Company NameFire Installation Services Limited
DirectorKenneth Allan Newman
Company StatusLiquidation
Company Number02974331
CategoryPrivate Limited Company
Incorporation Date6 October 1994(29 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Kenneth Allan Newman
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1997(2 years, 5 months after company formation)
Appointment Duration27 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Regency Road
Malvern
Worcestershire
WR14 1EB
Secretary NameGillian Mary Newman
NationalityBritish
StatusCurrent
Appointed31 January 2000(5 years, 3 months after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Correspondence Address11 Regency Road
Malvern
Worcestershire
WR14 1EB
Director NameAnthony Richard Newman
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(5 months, 4 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 01 April 1997)
RoleFire Protection Engineer
Correspondence Address11 Regency Mews
Regency Road
Malvern
Worcestershire
WR14 1EB
Director NameGillian Mary Newman
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(5 months, 4 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 1999)
RoleHousewife
Correspondence Address11 Regency Road
Malvern
Worcestershire
WR14 1EB
Secretary NameMr Kenneth Allan Newman
NationalityBritish
StatusResigned
Appointed03 April 1995(5 months, 4 weeks after company formation)
Appointment Duration5 years (resigned 24 April 2000)
RoleFire Engineer
Country of ResidenceUnited Kingdom
Correspondence Address11 Regency Road
Malvern
Worcestershire
WR14 1EB
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Location

Registered AddressWilson Field Limited
The Manor House
260 Ecclesall Road South
Sheffield
South Yorkshire
S11 9PS
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield
Address Matches4 other UK companies use this postal address

Financials

Year2011
Net Worth-£39,856
Cash£5,475
Current Liabilities£376,306

Accounts

Latest Accounts31 March 2011 (13 years ago)
Next Accounts Due31 December 2012 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due16 September 2016 (overdue)

