Company NameFirecheck Systems Limited
Company StatusDissolved
Company Number04341470
CategoryPrivate Limited Company
Incorporation Date17 December 2001(22 years, 4 months ago)
Dissolution Date11 August 2012 (11 years, 8 months ago)
Previous NameDouble-Ten Limited

Business Activity

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

Directors

Director NameMs Pramila Patel
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2006(4 years, 7 months after company formation)
Appointment Duration6 years (closed 11 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Ashwood Avenue
Manchester
M20 2YB
Secretary NameMs Pramila Patel
NationalityBritish
StatusClosed
Appointed02 August 2006(4 years, 7 months after company formation)
Appointment Duration6 years (closed 11 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Ashwood Avenue
Manchester
M20 2YB
Director NameMr David James Jackson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2007(5 years, 11 months after company formation)
Appointment Duration4 years, 8 months (closed 11 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Stone Rings Close
Harrogate
North Yorkshire
HG2 9HZ
Director NameGerry Rogers
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2007(5 years, 11 months after company formation)
Appointment Duration4 years, 8 months (closed 11 August 2012)
RoleCompany Director
Correspondence Address8 Birchtree Close
Bowdon
Cheshire
WA14 3PP
Director NameMr Stephen John Fallows
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2008(6 years, 5 months after company formation)
Appointment Duration4 years, 2 months (closed 11 August 2012)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address58 Brampton Avenue
Macclesfield
Cheshire
SK10 3RH
Director NameMr Carl Nicholas Barnes
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2001(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressFall Farm, Fall Lane Hartshead
Liversedge
W. Yorks
WF15 8AR
Secretary NameJoyce Dolman
StatusResigned
Appointed17 December 2001(same day as company formation)
RoleCompany Director
Correspondence Address287 Staincliffe Road
Dewsbury
West Yorkshire
WF13 4RD
Director NameMr Paul Joseph Price
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2006(4 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Ashwood Avenue
West Didsbury
Manchester
M20 2YB
Director NameChristopher Tonks
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2006(4 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 November 2007)
RoleCompany Director
Correspondence Address11 Haugh Road
Rawmarsh
Rotherham
South Yorkshire
S62 7AP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed17 December 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed17 December 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressBdo Stoy Hayward Llp
1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

