Company NameFire And Rescue Authorities Mutual Limited
Company StatusDissolved
Company Number06074544
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 January 2007(17 years, 3 months ago)
Dissolution Date24 March 2015 (9 years, 1 month ago)
Previous NameFire And Rescue Authorities Mutual Company Limited

Business Activity

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

Directors

Director NameMr Michael Bruce Clayton
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2007(6 months after company formation)
Appointment Duration7 years, 7 months (closed 24 March 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRose House
Days Road Capel St Mary
Ipswich
Suffolk
IP9 2LE
Director NameMr Richard Feltham
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2007(6 months after company formation)
Appointment Duration7 years, 7 months (closed 24 March 2015)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address643 Loose Road
Loose
Maidstone
Kent
ME15 9UT
Director NameMr Nigel Philip Goss
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2007(6 months after company formation)
Appointment Duration7 years, 7 months (closed 24 March 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressDaneswood
2 Heatherside Road Moor Park
Northwood
Middlesex
HA6 2EF
Director NameDarren Eric Griffiths
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2007(6 months after company formation)
Appointment Duration7 years, 7 months (closed 24 March 2015)
RoleHead Of Finanace
Country of ResidenceEngland
Correspondence Address9 Keats Close
St Davids Park
Ewlce
Flintshire
CH5 3TG
Wales
Director NameDavid Charles Howells
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2007(6 months after company formation)
Appointment Duration7 years, 7 months (closed 24 March 2015)
RoleFire & Rescue Service
Country of ResidenceEngland
Correspondence Address10 Coppice Close
Winchester
Hampshire
SO22 5NQ
Director NameRobert Baxter McKendrick
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2007(6 months after company formation)
Appointment Duration7 years, 7 months (closed 24 March 2015)
RoleConsultant
Country of ResidenceScotland
Correspondence Address18 Finlay Rise
Milngavie
Glasgow
Lanarkshire
G62 6EQ
Scotland
Director NameAndrew Vallance
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2007(6 months after company formation)
Appointment Duration7 years, 7 months (closed 24 March 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Menpes Road
Reading
Berkshire
RG31 6GF
Director NameDerek Robert Wensley
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2007(6 months after company formation)
Appointment Duration7 years, 7 months (closed 24 March 2015)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressPew Lee
11 Drakes Avenue
Exmouth
Devon
EX8 4AB
Secretary NameCharles Taylor & Company Ltd (Corporation)
StatusClosed
Appointed05 February 2007(6 days after company formation)
Appointment Duration8 years, 1 month (closed 24 March 2015)
Correspondence AddressStandard House Essex Street
London
WC2R 3AA
Director NameMartin John Fone
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2007(6 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 02 August 2007)
RoleConsultant
Correspondence Address5 Buckingham Way
Frimley
Camberley
Surrey
GU16 8XE
Director NameMr Antony Andrew Barrow
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2007(6 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 July 2009)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address31 Worfield Street
London
SW11 4RB
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed30 January 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed30 January 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address3 Hardman Street
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

