Company NameFire Risk Consultancy Services Limited
Company StatusDissolved
Company Number03906012
CategoryPrivate Limited Company
Incorporation Date13 January 2000(24 years, 3 months ago)
Dissolution Date24 March 2009 (15 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 NameAnn May Guttridge
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2000(same day as company formation)
RoleBook Keeper
Correspondence Address72 Wardle Close
Stretford
Manchester
Lancashire
M32 0TE
Secretary NameAnn May Guttridge
NationalityBritish
StatusClosed
Appointed13 January 2000(same day as company formation)
RoleBook Keeper
Correspondence Address72 Wardle Close
Stretford
Manchester
Lancashire
M32 0TE
Director NameMr Garry Stephen Hughes
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Carswell Close
Tyldesley
Manchester
Lancashire
M29 8XH
Director NameJane Ann Kelly
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2000(same day as company formation)
RoleP.A
Correspondence Address9 Verdun Avenue
Salford
Lancashire
M6 8FS
Director NameMichael James Kelly
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address9 Verdun Avenue
Salford
Lancashire
M6 8FS
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed13 January 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed13 January 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressC/O Barber & Co
19a Green Lane Ashton On Mersy
Sale
Cheshire
M33 5PN
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAshton upon Mersey
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£374
Cash£1,650
Current Liabilities£2,115

Accounts

Latest Accounts13 August 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End13 August

Filing History

24 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2008First Gazette notice for voluntary strike-off (1 page)
28 October 2008Application for striking-off (1 page)
19 September 2008Total exemption small company accounts made up to 13 August 2008 (4 pages)
16 September 2008Accounting reference date extended from 31/03/2008 to 13/08/2008 (1 page)
6 August 2008Appointment terminated director jane kelly (1 page)
8 April 2008Return made up to 13/01/08; full list of members (4 pages)
4 September 2007Registered office changed on 04/09/07 from: c/o barber & co 622 liverpool road peel green manchester M30 7NA (1 page)
4 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
19 March 2007Return made up to 13/01/07; full list of members (8 pages)
3 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 February 2006Return made up to 13/01/06; full list of members (8 pages)
14 June 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
10 March 2005Return made up to 13/01/05; full list of members (8 pages)
9 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
19 January 2004Return made up to 13/01/04; full list of members (8 pages)
18 May 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
20 January 2003Return made up to 13/01/03; full list of members
  • 363(287) ‐ Registered office changed on 20/01/03
(8 pages)
8 January 2003Registered office changed on 08/01/03 from: monton house monton green, eccles manchester lancashire M30 9LE (1 page)
18 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
10 October 2002Return made up to 13/01/02; full list of members (8 pages)
30 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
26 April 2001Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
18 April 2001Return made up to 13/01/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
26 January 2000New director appointed (2 pages)
26 January 2000New director appointed (2 pages)
18 January 2000New secretary appointed;new director appointed (2 pages)
18 January 2000Director resigned (1 page)
18 January 2000Secretary resigned (1 page)
18 January 2000Registered office changed on 18/01/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (1 page)
18 January 2000New director appointed (2 pages)
13 January 2000Incorporation (11 pages)