Company NameContra-Fire Limited
Company StatusDissolved
Company Number02907720
CategoryPrivate Limited Company
Incorporation Date11 March 1994(30 years, 1 month ago)
Dissolution Date10 October 2019 (4 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePeter Stuart Etheridge
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed11 March 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Bannister Gardens
Storrington
Pulborough
West Sussex
RH20 4PU
Director NameRoger Derek Betts
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address57 Leeward Road
Littlehampton
West Sussex
BN17 6PQ
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed11 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NamePeter Stuart Etheridge
NationalityBritish
StatusResigned
Appointed11 March 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Bannister Gardens
Storrington
Pulborough
West Sussex
RH20 4PU
Secretary NameSylvia Etheridge
NationalityBritish
StatusResigned
Appointed15 January 1998(3 years, 10 months after company formation)
Appointment Duration11 years, 7 months (resigned 20 August 2009)
RoleCompany Director
Correspondence Address27 Bannister Gardens
Storrington
West Sussex
RH20 4PU

Location

Registered AddressGuardian Business Recovery 72 Temple Chambers
Temple Avenue
London
EC4Y 0HP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2013
Net Worth-£94,686
Current Liabilities£98,786

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 October 2019Final Gazette dissolved following liquidation (1 page)
10 July 2019Notice of final account prior to dissolution (19 pages)
7 February 2019Progress report in a winding up by the court (15 pages)
18 January 2018Progress report in a winding up by the court (14 pages)
2 February 2017Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 27/11/2016 (9 pages)
2 February 2017Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 27/11/2016 (9 pages)
18 January 2016Registered office address changed from C/O Guardian Business Recovery 6 Snow Hill London EC1A 2AY to Guardian Business Recovery 72 Temple Chambers Temple Avenue London EC4Y 0HP on 18 January 2016 (1 page)
18 January 2016Registered office address changed from C/O Guardian Business Recovery 6 Snow Hill London EC1A 2AY to Guardian Business Recovery 72 Temple Chambers Temple Avenue London EC4Y 0HP on 18 January 2016 (1 page)
23 December 2015INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 27/11/2015 (8 pages)
23 December 2015INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 27/11/2015 (8 pages)
20 April 2015Insolvency:liquidators annual progress report to 27/11/2014 (6 pages)
20 April 2015Insolvency:liquidators annual progress report to 27/11/2014 (6 pages)
16 January 2014Registered office address changed from Gbr Corporate Ltd 6 Snow Hill London EC1A 2AY on 16 January 2014 (2 pages)
16 January 2014Registered office address changed from Gbr Corporate Ltd 6 Snow Hill London EC1A 2AY on 16 January 2014 (2 pages)
9 January 2014Registered office address changed from Unit 5 Baileys Farm Brooks Green Road Coolham, Horsham West Sussex RH13 8GR on 9 January 2014 (2 pages)
9 January 2014Registered office address changed from Unit 5 Baileys Farm Brooks Green Road Coolham, Horsham West Sussex RH13 8GR on 9 January 2014 (2 pages)
9 January 2014Registered office address changed from Unit 5 Baileys Farm Brooks Green Road Coolham, Horsham West Sussex RH13 8GR on 9 January 2014 (2 pages)
7 January 2014Appointment of a liquidator (1 page)
7 January 2014Appointment of a liquidator (1 page)
13 September 2013Order of court to wind up (2 pages)
13 September 2013Order of court to wind up (2 pages)
5 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
5 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
8 August 2012Annual return made up to 31 July 2012 with a full list of shareholders
Statement of capital on 2012-08-08
  • GBP 100
(3 pages)
8 August 2012Annual return made up to 31 July 2012 with a full list of shareholders
Statement of capital on 2012-08-08
  • GBP 100
(3 pages)
7 August 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
7 August 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
14 November 2011Annual return made up to 31 August 2011 with a full list of shareholders (3 pages)
14 November 2011Annual return made up to 31 August 2011 with a full list of shareholders (3 pages)
6 October 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
6 October 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
28 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (3 pages)
28 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (3 pages)
28 September 2010Director's details changed for Peter Stuart Etheridge on 31 July 2010 (2 pages)
28 September 2010Director's details changed for Peter Stuart Etheridge on 31 July 2010 (2 pages)
5 October 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
