Company NameL E L Fire Systems Limited
Company StatusDissolved
Company Number03697191
CategoryPrivate Limited Company
Incorporation Date19 January 1999(25 years, 3 months ago)

Business Activity

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

Directors

Secretary NameMr Nigel Mark Henry Nield
NationalityBritish
StatusCurrent
Appointed19 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address40 Darby Crescent
Sunbury On Thames
Middlesex
TW16 5LA
Director NameMr Graham Murray Thomson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1999(same day as company formation)
RoleElectrical Contractor
Correspondence Address29c Frogmore Park Drive
Blackwater
Camberley
Surrey
GU17 0PG
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed19 January 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed19 January 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressClive House
12-18 Queens Road
Weybridge
Surrey
KT13 9XB
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£12,652
Cash£48,837
Current Liabilities£158,593

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

10 February 2007Dissolved (1 page)
10 November 2006Completion of winding up (1 page)
23 April 2004Order of court to wind up (1 page)
16 April 2004Order of court to wind up (2 pages)
22 October 2003Director resigned (2 pages)
15 May 2003Total exemption small company accounts made up to 30 June 2002 (8 pages)
4 November 2002Total exemption small company accounts made up to 30 June 2001 (8 pages)
14 February 2002Return made up to 19/01/02; full list of members (6 pages)
21 February 2001Accounts for a small company made up to 30 June 2000 (5 pages)
23 January 2001Return made up to 19/01/01; full list of members (6 pages)
28 February 2000Accounting reference date extended from 31/01/00 to 30/06/00 (1 page)
17 February 2000Return made up to 19/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 January 2000Ad 01/10/99--------- £ si 97@1=97 £ ic 2/99 (2 pages)
21 June 1999New director appointed (2 pages)
21 June 1999New secretary appointed (2 pages)
21 June 1999Registered office changed on 21/06/99 from: 5 heath road weybridge surrey KT13 8SX (1 page)
16 May 1999Registered office changed on 16/05/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
16 May 1999Secretary resigned (1 page)
16 May 1999Director resigned (1 page)
19 January 1999Incorporation (16 pages)