Sutton
Surrey
SM3 9AE
Director Name | Peter Baines |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2004(same day as company formation) |
Role | Fire Alarm Engineer |
Correspondence Address | 74 Horsley Drive New Addington Croydon Surrey CR0 0QU |
Secretary Name | Trudie Kay Waite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Leigh Crescent New Addington Croydon Surrey CR0 0RL |
Secretary Name | Mrs Sheila Mary Peat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2006(1 year, 5 months after company formation) |
Appointment Duration | 1 year (resigned 14 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Hilton Way Sanderstead Surrey CR2 9ER |
Secretary Name | Mr Christopher Derek Marcus White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2007(2 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 11 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Highfield Drive Epsom Surrey KT19 0AS |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2004(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2004(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | Allen House 1 Westmead Road Sutton Surrey SM1 4LA |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Carshalton Central |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
2 at £1 | Peter Baines 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,031 |
Cash | £1,583 |
Current Liabilities | £54,974 |
Latest Accounts | 31 August 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
5 January 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 January 2016 | Final Gazette dissolved following liquidation (1 page) |
5 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 October 2015 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
5 October 2015 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
28 July 2015 | Liquidators statement of receipts and payments to 5 July 2015 (11 pages) |
28 July 2015 | Liquidators statement of receipts and payments to 5 July 2015 (11 pages) |
28 July 2015 | Liquidators' statement of receipts and payments to 5 July 2015 (11 pages) |
28 July 2015 | Liquidators' statement of receipts and payments to 5 July 2015 (11 pages) |
10 September 2014 | Liquidators statement of receipts and payments to 5 July 2014 (11 pages) |
10 September 2014 | Liquidators' statement of receipts and payments to 5 July 2014 (11 pages) |
10 September 2014 | Liquidators' statement of receipts and payments to 5 July 2014 (11 pages) |
10 September 2014 | Liquidators statement of receipts and payments to 5 July 2014 (11 pages) |
24 July 2013 | Liquidators' statement of receipts and payments to 5 July 2013 (11 pages) |
24 July 2013 | Liquidators' statement of receipts and payments to 5 July 2013 (11 pages) |
24 July 2013 | Liquidators statement of receipts and payments to 5 July 2013 (11 pages) |
24 July 2013 | Liquidators statement of receipts and payments to 5 July 2013 (11 pages) |
13 July 2012 | Registered office address changed from Eagle House Cranleigh Close South Croydon Surrey CR2 9LH England on 13 July 2012 (1 page) |
13 July 2012 | Registered office address changed from Eagle House Cranleigh Close South Croydon Surrey CR2 9LH England on 13 July 2012 (1 page) |
12 July 2012 | Appointment of a voluntary liquidator (1 page) |
12 July 2012 | Statement of affairs with form 4.19 (6 pages) |
12 July 2012 | Resolutions
|
12 July 2012 | Appointment of a voluntary liquidator (1 page) |
12 July 2012 | Resolutions
|
12 July 2012 | Statement of affairs with form 4.19 (6 pages) |
23 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders Statement of capital on 2011-08-23
|
23 August 2011 | Director's details changed for Mr Paul John Baines on 23 August 2011 (2 pages) |
23 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders Statement of capital on 2011-08-23
|
23 August 2011 | Director's details changed for Mr Paul John Baines on 23 August 2011 (2 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
29 November 2010 | Company name changed addington fire protection services LIMITED\certificate issued on 29/11/10
|
29 November 2010 | Company name changed addington fire protection services LIMITED\certificate issued on 29/11/10
|
22 October 2010 | Registered office address changed from James Graham House 45 Cranleigh Close Sanderstead Surrey CR2 9LH on 22 October 2010 (1 page) |
22 October 2010 | Director's details changed for Paul John Baines on 1 January 2010 (2 pages) |
22 October 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (3 pages) |
22 October 2010 | Registered office address changed from James Graham House 45 Cranleigh Close Sanderstead Surrey CR2 9LH on 22 October 2010 (1 page) |
22 October 2010 | Director's details changed for Paul John Baines on 1 January 2010 (2 pages) |
22 October 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (3 pages) |
22 October 2010 | Director's details changed for Paul John Baines on 1 January 2010 (2 pages) |
17 August 2010 | Resolutions
|
17 August 2010 | Resolutions
|
17 August 2010 | Change of name notice (2 pages) |
17 August 2010 | Change of name notice (2 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
9 November 2009 | Annual return made up to 19 August 2009 with a full list of shareholders (3 pages) |
9 November 2009 | Annual return made up to 19 August 2009 with a full list of shareholders (3 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
11 March 2009 | Appointment terminated secretary christopher white (1 page) |
11 March 2009 | Appointment terminated secretary christopher white (1 page) |
22 September 2008 | Return made up to 19/08/08; full list of members (3 pages) |
22 September 2008 | Return made up to 19/08/08; full list of members (3 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
14 November 2007 | Return made up to 19/08/07; full list of members (2 pages) |
14 November 2007 | Return made up to 19/08/07; full list of members (2 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
14 February 2007 | Secretary resigned (1 page) |
14 February 2007 | New secretary appointed (1 page) |
14 February 2007 | Secretary resigned (1 page) |
14 February 2007 | New secretary appointed (1 page) |
29 November 2006 | New director appointed (1 page) |
29 November 2006 | New director appointed (1 page) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Director resigned (1 page) |
19 October 2006 | Return made up to 19/08/06; full list of members (6 pages) |
19 October 2006 | Return made up to 19/08/06; full list of members (6 pages) |
20 June 2006 | Accounts for a dormant company made up to 31 August 2005 (2 pages) |
20 June 2006 | Accounts for a dormant company made up to 31 August 2005 (2 pages) |
23 March 2006 | Return made up to 19/08/05; full list of members
|
23 March 2006 | Return made up to 19/08/05; full list of members
|
14 February 2006 | New secretary appointed (1 page) |
14 February 2006 | Secretary resigned (1 page) |
14 February 2006 | Registered office changed on 14/02/06 from: eagle house, cranleigh close sanderstead surrey CR2 9LH (1 page) |
14 February 2006 | New secretary appointed (1 page) |
14 February 2006 | Secretary resigned (1 page) |
14 February 2006 | Registered office changed on 14/02/06 from: eagle house, cranleigh close sanderstead surrey CR2 9LH (1 page) |
31 January 2006 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2006 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2004 | New director appointed (2 pages) |
20 October 2004 | New director appointed (2 pages) |
20 October 2004 | New secretary appointed (2 pages) |
20 October 2004 | New secretary appointed (2 pages) |
18 October 2004 | Company name changed bainelec fire protection service s LIMITED\certificate issued on 18/10/04 (2 pages) |
18 October 2004 | Company name changed bainelec fire protection service s LIMITED\certificate issued on 18/10/04 (2 pages) |
25 August 2004 | Director resigned (1 page) |
25 August 2004 | Director resigned (1 page) |
25 August 2004 | Secretary resigned (1 page) |
25 August 2004 | Secretary resigned (1 page) |
19 August 2004 | Incorporation (12 pages) |
19 August 2004 | Incorporation (12 pages) |