Company NameLogic Fire Systems Ltd
Company StatusDissolved
Company Number04255014
CategoryPrivate Limited Company
Incorporation Date19 July 2001(22 years, 9 months ago)
Dissolution Date10 September 2013 (10 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Sean Edward McPartland
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWatersedge
Nidd Rise, Birstwith
Harrogate
North Yorkshire
HG3 3AP
Director NameMr Andrew McPartland
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Washington Close
Littlethorpe
Ripon
North Yorkshire
HG4 3LF
Secretary NameMr Sean Edward McPartland
NationalityBritish
StatusClosed
Appointed19 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWatersedge
Nidd Rise, Birstwith
Harrogate
North Yorkshire
HG3 3AP

Location

Registered AddressMonkswell House
Monkswell Park, Manse Lane
Knaresborough
North Yorkshire
HG5 8NQ
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
ParishKnaresborough
WardKnaresborough King James
Built Up AreaHarrogate
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 January 2011 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

10 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
10 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
31 October 2012Previous accounting period extended from 31 January 2012 to 31 May 2012 (1 page)
31 October 2012Previous accounting period extended from 31 January 2012 to 31 May 2012 (1 page)
30 July 2012Registered office address changed from Suite 127-130 Monkswell House Manse Lane Knaresborough North Yorkshire HG5 8NQ on 30 July 2012 (1 page)
30 July 2012Annual return made up to 19 July 2012 with a full list of shareholders
Statement of capital on 2012-07-30
  • GBP 100
(5 pages)
30 July 2012Annual return made up to 19 July 2012 with a full list of shareholders
Statement of capital on 2012-07-30
  • GBP 100
(5 pages)
30 July 2012Registered office address changed from Suite 127-130 Monkswell House Manse Lane Knaresborough North Yorkshire HG5 8NQ on 30 July 2012 (1 page)
30 July 2012Registered office address changed from Monkswell House Monkswell Park, Manse Lane Knaresborough North Yorkshire HG5 8NQ United Kingdom on 30 July 2012 (1 page)
30 July 2012Registered office address changed from Monkswell House Monkswell Park, Manse Lane Knaresborough North Yorkshire HG5 8NQ United Kingdom on 30 July 2012 (1 page)
27 September 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
27 September 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
4 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
16 April 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
16 April 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
25 August 2009Return made up to 19/07/09; full list of members (3 pages)
25 August 2009Return made up to 19/07/09; full list of members (3 pages)
7 July 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
7 July 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
12 August 2008Return made up to 19/07/08; full list of members (3 pages)
12 August 2008Return made up to 19/07/08; full list of members (3 pages)
14 April 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
14 April 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
21 September 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
21 September 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
25 July 2007Secretary's particulars changed;director's particulars changed (1 page)
25 July 2007Return made up to 19/07/07; full list of members (2 pages)
25 July 2007Return made up to 19/07/07; full list of members (2 pages)
25 July 2007Secretary's particulars changed;director's particulars changed (1 page)
20 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
20 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
16 August 2006Return made up to 19/07/06; full list of members (2 pages)
16 August 2006Return made up to 19/07/06; full list of members (2 pages)
25 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
25 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
22 August 2005Return made up to 19/07/05; full list of members (7 pages)
22 August 2005Return made up to 19/07/05; full list of members (7 pages)
24 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
24 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
26 July 2004Return made up to 19/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 July 2004Return made up to 19/07/04; full list of members (7 pages)
31 October 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
31 October 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
23 July 2003Return made up to 19/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 July 2003Return made up to 19/07/03; full list of members (7 pages)
25 March 2003Particulars of mortgage/charge (3 pages)
25 March 2003Particulars of mortgage/charge (3 pages)
5 February 2003Accounting reference date shortened from 31/07/03 to 31/01/03 (1 page)
5 February 2003Accounting reference date shortened from 31/07/03 to 31/01/03 (1 page)
13 December 2002Total exemption small company accounts made up to 31 July 2002 (5 pages)
13 December 2002Total exemption small company accounts made up to 31 July 2002 (5 pages)
24 October 2002Registered office changed on 24/10/02 from: unit 1 98 kings road harrogate north yorkshire HG1 5HH (1 page)
24 October 2002Registered office changed on 24/10/02 from: unit 1 98 kings road harrogate north yorkshire HG1 5HH (1 page)
18 September 2002Return made up to 19/07/02; full list of members (7 pages)
18 September 2002Return made up to 19/07/02; full list of members (7 pages)
19 July 2001Incorporation (20 pages)
19 July 2001Incorporation (20 pages)