Company NameMitie Fire Services Limited
Company StatusDissolved
Company Number07516736
CategoryPrivate Limited Company
Incorporation Date3 February 2011(13 years, 2 months ago)
Dissolution Date27 April 2023 (12 months ago)
Previous NamesRentokil Initial Fire Services Ltd and Interserve Fire Services Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Stephanie Alison Pound
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2016(5 years, 9 months after company formation)
Appointment Duration6 years, 5 months (closed 27 April 2023)
RoleSecretary
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMiss Katherine Woods
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2020(9 years, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 27 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMr Jeremy Mark Williams
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2021(10 years, 2 months after company formation)
Appointment Duration2 years (closed 27 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Secretary NameMitie Company Secretarial Services Limited (Corporation)
StatusClosed
Appointed30 November 2020(9 years, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 27 April 2023)
Correspondence AddressLevel 12 The Shard
32 London Bridge Street
London
SE1 9SG
Director NameGareth Trevor Brown
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 City Place Beehive Ring Road
Gatwick Airport
Gatwick
West Sussex
RH6 0HA
Director NameMr Angus Henry
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2011(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 City Place Beehive Ring Road
Gatwick Airport
Gatwick
West Sussex
RH6 0HA
Director NameMr Paul Richard Daly
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 City Place Beehive Ring Road
Gatwick Airport
Gatwick
West Sussex
RH6 0HA
Secretary NameAlexandra Jane Laan
StatusResigned
Appointed03 February 2011(same day as company formation)
RoleCompany Director
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT
Director NameGuy Robert Smith
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2011(9 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 18 March 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressColumbia Centre Station Road
Bracknell
Berkshire
RG12 1LP
Director NameMr Chris Martin Kenneally
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2012(1 year, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2014)
RoleManaging Director
Country of ResidenceWales
Correspondence Address2 City Place Beehive Ring Road
Gatwick Airport
West Sussex
RH6 0HA
Director NameJonathon Parker-Stafford
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2014(2 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 April 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressNetherfield 3 Victoria Road
Wilmslow
Cheshire
SK9 5HN
Director NameMr Stuart Weatherson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2014(3 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 24 November 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressIntersection House 110 Birmingham Road
West Bromwich
West Midlands
B70 6RX
Secretary NameMrs Stephanie Alison Pound
StatusResigned
Appointed18 March 2014(3 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 30 November 2020)
RoleCompany Director
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT
Director NameMr Jeffrey Paul Flanagan
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2015(4 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 18 November 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT
Director NameWilliam Edmond Moore
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2015(4 years, 9 months after company formation)
Appointment Duration12 months (resigned 18 November 2016)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT
Director NameDavid John Lawton
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2015(4 years, 10 months after company formation)
Appointment Duration11 months (resigned 18 November 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT
Director NameRichard John Butler
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2016(5 years, 9 months after company formation)
Appointment Duration4 years (resigned 30 November 2020)
RoleFinance Controller
Country of ResidenceEngland
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT

Contact

Websiteinitial.com

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Interserve Fs (Uk) Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 April 2023Final Gazette dissolved following liquidation (1 page)
27 January 2023Return of final meeting in a members' voluntary winding up (9 pages)
27 May 2022Registered office address changed from Level 12 the Shard, 32 London Bridge Street London SE1 9SG England to 30 Finsbury Square London EC2A 1AG on 27 May 2022 (2 pages)
1 February 2022Register inspection address has been changed to Level 12 the Shard 32 London Bridge Street London SE1 9SG (2 pages)
8 January 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-12-22
(1 page)
8 January 2022Declaration of solvency (6 pages)
8 January 2022Appointment of a voluntary liquidator (3 pages)
1 December 2021Memorandum and Articles of Association (12 pages)
1 December 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
