Company NamePyroguard Fire Protection Limited
Company StatusDissolved
Company Number02965363
CategoryPrivate Limited Company
Incorporation Date6 September 1994(29 years, 8 months ago)
Dissolution Date26 November 2002 (21 years, 5 months ago)
Previous NameFocuscover Limited

Business Activity

Section CManufacturing
SIC 2872Manufacture of light metal packaging
SIC 25920Manufacture of light metal packaging

Directors

Director NameMarco Alessandro Baccanello
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 September 1994(2 days after company formation)
Appointment Duration8 years, 2 months (closed 26 November 2002)
RoleAccountant
Correspondence Address12 Colehill Lane
London
SW6 5EG
Secretary NameMarco Alessandro Baccanello
NationalityBritish
StatusClosed
Appointed19 May 1995(8 months, 2 weeks after company formation)
Appointment Duration7 years, 6 months (closed 26 November 2002)
RoleCompany Director
Correspondence Address12 Colehill Lane
London
SW6 5EG
Secretary NameSally Stevens
NationalityBritish
StatusClosed
Appointed30 September 1995(1 year after company formation)
Appointment Duration7 years, 1 month (closed 26 November 2002)
RoleBanking
Correspondence Address285 New Kings Road
London
SW6 4RD
Director NameMr James Robert Hamish Stevenson-Hamilton
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1994(2 days after company formation)
Appointment Duration8 months, 1 week (resigned 19 May 1995)
RoleCon
Country of ResidenceUnited Kingdom
Correspondence AddressHayfield House Park Wall Lane
Upper Basildon
Reading
Berkshire
RG8 8NE
Secretary NameMr James Robert Hamish Stevenson-Hamilton
NationalityBritish
StatusResigned
Appointed08 September 1994(2 days after company formation)
Appointment Duration8 months, 1 week (resigned 19 May 1995)
RoleCon
Country of ResidenceUnited Kingdom
Correspondence AddressHayfield House Park Wall Lane
Upper Basildon
Reading
Berkshire
RG8 8NE
Director NamePhilip Anthony Dodds
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1994(3 months, 1 week after company formation)
Appointment Duration5 months (resigned 19 May 1995)
RoleMarketing Executive
Correspondence Address13 Albyfield
Bromley
Kent
BR1 2HY
Director NameJonathan William Johnson-Watts
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1994(3 months, 1 week after company formation)
Appointment Duration5 months (resigned 19 May 1995)
RoleSales
Correspondence AddressHick's Farm
Roke
Wallingford
Oxfordshire
OX10 6JG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 September 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 September 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address199 Lower Richmond Road
Putney
London
SW15 1HJ
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London

Financials

Year2014
Net Worth-£101,041
Cash£110
Current Liabilities£28,635

Accounts

Latest Accounts31 October 1999 (24 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

26 November 2002Final Gazette dissolved via compulsory strike-off (1 page)
13 August 2002First Gazette notice for compulsory strike-off (1 page)
28 March 2001Accounts for a small company made up to 31 October 1999 (6 pages)
29 January 2001Secretary resigned (1 page)
14 December 1999Return made up to 01/10/99; full list of members (7 pages)
11 August 1999Amended full accounts made up to 31 October 1997 (8 pages)
30 July 1999Full accounts made up to 31 October 1997 (8 pages)
30 July 1999Full accounts made up to 31 October 1998 (8 pages)
23 July 1999Full accounts made up to 31 October 1996 (8 pages)
11 March 1999Registered office changed on 11/03/99 from: crown lane north ardleigh colchester essex CO7 7QZ (1 page)
26 November 1998Return made up to 01/10/98; full list of members (6 pages)
28 October 1997Return made up to 01/10/97; no change of members (4 pages)
5 February 1997Accounts for a small company made up to 31 October 1995 (3 pages)
25 November 1996Return made up to 06/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 April 1996Compulsory strike-off action has been discontinued (1 page)
27 March 1996Return made up to 06/09/95; full list of members (6 pages)
27 March 1996New secretary appointed (2 pages)
27 February 1996First Gazette notice for compulsory strike-off (1 page)
30 May 1995Director resigned (2 pages)
30 May 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
30 May 1995Director resigned (2 pages)
30 May 1995Registered office changed on 30/05/95 from: 14 meadow view crendon industrial estate long crendon buckinghamshire HP18 9EQ (1 page)