Company NameMather & Platt Fire Protection Limited
Company StatusDissolved
Company Number01707010
CategoryPrivate Limited Company
Incorporation Date16 March 1983(41 years, 1 month ago)
Dissolution Date12 December 2006 (17 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJohn Clifford Buckley
Date of BirthApril 1941 (Born 83 years ago)
NationalityAustralian
StatusClosed
Appointed29 September 1991(8 years, 6 months after company formation)
Appointment Duration15 years, 2 months (closed 12 December 2006)
RoleManaging Director
Correspondence AddressWormald Park
Grimshaw Lane Newton Heath
Manchester
M40 2WL
Director NamePeter Charles Leonard
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1995(12 years, 6 months after company formation)
Appointment Duration11 years, 2 months (closed 12 December 2006)
RoleFinance Director
Correspondence AddressTyco Park
Grimshaw Lane, Newton Heath
Manchester
M40 2WL
Secretary NameShaun Webb
NationalityBritish
StatusClosed
Appointed30 September 2004(21 years, 6 months after company formation)
Appointment Duration2 years, 2 months (closed 12 December 2006)
RoleCompany Director
Correspondence AddressTyco Park
Grimshaw Lane Newton Heath
Manchester
M40 2WL
Director NameJohn Franklin Fort Iii
Date of BirthOctober 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed29 September 1991(8 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 March 1993)
RoleCorporate Chairman
Correspondence AddressOne Tyco Park
Exeter
New Hampshire
O38 33
United States
Director NameIrving Gutin
Date of BirthApril 1932 (Born 92 years ago)
NationalityAmerican
StatusResigned
Appointed29 September 1991(8 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 08 March 2000)
RoleCorporate Senior Vice President
Correspondence Address1 Tyco Park
Exeter
New Hampshire
03833
United States
Director NamePeter Barlow Jones
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(8 years, 6 months after company formation)
Appointment Duration4 years (resigned 29 September 1995)
RoleEngineer/General Manager
Correspondence AddressNabbs Cottage 116 Brandlesholme Road
Greenmount
Bury
Lancashire
BL8 4DZ
Director NameLeo Dennis Kozlowski
Date of BirthNovember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed29 September 1991(8 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 June 1993)
RoleCorporate President
Correspondence AddressThree Tyco Park
Exeter
New Hampshire
O38 33
United States
Director NameRobert Cecil Mansfield
Date of BirthMay 1951 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed29 September 1991(8 years, 6 months after company formation)
Appointment Duration3 days (resigned 02 October 1991)
RoleCompany Director
Correspondence Address20 Memorial Avenue
St Ives
New South Wales
2075
Director NameRichard Dunstan Power
Date of BirthJune 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed29 September 1991(8 years, 6 months after company formation)
Appointment Duration5 months (resigned 29 February 1992)
RoleChief Financial Officer
Correspondence AddressOne Tyco Park
Exeter
New Hampshire
O38 33
United States
Secretary NameCedric William Young
NationalityBritish
StatusResigned
Appointed29 September 1991(8 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 18 August 1995)
RoleCompany Director
Correspondence Address26 Mansfield Road
Urmston
Manchester
Lancashire
M41 6HE
Director NameTerry Lee Hall
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed08 March 1993(9 years, 12 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 25 June 1993)
RoleCompany Director
Correspondence AddressOne Tyco Park
Exeter
New Hampshire
03833
Secretary NameColin Lancaster Harrison
NationalityBritish
StatusResigned
Appointed18 August 1995(12 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 30 September 2004)
RoleSecretary
Correspondence AddressWormald Park
Grimshaw Lane
Newton Heath
Manchester
M40 2WL
Director NameJerry Reid Boggess
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed08 March 2000(16 years, 12 months after company formation)
Appointment Duration3 years (resigned 12 March 2003)
RoleBusiness Executive
Correspondence Address671 South Ocean Boulevard
Boca Raton
Florida 33432
United States

Location

Registered AddressWormald Park
Grimshaw Lane
Newton Heath
Manchester
M40 2WL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardMiles Platting and Newton Heath
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

12 December 2006Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2006First Gazette notice for voluntary strike-off (1 page)
18 July 2006Application for striking-off (1 page)
4 January 2006Return made up to 25/09/05; full list of members (5 pages)
4 August 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
21 October 2004New secretary appointed (1 page)
19 October 2004Return made up to 25/09/04; full list of members (5 pages)
11 October 2004Secretary resigned (1 page)
9 June 2004Director's particulars changed (1 page)
3 June 2004Secretary's particulars changed (1 page)
23 April 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
15 October 2003Return made up to 25/09/03; full list of members (5 pages)
28 March 2003Director resigned (1 page)
6 March 2003Auditor's resignation (1 page)
10 January 2003Accounts for a dormant company made up to 30 September 2002 (4 pages)
30 October 2002Return made up to 25/09/02; full list of members (6 pages)
30 October 2002Director's particulars changed (1 page)
30 September 2002Location of register of members (1 page)
11 April 2002Location of register of members (1 page)
21 November 2001Accounts for a dormant company made up to 30 September 2001 (4 pages)
27 September 2001Return made up to 25/09/01; full list of members (7 pages)
11 January 2001Director's particulars changed (1 page)
16 November 2000Accounts for a dormant company made up to 30 September 2000 (5 pages)
27 September 2000Return made up to 25/09/00; full list of members (7 pages)
10 April 2000New director appointed (2 pages)
23 March 2000Director resigned (1 page)
29 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 December 1999Accounts for a dormant company made up to 30 September 1999 (5 pages)
30 September 1999Return made up to 25/09/99; no change of members (4 pages)
8 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 April 1999Accounts for a dormant company made up to 30 September 1998 (5 pages)
3 December 1998Auditor's resignation (1 page)
30 September 1998Return made up to 25/09/98; full list of members (6 pages)
28 January 1998Accounting reference date extended from 30/06/98 to 30/09/98 (1 page)
25 November 1997Full accounts made up to 30 June 1997 (7 pages)
1 October 1997Return made up to 25/09/97; no change of members (4 pages)
8 November 1996Full accounts made up to 30 June 1996 (6 pages)
27 September 1996Return made up to 25/09/96; no change of members (4 pages)
4 October 1995New director appointed (2 pages)
4 October 1995Director resigned (2 pages)
3 October 1995Return made up to 25/09/95; full list of members (6 pages)
26 September 1995Full accounts made up to 30 June 1995 (6 pages)
24 August 1995Secretary resigned;new secretary appointed (2 pages)