Company NameFireshield Cable Systems Limited
Company StatusDissolved
Company Number06973983
CategoryPrivate Limited Company
Incorporation Date27 July 2009(14 years, 9 months ago)
Dissolution Date30 November 2013 (10 years, 4 months ago)
Previous NameShallow End Limited

Directors

Director NameJames David Maxfield
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2009(3 weeks after company formation)
Appointment Duration4 years, 3 months (closed 30 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Farm
Hartlington
Skipton
North Yorkshire
BD23 5EE
Director NameMr Stuart Granville Wilson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2009(3 weeks after company formation)
Appointment Duration4 years, 3 months (closed 30 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLongacre 9 Ladderbanks Lane
Baildon
Shipley
West Yorkshire
BD17 6RX
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
White Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ

Location

Registered AddressSt Andrew House
119-121 The Headrow
Leeds
LS1 5JW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

30 November 2013Final Gazette dissolved following liquidation (1 page)
30 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 November 2013Final Gazette dissolved following liquidation (1 page)
30 August 2013Return of final meeting in a creditors' voluntary winding up (21 pages)
30 August 2013Return of final meeting in a creditors' voluntary winding up (21 pages)
21 September 2012Liquidators' statement of receipts and payments to 27 June 2012 (19 pages)
21 September 2012Liquidators statement of receipts and payments to 27 June 2012 (19 pages)
21 September 2012Liquidators' statement of receipts and payments to 27 June 2012 (19 pages)
4 January 2012Liquidators statement of receipts and payments to 27 June 2011 (10 pages)
4 January 2012Liquidators' statement of receipts and payments to 27 June 2011 (10 pages)
4 January 2012Liquidators' statement of receipts and payments to 27 June 2011 (10 pages)
9 July 2010Statement of affairs with form 4.19 (6 pages)
9 July 2010Statement of affairs with form 4.19 (6 pages)
6 July 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-06-28
(1 page)
6 July 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 July 2010Appointment of a voluntary liquidator (1 page)
6 July 2010Appointment of a voluntary liquidator (1 page)
23 June 2010Registered office address changed from Unit 2 the Crossings Business Park Riparian Way Cross Hills West Yorkshire BD20 7BW on 23 June 2010 (2 pages)
23 June 2010Registered office address changed from Unit 2 the Crossings Business Park Riparian Way Cross Hills West Yorkshire BD20 7BW on 23 June 2010 (2 pages)
2 October 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
2 October 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
15 September 2009Company name changed shallow end LIMITED\certificate issued on 15/09/09 (3 pages)
15 September 2009Company name changed shallow end LIMITED\certificate issued on 15/09/09 (3 pages)
2 September 2009Particulars of a mortgage or charge / charge no: 1 (11 pages)
2 September 2009Particulars of a mortgage or charge / charge no: 1 (11 pages)
1 September 2009Registered office changed on 01/09/2009 from c/o schofield sweeney solicitors LLP springfield house 76 wellington street leeds west yorkshire LS1 2AY (1 page)
1 September 2009Ad 27/08/09-27/08/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
1 September 2009Recon (1 page)
1 September 2009Registered office changed on 01/09/2009 from c/o schofield sweeney solicitors LLP springfield house 76 wellington street leeds west yorkshire LS1 2AY (1 page)
1 September 2009Ad 27/08/09-27/08/09 gbp si 999@1=999 gbp ic 1/1000 (2 pages)
1 September 2009Recon (1 page)
21 August 2009Director appointed stuart granville wilson (2 pages)
21 August 2009Director appointed james david maxfield (2 pages)
21 August 2009Registered office changed on 21/08/2009 from 3RD floor white rose house 28A york place leeds west yorkshire LS1 2EZ uk (1 page)
21 August 2009Director appointed james david maxfield (2 pages)
21 August 2009Registered office changed on 21/08/2009 from 3RD floor white rose house 28A york place leeds west yorkshire LS1 2EZ uk (1 page)
21 August 2009Director appointed stuart granville wilson (2 pages)
20 August 2009Appointment Terminated Director jonathon round (1 page)
20 August 2009Appointment terminated director jonathon round (1 page)
27 July 2009Incorporation (13 pages)
27 July 2009Incorporation (13 pages)