Company NameNationwide Fire Systems Limited
DirectorsGeoffrey Lewis Bull and Sally Ann Bull
Company StatusDissolved
Company Number02978350
CategoryPrivate Limited Company
Incorporation Date12 October 1994(29 years, 6 months ago)
Previous NameChameleon Financial Services Limited

Directors

Director NameGeoffrey Lewis Bull
Date of BirthJune 1961 (Born 62 years ago)
NationalityEnglish
StatusCurrent
Appointed02 November 1994(3 weeks after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Southwell
Riverside
Bridgnorth
Shropshire
WV16 4AS
Director NameSally Ann Bull
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 1994(3 weeks after company formation)
Appointment Duration29 years, 5 months
RoleCd Sec
Correspondence Address93 Tipton Road
Woodsetton
Dudley
West Midlands
DY3 1BZ
Secretary NameSally Ann Bull
NationalityBritish
StatusCurrent
Appointed02 November 1994(3 weeks after company formation)
Appointment Duration29 years, 5 months
RoleCd Sec
Correspondence Address93 Tipton Road
Woodsetton
Dudley
West Midlands
DY3 1BZ
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed12 October 1994(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered AddressMiller House
19 Market Street
Altrincham
Cheshire
WA14 1QS
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

28 December 2001Dissolved (1 page)
28 September 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
28 September 2001Liquidators statement of receipts and payments (5 pages)
27 June 2001Liquidators statement of receipts and payments (5 pages)
27 October 2000Liquidators statement of receipts and payments (5 pages)
4 May 2000Liquidators statement of receipts and payments (5 pages)
29 October 1999Liquidators statement of receipts and payments (5 pages)
28 April 1999Liquidators statement of receipts and payments (5 pages)
7 January 1999Notice of ceasing to act as a voluntary liquidator (1 page)
22 December 1998O/C removal of liquidator (3 pages)
26 November 1998Liquidators statement of receipts and payments (5 pages)
29 April 1998Liquidators statement of receipts and payments (5 pages)
3 November 1997Liquidators statement of receipts and payments (5 pages)
28 April 1997Liquidators statement of receipts and payments (5 pages)
28 October 1996Liquidators statement of receipts and payments (5 pages)
12 October 1995Registered office changed on 12/10/95 from: access house leabrook road wednesbury west midlands WS10 7LG (1 page)