Company NameFireguard Products & Services Limited
Company StatusDissolved
Company Number01370211
CategoryPrivate Limited Company
Incorporation Date24 May 1978(45 years, 11 months ago)
Dissolution Date30 August 2016 (7 years, 8 months ago)
Previous NameYorkshire Fireguard Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Secretary NameElizabeth Louise Atkinson
StatusClosed
Appointed06 May 2010(31 years, 11 months after company formation)
Appointment Duration6 years, 3 months (closed 30 August 2016)
RoleCompany Director
Correspondence Address4 Sandbeds Court
Sandbeds Trading Estate Ossett
Wakefield
West Yorkshire
WF5 9ND
Director NameMrs Frances McCann
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2013(35 years, 6 months after company formation)
Appointment Duration2 years, 9 months (closed 30 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Sandbeds Court
Sandbeds Trading Estate Ossett
Wakefield
West Yorkshire
WF5 9ND
Director NameTrevor Halmshaw
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(13 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 28 November 1997)
RoleCompany Director
Correspondence Address38 Bracken Hill
Mirfield
West Yorkshire
WF14 0EZ
Director NameBarbara Ann Mitchell
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(13 years, 7 months after company formation)
Appointment Duration9 years (resigned 31 December 2000)
RoleCompany Director
Correspondence Address245 Kingsway
Ossett
West Yorkshire
WF5 8EH
Secretary NameChristopher Mellor
NationalityBritish
StatusResigned
Appointed29 December 1991(13 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 July 1997)
RoleCompany Director
Correspondence Address37 Harewood Avenue
Halifax
West Yorkshire
HX2 0LU
Secretary NameMrs Beverley Cookson
NationalityBritish
StatusResigned
Appointed01 July 1997(19 years, 1 month after company formation)
Appointment Duration9 years, 9 months (resigned 03 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Gomersal Road
Heckmondwike
West Yorkshire
WF16 9BU
Director NameMarilyn Monaghan
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(19 years, 5 months after company formation)
Appointment Duration12 years, 6 months (resigned 06 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Cottage
Church Street, Woolley
Wakefield
West Yorkshire
WF4 2JU
Director NameJohn Eyton Jones
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(21 years, 7 months after company formation)
Appointment Duration13 years, 10 months (resigned 21 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Whitworth Way
Barnoldswick
Lancashire
BB18 6YN
Secretary NameSimon John Monaghan
NationalityBritish
StatusResigned
Appointed03 April 2007(28 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 43 Merchants Quay
East Street
Leeds
West Yorkshire
LS9 8BB
Director NameSimon John Monaghan
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2010(31 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Sandbeds Court
Sandbeds Trading Estate Ossett
Wakefield
West Yorkshire
WF5 9ND
Director NameJohn Monaghan (Holdings) Limited (Corporation)
StatusResigned
Appointed30 November 2012(34 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 May 2016)
Correspondence Address4 Sandbeds Court
Sandbeds Trading Estate
Ossett
West Yorkshire
WF5 9ND

Contact

Websitewww.shop.fireguard.co.uk
Telephone01924 277923
Telephone regionWakefield

Location

Registered Address4 Sandbeds Court
Sandbeds Trading Estate Ossett
Wakefield
West Yorkshire
WF5 9ND
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Shareholders

4.1k at £1John Monaghan (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£4,050
Current Liabilities£145

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

30 July 1993Delivered on: 5 August 1993
Persons entitled: The Royal Bank of Scotland PLC,

Classification: Debenture,
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Please see doc for full details,. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
1 August 1991Delivered on: 3 August 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Memorandum of cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £10,000 credited to account no 91005994 with the bank.
Outstanding
1 April 1980Delivered on: 8 April 1980
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