19 July 2021Director's details changed for Mr Jeremy Mark Williams on 19 July 2021 (2 pages)
28 June 2021Previous accounting period extended from 30 December 2020 to 31 March 2021 (1 page)
9 April 2021Appointment of Mr Jeremy Mark Williams as a director on 7 April 2021 (2 pages)
3 February 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
10 December 2020Change of details for Mitie Fs (Uk) Limited as a person with significant control on 1 December 2020 (2 pages)
8 December 2020Change of details for Interserve Fs (Uk) Limited as a person with significant control on 2 December 2020 (2 pages)
3 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-01
(3 pages)
2 December 2020Registered office address changed from Capital Tower 91 Waterloo Road London SE1 8RT to Level 12 the Shard, 32 London Bridge Street London SE1 9SG on 2 December 2020 (1 page)
1 December 2020Appointment of Miss Katherine Woods as a director on 30 November 2020 (2 pages)
1 December 2020Appointment of Mitie Company Secretarial Services Limited as a secretary on 30 November 2020 (2 pages)
1 December 2020Termination of appointment of Richard John Butler as a director on 30 November 2020 (1 page)
1 December 2020Termination of appointment of Stephanie Alison Pound as a secretary on 30 November 2020 (1 page)
16 October 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
26 March 2020Director's details changed for Mrs Stephanie Alison Pound on 15 March 2020 (2 pages)
3 March 2020Accounts for a dormant company made up to 31 December 2018 (9 pages)
3 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
20 December 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
11 November 2019Director's details changed for Richard John Butler on 16 September 2019 (2 pages)
30 September 2019Director's details changed for Richard John Butler on 2 October 2018 (2 pages)
4 February 2019Confirmation statement made on 3 February 2019 with updates (5 pages)
8 October 2018Director's details changed for Richard John Butler on 2 October 2018 (2 pages)
6 June 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
5 February 2018Confirmation statement made on 3 February 2018 with updates (5 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
6 February 2017Confirmation statement made on 3 February 2017 with updates (7 pages)
6 February 2017Confirmation statement made on 3 February 2017 with updates (7 pages)
21 November 2016Termination of appointment of William Edmond Moore as a director on 18 November 2016 (1 page)
21 November 2016Termination of appointment of David John Lawton as a director on 18 November 2016 (1 page)
21 November 2016Appointment of Richard John Butler as a director on 17 November 2016 (2 pages)
21 November 2016Termination of appointment of Jeffrey Paul Flanagan as a director on 18 November 2016 (1 page)
21 November 2016Appointment of Mrs Stephanie Alison Pound as a director on 17 November 2016 (2 pages)
21 November 2016Termination of appointment of Jeffrey Paul Flanagan as a director on 18 November 2016 (1 page)
21 November 2016Termination of appointment of William Edmond Moore as a director on 18 November 2016 (1 page)
21 November 2016Appointment of Mrs Stephanie Alison Pound as a director on 17 November 2016 (2 pages)
21 November 2016Appointment of Richard John Butler as a director on 17 November 2016 (2 pages)
21 November 2016Termination of appointment of David John Lawton as a director on 18 November 2016 (1 page)
26 September 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
26 September 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
3 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1
(4 pages)
3 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1
(4 pages)
23 December 2015Appointment of David John Lawton as a director on 21 December 2015 (2 pages)
23 December 2015Appointment of David John Lawton as a director on 21 December 2015 (2 pages)
10 December 2015Termination of appointment of Stuart Weatherson as a director on 24 November 2015 (1 page)
10 December 2015Termination of appointment of Stuart Weatherson as a director on 24 November 2015 (1 page)
8 December 2015Appointment of William Edmond Moore as a director on 23 November 2015 (2 pages)
8 December 2015Appointment of William Edmond Moore as a director on 23 November 2015 (2 pages)
22 September 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
22 September 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
30 April 2015Termination of appointment of Jonathon Parker-Stafford as a director on 21 April 2015 (1 page)
30 April 2015Termination of appointment of Jonathon Parker-Stafford as a director on 21 April 2015 (1 page)
24 March 2015Appointment of Jeffrey Paul Flanagan as a director on 17 March 2015 (2 pages)
24 March 2015Appointment of Jeffrey Paul Flanagan as a director on 17 March 2015 (2 pages)
3 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(4 pages)
3 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(4 pages)
3 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(4 pages)
31 August 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
31 August 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
19 March 2014Termination of appointment of Guy Smith as a director (1 page)