Filing History

2 November 2021Restoration by order of court - previously in Creditors' Voluntary Liquidation (2 pages)
30 June 2016Final Gazette dissolved following liquidation (1 page)
30 June 2016Final Gazette dissolved following liquidation (1 page)
30 March 2016Return of final meeting in a creditors' voluntary winding up (20 pages)
30 March 2016Return of final meeting in a creditors' voluntary winding up (20 pages)
23 April 2015Liquidators statement of receipts and payments to 28 January 2015 (18 pages)
23 April 2015Liquidators' statement of receipts and payments to 28 January 2015 (18 pages)
23 April 2015Liquidators' statement of receipts and payments to 28 January 2015 (18 pages)
8 April 2014Liquidators statement of receipts and payments to 28 January 2014 (16 pages)
8 April 2014Liquidators' statement of receipts and payments to 28 January 2014 (16 pages)
8 April 2014Liquidators' statement of receipts and payments to 28 January 2014 (16 pages)
5 March 2013Notice of completion of voluntary arrangement (10 pages)
5 March 2013Notice of completion of voluntary arrangement (10 pages)
8 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 February 2013Registered office address changed from 11 Regency Road Malvern Link Worcestershire WR14 1EB on 8 February 2013 (1 page)
8 February 2013Statement of affairs with form 4.19 (5 pages)
8 February 2013Registered office address changed from 11 Regency Road Malvern Link Worcestershire WR14 1EB on 8 February 2013 (1 page)
8 February 2013Statement of affairs with form 4.19 (5 pages)
8 February 2013Registered office address changed from 11 Regency Road Malvern Link Worcestershire WR14 1EB on 8 February 2013 (1 page)
8 February 2013Appointment of a voluntary liquidator (1 page)
8 February 2013Appointment of a voluntary liquidator (1 page)
27 April 2012Notice to Registrar of companies voluntary arrangement taking effect (10 pages)
27 April 2012Notice to Registrar of companies voluntary arrangement taking effect (10 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 September 2011Annual return made up to 2 September 2011 with a full list of shareholders
Statement of capital on 2011-09-30
  • GBP 2
(4 pages)
30 September 2011Annual return made up to 2 September 2011 with a full list of shareholders
Statement of capital on 2011-09-30
  • GBP 2
(4 pages)
30 September 2011Annual return made up to 2 September 2011 with a full list of shareholders
Statement of capital on 2011-09-30
  • GBP 2
(4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
6 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
6 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 September 2009Return made up to 02/09/09; full list of members (3 pages)
18 September 2009Return made up to 02/09/09; full list of members (3 pages)
5 September 2008Return made up to 02/09/08; full list of members (3 pages)
5 September 2008Return made up to 02/09/08; full list of members (3 pages)
3 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 October 2007Return made up to 02/09/07; full list of members (2 pages)
4 October 2007Return made up to 02/09/07; full list of members (2 pages)
9 September 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
9 September 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
15 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 September 2006Return made up to 02/09/06; full list of members (6 pages)
27 September 2006Return made up to 02/09/06; full list of members (6 pages)
24 April 2006Voluntary arrangement supervisor's abstract of receipts and payments to 20 March 2006 (2 pages)
24 April 2006Voluntary arrangement supervisor's abstract of receipts and payments to 11 December 2005 (2 pages)
24 April 2006Voluntary arrangement supervisor's abstract of receipts and payments to 20 March 2006 (2 pages)
24 April 2006Voluntary arrangement supervisor's abstract of receipts and payments to 11 December 2005 (2 pages)
23 March 2006Notice of completion of voluntary arrangement (5 pages)
23 March 2006Notice of completion of voluntary arrangement (5 pages)
6 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 September 2005Return made up to 02/09/05; full list of members (6 pages)
30 September 2005Return made up to 02/09/05; full list of members (6 pages)
24 August 2005C/O replacement of liquidator (23 pages)
24 August 2005C/O replacement of liquidator (23 pages)
3 February 2005Voluntary arrangement supervisor's abstract of receipts and payments to 11 December 2004 (7 pages)
3 February 2005Voluntary arrangement supervisor's abstract of receipts and payments to 11 December 2004 (7 pages)
23 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
9 September 2004Return made up to 02/09/04; full list of members (6 pages)
9 September 2004Return made up to 02/09/04; full list of members (6 pages)
21 January 2004Voluntary arrangement supervisor's abstract of receipts and payments to 11 December 2003 (8 pages)
21 January 2004Voluntary arrangement supervisor's abstract of receipts and payments to 11 December 2003 (8 pages)
10 September 2003Return made up to 02/09/03; full list of members (6 pages)
10 September 2003Return made up to 02/09/03; full list of members (6 pages)
2 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
2 September 2003Voluntary arrangement supervisor's abstract of receipts and payments to 11 December 2002 (10 pages)
2 September 2003Voluntary arrangement supervisor's abstract of receipts and payments to 11 December 2002 (10 pages)
2 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
30 September 2002Return made up to 20/09/02; full list of members (6 pages)
30 September 2002Return made up to 20/09/02; full list of members (6 pages)
27 August 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
27 August 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
5 June 2002O/C - replacement of supervisor (9 pages)
5 June 2002O/C - replacement of supervisor (9 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
28 January 2002Voluntary arrangement supervisor's abstract of receipts and payments to 11 December 2001 (6 pages)
28 January 2002Voluntary arrangement supervisor's abstract of receipts and payments to 11 December 2001 (6 pages)
7 November 2001Return made up to 06/10/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
7 November 2001Return made up to 06/10/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
13 March 2001Full accounts made up to 31 March 2000 (11 pages)
13 March 2001Full accounts made up to 31 March 2000 (11 pages)
19 December 2000Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
19 December 2000Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
27 October 2000Return made up to 06/10/00; full list of members (7 pages)
27 October 2000Return made up to 06/10/00; full list of members (7 pages)
17 May 2000Particulars of mortgage/charge (7 pages)
17 May 2000Particulars of mortgage/charge (7 pages)
28 April 2000New secretary appointed (2 pages)
28 April 2000New secretary appointed (2 pages)
11 February 2000Director resigned (1 page)
11 February 2000Director resigned (1 page)
7 February 2000Full accounts made up to 31 March 1999 (10 pages)
7 February 2000Full accounts made up to 31 March 1999 (10 pages)
8 October 1999Return made up to 06/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 October 1999Return made up to 06/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 March 1999Full accounts made up to 31 March 1998 (9 pages)
4 March 1999Full accounts made up to 31 March 1998 (9 pages)
11 December 1998Return made up to 06/10/98; no change of members (6 pages)
11 December 1998Return made up to 06/10/98; no change of members (6 pages)
15 December 1997Return made up to 06/10/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
15 December 1997Return made up to 06/10/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
24 November 1997New director appointed (2 pages)
24 November 1997New director appointed (2 pages)
19 November 1997Full accounts made up to 31 March 1997 (10 pages)
19 November 1997Full accounts made up to 31 March 1997 (10 pages)
6 January 1997Return made up to 06/10/96; full list of members (6 pages)
6 January 1997Return made up to 06/10/96; full list of members (6 pages)
10 November 1996Full accounts made up to 31 March 1996 (7 pages)
10 November 1996Full accounts made up to 31 March 1996 (7 pages)
10 July 1996Delivery ext'd 3 mth 31/03/96 (2 pages)
10 July 1996Delivery ext'd 3 mth 31/03/96 (2 pages)
11 January 1996Return made up to 06/10/95; full list of members (6 pages)
11 January 1996Return made up to 06/10/95; full list of members (6 pages)
16 November 1995Company name changed threshfield LIMITED\certificate issued on 17/11/95 (4 pages)
16 November 1995Company name changed threshfield LIMITED\certificate issued on 17/11/95 (4 pages)
9 August 1995New director appointed (2 pages)
9 August 1995New director appointed (2 pages)
9 August 1995New secretary appointed (2 pages)
9 August 1995New director appointed (2 pages)
9 August 1995New director appointed (2 pages)
9 August 1995New secretary appointed (2 pages)
25 July 1995Ad 03/04/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
25 July 1995Ad 03/04/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
10 July 1995Accounting reference date notified as 31/03 (1 page)
10 July 1995Registered office changed on 10/07/95 from: 112-118 worcester road malvern link worcester WR14 1SS (1 page)
10 July 1995Accounting reference date notified as 31/03 (1 page)
10 July 1995Registered office changed on 10/07/95 from: 112-118 worcester road malvern link worcester WR14 1SS (1 page)
11 April 1995Registered office changed on 11/04/95 from: 3 garden walk london EC2A 3EQ (1 page)
11 April 1995Director resigned (2 pages)
11 April 1995Secretary resigned (2 pages)
11 April 1995Director resigned (2 pages)
11 April 1995Secretary resigned (2 pages)
11 April 1995Registered office changed on 11/04/95 from: 3 garden walk london EC2A 3EQ (1 page)