Company NameM. & G. Fire Protection Limited
Company StatusDissolved
Company Number03709874
CategoryPrivate Limited Company
Incorporation Date9 February 1999(25 years, 1 month ago)
Dissolution Date21 June 2014 (9 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section OPublic administration and defence; compulsory social security
SIC 7525Fire service activities
SIC 84250Fire service activities

Directors

Director NameDavid Smith
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2009(10 years, 7 months after company formation)
Appointment Duration4 years, 9 months (closed 21 June 2014)
RoleCompany Director
Correspondence Address60 Lauder Road
Bentley
Doncaster
South Yorkshire
DN5 9RP
Director NameRaymond Smith
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2009(10 years, 7 months after company formation)
Appointment Duration4 years, 9 months (closed 21 June 2014)
RoleCompany Director
Correspondence Address1 Langthwaite Road
Scawthorpe
Doncaster
South Yorkshire
DN5 9DS
Secretary NameTracey Smith
NationalityBritish
StatusClosed
Appointed11 September 2009(10 years, 7 months after company formation)
Appointment Duration4 years, 9 months (closed 21 June 2014)
RoleCompany Director
Correspondence Address1 Langthwaite Road
Scawthorpe
Doncaster
South Yorkshire
DN5 9DS
Director NameMrs Janet Elaine Berry
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Westbourne Road
Broomhill
Sheffield
South Yorkshire
S10 2QT
Director NameMr Michael Joseph Flynn
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1999(same day as company formation)
RoleCommercial Manager
Country of ResidenceEngland
Correspondence Address39 Fieldside
Edenthorpe
Doncaster
South Yorkshire
DN3 2JS
Director NameGerard Mallon
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1999(same day as company formation)
RoleContracts Manager
Correspondence Address50 Tomlinson Road
Elsecar
Barnsley
S74 8DH
Secretary NameMr Michael Joseph Flynn
NationalityBritish
StatusResigned
Appointed09 February 1999(same day as company formation)
RoleCommercial Manager
Country of ResidenceEngland
Correspondence Address39 Fieldside
Edenthorpe
Doncaster
South Yorkshire
DN3 2JS
Secretary NameJoan Osborne
NationalityBritish
StatusResigned
Appointed09 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address8 Holly Close
Burncross
Sheffield
South Yorkshire
S35 1ZA
Secretary NameKaren Jayne Mallon
NationalityBritish
StatusResigned
Appointed28 May 1999(3 months, 2 weeks after company formation)
Appointment Duration10 years, 3 months (resigned 11 September 2009)
RoleStock Controller
Correspondence Address50 Tomlinson Road
Elsecar
Barnsley
S74 8DH

Location

Registered AddressDevonshire House
32-34 North Parade
Bradford
West Yorkshire
BD1 3HZ
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Shareholders

