Company NameLPG Fire Limited
Company StatusDissolved
Company Number03517617
CategoryPrivate Limited Company
Incorporation Date26 February 1998(26 years, 1 month ago)
Dissolution Date6 October 2015 (8 years, 5 months ago)
Previous NameOverspeed Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Paul Edward Janusz
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2012(13 years, 10 months after company formation)
Appointment Duration3 years, 9 months (closed 06 October 2015)
RoleVice President
Country of ResidenceUnited Kingdom
Correspondence Address107-109 Mestre Joan Corrales
Esplugues De Llobregat
Barcelona
08950
Director NameJan Johannes Schumer
Date of BirthDecember 1963 (Born 60 years ago)
NationalityDutch
StatusClosed
Appointed03 January 2012(13 years, 10 months after company formation)
Appointment Duration3 years, 9 months (closed 06 October 2015)
RoleTerritory Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Westpoint Enterprise Park
Clarence Avenue
Trafford Park
Manchester
M17 1QS
Director NameMr Laurens Swennenhuis
Date of BirthNovember 1965 (Born 58 years ago)
NationalityDutch
StatusClosed
Appointed03 January 2012(13 years, 10 months after company formation)
Appointment Duration3 years, 9 months (closed 06 October 2015)
RoleManaging Director
Country of ResidenceNetherlands
Correspondence Address1 Kopersteden
Enschede
Overijssel
7547 Tj
Director NameMr Andrew Bowie
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2013(15 years, 3 months after company formation)
Appointment Duration2 years, 4 months (closed 06 October 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTyco Park Grimshaw Lane
Newton Heath
Manchester
M40 2WL
Secretary NameMr Anton Bernard Alphonsus
StatusClosed
Appointed04 June 2013(15 years, 3 months after company formation)
Appointment Duration2 years, 4 months (closed 06 October 2015)
RoleCompany Director
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameBrian Grenfel Even
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1998(2 weeks, 1 day after company formation)
Appointment Duration10 months, 3 weeks (resigned 28 January 1999)
RoleManaging Director
Correspondence Address84 Fairfield Drive
Dorking
Surrey
RH4 1JJ
Secretary NameBrian Grenfel Even
NationalityBritish
StatusResigned
Appointed13 March 1998(2 weeks, 1 day after company formation)
Appointment Duration2 weeks, 3 days (resigned 31 March 1998)
RoleManaging Director
Correspondence Address84 Fairfield Drive
Dorking
Surrey
RH4 1JJ
Secretary NameMercedes Peris Romagosa
NationalityBritish
StatusResigned
Appointed31 March 1998(1 month after company formation)
Appointment Duration7 years, 3 months (resigned 01 July 2005)
RoleSpain
Correspondence AddressMestre Joan Corrales 307-309
Esplugues Llobregat
08950 Barcelona
Director NameJuan Samarra Mansilla
Date of BirthMarch 1961 (Born 63 years ago)
NationalitySpanish
StatusResigned
Appointed28 January 1999(11 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 July 2001)
RoleSales Manager
Correspondence AddressCerdena 536
Atko
1 08024
Barcelona
Spain
Director NameJean Jacques Serre Gauci
Date of BirthOctober 1956 (Born 67 years ago)
NationalitySpanish
StatusResigned
Appointed24 July 2001(3 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 07 September 2007)
RoleSales Manager
Correspondence AddressMestr Joan Corrales 307-309
Esplugues De Llobregat
08950 Barcelona
Spain
Director NameJose Antonio Itarte
Date of BirthOctober 1964 (Born 59 years ago)
NationalitySpanish
StatusResigned
Appointed01 July 2005(7 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 03 January 2012)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressFloor A Milburn House
Dean Street
Newcastle Upon Tyne
NE1 1LE
Director NameDr Tim Nichols
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(7 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 03 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor A Milburn House
Dean Street
Newcastle Upon Tyne
NE1 1LE
Secretary NameDr Tim Nichols
NationalityBritish
StatusResigned
Appointed01 July 2005(7 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 03 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor A Milburn House
Dean Street
Newcastle Upon Tyne
NE1 1LE
Director NameMr Christian Lorente Belmonte
Date of BirthMay 1978 (Born 45 years ago)
NationalitySpanish
StatusResigned
Appointed03 January 2012(13 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 November 2014)
RoleFinance Integration Lead
Country of ResidenceSpain
Correspondence Address107-109 Mestre Joan Corrales
Esplugues De Llobregat
Barcelona
08950
Secretary NameTim Nichols
StatusResigned
Appointed29 February 2012(14 years after company formation)
Appointment Duration1 year, 3 months (resigned 04 June 2013)
RoleCompany Director
Correspondence AddressFloor A Milburn House Dean Street
Newcastle Upon Tyne
NE1 1LE
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed26 February 1998(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed26 February 1998(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Contact

