Company NameT G Fire Safety Limited
Company StatusDissolved
Company Number04259769
CategoryPrivate Limited Company
Incorporation Date26 July 2001(22 years, 9 months ago)
Dissolution Date6 January 2020 (4 years, 3 months ago)

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7525Fire service activities
SIC 84250Fire service activities

Directors

Director NameMr Terence Gormley
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2001(same day as company formation)
RoleFire Safety Consultant
Country of ResidenceEngland
Correspondence Address1 Empire Drive
Maltby
Rotherham
South Yorkshire
S66 8SL
Secretary NameMrs Nicola Gormley
NationalityBritish
StatusClosed
Appointed26 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Empire Drive
Maltby
Rotherham
South Yorkshire
S66 8SL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 July 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit 8 Magna Way
Rotherham
South Yorkshire
S60 1FE
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Shareholders

1 at £1Terence Gormley & Nicola Gormley
100.00%
Ordinary

Financials

Year2014
Net Worth-£46,720
Cash£4,318
Current Liabilities£58,381

Accounts

Latest Accounts30 November 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

6 January 2020Final Gazette dissolved following liquidation (1 page)
14 March 2018Dissolution deferment (1 page)
14 March 2018Completion of winding up (1 page)
3 October 2016Order of court to wind up (2 pages)
3 October 2016Order of court to wind up (2 pages)
6 August 2015Compulsory strike-off action has been suspended (1 page)
6 August 2015Compulsory strike-off action has been suspended (1 page)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
29 November 2014Compulsory strike-off action has been suspended (1 page)
29 November 2014Compulsory strike-off action has been suspended (1 page)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
9 June 2014Annual return made up to 26 July 2012 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(4 pages)
9 June 2014Registered office address changed from the Wesley Centre Blyth Road Maltby Rotherham South Yorkshire S66 8JD England on 9 June 2014 (1 page)
9 June 2014Registered office address changed from the Wesley Centre Blyth Road Maltby Rotherham South Yorkshire S66 8JD England on 9 June 2014 (1 page)
9 June 2014Annual return made up to 26 July 2012 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(4 pages)
9 June 2014Registered office address changed from the Wesley Centre Blyth Road Maltby Rotherham South Yorkshire S66 8JD England on 9 June 2014 (1 page)
1 February 2014Compulsory strike-off action has been discontinued (1 page)
1 February 2014Compulsory strike-off action has been discontinued (1 page)
30 January 2014Total exemption small company accounts made up to 30 November 2012 (4 pages)
30 January 2014Total exemption small company accounts made up to 30 November 2012 (4 pages)
28 September 2013Compulsory strike-off action has been suspended (1 page)
28 September 2013Compulsory strike-off action has been suspended (1 page)
3 September 2013First Gazette notice for compulsory strike-off (1 page)
3 September 2013First Gazette notice for compulsory strike-off (1 page)
30 March 2013Compulsory strike-off action has been discontinued (1 page)
30 March 2013Compulsory strike-off action has been discontinued (1 page)
28 March 2013Total exemption small company accounts made up to 30 November 2011 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 November 2011 (3 pages)
22 December 2012Compulsory strike-off action has been suspended (1 page)
22 December 2012Compulsory strike-off action has been suspended (1 page)
20 November 2012First Gazette notice for compulsory strike-off (1 page)
20 November 2012First Gazette notice for compulsory strike-off (1 page)
14 May 2012Total exemption small company accounts made up to 30 November 2010 (4 pages)
14 May 2012Total exemption small company accounts made up to 30 November 2010 (4 pages)
4 February 2012Compulsory strike-off action has been discontinued (1 page)
4 February 2012Compulsory strike-off action has been discontinued (1 page)
2 February 2012Registered office address changed from Unit 5 North Anston Business Centre Houghton Road North Anston Trading Estate Sheffield South Yorkshire S25 4JJ on 2 February 2012 (1 page)
2 February 2012Registered office address changed from Unit 5 North Anston Business Centre Houghton Road North Anston Trading Estate Sheffield South Yorkshire S25 4JJ on 2 February 2012 (1 page)