75 at 1Gerard Mallon
75.00%
Ordinary
25 at 1Ms Karen Hatfield
25.00%
Ordinary

Financials

Year2014
Net Worth£94,393
Cash£4
Current Liabilities£453,555

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 June 2014Final Gazette dissolved following liquidation (1 page)
21 June 2014Final Gazette dissolved following liquidation (1 page)
21 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 March 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
28 March 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
19 February 2014Liquidators' statement of receipts and payments to 17 February 2014 (5 pages)
19 February 2014Liquidators' statement of receipts and payments to 17 February 2014 (5 pages)
19 February 2014Liquidators statement of receipts and payments to 17 February 2014 (5 pages)
29 August 2013Liquidators' statement of receipts and payments to 17 August 2013 (5 pages)
29 August 2013Liquidators' statement of receipts and payments to 17 August 2013 (5 pages)
29 August 2013Liquidators statement of receipts and payments to 17 August 2013 (5 pages)
22 February 2013Liquidators' statement of receipts and payments to 17 February 2013 (5 pages)
22 February 2013Liquidators statement of receipts and payments to 17 February 2013 (5 pages)
22 February 2013Liquidators' statement of receipts and payments to 17 February 2013 (5 pages)
29 August 2012Liquidators statement of receipts and payments to 17 August 2012 (5 pages)
29 August 2012Liquidators' statement of receipts and payments to 17 August 2012 (5 pages)
29 August 2012Liquidators' statement of receipts and payments to 17 August 2012 (5 pages)
22 March 2012Liquidators' statement of receipts and payments to 17 February 2012 (5 pages)
22 March 2012Liquidators statement of receipts and payments to 17 February 2012 (5 pages)
22 March 2012Liquidators' statement of receipts and payments to 17 February 2012 (5 pages)
30 August 2011Liquidators' statement of receipts and payments to 17 August 2011 (5 pages)
30 August 2011Liquidators statement of receipts and payments to 17 August 2011 (5 pages)
30 August 2011Liquidators' statement of receipts and payments to 17 August 2011 (5 pages)
30 March 2011Liquidators' statement of receipts and payments to 17 February 2011 (5 pages)
30 March 2011Liquidators statement of receipts and payments to 17 February 2011 (5 pages)
30 March 2011Liquidators' statement of receipts and payments to 17 February 2011 (5 pages)
4 March 2011Registered office address changed from Royd House 286 Manningham Lane Bradford West Yorkshire BD8 7BP on 4 March 2011 (2 pages)
4 March 2011Registered office address changed from Royd House 286 Manningham Lane Bradford West Yorkshire BD8 7BP on 4 March 2011 (2 pages)
4 March 2011Registered office address changed from Royd House 286 Manningham Lane Bradford West Yorkshire BD8 7BP on 4 March 2011 (2 pages)
24 February 2010Registered office address changed from Unit 55 Century Business Centre Manvers Way Manvers Rotherham South Yorkshire S63 5DA on 24 February 2010 (2 pages)
24 February 2010Registered office address changed from Unit 55 Century Business Centre Manvers Way Manvers Rotherham South Yorkshire S63 5DA on 24 February 2010 (2 pages)
23 February 2010Statement of affairs with form 4.19 (5 pages)
23 February 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 February 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 February 2010Appointment of a voluntary liquidator (1 page)
23 February 2010Statement of affairs with form 4.19 (5 pages)
23 February 2010Appointment of a voluntary liquidator (1 page)
18 September 2009Secretary appointed tracey smith (2 pages)
18 September 2009Secretary appointed tracey smith (2 pages)
17 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 September 2009Director appointed david smith (2 pages)
15 September 2009Appointment terminated director gerard mallon (1 page)
15 September 2009Appointment terminated director gerard mallon (1 page)
15 September 2009Director appointed raymond smith (2 pages)
15 September 2009Director appointed david smith (2 pages)
15 September 2009Appointment terminated secretary karen mallon (1 page)
15 September 2009Appointment terminated secretary karen mallon (1 page)
15 September 2009Director appointed raymond smith (2 pages)
4 March 2009Return made up to 09/02/09; full list of members (3 pages)
4 March 2009Return made up to 09/02/09; full list of members (3 pages)
2 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 May 2008Return made up to 09/02/08; full list of members (3 pages)
6 May 2008Return made up to 09/02/08; full list of members (3 pages)
16 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
16 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 February 2007Return made up to 09/02/07; full list of members (6 pages)
23 February 2007Return made up to 09/02/07; full list of members (6 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
14 March 2006Return made up to 09/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 March 2006Return made up to 09/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 February 2005Return made up to 09/02/05; full list of members (6 pages)
17 February 2005Return made up to 09/02/05; full list of members (6 pages)
6 December 2004Secretary's particulars changed (1 page)
6 December 2004Secretary's particulars changed (1 page)
30 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
30 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
11 May 2004Return made up to 09/02/04; full list of members (6 pages)
11 May 2004Return made up to 09/02/04; full list of members (6 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
7 January 2004Ad 03/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 January 2004Ad 03/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 March 2003Return made up to 09/02/03; full list of members (6 pages)
31 March 2003Return made up to 09/02/03; full list of members (6 pages)
21 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
21 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
16 April 2002Return made up to 09/02/02; full list of members (6 pages)
16 April 2002Return made up to 09/02/02; full list of members (6 pages)
26 October 2001Registered office changed on 26/10/01 from: 346 glossop road sheffield S10 2HW (1 page)
26 October 2001Registered office changed on 26/10/01 from: 346 glossop road sheffield S10 2HW (1 page)
25 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
25 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
7 March 2001Return made up to 09/02/01; full list of members (6 pages)
7 March 2001Return made up to 09/02/01; full list of members (6 pages)
31 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
31 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
2 October 2000Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
2 October 2000Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
10 March 2000Return made up to 09/02/00; full list of members (5 pages)
10 March 2000Return made up to 09/02/00; full list of members (5 pages)
20 June 1999New secretary appointed (2 pages)
20 June 1999Secretary resigned;director resigned (1 page)
20 June 1999New secretary appointed (2 pages)
20 June 1999Secretary resigned;director resigned (1 page)
30 March 1999Particulars of mortgage/charge (3 pages)
30 March 1999Particulars of mortgage/charge (3 pages)
22 March 1999Secretary resigned (1 page)
22 March 1999New director appointed (2 pages)
22 March 1999New director appointed (2 pages)
22 March 1999Director resigned (1 page)
22 March 1999Director resigned (1 page)
22 March 1999New secretary appointed;new director appointed (2 pages)
22 March 1999Secretary resigned (1 page)
22 March 1999New secretary appointed;new director appointed (2 pages)
9 February 1999Incorporation (26 pages)
9 February 1999Incorporation (26 pages)