19 March 2014Termination of appointment of Guy Smith as a director (1 page)
19 March 2014Registered office address changed from Victoria House 1-3 College Hill London England EC4R 2RA England on 19 March 2014 (1 page)
19 March 2014Company name changed rentokil initial fire services LTD\certificate issued on 19/03/14
  • RES15 ‐ Change company name resolution on 2014-03-13
  • NM01 ‐ Change of name by resolution
(3 pages)
19 March 2014Appointment of Mrs Stephanie Alison Pound as a secretary (2 pages)
19 March 2014Termination of appointment of Alexandra Laan as a secretary (1 page)
19 March 2014Appointment of Mr Stuart Weatherson as a director (2 pages)
19 March 2014Termination of appointment of Alexandra Laan as a secretary (1 page)
19 March 2014Company name changed rentokil initial fire services LTD\certificate issued on 19/03/14
  • RES15 ‐ Change company name resolution on 2014-03-13
  • NM01 ‐ Change of name by resolution
(3 pages)
19 March 2014Registered office address changed from Victoria House 1-3 College Hill London England EC4R 2RA England on 19 March 2014 (1 page)
19 March 2014Appointment of Mrs Stephanie Alison Pound as a secretary (2 pages)
19 March 2014Appointment of Mr Stuart Weatherson as a director (2 pages)
11 March 2014Registered office address changed from 2 City Place Beehive Ring Road Gatwick Airport Gatwick West Sussex RH6 0HA on 11 March 2014 (1 page)
11 March 2014Registered office address changed from 2 City Place Beehive Ring Road Gatwick Airport Gatwick West Sussex RH6 0HA on 11 March 2014 (1 page)
17 February 2014Second filing of AR01 previously delivered to Companies House made up to 3 February 2013 (16 pages)
17 February 2014Second filing of AR01 previously delivered to Companies House made up to 3 February 2012 (16 pages)
17 February 2014Second filing of AR01 previously delivered to Companies House made up to 3 February 2012 (16 pages)
17 February 2014Second filing of AR01 previously delivered to Companies House made up to 3 February 2013 (16 pages)
17 February 2014Second filing of AR01 previously delivered to Companies House made up to 3 February 2013 (16 pages)
17 February 2014Second filing of AR01 previously delivered to Companies House made up to 3 February 2012 (16 pages)
5 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(5 pages)
5 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(5 pages)
5 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(5 pages)
3 February 2014Termination of appointment of Chris Kenneally as a director (1 page)
3 February 2014Appointment of Jonathon Parker-Stafford as a director (2 pages)
3 February 2014Termination of appointment of Chris Kenneally as a director (1 page)
3 February 2014Appointment of Jonathon Parker-Stafford as a director (2 pages)
4 October 2013Full accounts made up to 31 December 2012 (16 pages)
4 October 2013Full accounts made up to 31 December 2012 (16 pages)
6 February 2013Annual return made up to 3 February 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17/02/2014
(6 pages)
6 February 2013Annual return made up to 3 February 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17/02/2014
(6 pages)
6 February 2013Annual return made up to 3 February 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17/02/2014
(6 pages)
5 November 2012Full accounts made up to 31 December 2011 (19 pages)
5 November 2012Full accounts made up to 31 December 2011 (19 pages)
17 April 2012Appointment of Chris Kenneally as a director (5 pages)
17 April 2012Appointment of Chris Kenneally as a director (5 pages)
7 February 2012Annual return made up to 3 February 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17/02/2014
(5 pages)
7 February 2012Annual return made up to 3 February 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17/02/2014
(5 pages)
7 February 2012Annual return made up to 3 February 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17/02/2014
(5 pages)
21 December 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
21 December 2011Solvency statement dated 20/12/11 (1 page)
21 December 2011Statement of capital on 21 December 2011
  • GBP 1
(6 pages)
21 December 2011Statement of capital on 21 December 2011
  • GBP 1
(6 pages)
21 December 2011Solvency statement dated 20/12/11 (1 page)
21 December 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
21 December 2011Statement by directors (1 page)
21 December 2011Statement by directors (1 page)
19 December 2011Termination of appointment of Paul Daly as a director (1 page)
19 December 2011Termination of appointment of Paul Daly as a director (1 page)
7 December 2011Termination of appointment of Angus Henry as a director (1 page)
7 December 2011Termination of appointment of Angus Henry as a director (1 page)
24 November 2011Appointment of Guy Robert Smith as a director (2 pages)
24 November 2011Appointment of Guy Robert Smith as a director (2 pages)
16 August 2011Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page)
16 August 2011Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page)
12 April 2011Termination of appointment of Gareth Brown as a director (2 pages)
12 April 2011Termination of appointment of Gareth Brown as a director (2 pages)
3 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
3 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)