Company NameCheckmate Passive Fire Protection Limited
Company StatusDissolved
Company Number02413957
CategoryPrivate Limited Company
Incorporation Date16 August 1989(34 years, 8 months ago)
Dissolution Date12 August 2008 (15 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Kevin Tinker
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1992(2 years, 9 months after company formation)
Appointment Duration16 years, 2 months (closed 12 August 2008)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address9 Quarry Close
Brockholes
Holmfirth
West Yorkshire
HD9 7AY
Secretary NameMr Kevin Tinker
NationalityBritish
StatusClosed
Appointed09 June 1992(2 years, 9 months after company formation)
Appointment Duration16 years, 2 months (closed 12 August 2008)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address9 Quarry Close
Brockholes
Holmfirth
West Yorkshire
HD9 7AY
Director NameRichard Bowden
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1993(3 years, 6 months after company formation)
Appointment Duration15 years, 5 months (closed 12 August 2008)
RoleConstruction Manager
Correspondence AddressApartment 10 Kings Court
15 Kings Mill Lane
Huddersfield
Yorkshire
HD1 3AW
Director NameMrs Jean Kaye
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(2 years after company formation)
Appointment Duration9 months, 4 weeks (resigned 09 June 1992)
RoleHousewife
Correspondence Address10 Croft House Fulstone
New Mill
Huddersfield
Yorkshire
HD7 7DL
Director NameMr Malcolm Kaye
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(2 years after company formation)
Appointment Duration12 years, 1 month (resigned 30 September 2003)
RoleProperty Manager
Correspondence Address10 Croft House Fulstone
New Mill
Huddersfield
Yorkshire
HD7 7DL
Secretary NameMr Malcolm Kaye
NationalityBritish
StatusResigned
Appointed16 August 1991(2 years after company formation)
Appointment Duration9 months, 4 weeks (resigned 09 June 1992)
RoleCompany Director
Correspondence Address10 Croft House Fulstone
New Mill
Huddersfield
Yorkshire
HD7 7DL

Location

Registered AddressSt James's House
28 Park Place
Leeds
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£1,574,705
Gross Profit£450,965
Net Worth£280,687
Cash£490,258
Current Liabilities£318,690

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

12 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2008Return of final meeting in a members' voluntary winding up (3 pages)
12 May 2008Liquidators statement of receipts and payments to 4 October 2008 (5 pages)
11 April 2008Liquidators statement of receipts and payments to 4 October 2008 (5 pages)
25 October 2007Liquidators statement of receipts and payments (5 pages)
24 April 2007Liquidators statement of receipts and payments (5 pages)
16 October 2006Liquidators statement of receipts and payments (5 pages)
18 April 2006Liquidators statement of receipts and payments (5 pages)
24 May 2005Declaration of solvency (3 pages)
18 April 2005Registered office changed on 18/04/05 from: unit b honley business centre new mill road honley holmfirth west yorkshire HD9 6QB (1 page)
13 April 2005Appointment of a voluntary liquidator (1 page)
13 April 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 February 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
16 September 2004Return made up to 16/08/04; full list of members (8 pages)
7 September 2004Director resigned (1 page)
21 April 2004Full accounts made up to 30 September 2003 (11 pages)
17 February 2004£ ic 180/135 13/01/04 £ sr 45@1=45 (2 pages)
22 January 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 September 2003Return made up to 16/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 June 2003Full accounts made up to 30 September 2002 (11 pages)
8 July 2002Full accounts made up to 30 September 2001 (10 pages)
24 August 2001Return made up to 16/08/01; full list of members
  • 363(287) ‐ Registered office changed on 24/08/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 May 2001Full accounts made up to 30 September 2000 (10 pages)
23 August 2000Return made up to 16/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 February 2000Full accounts made up to 30 September 1999 (10 pages)
25 August 1999Return made up to 16/08/99; full list of members (6 pages)
3 March 1999Full accounts made up to 30 September 1998 (10 pages)
17 November 1998Ad 12/11/98--------- £ si 30@1=30 £ ic 150/180 (2 pages)
12 August 1998Return made up to 16/08/98; no change of members
  • 363(287) ‐ Registered office changed on 12/08/98
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 March 1998Full accounts made up to 30 September 1997 (12 pages)
20 August 1997Return made up to 16/08/97; full list of members (6 pages)
18 September 1996Return made up to 16/08/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 March 1996Accounts for a small company made up to 30 September 1995 (8 pages)
1 September 1995Return made up to 16/08/95; no change of members (4 pages)