Company NameFire & Electrical Limited
Company StatusDissolved
Company Number05541777
CategoryPrivate Limited Company
Incorporation Date19 August 2005(18 years, 8 months ago)
Dissolution Date19 April 2012 (12 years ago)
Previous NameFortifire UK Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Robert Allen Wallace
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2005(same day as company formation)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address4 Medlock Road
Chesterfield
Derbyshire
S40 3NH
Secretary NameWoodhouse Station Nominees Limited (Corporation)
StatusClosed
Appointed19 August 2005(same day as company formation)
Correspondence AddressWoodhouse Station
Enterprise Centre
Mansfield Woodhouse
Nottinghamshire
NG9 9NZ
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed19 August 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed19 August 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressC/O Abbey Taylor Limited
Blades Enterprise Centre John Street
Sheffield
South Yorkshire
S2 4SW
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2014
Net Worth£31,756
Cash£799
Current Liabilities£30,497

Accounts

Latest Accounts31 August 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

19 April 2012Final Gazette dissolved following liquidation (1 page)
19 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2012Final Gazette dissolved following liquidation (1 page)
19 January 2012Liquidators' statement of receipts and payments to 12 January 2012 (5 pages)
19 January 2012Liquidators statement of receipts and payments to 12 January 2012 (5 pages)
19 January 2012Liquidators' statement of receipts and payments to 12 January 2012 (5 pages)
19 January 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
19 January 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
25 November 2011Liquidators statement of receipts and payments to 19 November 2011 (5 pages)
25 November 2011Liquidators' statement of receipts and payments to 19 November 2011 (5 pages)
25 November 2011Liquidators' statement of receipts and payments to 19 November 2011 (5 pages)
27 May 2011Liquidators' statement of receipts and payments to 19 May 2011 (5 pages)
27 May 2011Liquidators' statement of receipts and payments to 19 May 2011 (5 pages)
27 May 2011Liquidators statement of receipts and payments to 19 May 2011 (5 pages)
25 November 2010Liquidators' statement of receipts and payments to 19 November 2010 (5 pages)
25 November 2010Liquidators' statement of receipts and payments to 19 November 2010 (5 pages)
25 November 2010Liquidators statement of receipts and payments to 19 November 2010 (5 pages)
27 November 2009Appointment of a voluntary liquidator (1 page)
27 November 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 November 2009Appointment of a voluntary liquidator (1 page)
27 November 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-11-20
(1 page)
27 November 2009Statement of affairs with form 4.19 (6 pages)
27 November 2009Statement of affairs with form 4.19 (6 pages)
10 November 2009Registered office address changed from Units 5 & 6, Woodhouse Station Ent Centre Off Debdale Lane Mansfield Woodhouse, Mansfield Nottinghamshire NG19 9NZ on 10 November 2009 (2 pages)
10 November 2009Registered office address changed from Units 5 & 6, Woodhouse Station Ent Centre Off Debdale Lane Mansfield Woodhouse, Mansfield Nottinghamshire NG19 9NZ on 10 November 2009 (2 pages)
25 August 2009Return made up to 19/08/09; full list of members (3 pages)
25 August 2009Return made up to 19/08/09; full list of members (3 pages)
18 February 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
18 February 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
12 February 2009Total exemption small company accounts made up to 31 August 2007 (3 pages)
12 February 2009Total exemption small company accounts made up to 31 August 2007 (3 pages)
3 September 2008Return made up to 19/08/08; full list of members (3 pages)
3 September 2008Return made up to 19/08/08; full list of members (3 pages)
12 April 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
12 April 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
12 September 2007Return made up to 19/08/07; full list of members (2 pages)
12 September 2007Return made up to 19/08/07; full list of members (2 pages)
26 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
26 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
12 December 2006Return made up to 19/08/06; full list of members (6 pages)
12 December 2006Return made up to 19/08/06; full list of members (6 pages)
13 September 2006Company name changed fortifire uk LIMITED\certificate issued on 13/09/06 (2 pages)
13 September 2006Company name changed fortifire uk LIMITED\certificate issued on 13/09/06 (2 pages)
7 November 2005Secretary resigned (1 page)
7 November 2005Director resigned (1 page)
7 November 2005Director resigned (1 page)
7 November 2005Secretary resigned (1 page)
1 September 2005New director appointed (2 pages)
1 September 2005New director appointed (2 pages)
1 September 2005New secretary appointed (2 pages)
1 September 2005New secretary appointed (2 pages)
19 August 2005Incorporation (9 pages)
19 August 2005Incorporation (9 pages)