Company NameProvident Fire & Security Ltd
DirectorAndrew John Carter
Company StatusDissolved
Company Number03166334
CategoryPrivate Limited Company
Incorporation Date29 February 1996(28 years, 1 month ago)

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7525Fire service activities
SIC 84250Fire service activities

Directors

Director NameAndrew John Carter
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 1999(2 years, 10 months after company formation)
Appointment Duration25 years, 3 months
RoleManager
Correspondence AddressRua-01 Qd.27 Li-330
Appartment 605, Bloco E Residential, Hayward
Goiania (Goiasi)
Cep:74000.000
Brazil
Secretary NameJohn Davis
NationalityBritish
StatusCurrent
Appointed21 January 1999(2 years, 10 months after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Correspondence Address140 Tabernacle Street
London
EC2A 4SD
Director NameSteven Coughlan
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(1 day after company formation)
Appointment Duration2 years, 7 months (resigned 05 October 1998)
RoleCompany Director
Correspondence Address11 Dawlish Drive
Leigh On Sea
Essex
SS9 1QX
Secretary NameGemma Munford
NationalityBritish
StatusResigned
Appointed01 March 1996(1 day after company formation)
Appointment Duration2 years, 10 months (resigned 21 January 1999)
RoleSecretary
Correspondence AddressHarris Lodge
3 Great Whigatry Road
Rayleigh
Essex
Director NameJohn Davis
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1998(2 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 21 January 1999)
RoleCompany Director
Correspondence Address140 Tabernacle Street
London
EC2A 4SD
Director NameGemma Jane Munford
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1998(2 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 20 November 1998)
RoleSecretary
Correspondence Address608 Rayleigh Road
Eastwood
Essex
SS9 5HU
Secretary NameAndrew John Carter
NationalityBritish
StatusResigned
Appointed20 November 1998(2 years, 8 months after company formation)
Appointment Duration2 months (resigned 21 January 1999)
RoleManager
Correspondence AddressRua-01 Qd.27 Li-330
Appartment 605, Bloco E Residential, Hayward
Goiania (Goiasi)
Cep:74000.000
Brazil
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed29 February 1996(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed29 February 1996(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts28 February 1998 (26 years, 1 month ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

9 January 2003Dissolved (1 page)
9 October 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
9 October 2002Liquidators statement of receipts and payments (5 pages)
25 June 2002Liquidators statement of receipts and payments (5 pages)
10 January 2002Liquidators statement of receipts and payments (5 pages)
3 August 2001Sec of states release of liq (1 page)
6 July 2001Appointment of a voluntary liquidator (1 page)
6 July 2001Notice of ceasing to act as a voluntary liquidator (1 page)
6 July 2001O/C replacement of liquidator (5 pages)
28 June 2001Liquidators statement of receipts and payments (5 pages)
19 June 2001Registered office changed on 19/06/01 from: 2 nelson street southend on sea essex SS1 1EF (1 page)
18 January 2001Liquidators statement of receipts and payments (5 pages)
17 July 2000Liquidators statement of receipts and payments (5 pages)
12 July 1999Registered office changed on 12/07/99 from: leighcliffe building maple avenue leigh on sea essex SS9 1PR (1 page)
8 July 1999Appointment of a voluntary liquidator (2 pages)
8 July 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 July 1999Statement of affairs (6 pages)
25 April 1999Secretary resigned (1 page)
25 April 1999Director resigned (1 page)
25 April 1999New director appointed (2 pages)
25 April 1999Secretary resigned (1 page)
25 April 1999New secretary appointed (2 pages)
18 February 1999New secretary appointed (2 pages)
18 February 1999Director resigned (1 page)
19 October 1998Director resigned (1 page)
19 October 1998New director appointed (2 pages)
19 October 1998New director appointed (2 pages)
25 June 1998Accounts for a small company made up to 28 February 1998 (5 pages)
30 September 1997Accounts for a small company made up to 28 February 1997 (6 pages)
17 June 1997Return made up to 28/02/97; full list of members (6 pages)
11 April 1997Registered office changed on 11/04/97 from: 152 city road london EC1V 2NX (1 page)
6 March 1997New director appointed (2 pages)
6 March 1997New secretary appointed (2 pages)
27 March 1996Secretary resigned (1 page)
27 March 1996Director resigned (1 page)
29 February 1996Incorporation (10 pages)