Company NameStandard Fire & Security Ltd
Company StatusDissolved
Company Number06912054
CategoryPrivate Limited Company
Incorporation Date21 May 2009(14 years, 11 months ago)
Dissolution Date27 May 2013 (10 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Damien Hart
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2009(same day as company formation)
RoleCompany Director
Correspondence Address3 Windsor Oval
West Ardsley
Wakefield
West Yorkshire
WF3 1WD
Director NameMr Richard James Pollard
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2010(1 year, 4 months after company formation)
Appointment Duration2 years, 7 months (closed 27 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address411 Bradford Road
Sandbeds
West Yorkshire
BD20 5NH

Location

Registered AddressSuite 7 Milner House
Milner Way
Ossett
West Yorkshire
WF5 9JE
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Shareholders

5 at £1Damien Hart
50.00%
Ordinary
5 at £1Richard James Pollard
50.00%
Ordinary

Financials

Year2014
Net Worth£7,326
Cash£6,253
Current Liabilities£20,786

Accounts

Latest Accounts31 May 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

27 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
27 May 2013Final Gazette dissolved following liquidation (1 page)
27 May 2013Final Gazette dissolved following liquidation (1 page)
27 February 2013Return of final meeting in a creditors' voluntary winding up (10 pages)
27 February 2013Return of final meeting in a creditors' voluntary winding up (10 pages)
4 January 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-12-21
(1 page)
4 January 2012Statement of affairs with form 4.19 (6 pages)
4 January 2012Statement of affairs with form 4.19 (6 pages)
4 January 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 January 2012Appointment of a voluntary liquidator (1 page)
4 January 2012Appointment of a voluntary liquidator (1 page)
13 December 2011Registered office address changed from Prestige Court Business Centre Beza Road Leeds South Yorkshire LS10 2BD on 13 December 2011 (2 pages)
13 December 2011Registered office address changed from Prestige Court Business Centre Beza Road Leeds South Yorkshire LS10 2BD on 13 December 2011 (2 pages)
25 May 2011Annual return made up to 21 May 2011 with a full list of shareholders
Statement of capital on 2011-05-25
  • GBP 10
(4 pages)
25 May 2011Annual return made up to 21 May 2011 with a full list of shareholders
Statement of capital on 2011-05-25
  • GBP 10
(4 pages)
6 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
6 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
5 November 2010Appointment of Mr Richard James Pollard as a director (2 pages)
5 November 2010Appointment of Mr Richard James Pollard as a director (2 pages)
25 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
15 April 2010Registered office address changed from 31 Highfield Tingley Wakefield West Yorkshire WF3 1LA England on 15 April 2010 (1 page)
15 April 2010Registered office address changed from 31 Highfield Tingley Wakefield West Yorkshire WF3 1LA England on 15 April 2010 (1 page)
21 May 2009Registered office changed on 21/05/2009 from 3 windsor oval west ardsley wakefield west yorkshire WF3 1WD england (1 page)
21 May 2009Incorporation (18 pages)
21 May 2009Incorporation (18 pages)
21 May 2009Registered office changed on 21/05/2009 from 3 windsor oval west ardsley wakefield west yorkshire WF3 1WD england (1 page)