Company NameFire Protection International Limited
Company StatusDissolved
Company Number03068007
CategoryPrivate Limited Company
Incorporation Date14 June 1995(28 years, 10 months ago)
Dissolution Date20 March 2001 (23 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMichael Andrew Bunter
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 June 1995(2 days after company formation)
Appointment Duration5 years, 9 months (closed 20 March 2001)
RoleCompany Director
Correspondence Address325 Thornley Lane South
Reddish
Stockport
Cheshire
SK5 6YP
Secretary NameColette Marie Tierney
NationalityBritish
StatusClosed
Appointed16 June 1995(2 days after company formation)
Appointment Duration5 years, 9 months (closed 20 March 2001)
RoleDirector/Company Secretary
Correspondence Address55 Broadlea Road
Burnage
Manchester
M19 2ES
Director NameColette Marie Tierney
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1995(2 days after company formation)
Appointment Duration3 years (resigned 17 June 1998)
RoleDirector/Company Secretary
Correspondence Address55 Broadlea Road
Burnage
Manchester
M19 2ES
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed14 June 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed14 June 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressMarsland Chambers
1a Marsland Road
Sale Moor
Cheshire
M33 3HP
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

20 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2000First Gazette notice for voluntary strike-off (1 page)
18 September 2000Application for striking-off (1 page)
15 September 2000Accounts for a small company made up to 30 June 1999 (4 pages)
9 August 1999Return made up to 09/06/99; full list of members (6 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (5 pages)
11 November 1998Registered office changed on 11/11/98 from: 138A northenden road sale moor cheshire M33 3HE (1 page)
22 July 1998Accounts for a small company made up to 30 June 1997 (5 pages)
19 June 1998Director resigned (1 page)
15 June 1998Return made up to 09/06/98; no change of members (4 pages)
30 June 1997Return made up to 14/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 December 1996Return made up to 14/06/96; full list of members (8 pages)
15 December 1996Full accounts made up to 30 June 1996 (4 pages)
26 November 1996Registered office changed on 26/11/96 from: d m bureau 428 gorton road reddish stockport SK5 6RS (1 page)
30 June 1995New director appointed (2 pages)
21 June 1995Secretary resigned (2 pages)
21 June 1995Director resigned (2 pages)
21 June 1995Registered office changed on 21/06/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
21 June 1995New secretary appointed;new director appointed (2 pages)