Company NameS & J Fire And Security Ltd
Company StatusDissolved
Company Number08574594
CategoryPrivate Limited Company
Incorporation Date18 June 2013(10 years, 10 months ago)
Dissolution Date30 June 2017 (6 years, 10 months ago)

Directors

Director NameMr Anthony Jones
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2013(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 80 Hellidon Close
Ardwick
Manchester
M12 4AH
Director NameMr David Mark Smith
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2013(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence AddressUnit 80 Hellidon Close
Ardwick
Manchester
M12 4AH

Location

Registered AddressFirst Floor Block A
Loversall Court Clayfields
Tickhill Road Doncaster
DN4 8QG
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardBalby South
Built Up AreaDoncaster

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

30 June 2017Final Gazette dissolved following liquidation (1 page)
30 June 2017Final Gazette dissolved following liquidation (1 page)
30 March 2017Return of final meeting in a creditors' voluntary winding up (12 pages)
30 March 2017Return of final meeting in a creditors' voluntary winding up (12 pages)
18 January 2017Liquidators' statement of receipts and payments to 6 January 2017 (14 pages)
18 January 2017Liquidators' statement of receipts and payments to 6 January 2017 (14 pages)
11 February 2016Liquidators statement of receipts and payments to 6 January 2016 (8 pages)
11 February 2016Liquidators' statement of receipts and payments to 6 January 2016 (8 pages)
11 February 2016Liquidators' statement of receipts and payments to 6 January 2016 (8 pages)
22 January 2015Appointment of a voluntary liquidator (1 page)
22 January 2015Statement of affairs with form 4.19 (6 pages)
22 January 2015Appointment of a voluntary liquidator (1 page)
22 January 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-01-07
(1 page)
22 January 2015Statement of affairs with form 4.19 (6 pages)
23 December 2014Registered office address changed from Unit 80 Hellidon Close Ardwick Manchester M12 4AH United Kingdom to First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster DN4 8QG on 23 December 2014 (2 pages)
23 December 2014Registered office address changed from Unit 80 Hellidon Close Ardwick Manchester M12 4AH United Kingdom to First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster DN4 8QG on 23 December 2014 (2 pages)
10 December 2014Compulsory strike-off action has been suspended (1 page)
10 December 2014Compulsory strike-off action has been suspended (1 page)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
18 July 2014Registered office address changed from 1St Floor 2 Woodberry Grove Finchley London N12 0DR England to Unit 80 Hellidon Close Ardwick Manchester M12 4AH on 18 July 2014 (1 page)
18 July 2014Registered office address changed from 1St Floor 2 Woodberry Grove Finchley London N12 0DR England to Unit 80 Hellidon Close Ardwick Manchester M12 4AH on 18 July 2014 (1 page)
18 June 2013Incorporation
Statement of capital on 2013-06-18
  • GBP 2
(37 pages)
18 June 2013Incorporation
Statement of capital on 2013-06-18
  • GBP 2
(37 pages)