11 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
11 August 2012Final Gazette dissolved following liquidation (1 page)
11 August 2012Final Gazette dissolved following liquidation (1 page)
21 May 2012Administrator's progress report to 12 April 2012 (10 pages)
21 May 2012Administrator's progress report to 12 April 2012 (10 pages)
11 May 2012Notice of move from Administration to Dissolution on 15 April 2012 (8 pages)
11 May 2012Notice of move from Administration to Dissolution (8 pages)
16 November 2011Administrator's progress report to 15 October 2011 (7 pages)
16 November 2011Administrator's progress report to 15 October 2011 (7 pages)
7 November 2011Court order insolvency:replacement of liquidator p j bates replaces t s underwood 03/11/11 (5 pages)
7 November 2011Notice of vacation of office by administrator (1 page)
7 November 2011Notice of vacation of office by administrator (1 page)
7 November 2011 (1 page)
7 November 2011Court order INSOLVENCY:Replacement of Liquidator p j Bates replaces t s Underwood 03/11/11 (5 pages)
7 November 2011Notice of appointment of replacement/additional administrator (1 page)
7 November 2011Notice of appointment of replacement/additional administrator (1 page)
19 May 2011Administrator's progress report to 15 April 2011 (8 pages)
19 May 2011Administrator's progress report to 15 April 2011 (8 pages)
25 October 2010Administrator's progress report to 15 October 2010 (6 pages)
25 October 2010Administrator's progress report to 15 October 2010 (6 pages)
17 May 2010Administrator's progress report to 15 April 2010 (7 pages)
17 May 2010Administrator's progress report to 15 April 2010 (7 pages)
19 November 2009Administrator's progress report to 15 October 2009 (8 pages)
19 November 2009Administrator's progress report to 15 October 2009 (8 pages)
17 November 2009Notice of extension of period of Administration (1 page)
17 November 2009Notice of extension of period of Administration (1 page)
9 May 2009Administrator's progress report to 15 April 2009 (9 pages)
9 May 2009Administrator's progress report to 15 April 2009 (9 pages)
13 January 2009Statement of administrator's proposal (38 pages)
13 January 2009Statement of administrator's proposal (38 pages)
9 January 2009Registered office changed on 09/01/2009 from victoria spring business park wakefield road heckmondwike west yorkshire WF15 6BU (1 page)
9 January 2009Registered office changed on 09/01/2009 from victoria spring business park wakefield road heckmondwike west yorkshire WF15 6BU (1 page)
7 January 2009Statement of affairs with form 2.14B (9 pages)
7 January 2009Statement of affairs with form 2.14B (9 pages)
28 October 2008Appointment of an administrator (1 page)
28 October 2008Appointment of an administrator (1 page)
10 September 2008Accounts for a small company made up to 31 July 2007 (6 pages)
10 September 2008Accounts for a small company made up to 31 July 2007 (6 pages)
6 August 2008Director appointed mr stephen john fallows (1 page)
6 August 2008Director appointed mr stephen john fallows (1 page)
10 June 2008Appointment Terminated Director paul price (1 page)
10 June 2008Appointment terminated director paul price (1 page)
25 April 2008Return made up to 17/12/07; full list of members (4 pages)
25 April 2008Return made up to 17/12/07; full list of members (4 pages)
6 March 2008Accounts for a small company made up to 2 August 2006 (6 pages)
6 March 2008Accounts for a small company made up to 2 August 2006 (6 pages)
6 March 2008Accounts for a small company made up to 2 August 2006 (6 pages)
21 November 2007New director appointed (3 pages)
21 November 2007New director appointed (5 pages)
21 November 2007Director resigned (1 page)
21 November 2007Director resigned (1 page)
21 November 2007New director appointed (3 pages)
21 November 2007New director appointed (5 pages)
10 January 2007Return made up to 17/12/06; full list of members (7 pages)
10 January 2007Return made up to 17/12/06; full list of members (7 pages)
11 August 2006Director resigned (1 page)
11 August 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
11 August 2006Secretary resigned (1 page)
11 August 2006New director appointed (2 pages)
11 August 2006New director appointed (2 pages)
11 August 2006Secretary resigned (1 page)
11 August 2006Declaration of assistance for shares acquisition (9 pages)
11 August 2006Director resigned (1 page)
11 August 2006New secretary appointed;new director appointed (2 pages)
11 August 2006New director appointed (2 pages)
11 August 2006Declaration of assistance for shares acquisition (9 pages)
11 August 2006New director appointed (2 pages)
11 August 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
11 August 2006New secretary appointed;new director appointed (2 pages)
8 August 2006Particulars of mortgage/charge (7 pages)
8 August 2006Particulars of mortgage/charge (7 pages)
1 June 2006Full accounts made up to 31 July 2005 (21 pages)
1 June 2006Full accounts made up to 31 July 2005 (21 pages)
3 January 2006Return made up to 17/12/05; full list of members (6 pages)
3 January 2006Return made up to 17/12/05; full list of members (6 pages)
3 June 2005Full accounts made up to 31 July 2004 (21 pages)
3 June 2005Full accounts made up to 31 July 2004 (21 pages)
30 December 2004Return made up to 17/12/04; full list of members (6 pages)
30 December 2004Return made up to 17/12/04; full list of members (6 pages)
1 June 2004Accounting reference date shortened from 31/08/03 to 31/07/03 (1 page)
1 June 2004Full accounts made up to 31 July 2003 (22 pages)
1 June 2004Full accounts made up to 31 July 2003 (22 pages)
1 June 2004Accounting reference date shortened from 31/08/03 to 31/07/03 (1 page)
29 January 2004Return made up to 17/12/03; full list of members (6 pages)
29 January 2004Return made up to 17/12/03; full list of members (6 pages)
4 July 2003Accounting reference date shortened from 31/12/02 to 31/08/02 (1 page)
4 July 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
4 July 2003Accounts made up to 31 August 2002 (2 pages)
4 July 2003Accounting reference date shortened from 31/12/02 to 31/08/02 (1 page)
28 February 2003Company name changed double-ten LIMITED\certificate issued on 28/02/03 (2 pages)
28 February 2003Company name changed double-ten LIMITED\certificate issued on 28/02/03 (2 pages)
18 February 2003Return made up to 17/12/02; full list of members (6 pages)
18 February 2003Return made up to 17/12/02; full list of members (6 pages)
21 March 2002New director appointed (2 pages)
21 March 2002New director appointed (2 pages)
21 March 2002Director resigned (1 page)
21 March 2002New secretary appointed (2 pages)
21 March 2002Registered office changed on 21/03/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
21 March 2002Registered office changed on 21/03/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
21 March 2002New secretary appointed (2 pages)
21 March 2002Secretary resigned (1 page)
21 March 2002Director resigned (1 page)
21 March 2002Secretary resigned (1 page)
17 December 2001Incorporation (31 pages)
17 December 2001Incorporation (31 pages)