)
Appointment Duration3 years, 10 months (closed 12 October 2010)
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(16 years after company formation)
Appointment Duration1 year, 2 months (closed 12 October 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTyco Park Grimshaw Lane
Newton Heath
Manchester
M40 2WL
Director NameMr Christopher Mark Bentley
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Grampian Way
Downswood
Maidstone
Kent
ME15 8TG
Director NamePhilip Bentley
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address7 Mercer Way
Chart Sutton
Maidstone
Kent
ME17 3RH
Secretary NameMr Christopher Mark Bentley
NationalityBritish
StatusResigned
Appointed09 July 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Grampian Way
Downswood
Maidstone
Kent
ME15 8TG
Secretary NameTamson Bentley
NationalityBritish
StatusResigned
Appointed06 March 1995(1 year, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 April 1999)
RoleCompany Director
Correspondence Address7 Mercer Way
Chart Sutton
Maidstone
Kent
ME17 3RH
Director NameIan Cooper
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1999(5 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 December 1999)
RoleCompany Director
Correspondence AddressBroad Carr Farm
Langfield
Todmorden
W Yorks
OL14 6MW
Director NamePeter Charles Leonard
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1999(5 years, 9 months after company formation)
Appointment Duration10 years, 5 months (resigned 30 September 2009)
RoleFinance Director
Correspondence AddressTyco Park
Grimshaw Lane, Newton Heath
Manchester
M40 2WL
Secretary NameColin Lancaster Harrison
NationalityBritish
StatusResigned
Appointed16 April 1999(5 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 September 2004)
RoleSecretary
Correspondence AddressWormald Park
Grimshaw Lane
Newton Heath
Manchester
M40 2WL
Director NameGary George Ravenscroft
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(6 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 13 January 2007)
RoleCompany Director
Correspondence AddressTyco Park
Grimshaw Lane Newton Heath
Manchester
M40 2WL
Secretary NameShaun Webb
NationalityBritish
StatusResigned
Appointed30 September 2004(11 years, 2 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 NameMark Clegg
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2006(13 years, 5 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 NameBuyview Ltd (Corporation)
StatusResigned
Appointed09 July 1993(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed09 July 1993(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

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 2009 (14 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

12 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2010Register(s) moved to registered inspection location (1 page)
7 July 2010Register(s) moved to registered inspection location (1 page)
7 July 2010Register(s) moved to registered inspection location (1 page)
7 July 2010Register(s) moved to registered inspection location (1 page)
7 July 2010Register(s) moved to registered inspection location (1 page)
7 July 2010Register(s) moved to registered inspection location (1 page)
7 July 2010Register(s) moved to registered inspection location (1 page)
7 July 2010Register(s) moved to registered inspection location (1 page)
7 July 2010Register(s) moved to registered inspection location (1 page)
7 July 2010Register(s) moved to registered inspection location (1 page)
7 July 2010Register(s) moved to registered inspection location (1 page)
7 July 2010Register(s) moved to registered inspection location (1 page)
6 July 2010Register inspection address has been changed (1 page)
6 July 2010Register inspection address has been changed (1 page)
29 June 2010First Gazette notice for voluntary strike-off (1 page)
29 June 2010First Gazette notice for voluntary strike-off (1 page)
17 June 2010Application to strike the company off the register (3 pages)
17 June 2010Application to strike the company off the register (3 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)
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)
27 July 2009Return made up to 09/07/09; full list of members (3 pages)
27 July 2009Return made up to 09/07/09; full list of members (3 pages)
3 July 2009Appointment terminated director mark clegg (1 page)
3 July 2009Appointment Terminated Director mark clegg (1 page)
9 April 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
9 April 2009Accounts made up to 30 September 2008 (4 pages)
6 August 2008Return made up to 09/07/08; full list of members (4 pages)
6 August 2008Return made up to 09/07/08; full list of members (4 pages)
14 July 2008Location of register of members (1 page)
14 July 2008Location of register of members (1 page)
2 June 2008Accounts for a dormant company made up to 30 September 2007 (4 pages)
2 June 2008Accounts made up to 30 September 2007 (4 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)
24 July 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
24 July 2007Accounts made up to 30 September 2006 (4 pages)
17 July 2007Return made up to 09/07/07; full list of members (2 pages)
17 July 2007Return made up to 09/07/07; full list of members (2 pages)
17 July 2007Director's particulars changed (1 page)
17 July 2007Director's particulars changed (1 page)
5 April 2007Director's particulars changed (1 page)
5 April 2007Director's particulars changed (1 page)
21 February 2007New director appointed (1 page)
21 February 2007Director resigned (1 page)
21 February 2007New director appointed (1 page)
21 February 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)
9 August 2006Return made up to 09/07/06; full list of members (5 pages)
9 August 2006Return made up to 09/07/06; full list of members (5 pages)
7 August 2006Location of register of members (1 page)
7 August 2006Location of register of members (1 page)
28 July 2006Accounts made up to 30 September 2005 (4 pages)