5 October 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
3 September 2009Return made up to 31/08/09; full list of members (3 pages)
3 September 2009Return made up to 31/08/09; full list of members (3 pages)
20 August 2009Appointment terminated secretary sylvia etheridge (1 page)
20 August 2009Appointment terminated secretary sylvia etheridge (1 page)
13 October 2008Return made up to 30/09/08; full list of members (3 pages)
13 October 2008Return made up to 30/09/08; full list of members (3 pages)
9 September 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
9 September 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
30 November 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
30 November 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
29 October 2007Return made up to 30/09/07; full list of members (3 pages)
29 October 2007Return made up to 30/09/07; full list of members (3 pages)
11 November 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
11 November 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
6 October 2006Return made up to 30/09/06; full list of members (3 pages)
6 October 2006Return made up to 30/09/06; full list of members (3 pages)
10 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
10 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
1 December 2005Return made up to 30/09/05; full list of members (3 pages)
1 December 2005Registered office changed on 01/12/05 from: 2 the coach houses myrtle lane billingshurst RH14 9SG (1 page)
1 December 2005Return made up to 30/09/05; full list of members (3 pages)
1 December 2005Registered office changed on 01/12/05 from: 2 the coach houses myrtle lane billingshurst RH14 9SG (1 page)
9 November 2004Return made up to 30/09/04; full list of members
  • 363(287) ‐ Registered office changed on 09/11/04
(6 pages)
9 November 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
9 November 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
9 November 2004Return made up to 30/09/04; full list of members
  • 363(287) ‐ Registered office changed on 09/11/04
(6 pages)
11 December 2003Return made up to 30/09/03; full list of members (6 pages)
11 December 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
11 December 2003Return made up to 30/09/03; full list of members (6 pages)
11 December 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
4 December 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
4 December 2002Return made up to 30/09/02; full list of members (6 pages)
4 December 2002Return made up to 30/09/02; full list of members (6 pages)
4 December 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
4 October 2001Return made up to 30/09/01; full list of members (6 pages)
4 October 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
4 October 2001Return made up to 30/09/01; full list of members (6 pages)
4 October 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
1 February 2001Return made up to 30/09/00; full list of members (6 pages)
1 February 2001Return made up to 30/09/00; full list of members (6 pages)
12 December 2000Full accounts made up to 31 March 2000 (8 pages)
12 December 2000Full accounts made up to 31 March 2000 (8 pages)
6 October 1999Full accounts made up to 31 March 1999 (8 pages)
6 October 1999Full accounts made up to 31 March 1999 (8 pages)
6 October 1999Return made up to 30/09/99; no change of members (6 pages)
6 October 1999Return made up to 30/09/99; no change of members (6 pages)
9 October 1998Return made up to 30/09/98; no change of members (6 pages)
9 October 1998Full accounts made up to 31 March 1998 (8 pages)
9 October 1998Return made up to 30/09/98; no change of members (6 pages)
9 October 1998Full accounts made up to 31 March 1998 (8 pages)
7 July 1998Return made up to 11/03/98; full list of members (6 pages)
7 July 1998Return made up to 11/03/98; full list of members (6 pages)
4 March 1998New secretary appointed (2 pages)
4 March 1998Director resigned (1 page)
4 March 1998Director resigned (1 page)
4 March 1998Secretary resigned (1 page)
4 March 1998Secretary resigned (1 page)
4 March 1998New secretary appointed (2 pages)
5 December 1997Full accounts made up to 31 March 1997 (9 pages)
5 December 1997Full accounts made up to 31 March 1997 (9 pages)
10 June 1997Return made up to 11/03/97; full list of members (5 pages)
10 June 1997Return made up to 11/03/97; full list of members (5 pages)
3 February 1997Full accounts made up to 31 March 1996 (12 pages)
3 February 1997Full accounts made up to 31 March 1996 (12 pages)
20 May 1996Return made up to 11/03/96; full list of members (5 pages)
20 May 1996Return made up to 11/03/96; full list of members (5 pages)
19 January 1996Full accounts made up to 31 March 1995 (10 pages)
19 January 1996Full accounts made up to 31 March 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
11 March 1994Incorporation (15 pages)
11 March 1994Incorporation (15 pages)