Company NameFire Detection Services Ltd.
DirectorsChubb Management Services Limited and Westminster Securities Limited
Company StatusDissolved
Company Number03168820
CategoryPrivate Limited Company
Incorporation Date7 March 1996(28 years, 1 month ago)

Business Activity

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

Directors

Secretary NameDionne Cooper
NationalityAmerican
StatusCurrent
Appointed18 November 2003(7 years, 8 months after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Correspondence Address9 Amanda Circle
Windsor
Connecticut 06095
United States
Director NameChubb Management Services Limited (Corporation)
StatusCurrent
Appointed14 January 1999(2 years, 10 months after company formation)
Appointment Duration25 years, 3 months
Correspondence AddressChubb House
Staines Road West
Sunbury-On-Thames
Middlesex
TW16 7AR
Director NameWestminster Securities Limited (Corporation)
Date of BirthJanuary 1969 (Born 55 years ago)
StatusCurrent
Appointed14 January 1999(2 years, 10 months after company formation)
Appointment Duration25 years, 3 months
Correspondence AddressChubb House
Staines Road West
Sunbury On Thames
Middlesex
TW16 7AR
Director NameMr Christopher Applegarth
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address126 Monkseaton Drive
Whitley Bay
Tyne & Wear
NE26 1SZ
Director NameMr Paul Andrew Brown
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1996(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 St Bartholomews Close
Cresswell
Morpeth
Northumberland
NE61 5JX
Director NameMichael McDonald Bullock
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address172 Abbots Way
North Shields
Tyne & Wear
NE29 8LY
Secretary NameMr Paul Andrew Brown
NationalityBritish
StatusResigned
Appointed07 March 1996(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 St Bartholomews Close
Cresswell
Morpeth
Northumberland
NE61 5JX
Secretary NameMalcolm Stratton
NationalityBritish
StatusResigned
Appointed14 January 1999(2 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 November 2000)
RoleCompany Director
Correspondence AddressWhite Rose Grange Hollington Road
Stubwood
Uttoxeter
Staffordshire
ST14 5HY
Secretary NameMr Robert Christopher Hill
NationalityBritish
StatusResigned
Appointed14 November 2000(4 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Kingsley Close
Sandal
Wakefield
West Yorkshire
WF2 7EB
Secretary NameMr Arthur James Birchall
NationalityBritish
StatusResigned
Appointed28 September 2001(5 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 November 2003)
RoleCompany Director
Correspondence Address13 Normanhurst Drive
St Margarets
Twickenham
Middlesex
TW1 1NA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 March 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressChubb House
Staines Road West
Sunbury On Thames
Middlesex
TW16 7AR
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury Common
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 June 2005Dissolved (1 page)
4 March 2005Return of final meeting in a members' voluntary winding up (3 pages)
18 October 2004Declaration of solvency (3 pages)
18 October 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 October 2004Appointment of a voluntary liquidator (1 page)
31 March 2004Return made up to 07/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 March 2004Location of register of members (1 page)
2 March 2004Registered office changed on 02/03/04 from: cleveland house 33 king street london SW1Y 6RJ (1 page)
28 February 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
17 December 2003Secretary resigned (1 page)
17 December 2003New secretary appointed (2 pages)
8 May 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
31 March 2003Return made up to 07/03/03; full list of members (5 pages)
24 April 2002Director's particulars changed (1 page)
24 April 2002Director's particulars changed (1 page)
17 April 2002Registered office changed on 17/04/02 from: pentagon house sir frank whittle road derby DE21 4XA (1 page)
25 March 2002Return made up to 07/03/02; full list of members (5 pages)
9 March 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
9 October 2001New secretary appointed (2 pages)
8 October 2001Secretary resigned (1 page)
23 August 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
10 August 2001Secretary's particulars changed (1 page)
30 May 2001Director's particulars changed (1 page)
19 March 2001Return made up to 07/03/01; full list of members (5 pages)
24 November 2000Secretary resigned (1 page)
24 November 2000New secretary appointed (2 pages)
4 October 2000Full accounts made up to 31 December 1999 (9 pages)
16 May 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
17 March 2000Return made up to 07/03/00; full list of members (5 pages)
10 February 2000Full accounts made up to 28 February 1999 (12 pages)
22 December 1999Ad 16/12/99--------- £ si 1690@1=1690 £ ic 100/1790 (2 pages)
22 December 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
22 December 1999£ nc 1000/2000 16/12/99 (1 page)
28 May 1999Accounting reference date shortened from 28/02/00 to 31/12/99 (1 page)
13 April 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(40 pages)
18 March 1999Return made up to 07/03/99; full list of members (15 pages)
8 March 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 25/02/99
(1 page)
5 February 1999New director appointed (2 pages)
5 February 1999New secretary appointed (2 pages)
5 February 1999New director appointed (2 pages)
3 February 1999Accounts for a small company made up to 28 February 1998 (6 pages)
2 February 1999Declaration of satisfaction of mortgage/charge (1 page)
27 January 1999Secretary resigned;director resigned (1 page)
27 January 1999Director resigned (1 page)
27 January 1999Auditor's resignation (1 page)
27 January 1999Director resigned (1 page)
27 January 1999Registered office changed on 27/01/99 from: rudyerd house benton road shiremoor newcastle upon tyne NE27 0EP (1 page)
25 March 1998Return made up to 07/03/98; no change of members (4 pages)
22 January 1998Accounts for a small company made up to 28 February 1997 (6 pages)
22 April 1997Return made up to 07/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 June 1996Particulars of mortgage/charge (6 pages)
16 May 1996Accounting reference date notified as 28/02 (1 page)
16 May 1996Ad 08/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 March 1996Secretary resigned (1 page)
7 March 1996Incorporation (14 pages)