2 February 2012Registered office address changed from Unit 5 North Anston Business Centre Houghton Road North Anston Trading Estate Sheffield South Yorkshire S25 4JJ on 2 February 2012 (1 page)
2 February 2012Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
2 February 2012Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
25 January 2012Compulsory strike-off action has been suspended (1 page)
25 January 2012Compulsory strike-off action has been suspended (1 page)
22 November 2011First Gazette notice for compulsory strike-off (1 page)
22 November 2011First Gazette notice for compulsory strike-off (1 page)
14 September 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
14 September 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
23 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
23 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
29 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
29 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
10 September 2009Secretary's change of particulars nicola gormley logged form (1 page)
10 September 2009Secretary's change of particulars nicola gormley logged form (1 page)
18 August 2009Return made up to 26/07/09; full list of members (3 pages)
18 August 2009Secretary's change of particulars / nicola gormley / 01/12/2008 (1 page)
18 August 2009Return made up to 26/07/09; full list of members (3 pages)
18 August 2009Director's change of particulars / terence gormley / 01/12/2008 (1 page)
18 August 2009Secretary's change of particulars / nicola gormley / 01/12/2008 (1 page)
18 August 2009Director's change of particulars / terence gormley / 01/12/2008 (1 page)
30 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
30 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
18 August 2008Secretary's change of particulars / nicola helliwell / 29/07/2008 (1 page)
18 August 2008Secretary's change of particulars / nicola helliwell / 29/07/2008 (1 page)
18 August 2008Return made up to 26/07/08; full list of members (3 pages)
18 August 2008Return made up to 26/07/08; full list of members (3 pages)
19 October 2007Registered office changed on 19/10/07 from: unit 9 durham street maltby rotherham south yorkshire S66 7ND (1 page)
19 October 2007Registered office changed on 19/10/07 from: unit 9 durham street maltby rotherham south yorkshire S66 7ND (1 page)
12 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
12 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
21 August 2007Return made up to 26/07/07; full list of members (2 pages)
21 August 2007Return made up to 26/07/07; full list of members (2 pages)
4 August 2006Return made up to 26/07/06; full list of members (2 pages)
4 August 2006Return made up to 26/07/06; full list of members (2 pages)
15 December 2005Accounting reference date extended from 31/07/06 to 30/11/06 (1 page)
15 December 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
15 December 2005Accounting reference date extended from 31/07/06 to 30/11/06 (1 page)
15 December 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
27 July 2005Secretary's particulars changed (1 page)
27 July 2005Director's particulars changed (1 page)
27 July 2005Return made up to 26/07/05; full list of members (2 pages)
27 July 2005Secretary's particulars changed (1 page)
27 July 2005Director's particulars changed (1 page)
27 July 2005Return made up to 26/07/05; full list of members (2 pages)
23 November 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
23 November 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
18 November 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
18 November 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
6 October 2004Registered office changed on 06/10/04 from: the elms doncaster road rotherham south yorkshire S65 1DZ (1 page)
6 October 2004Registered office changed on 06/10/04 from: the elms doncaster road rotherham south yorkshire S65 1DZ (1 page)
4 August 2004Return made up to 26/07/04; full list of members (6 pages)
4 August 2004Return made up to 26/07/04; full list of members (6 pages)
7 August 2003Return made up to 26/07/03; full list of members (6 pages)
7 August 2003Return made up to 26/07/03; full list of members (6 pages)
23 June 2003Total exemption small company accounts made up to 31 July 2002 (8 pages)
23 June 2003Total exemption small company accounts made up to 31 July 2002 (8 pages)
15 August 2002Return made up to 26/07/02; full list of members (6 pages)
15 August 2002Return made up to 26/07/02; full list of members (6 pages)
30 July 2001Secretary resigned (1 page)
30 July 2001Secretary resigned (1 page)
26 July 2001Incorporation (15 pages)
26 July 2001Incorporation (15 pages)