24 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2014First Gazette notice for compulsory strike-off (1 page)
9 December 2014First Gazette notice for compulsory strike-off (1 page)
26 November 2014Court order insolvency:holding of final meeting dispensed with, company to be dissolved under section 1001 of the companies act 2006 (3 pages)
26 November 2014Court order insolvency:holding of final meeting dispensed with, company to be dissolved under section 1001 of the companies act 2006 (3 pages)
24 February 2011Appointment of a liquidator (1 page)
24 February 2011Appointment of a liquidator (1 page)
22 February 2011Registered office address changed from Standard House 12-13 Essex Street London WC2R 3AA on 22 February 2011 (2 pages)
22 February 2011Registered office address changed from Standard House 12-13 Essex Street London WC2R 3AA on 22 February 2011 (2 pages)
20 December 2010Order of court to wind up (3 pages)
20 December 2010Order of court to wind up (3 pages)
11 February 2010Director's details changed for Derek Robert Wensley on 30 January 2010 (2 pages)
11 February 2010Annual return made up to 30 January 2010 no member list (6 pages)
11 February 2010Director's details changed for David Charles Howells on 30 January 2010 (2 pages)
11 February 2010Director's details changed for Andrew Vallance on 30 January 2010 (2 pages)
11 February 2010Director's details changed for Andrew Vallance on 30 January 2010 (2 pages)
11 February 2010Director's details changed for Darren Eric Griffiths on 30 January 2010 (2 pages)
11 February 2010Director's details changed for Derek Robert Wensley on 30 January 2010 (2 pages)
11 February 2010Director's details changed for Nigel Philip Goss on 30 January 2010 (2 pages)
11 February 2010Secretary's details changed for Charles Taylor & Company Ltd on 30 January 2010 (2 pages)
11 February 2010Director's details changed for Robert Baxter Mckendrick on 30 January 2010 (2 pages)
11 February 2010Annual return made up to 30 January 2010 no member list (6 pages)
11 February 2010Secretary's details changed for Charles Taylor & Company Ltd on 30 January 2010 (2 pages)
11 February 2010Director's details changed for Darren Eric Griffiths on 30 January 2010 (2 pages)
11 February 2010Director's details changed for Nigel Philip Goss on 30 January 2010 (2 pages)
11 February 2010Director's details changed for Michael Bruce Clayton on 30 January 2010 (2 pages)
11 February 2010Director's details changed for David Charles Howells on 30 January 2010 (2 pages)
11 February 2010Director's details changed for Robert Baxter Mckendrick on 30 January 2010 (2 pages)
11 February 2010Director's details changed for Michael Bruce Clayton on 30 January 2010 (2 pages)
19 January 2010Registered office address changed from International Hosue 1 st Katharines Way London E1W 1UT on 19 January 2010 (2 pages)
19 January 2010Registered office address changed from International Hosue 1 st Katharines Way London E1W 1UT on 19 January 2010 (2 pages)
8 January 2010Secretary's details changed for Charles Taylor & Company Ltd on 4 January 2010 (3 pages)
8 January 2010Secretary's details changed for Charles Taylor & Company Ltd on 4 January 2010 (3 pages)
8 January 2010Secretary's details changed for Charles Taylor & Company Ltd on 4 January 2010 (3 pages)
25 September 2009Appointment terminated director antony barrow (1 page)
25 September 2009Appointment terminated director antony barrow (1 page)
15 April 2009Full accounts made up to 31 January 2009 (18 pages)
15 April 2009Full accounts made up to 31 January 2009 (18 pages)
12 February 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
12 February 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
30 January 2009Annual return made up to 30/01/09 (5 pages)
30 January 2009Annual return made up to 30/01/09 (5 pages)
17 July 2008Secretary's change of particulars / charles taylor & company LTD / 15/07/2008 (1 page)
17 July 2008Secretary's change of particulars / charles taylor & company LTD / 15/07/2008 (1 page)
24 June 2008Registered office changed on 24/06/2008 from essex house 12-13 essex street london WC2R 3AA (1 page)
24 June 2008Registered office changed on 24/06/2008 from essex house 12-13 essex street london WC2R 3AA (1 page)
18 April 2008Full accounts made up to 31 January 2008 (15 pages)
18 April 2008Full accounts made up to 31 January 2008 (15 pages)
31 January 2008Annual return made up to 30/01/08 (3 pages)
31 January 2008Annual return made up to 30/01/08 (3 pages)
28 August 2007New director appointed (2 pages)
28 August 2007New director appointed (2 pages)
28 August 2007New director appointed (2 pages)
28 August 2007New director appointed (2 pages)
14 August 2007New director appointed (2 pages)
14 August 2007New director appointed (2 pages)
14 August 2007New director appointed (2 pages)
14 August 2007New director appointed (2 pages)
14 August 2007New director appointed (2 pages)
14 August 2007New director appointed (2 pages)
14 August 2007New director appointed (2 pages)
14 August 2007Memorandum and Articles of Association (23 pages)
14 August 2007New director appointed (2 pages)
14 August 2007New director appointed (2 pages)
14 August 2007New director appointed (2 pages)
14 August 2007Memorandum and Articles of Association (23 pages)
14 August 2007New director appointed (2 pages)
14 August 2007Director resigned (1 page)
14 August 2007New director appointed (2 pages)
14 August 2007Director resigned (1 page)
14 August 2007New director appointed (2 pages)
14 August 2007New director appointed (2 pages)
24 July 2007Memorandum and Articles of Association (23 pages)
24 July 2007Memorandum and Articles of Association (23 pages)
25 May 2007Registered office changed on 25/05/07 from: christmas cottage chapel hill speen HP27 0SP (1 page)
25 May 2007Registered office changed on 25/05/07 from: christmas cottage chapel hill speen HP27 0SP (1 page)
24 April 2007Company name changed fire and rescue authorities mutu al company LIMITED\certificate issued on 24/04/07 (2 pages)
24 April 2007Company name changed fire and rescue authorities mutu al company LIMITED\certificate issued on 24/04/07 (2 pages)
15 February 2007New secretary appointed (1 page)
15 February 2007New director appointed (1 page)
15 February 2007New director appointed (1 page)
15 February 2007New secretary appointed (1 page)
10 February 2007Director resigned (1 page)
10 February 2007Registered office changed on 10/02/07 from: essex house, 12-13 essex st. London WC2R 3AA (1 page)
10 February 2007Registered office changed on 10/02/07 from: essex house, 12-13 essex st. London WC2R 3AA (1 page)
10 February 2007Secretary resigned (1 page)
10 February 2007Secretary resigned (1 page)
10 February 2007Director resigned (1 page)
30 January 2007Incorporation (9 pages)
30 January 2007Incorporation (9 pages)