Websitelpgfire.co.uk
Telephone01280 821229
Telephone regionBuckingham

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

Shareholders

352.9k at £1Lpg Tecnicas En Extincion De Incendios, Sl
100.00%
Ordinary

Accounts

Latest Accounts26 September 2014 (9 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

6 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2015First Gazette notice for voluntary strike-off (1 page)
15 June 2015Application to strike the company off the register (3 pages)
3 June 2015Termination of appointment of Christian Lorente Belmonte as a director on 4 November 2014 (1 page)
3 June 2015Termination of appointment of Christian Lorente Belmonte as a director on 4 November 2014 (1 page)
20 April 2015Accounts for a small company made up to 26 September 2014 (6 pages)
11 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(8 pages)
22 September 2014Solvency statement dated 18/09/14 (2 pages)
22 September 2014Statement by directors (2 pages)
22 September 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 September 2014Statement of capital on 22 September 2014
  • GBP 1
(4 pages)
10 June 2014Accounts for a small company made up to 27 September 2013 (7 pages)
13 March 2014Annual return made up to 28 February 2014 with a full list of shareholders (9 pages)
21 June 2013Registered office address changed from 5 Top Angel Buckingham Industrial Park Buckingham MK18 1TH United Kingdom on 21 June 2013 (1 page)
20 June 2013Termination of appointment of Tim Nichols as a secretary on 4 June 2013 (1 page)
20 June 2013Appointment of Mr Anton Bernard Alphonsus as a secretary on 4 June 2013 (2 pages)
20 June 2013Appointment of Andrew Bowie as a director on 4 June 2013 (2 pages)
20 June 2013Appointment of Mr Anton Bernard Alphonsus as a secretary on 4 June 2013 (2 pages)
20 June 2013Termination of appointment of Tim Nichols as a secretary on 4 June 2013 (1 page)
20 June 2013Appointment of Andrew Bowie as a director on 4 June 2013 (2 pages)
2 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (8 pages)
4 February 2013Accounts for a small company made up to 28 September 2012 (5 pages)
11 September 2012Registered office address changed from Floor a Milburn House Dean Street Newcastle upon Tyne NE1 1LE on 11 September 2012 (1 page)
7 September 2012Register(s) moved to registered inspection location (1 page)
7 September 2012Register inspection address has been changed (1 page)
16 July 2012Current accounting period shortened from 31 December 2012 to 30 September 2012 (1 page)
2 May 2012Accounts for a small company made up to 31 December 2011 (6 pages)
14 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
6 March 2012Appointment of Tim Nichols as a secretary on 29 February 2012 (2 pages)
19 January 2012Termination of appointment of Tim Nichols as a secretary on 3 January 2012 (1 page)
19 January 2012Termination of appointment of Tim Nichols as a director on 3 January 2012 (1 page)
19 January 2012Appointment of Jan Johannes Schumer as a director on 3 January 2012 (2 pages)
19 January 2012Termination of appointment of Tim Nichols as a director on 3 January 2012 (1 page)
19 January 2012Termination of appointment of Jose Antonio Itarte as a director on 3 January 2012 (1 page)
19 January 2012Appointment of Mr Christian Lorente Belmonte as a director on 3 January 2012 (2 pages)
19 January 2012Appointment of Jan Johannes Schumer as a director on 3 January 2012 (2 pages)
19 January 2012Termination of appointment of Jose Antonio Itarte as a director on 3 January 2012 (1 page)
19 January 2012Appointment of Mr Christian Lorente Belmonte as a director on 3 January 2012 (2 pages)
19 January 2012Appointment of Mr Laurens Swennenhuis as a director on 3 January 2012 (2 pages)
19 January 2012Appointment of Mr Paul Edward Janusz as a director on 3 January 2012 (2 pages)
19 January 2012Termination of appointment of Tim Nichols as a secretary on 3 January 2012 (1 page)
19 January 2012Appointment of Mr Paul Edward Janusz as a director on 3 January 2012 (2 pages)
19 January 2012Appointment of Mr Laurens Swennenhuis as a director on 3 January 2012 (2 pages)
5 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
1 March 2011Accounts for a small company made up to 31 December 2010 (6 pages)
25 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
25 March 2010Director's details changed for Jose Antonio Itarte on 28 February 2010 (2 pages)