30 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2016First Gazette notice for voluntary strike-off (1 page)
14 June 2016First Gazette notice for voluntary strike-off (1 page)
6 June 2016Application to strike the company off the register (3 pages)
6 June 2016Application to strike the company off the register (3 pages)
11 May 2016Termination of appointment of John Monaghan (Holdings) Limited as a director on 10 May 2016 (1 page)
11 May 2016Termination of appointment of John Monaghan (Holdings) Limited as a director on 10 May 2016 (1 page)
4 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 4,050
(4 pages)
4 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 4,050
(4 pages)
7 June 2015Accounts for a small company made up to 31 December 2014 (7 pages)
7 June 2015Accounts for a small company made up to 31 December 2014 (7 pages)
5 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 4,050
(4 pages)
5 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 4,050
(4 pages)
1 August 2014Accounts for a small company made up to 31 December 2013 (7 pages)
1 August 2014Accounts for a small company made up to 31 December 2013 (7 pages)
7 April 2014Director's details changed for Frances Monaghan on 21 November 2013 (2 pages)
7 April 2014Director's details changed for Frances Monaghan on 21 November 2013 (2 pages)
7 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 4,050
(4 pages)
7 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 4,050
(4 pages)
27 November 2013Appointment of Frances Monaghan as a director (2 pages)
27 November 2013Termination of appointment of John Eyton Jones as a director (1 page)
27 November 2013Appointment of Frances Monaghan as a director (2 pages)
27 November 2013Termination of appointment of John Eyton Jones as a director (1 page)
24 May 2013Accounts for a small company made up to 31 December 2012 (7 pages)
24 May 2013Accounts for a small company made up to 31 December 2012 (7 pages)
14 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
3 December 2012Termination of appointment of Simon Monaghan as a director (1 page)
3 December 2012Appointment of John Monaghan (Holdings) Limited as a director (2 pages)
3 December 2012Termination of appointment of Simon Monaghan as a director (1 page)
3 December 2012Appointment of John Monaghan (Holdings) Limited as a director (2 pages)
15 May 2012Accounts for a small company made up to 31 December 2011 (7 pages)
15 May 2012Accounts for a small company made up to 31 December 2011 (7 pages)
11 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
21 April 2011Accounts for a small company made up to 31 December 2010 (7 pages)
21 April 2011Accounts for a small company made up to 31 December 2010 (7 pages)
25 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
2 June 2010Termination of appointment of Marilyn Monaghan as a director (1 page)
2 June 2010Appointment of Elizabeth Louise Atkinson as a secretary (1 page)
2 June 2010Appointment of Simon John Monaghan as a director (2 pages)
2 June 2010Appointment of Simon John Monaghan as a director (2 pages)
2 June 2010Termination of appointment of Marilyn Monaghan as a director (1 page)
2 June 2010Termination of appointment of Simon Monaghan as a secretary (1 page)
2 June 2010Appointment of Elizabeth Louise Atkinson as a secretary (1 page)
2 June 2010Termination of appointment of Simon Monaghan as a secretary (1 page)
22 April 2010Accounts for a small company made up to 31 December 2009 (7 pages)
22 April 2010Accounts for a small company made up to 31 December 2009 (7 pages)
18 January 2010Register inspection address has been changed (1 page)
18 January 2010Register inspection address has been changed (1 page)
18 January 2010Register(s) moved to registered inspection location (1 page)
18 January 2010Director's details changed for John Eyton Jones on 1 October 2009 (2 pages)
18 January 2010Director's details changed for John Eyton Jones on 1 October 2009 (2 pages)
18 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
18 January 2010Register(s) moved to registered inspection location (1 page)
18 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for John Eyton Jones on 1 October 2009 (2 pages)
26 March 2009Accounts for a small company made up to 31 December 2008 (7 pages)
26 March 2009Accounts for a small company made up to 31 December 2008 (7 pages)
6 January 2009Return made up to 29/12/08; full list of members (3 pages)
6 January 2009Secretary's change of particulars / simon monaghan / 01/01/2008 (1 page)
6 January 2009Return made up to 29/12/08; full list of members (3 pages)
6 January 2009Director's change of particulars / john eaton jones / 11/04/2001 (1 page)
6 January 2009Secretary's change of particulars / simon monaghan / 01/01/2008 (1 page)
6 January 2009Director's change of particulars / john eaton jones / 11/04/2001 (1 page)
18 December 2008Company name changed yorkshire fireguard LIMITED\certificate issued on 18/12/08 (2 pages)
18 December 2008Company name changed yorkshire fireguard LIMITED\certificate issued on 18/12/08 (2 pages)
30 April 2008Accounts for a small company made up to 31 December 2007 (7 pages)
