Company NamePyroguard Technologies Limited
DirectorCarl John Parker
Company StatusDissolved
Company Number03515433
CategoryPrivate Limited Company
Incorporation Date23 February 1998(26 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Carl John Parker
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 1999(10 months, 3 weeks after company formation)
Appointment Duration25 years, 2 months
RoleChemist
Country of ResidenceEngland
Correspondence Address39 Foundry Lane
Wigan
Lancashire
WN3 6BW
Secretary NameMr Michael Alastair Turnbull
NationalityBritish
StatusCurrent
Appointed28 November 2001(3 years, 9 months after company formation)
Appointment Duration22 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Hopefold Drive
Worsley
Manchester
M28 3PN
Director NameMr Neil Ernest Howarth
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Greenmount Drive
Bury
Lancashire
BL8 4HA
Secretary NameRonald Duncan
NationalityBritish
StatusResigned
Appointed23 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address37 Greens Road
Saintfield
Ballynahinch
County Down
BT24 7EE
Northern Ireland
Director NameClifford Charles King
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1999(11 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 31 August 2001)
RoleSales
Correspondence Address4 Mossdale
Long Ashes Park, Threshfield
Skipton
North Yorkshire
BD23 5PN
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed23 February 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed23 February 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressDte House
Hollins Mount
Hollins Lane
Bury
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£22,392
Cash£5,717
Current Liabilities£92,500

Accounts

Latest Accounts28 February 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

11 June 2004Dissolved (1 page)
11 March 2004Liquidators statement of receipts and payments (5 pages)
11 March 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
29 October 2003Liquidators statement of receipts and payments (5 pages)
24 April 2003Statement of affairs (7 pages)
8 April 2003Liquidators statement of receipts and payments (5 pages)
8 April 2003Appointment of a voluntary liquidator (1 page)
28 March 2002Secretary resigned (1 page)
26 March 2002Registered office changed on 26/03/02 from: unit 12 golborne enterprise park golborne warrington cheshire WA3 3DP (1 page)
25 March 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 March 2002New secretary appointed (2 pages)
11 January 2002Particulars of mortgage/charge (3 pages)
20 November 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
27 October 2001Director resigned (1 page)
4 April 2001Return made up to 23/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 March 2001£ sr 25@1 04/02/00 (2 pages)
31 October 2000Accounts for a small company made up to 29 February 2000 (6 pages)
12 September 2000Director's particulars changed (1 page)
30 March 2000Return made up to 23/02/00; full list of members (6 pages)
29 March 2000Accounts for a small company made up to 28 February 1999 (3 pages)
5 December 1999Director resigned (1 page)
9 September 1999Registered office changed on 09/09/99 from: 8 garden street ramsbottom bury lancashire BL0 9BQ (1 page)
29 July 1999New director appointed (2 pages)
28 July 1999New director appointed (2 pages)
15 June 1999Return made up to 23/02/99; full list of members (5 pages)
24 May 1999Ad 05/03/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 February 1998Registered office changed on 26/02/98 from: the britannia suite international, house 82-86 deansgate manchester M3 2ER (1 page)
26 February 1998New director appointed (2 pages)
26 February 1998Secretary resigned (1 page)
26 February 1998Director resigned (1 page)
26 February 1998New secretary appointed (2 pages)
23 February 1998Incorporation (10 pages)