Company NameFire Defence (Northern) Limited
Company StatusDissolved
Company Number07272092
CategoryPrivate Limited Company
Incorporation Date3 June 2010(13 years, 10 months ago)
Dissolution Date13 July 2017 (6 years, 9 months ago)
Previous NameFire Prevention Engineers Limited

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr John William Johns
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrown Yealm House Pathfields Business Park
South Molton
EX36 3LH
Director NameMr Keiran William Douglas Johns
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrown Yealm House Pathfields Business Park
South Molton
Devon
EX36 3LH
Secretary NameMr Arthur Colin Bruce Browne
StatusClosed
Appointed11 June 2010(1 week, 1 day after company formation)
Appointment Duration7 years, 1 month (closed 13 July 2017)
RoleCompany Director
Correspondence Address2nd Floor 110 Cannon Street
London
EC4N 6EU
Director NameMrs Sharon Mary Johns
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2010(1 week, 4 days after company formation)
Appointment Duration7 years, 1 month (closed 13 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 110 Cannon Street
London
EC4N 6EU

Location

Registered Address2nd Floor 110 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Financials

Year2011
Net Worth-£105,791
Cash£33,291
Current Liabilities£756,365

Accounts

Latest Accounts30 November 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

13 July 2017Final Gazette dissolved following liquidation (1 page)
13 July 2017Final Gazette dissolved following liquidation (1 page)
13 April 2017Notice of final account prior to dissolution (1 page)
13 April 2017Notice of final account prior to dissolution (1 page)
26 April 2016Insolvency:liquidators annual progress report to 14/02/2016 (8 pages)
26 April 2016Insolvency:liquidators annual progress report to 14/02/2016 (8 pages)
22 April 2015Insolvency:progress report for period up to 14/02/2015 (8 pages)
22 April 2015Insolvency:progress report for period up to 14/02/2015 (8 pages)
24 July 2014Registered office address changed from 10 Furnival Street London EC4A 1AB to 2Nd Floor 110 Cannon Street London EC4N 6EU on 24 July 2014 (2 pages)
24 July 2014Registered office address changed from 10 Furnival Street London EC4A 1AB to 2Nd Floor 110 Cannon Street London EC4N 6EU on 24 July 2014 (2 pages)
19 March 2014Insolvency:liquidators' progress report 15/02/13 - 14/02/14 (11 pages)
19 March 2014Insolvency:liquidators' progress report 15/02/13 - 14/02/14 (11 pages)
4 June 2013Registered office address changed from Pathfields Business Park South Molton Devon EX36 3LH on 4 June 2013 (2 pages)
4 June 2013Registered office address changed from Pathfields Business Park South Molton Devon EX36 3LH on 4 June 2013 (2 pages)
4 June 2013Registered office address changed from Pathfields Business Park South Molton Devon EX36 3LH on 4 June 2013 (2 pages)
20 May 2013Registered office address changed from Crown Yealm House Pathfields Business Park South Molton Devon EX36 3LH United Kingdom on 20 May 2013 (2 pages)
20 May 2013Registered office address changed from Crown Yealm House Pathfields Business Park South Molton Devon EX36 3LH United Kingdom on 20 May 2013 (2 pages)
17 May 2013Appointment of a liquidator (1 page)
17 May 2013Order of court to wind up (2 pages)
17 May 2013Appointment of a liquidator (1 page)
17 May 2013Order of court to wind up (2 pages)
8 June 2012Annual return made up to 3 June 2012 with a full list of shareholders
Statement of capital on 2012-06-08
  • GBP 100
(5 pages)
8 June 2012Annual return made up to 3 June 2012 with a full list of shareholders
Statement of capital on 2012-06-08
  • GBP 100
(5 pages)
8 June 2012Annual return made up to 3 June 2012 with a full list of shareholders
Statement of capital on 2012-06-08
  • GBP 100
(5 pages)
2 March 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
2 March 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
17 November 2011Current accounting period extended from 31 May 2011 to 30 November 2011 (1 page)
17 November 2011Current accounting period extended from 31 May 2011 to 30 November 2011 (1 page)
13 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
8 October 2010Current accounting period shortened from 30 June 2011 to 31 May 2011 (1 page)
8 October 2010Current accounting period shortened from 30 June 2011 to 31 May 2011 (1 page)
13 September 2010Director's details changed for Mr Keiran William Douglas Johns on 10 August 2010 (2 pages)
13 September 2010Director's details changed for Mr John William Johns on 10 August 2010 (2 pages)
13 September 2010Director's details changed for Mrs Sharon Mary Johns on 10 August 2010 (2 pages)
13 September 2010Director's details changed for Mr Keiran William Douglas Johns on 10 August 2010 (2 pages)
13 September 2010Director's details changed for Mr John William Johns on 10 August 2010 (2 pages)
13 September 2010Director's details changed for Mrs Sharon Mary Johns on 10 August 2010 (2 pages)
7 July 2010Company name changed fire prevention engineers LIMITED\certificate issued on 07/07/10
  • RES15 ‐ Change company name resolution on 2010-06-13
(2 pages)
7 July 2010Company name changed fire prevention engineers LIMITED\certificate issued on 07/07/10
  • RES15 ‐ Change company name resolution on 2010-06-13
(2 pages)
2 July 2010Change of name notice (2 pages)
2 July 2010Change of name notice (2 pages)
15 June 2010Appointment of Mrs Sharon Mary Johns as a director (2 pages)
15 June 2010Appointment of Mrs Sharon Mary Johns as a director (2 pages)
11 June 2010Appointment of Mr Arthur Colin Bruce Browne as a secretary (1 page)
11 June 2010Appointment of Mr Arthur Colin Bruce Browne as a secretary (1 page)
3 June 2010Incorporation (22 pages)
3 June 2010Incorporation (22 pages)