25 March 2010Director's details changed for Dr Tim Nichols on 28 February 2010 (2 pages)
25 March 2010Secretary's details changed for Dr Tim Nichols on 28 February 2010 (1 page)
9 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 February 2010Accounts for a small company made up to 31 December 2009 (6 pages)
25 March 2009Return made up to 28/02/09; full list of members (3 pages)
16 March 2009Accounts for a small company made up to 31 December 2008 (6 pages)
5 August 2008Accounts for a small company made up to 31 December 2007 (6 pages)
4 March 2008Return made up to 28/02/08; full list of members (3 pages)
18 February 2008Director resigned (1 page)
10 April 2007Accounts for a small company made up to 31 December 2006 (6 pages)
19 March 2007Return made up to 28/02/07; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
5 June 2006Ad 18/04/06--------- £ si 102925@1=102925 £ ic 250000/352925 (2 pages)
9 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 May 2006Nc inc already adjusted 18/04/06 (2 pages)
14 March 2006Return made up to 28/02/06; full list of members
  • 363(287) ‐ Registered office changed on 14/03/06
(7 pages)
2 March 2006Registered office changed on 02/03/06 from: scottish provident house 31 mosley street newcastle upon tyne tyne and wear NE1 1HX (1 page)
13 January 2006Ad 31/12/05--------- £ si 160000@1=160000 £ ic 90000/250000 (2 pages)
18 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
28 September 2005Particulars of mortgage/charge (3 pages)
13 September 2005New director appointed (2 pages)
2 September 2005New secretary appointed;new director appointed (2 pages)
17 August 2005Secretary resigned (1 page)
20 April 2005Return made up to 28/02/05; full list of members (6 pages)
22 July 2004Accounts for a small company made up to 31 December 2003 (6 pages)
11 March 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 December 2003Registered office changed on 30/12/03 from: 33B moorland way nelson park industrial estate cramlington newcastle northumberland NE23 1WE (1 page)
19 August 2003Accounts for a small company made up to 31 December 2002 (6 pages)
17 March 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 December 2002Accounts for a small company made up to 31 December 2001 (6 pages)
26 November 2002Delivery ext'd 3 mth 31/12/02 (1 page)
5 September 2002Return made up to 26/02/01; no change of members (6 pages)
5 September 2002Return made up to 26/02/02; full list of members (6 pages)
24 April 2002Auditor's resignation (1 page)
1 November 2001Accounts for a small company made up to 31 December 2000 (6 pages)
2 August 2001Registered office changed on 02/08/01 from: 400 dallow road luton bedfordshire LU1 1UR (1 page)
2 August 2001Director resigned (1 page)
2 August 2001New director appointed (2 pages)
26 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
18 October 2000Location of debenture register (1 page)
18 October 2000Location of register of members (1 page)
18 October 2000Return made up to 26/02/00; full list of members (5 pages)
12 July 1999Full accounts made up to 31 December 1998 (9 pages)
19 May 1999Return made up to 26/02/99; full list of members (6 pages)
5 February 1999New director appointed (1 page)
5 February 1999Registered office changed on 05/02/99 from: 115 kingston road leatherhead surrey KT22 7SU (1 page)
5 February 1999Director resigned (1 page)
22 December 1998Ad 15/12/98--------- £ si 80000@1=80000 £ ic 10000/90000 (2 pages)
22 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 December 1998£ nc 10000/250000 15/12/98 (1 page)
22 December 1998Memorandum and Articles of Association (12 pages)
20 May 1998Ad 31/03/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
15 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 May 1998Nc inc already adjusted 31/03/98 (1 page)
15 May 1998New secretary appointed (2 pages)
15 May 1998Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
15 May 1998Secretary resigned (1 page)
26 March 1998Secretary resigned (1 page)
26 March 1998Registered office changed on 26/03/98 from: 83 clerkenwell road london EC1R 5AR (1 page)
26 March 1998New secretary appointed;new director appointed (2 pages)
26 March 1998Director resigned (1 page)
19 March 1998Company name changed overspeed LIMITED\certificate issued on 20/03/98 (2 pages)
26 February 1998Incorporation (16 pages)