30 April 2008Accounts for a small company made up to 31 December 2007 (7 pages)
7 January 2008Return made up to 29/12/07; full list of members (2 pages)
7 January 2008Return made up to 29/12/07; full list of members (2 pages)
7 January 2008Director's particulars changed (1 page)
7 January 2008Director's particulars changed (1 page)
12 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
12 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
18 April 2007New secretary appointed (1 page)
18 April 2007Secretary resigned (1 page)
18 April 2007New secretary appointed (1 page)
18 April 2007Secretary resigned (1 page)
8 January 2007Location of register of members (1 page)
8 January 2007Return made up to 29/12/06; full list of members (2 pages)
8 January 2007Location of register of members (1 page)
8 January 2007Return made up to 29/12/06; full list of members (2 pages)
19 April 2006Accounts for a small company made up to 31 December 2005 (7 pages)
19 April 2006Accounts for a small company made up to 31 December 2005 (7 pages)
11 January 2006Return made up to 29/12/05; full list of members (7 pages)
11 January 2006Return made up to 29/12/05; full list of members (7 pages)
13 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
13 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
27 January 2005Return made up to 29/12/04; full list of members (7 pages)
27 January 2005Return made up to 29/12/04; full list of members (7 pages)
11 May 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
11 May 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
12 February 2004Return made up to 29/12/03; full list of members (7 pages)
12 February 2004Return made up to 29/12/03; full list of members (7 pages)
14 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
14 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
30 December 2002Return made up to 29/12/02; full list of members (7 pages)
30 December 2002Return made up to 29/12/02; full list of members (7 pages)
30 September 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
30 September 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
14 May 2002Registered office changed on 14/05/02 from: 84 dlae street ossett wakefield WF5 9HJ (1 page)
14 May 2002Registered office changed on 14/05/02 from: 84 dlae street ossett wakefield WF5 9HJ (1 page)
28 December 2001Return made up to 29/12/01; full list of members
  • 363(287) ‐ Registered office changed on 28/12/01
(6 pages)
28 December 2001Return made up to 29/12/01; full list of members
  • 363(287) ‐ Registered office changed on 28/12/01
(6 pages)
11 April 2001New director appointed (2 pages)
11 April 2001Director's particulars changed (1 page)
11 April 2001Director's particulars changed (1 page)
11 April 2001New director appointed (2 pages)
6 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
6 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
26 January 2001Director resigned (1 page)
26 January 2001Director resigned (1 page)
20 January 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
20 January 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
11 September 2000Accounts for a small company made up to 31 December 1999 (8 pages)
11 September 2000Accounts for a small company made up to 31 December 1999 (8 pages)
24 December 1999Return made up to 29/12/99; full list of members (6 pages)
24 December 1999Return made up to 29/12/99; full list of members (6 pages)
11 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
11 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
26 January 1999Return made up to 29/12/98; full list of members (7 pages)
26 January 1999Return made up to 29/12/98; full list of members (7 pages)
9 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
6 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
10 February 1998Return made up to 29/12/97; full list of members (6 pages)
10 February 1998Return made up to 29/12/97; full list of members (6 pages)
19 December 1997New director appointed (2 pages)
19 December 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
19 December 1997New secretary appointed (2 pages)
19 December 1997Secretary resigned (1 page)
19 December 1997Director resigned (1 page)
19 December 1997New director appointed (2 pages)
19 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 December 1997Director resigned (1 page)
19 December 1997New secretary appointed (2 pages)
19 December 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
19 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 December 1997Secretary resigned (1 page)
2 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
2 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
8 January 1997Return made up to 29/12/96; full list of members (6 pages)
8 January 1997Return made up to 29/12/96; full list of members (6 pages)
8 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
8 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
9 January 1996Return made up to 29/12/95; full list of members (6 pages)
9 January 1996Return made up to 29/12/95; full list of members (6 pages)
20 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
20 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)