Company NameFiresafe Fabrications & Installations Ltd
Company StatusDissolved
Company Number04894119
CategoryPrivate Limited Company
Incorporation Date10 September 2003(20 years, 7 months ago)
Dissolution Date17 July 2018 (5 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Frank Stephenson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Moor View
Crigglestone
Wakefield
West Yorkshire
WF4 3PE
Secretary NameKaren Stephenson
NationalityBritish
StatusClosed
Appointed10 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address17 Moor View
Crigglestone
Wakefield
West Yorkshire
WF4 3PE
Director NameGregg Stephenson
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address96 Cumberland Drive
Ardsley
Barnsley
South Yorkshire
S71 5DF
Director NamePeter Forster
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2007(3 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 December 2007)
RoleCompany Director
Correspondence Address2 Redwood Park Grove
Firgrove
Rochdale
Lancashire
OL16 3BA

Location

Registered AddressKpmg Llp 1 Sovereign Square
Sovereign Street
Leeds
LS1 4DA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£7,107
Cash£667
Current Liabilities£145,221

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

17 July 2018Final Gazette dissolved following liquidation (1 page)
17 April 2018Return of final meeting in a creditors' voluntary winding up (21 pages)
21 November 2017Liquidators' statement of receipts and payments to 25 August 2017 (24 pages)
21 November 2017Liquidators' statement of receipts and payments to 25 August 2017 (24 pages)
26 October 2016Liquidators' statement of receipts and payments to 25 August 2016 (24 pages)
26 October 2016Liquidators' statement of receipts and payments to 25 August 2016 (24 pages)
19 November 2015Registered office address changed from Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW to Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 19 November 2015 (2 pages)
19 November 2015Registered office address changed from Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW to Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 19 November 2015 (2 pages)
24 September 2015Statement of affairs with form 4.19 (7 pages)
24 September 2015Appointment of a voluntary liquidator (1 page)
24 September 2015Statement of affairs with form 4.19 (7 pages)
24 September 2015Appointment of a voluntary liquidator (1 page)
24 September 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-26
(1 page)
24 September 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
24 September 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
9 September 2015Registered office address changed from 42 Pitt Street Barnsley South Yorkshire S70 1BB to Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW on 9 September 2015 (2 pages)
9 September 2015Registered office address changed from 42 Pitt Street Barnsley South Yorkshire S70 1BB to Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW on 9 September 2015 (2 pages)
9 September 2015Registered office address changed from 42 Pitt Street Barnsley South Yorkshire S70 1BB to Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW on 9 September 2015 (2 pages)
17 March 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
17 March 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
10 September 2014Secretary's details changed for Karen Stephenson on 13 March 2014 (1 page)
10 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(4 pages)
10 September 2014Secretary's details changed for Karen Stephenson on 13 March 2014 (1 page)
10 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(4 pages)
10 September 2014Director's details changed for Mr Frank Stephenson on 13 March 2014 (2 pages)
10 September 2014Director's details changed for Mr Frank Stephenson on 13 March 2014 (2 pages)
17 March 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
17 March 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
10 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(4 pages)
10 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(4 pages)
16 April 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
16 April 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
11 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (4 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
23 May 2012Previous accounting period extended from 31 August 2011 to 31 October 2011 (1 page)
23 May 2012Previous accounting period extended from 31 August 2011 to 31 October 2011 (1 page)
13 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (4 pages)
13 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (4 pages)
7 April 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
7 April 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
14 September 2010Director's details changed for Frank Stephenson on 2 October 2009 (2 pages)
14 September 2010Director's details changed for Frank Stephenson on 2 October 2009 (2 pages)
14 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (4 pages)
14 September 2010Director's details changed for Frank Stephenson on 2 October 2009 (2 pages)
14 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (4 pages)
1 April 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
1 April 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
10 September 2009Return made up to 10/09/09; full list of members (3 pages)
10 September 2009Return made up to 10/09/09; full list of members (3 pages)
16 April 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
16 April 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
10 September 2008Return made up to 10/09/08; full list of members (3 pages)
10 September 2008Return made up to 10/09/08; full list of members (3 pages)
7 February 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
7 February 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
1 February 2008Director resigned (1 page)
1 February 2008Director resigned (1 page)
11 September 2007Return made up to 10/09/07; full list of members (3 pages)
11 September 2007Return made up to 10/09/07; full list of members (3 pages)
11 July 2007New director appointed (1 page)
11 July 2007New director appointed (1 page)
18 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
18 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
14 September 2006Return made up to 10/09/06; full list of members (2 pages)
14 September 2006Return made up to 10/09/06; full list of members (2 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
2 May 2006Director resigned (1 page)
2 May 2006Director resigned (1 page)
12 September 2005Return made up to 10/09/05; full list of members (2 pages)
12 September 2005Return made up to 10/09/05; full list of members (2 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
11 October 2004Return made up to 10/09/04; full list of members (7 pages)
11 October 2004Return made up to 10/09/04; full list of members (7 pages)
26 March 2004Accounting reference date extended from 31/03/04 to 31/08/04 (1 page)
26 March 2004Accounting reference date extended from 31/03/04 to 31/08/04 (1 page)
20 November 2003Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
20 November 2003Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
10 September 2003Incorporation (17 pages)
10 September 2003Incorporation (17 pages)