28 July 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
22 December 2005Director's particulars changed (1 page)
22 December 2005Secretary's particulars changed (1 page)
22 December 2005Secretary's particulars changed (1 page)
22 December 2005Director's particulars changed (1 page)
15 November 2005Registered office changed on 15/11/05 from: wormald park grimshaw lane manchester lancashire M40 2WL (1 page)
15 November 2005Registered office changed on 15/11/05 from: wormald park grimshaw lane manchester lancashire M40 2WL (1 page)
16 August 2005Director's particulars changed (1 page)
16 August 2005Return made up to 09/07/05; full list of members (5 pages)
16 August 2005Return made up to 09/07/05; full list of members (5 pages)
16 August 2005Director's particulars changed (1 page)
4 August 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
4 August 2005Accounts made up to 30 September 2004 (4 pages)
21 October 2004New secretary appointed (1 page)
21 October 2004New secretary appointed (1 page)
11 October 2004Secretary resigned (1 page)
11 October 2004Secretary resigned (1 page)
20 July 2004Return made up to 09/07/04; full list of members (5 pages)
20 July 2004Return made up to 09/07/04; full list of members (5 pages)
3 June 2004Secretary's particulars changed (1 page)
3 June 2004Secretary's particulars changed (1 page)
23 April 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
23 April 2004Accounts made up to 30 September 2003 (4 pages)
6 August 2003Return made up to 09/07/03; full list of members (5 pages)
6 August 2003Return made up to 09/07/03; full list of members (5 pages)
6 March 2003Auditor's resignation (1 page)
6 March 2003Auditor's resignation (1 page)
10 January 2003Accounts for a dormant company made up to 30 September 2002 (4 pages)
10 January 2003Accounts made up to 30 September 2002 (4 pages)
30 September 2002Location of register of members (1 page)
30 September 2002Location of register of members (1 page)
16 July 2002Return made up to 09/07/02; full list of members (7 pages)
16 July 2002Return made up to 09/07/02; full list of members (7 pages)
25 April 2002Location of register of members (1 page)
25 April 2002Location of register of members (1 page)
21 November 2001Accounts for a dormant company made up to 30 September 2001 (4 pages)
21 November 2001Accounts made up to 30 September 2001 (4 pages)
13 July 2001Return made up to 09/07/01; full list of members (6 pages)
13 July 2001Return made up to 09/07/01; full list of members (6 pages)
11 January 2001Director's particulars changed (1 page)
11 January 2001Director's particulars changed (1 page)
16 November 2000Accounts made up to 30 September 2000 (11 pages)
16 November 2000Accounts for a dormant company made up to 30 September 2000 (11 pages)
11 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 July 2000Full accounts made up to 30 September 1999 (17 pages)
31 July 2000Full accounts made up to 30 September 1999 (17 pages)
13 July 2000Return made up to 09/07/00; full list of members (6 pages)
13 July 2000Return made up to 09/07/00; full list of members (6 pages)
7 June 2000Director's particulars changed (1 page)
7 June 2000Director's particulars changed (1 page)
18 January 2000New director appointed (2 pages)
18 January 2000New director appointed (2 pages)
17 January 2000Director resigned (1 page)
17 January 2000Director resigned (1 page)
29 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 July 1999Secretary resigned (1 page)
16 July 1999Return made up to 09/07/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
16 July 1999Return made up to 09/07/99; full list of members (6 pages)
16 July 1999Director resigned (1 page)
16 July 1999Secretary resigned (1 page)
16 July 1999Director resigned (1 page)
28 June 1999Accounting reference date extended from 31/07/99 to 30/09/99 (1 page)
28 June 1999Accounting reference date extended from 31/07/99 to 30/09/99 (1 page)
14 June 1999Registered office changed on 14/06/99 from: unit 4 bearstead green business centre bearsted maidstone kent ME14 4DF (1 page)
14 June 1999New secretary appointed (2 pages)
14 June 1999New director appointed (2 pages)
14 June 1999New secretary appointed (2 pages)
14 June 1999New director appointed (2 pages)
14 June 1999New director appointed (2 pages)
14 June 1999New director appointed (2 pages)
14 June 1999Registered office changed on 14/06/99 from: unit 4 bearstead green business centre bearsted maidstone kent ME14 4DF (1 page)
15 December 1998Accounts for a small company made up to 31 July 1998 (8 pages)
15 December 1998Accounts for a small company made up to 31 July 1998 (8 pages)
11 September 1998Return made up to 09/07/98; full list of members (6 pages)
11 September 1998Return made up to 09/07/98; full list of members (6 pages)
13 July 1998Accounts for a small company made up to 31 July 1997 (8 pages)
13 July 1998Accounts for a small company made up to 31 July 1997 (8 pages)
26 September 1997Return made up to 09/07/97; no change of members (4 pages)
26 September 1997Return made up to 09/07/97; no change of members (4 pages)
8 July 1997Return made up to 09/07/96; no change of members (4 pages)
8 July 1997Return made up to 09/07/96; no change of members (4 pages)
13 May 1997Accounts for a small company made up to 31 July 1996 (9 pages)
13 May 1997Accounts for a small company made up to 31 July 1996 (9 pages)
10 February 1997Accounting reference date extended from 30/04/96 to 31/07/96 (1 page)
10 February 1997Accounting reference date extended from 30/04/96 to 31/07/96 (1 page)
10 November 1995Particulars of mortgage/charge (4 pages)
10 November 1995Particulars of mortgage/charge (3 pages)
13 July 1995Return made up to 09/07/95; full list of members (6 pages)
13 July 1995Return made up to 09/07/95; full list of members (6 pages)
6 July 1995Accounts made up to 30 April 1995 (1 page)
6 July 1995Accounts for a dormant company made up to 30 April 1995 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)