Company NameSightguard (Fire) Limited
Company StatusDissolved
Company Number03736496
CategoryPrivate Limited Company
Incorporation Date19 March 1999(25 years, 1 month ago)
Dissolution Date24 January 2019 (5 years, 3 months ago)
Previous NameRP 217 Limited

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr Victor Frederick Lewis
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1999(3 months after company formation)
Appointment Duration19 years, 7 months (closed 24 January 2019)
RoleSecurity Specialist
Country of ResidenceEngland
Correspondence AddressMonks Field Quarr Road
Binstead
Ryde
Isle Of Wight
PO33 4EL
Secretary NameRobert Frederick Turner
NationalityBritish
StatusClosed
Appointed01 October 2010(11 years, 6 months after company formation)
Appointment Duration8 years, 3 months (closed 24 January 2019)
RoleCompany Director
Correspondence Address21 Beechwood Avenue
Worthing
West Sussex
BN13 2HR
Director NameMr Anthony Peter Holmes
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1999(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressManor Farm
Wellow Top Road, Wellow
Yarmouth
Isle Of Wight
PO41 0TB
Director NameMr Philip Peter Ledger
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1999(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address51 Orchard Road
Shanklin
Isle Of Wight
PO37 7NX
Secretary NameMr Anthony Peter Holmes
NationalityBritish
StatusResigned
Appointed19 March 1999(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressManor Farm
Wellow Top Road, Wellow
Yarmouth
Isle Of Wight
PO41 0TB
Secretary NameStephen John Mitchard
NationalityBritish
StatusResigned
Appointed24 June 1999(3 months after company formation)
Appointment Duration7 years, 11 months (resigned 21 May 2007)
RoleCompany Director
Correspondence Address70d North Road
Shanklin
Isle Of Wight
PO37 6DF

Contact

Websitesightguard.eu/
Email address[email protected]
Telephone01983 884000
Telephone regionIsle of Wight

Location

Registered AddressNew Fetter Place West
55 Fetter Lane
London
EC4A 1AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2011
Net Worth£27,495
Cash£34,078
Current Liabilities£85,190

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

24 January 2019Final Gazette dissolved following liquidation (1 page)
23 May 2018Progress report in a winding up by the court (16 pages)
31 August 2017Registered office address changed from 100 Borough High Street London SE1 1LB to C/O Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 31 August 2017 (2 pages)
31 August 2017Registered office address changed from 100 Borough High Street London SE1 1LB to C/O Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 31 August 2017 (2 pages)
22 May 2017INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 09/02/2017 (12 pages)
22 May 2017INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 09/02/2017 (12 pages)
22 April 2016INSOLVENCY:re progress report 10/03/2015-09/03/2016 (12 pages)
22 April 2016INSOLVENCY:re progress report 10/03/2015-09/03/2016 (12 pages)
1 April 2015Registered office address changed from 37-39High Street Wootton Bridge Ryde Isle of Wight PO33 4LU to 100 Borough High Street London SE1 1LB on 1 April 2015 (2 pages)
1 April 2015Registered office address changed from 37-39High Street Wootton Bridge Ryde Isle of Wight PO33 4LU to 100 Borough High Street London SE1 1LB on 1 April 2015 (2 pages)
1 April 2015Registered office address changed from 37-39High Street Wootton Bridge Ryde Isle of Wight PO33 4LU to 100 Borough High Street London SE1 1LB on 1 April 2015 (2 pages)
31 March 2015Appointment of a liquidator (1 page)
31 March 2015Appointment of a liquidator (1 page)
3 July 2014Dissolution deferment (1 page)
3 July 2014Completion of winding up (1 page)
3 July 2014Dissolution deferment (1 page)
3 July 2014Completion of winding up (1 page)
9 November 2012Order of court to wind up (2 pages)
9 November 2012Order of court to wind up (2 pages)
3 April 2012Annual return made up to 19 March 2012 with a full list of shareholders
Statement of capital on 2012-04-03
  • GBP 100
(4 pages)
3 April 2012Annual return made up to 19 March 2012 with a full list of shareholders
Statement of capital on 2012-04-03
  • GBP 100
(4 pages)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
14 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
24 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
24 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
26 October 2010Appointment of Robert Frederick Turner as a secretary (3 pages)
26 October 2010Appointment of Robert Frederick Turner as a secretary (3 pages)
25 October 2010Statement of capital following an allotment of shares on 1 October 2010
  • GBP 100
(4 pages)
25 October 2010Statement of capital following an allotment of shares on 1 October 2010
  • GBP 100
(4 pages)
25 October 2010Statement of capital following an allotment of shares on 1 October 2010
  • GBP 100
(4 pages)
8 June 2010Termination of appointment of a secretary (2 pages)
8 June 2010Termination of appointment of a secretary (2 pages)
14 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
17 March 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
17 March 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
1 May 2009Return made up to 19/03/09; full list of members (3 pages)
1 May 2009Return made up to 19/03/09; full list of members (3 pages)
24 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
24 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
18 August 2008Return made up to 19/03/08; full list of members (3 pages)
18 August 2008Return made up to 19/03/08; full list of members (3 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
10 December 2007Secretary resigned (1 page)
10 December 2007Secretary resigned (1 page)
4 April 2007Return made up to 19/03/07; full list of members (6 pages)
4 April 2007Return made up to 19/03/07; full list of members (6 pages)
9 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
9 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
12 October 2006Return made up to 19/03/06; full list of members (6 pages)
12 October 2006Return made up to 19/03/06; full list of members (6 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
11 July 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
11 July 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
24 May 2005Return made up to 19/03/05; full list of members (6 pages)
24 May 2005Return made up to 19/03/05; full list of members (6 pages)
15 November 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
15 November 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
17 May 2004Return made up to 19/03/04; full list of members (6 pages)
17 May 2004Return made up to 19/03/04; full list of members (6 pages)
20 June 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
20 June 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
27 March 2003Return made up to 19/03/03; full list of members (6 pages)
27 March 2003Return made up to 19/03/03; full list of members (6 pages)
12 April 2002Return made up to 19/03/02; full list of members (6 pages)
12 April 2002Return made up to 19/03/02; full list of members (6 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
8 May 2001Return made up to 19/03/01; full list of members (6 pages)
8 May 2001Return made up to 19/03/01; full list of members (6 pages)
5 April 2001Accounts for a small company made up to 30 April 2000 (5 pages)
5 April 2001Accounts for a small company made up to 30 April 2000 (5 pages)
28 March 2000Return made up to 19/03/00; full list of members (6 pages)
28 March 2000Return made up to 19/03/00; full list of members (6 pages)
11 August 1999Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
11 August 1999Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
10 August 1999Registered office changed on 10/08/99 from: 64 lugley street newport isle of wight PO30 5EU (1 page)
10 August 1999Director resigned (1 page)
10 August 1999Secretary resigned;director resigned (1 page)
10 August 1999Registered office changed on 10/08/99 from: 64 lugley street newport isle of wight PO30 5EU (1 page)
10 August 1999New secretary appointed (2 pages)
10 August 1999New director appointed (2 pages)
10 August 1999New secretary appointed (2 pages)
10 August 1999Secretary resigned;director resigned (1 page)
10 August 1999New director appointed (2 pages)
10 August 1999Director resigned (1 page)
2 July 1999Company name changed rp 217 LIMITED\certificate issued on 05/07/99 (4 pages)
2 July 1999Company name changed rp 217 LIMITED\certificate issued on 05/07/99 (4 pages)
19 March 1999Incorporation (18 pages)
19 March 1999Incorporation (18 pages)