Company NameFire Protection & Management Limited
Company StatusDissolved
Company Number07204350
CategoryPrivate Limited Company
Incorporation Date26 March 2010(14 years ago)
Dissolution Date15 July 2014 (9 years, 8 months ago)

Business Activity

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

Directors

Director NameFrederick George Bryan
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2013(3 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (closed 15 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Granard Business Centre
Bunns Lane, Mill Hill
London
NW7 2DQ
Director NameMaureen Patricia Batchelor
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2010(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address50 Bascombe Grove
Dartford
Kent
DA1 3RL
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameSally Anne Snow
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Granard Business Centre
Bunns Lane, Mill Hill
London
NW7 2DQ
Director NameDaniel Robert Davis
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(8 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 18 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Magpie Hall Close
Bromley
Kent
BR2 8JQ

Location

Registered Address7 Granard Business Centre
Bunns Lane, Mill Hill
London
NW7 2DQ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

25 at £1Daniel Robert Davis
25.00%
Ordinary
25 at £1Kulbir Kaur - A/c Su
25.00%
Ordinary
25 at £1Maureen Patricia Batchelor - A/c Jl
25.00%
Ordinary
25 at £1Sally Anne Snow
25.00%
Ordinary

Financials

Year2014
Net Worth£3,665
Cash£980
Current Liabilities£13,652

Accounts

Latest Accounts31 July 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

15 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2014First Gazette notice for voluntary strike-off (1 page)
1 April 2014First Gazette notice for voluntary strike-off (1 page)
20 March 2014Application to strike the company off the register (3 pages)
20 March 2014Application to strike the company off the register (3 pages)
14 March 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
14 March 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
4 March 2014Termination of appointment of Sally Snow as a director (1 page)
4 March 2014Appointment of Frederick George Bryan as a director (2 pages)
4 March 2014Termination of appointment of Sally Snow as a director (1 page)
4 March 2014Appointment of Frederick George Bryan as a director (2 pages)
28 November 2013Previous accounting period extended from 31 March 2013 to 31 July 2013 (1 page)
28 November 2013Previous accounting period extended from 31 March 2013 to 31 July 2013 (1 page)
20 June 2013Termination of appointment of Daniel Davis as a director (1 page)
20 June 2013Termination of appointment of Daniel Davis as a director (1 page)
20 June 2013Termination of appointment of Maureen Batchelor as a director (1 page)
20 June 2013Termination of appointment of Maureen Batchelor as a director (1 page)
29 March 2013Annual return made up to 26 March 2013 with a full list of shareholders
Statement of capital on 2013-03-29
  • GBP 100
(5 pages)
29 March 2013Annual return made up to 26 March 2013 with a full list of shareholders
Statement of capital on 2013-03-29
  • GBP 100
(5 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 June 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
15 June 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 November 2011Director's details changed for Sally Anne Snow on 27 March 2011 (2 pages)
10 November 2011Director's details changed for Sally Anne Snow on 27 March 2011 (2 pages)
13 June 2011Annual return made up to 26 March 2011 with a full list of shareholders (6 pages)
13 June 2011Annual return made up to 26 March 2011 with a full list of shareholders (6 pages)
14 December 2010Appointment of Daniel Robert Davis as a director (2 pages)
14 December 2010Appointment of Daniel Robert Davis as a director (2 pages)
7 June 2010Appointment of Maureen Patricia Batchelor as a director (3 pages)
7 June 2010Appointment of Maureen Patricia Batchelor as a director (3 pages)
7 June 2010Appointment of Sally Anne Snow as a director (3 pages)
7 June 2010Appointment of Sally Anne Snow as a director (3 pages)
1 April 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 1 April 2010 (1 page)
1 April 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 1 April 2010 (1 page)
1 April 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 1 April 2010 (1 page)
31 March 2010Termination of appointment of Graham Cowan as a director (1 page)
31 March 2010Termination of appointment of Graham Cowan as a director (1 page)
26 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
26 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
26 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)