Company NameFire Integrated Solutions Limited
Company StatusDissolved
Company Number06537529
CategoryPrivate Limited Company
Incorporation Date18 March 2008(16 years, 1 month ago)
Dissolution Date5 April 2022 (2 years ago)
Previous NameFire Intergrated Solutions Ltd

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr Geoffrey Teader
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2017(9 years, 1 month after company formation)
Appointment Duration4 years, 11 months (closed 05 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeech Court M60 Office Park Wynne Avenue
Swinton
Manchester
M27 8FF
Director NameMr Ian Teader
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2017(9 years, 1 month after company formation)
Appointment Duration4 years, 11 months (closed 05 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeech Court M60 Office Park Wynne Avenue
Swinton
Manchester
M27 8FF
Director NameMr Neil Andrew Kirkpatrick
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeckington Slines Oak Road
Woldingham
Caterham
Surrey
CR3 7HL
Secretary NameMs Caroline Rendell
NationalityBritish
StatusResigned
Appointed18 March 2008(same day as company formation)
RoleCompany Director
Correspondence AddressBeckington Slines Oak Road
Woldingham
Caterham
Surrey
CR3 7HL
Director NameMs Caroline Rendell
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2013(5 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 03 April 2014)
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 4 Warren Farm
Main Road Sundridge
Sevenoaks
Kent
TN14 6EE
Secretary NameMrs Ann Teader
StatusResigned
Appointed28 April 2017(9 years, 1 month after company formation)
Appointment Duration4 months (resigned 01 September 2017)
RoleCompany Director
Correspondence AddressSystems House Dawson Street
Pendlebury, Swinton
Manchester
M27 4FJ

Contact

Websitefire-integrated-solutions.co.uk
Telephone0845 8358560
Telephone regionUnknown

Location

Registered AddressBeech Court M60 Office Park Wynne Avenue
Swinton
Manchester
M27 8FF
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardPendlebury
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

70 at £1Mr Neil Andrew Kirkpatrick
100.00%
Ordinary

Financials

Year2014
Net Worth£80,692
Cash£10,021
Current Liabilities£179,681

Accounts

Latest Accounts30 September 2020 (3 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

14 April 2016Delivered on: 15 April 2016
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member

Classification: A registered charge
Outstanding

Filing History

30 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
16 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
25 June 2019Unaudited abridged accounts made up to 30 September 2018 (7 pages)
22 May 2019Change of details for Amalgamated Limited as a person with significant control on 22 May 2019 (2 pages)
22 May 2019Director's details changed for Mr Ian Teader on 16 May 2019 (2 pages)
22 May 2019Registered office address changed from Systems House Dawson Street Pendlebury, Swinton Manchester M27 4FJ England to Beech Court M60 Office Park Wynne Avenue Swinton Manchester M27 8FF on 22 May 2019 (1 page)
28 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
30 June 2018Unaudited abridged accounts made up to 30 September 2017 (7 pages)
30 May 2018Confirmation statement made on 28 March 2018 with updates (4 pages)
30 May 2018Notification of Amalgamated Limited as a person with significant control on 28 April 2017 (2 pages)
17 April 2018Termination of appointment of Ann Teader as a secretary on 1 September 2017 (1 page)
17 April 2018Cessation of Caroline Judith Kirkpatrick as a person with significant control on 28 April 2017 (1 page)
17 April 2018Cessation of Neil Andrew Kirkpatrick as a person with significant control on 28 April 2017 (1 page)
6 June 2017Current accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
6 June 2017Current accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
12 May 2017Satisfaction of charge 065375290001 in full (1 page)
12 May 2017Satisfaction of charge 065375290001 in full (1 page)
2 May 2017Appointment of Mr Ian Teader as a director on 28 April 2017 (2 pages)
2 May 2017Termination of appointment of Caroline Rendell as a secretary on 28 April 2017 (1 page)
2 May 2017Registered office address changed from Unit 4 Warren Farm Main Road Sundridge Sevenoaks Kent TN14 6EE to Systems House Dawson Street Pendlebury, Swinton Manchester M27 4FJ on 2 May 2017 (1 page)
2 May 2017Appointment of Mrs Ann Teader as a secretary on 28 April 2017 (2 pages)
2 May 2017Termination of appointment of Neil Andrew Kirkpatrick as a director on 28 April 2017 (1 page)
2 May 2017Appointment of Mrs Ann Teader as a secretary on 28 April 2017 (2 pages)
2 May 2017Appointment of Mr Ian Teader as a director on 28 April 2017 (2 pages)
2 May 2017Registered office address changed from Unit 4 Warren Farm Main Road Sundridge Sevenoaks Kent TN14 6EE to Systems House Dawson Street Pendlebury, Swinton Manchester M27 4FJ on 2 May 2017 (1 page)
2 May 2017Termination of appointment of Caroline Rendell as a secretary on 28 April 2017 (1 page)
2 May 2017Appointment of Mr Geoffrey Teader as a director on 28 April 2017 (2 pages)
2 May 2017Termination of appointment of Neil Andrew Kirkpatrick as a director on 28 April 2017 (1 page)
2 May 2017Appointment of Mr Geoffrey Teader as a director on 28 April 2017 (2 pages)
4 April 2017Confirmation statement made on 28 March 2017 with updates (8 pages)
4 April 2017Confirmation statement made on 28 March 2017 with updates (8 pages)
30 March 2017Secretary's details changed for Ms Caroline Rendell on 29 March 2017 (1 page)
30 March 2017Secretary's details changed for Ms Caroline Rendell on 29 March 2017 (1 page)
29 March 2017Director's details changed for Mr Neil Andrew Kirkpatrick on 29 March 2017 (2 pages)
29 March 2017Director's details changed for Mr Neil Andrew Kirkpatrick on 29 March 2017 (2 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 May 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,000
(5 pages)
17 May 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,000
(5 pages)
15 April 2016Registration of charge 065375290001, created on 14 April 2016 (30 pages)
15 April 2016Registration of charge 065375290001, created on 14 April 2016 (30 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 March 2015Director's details changed for Mr Neil Andrew Kirkpatrick on 15 June 2014 (2 pages)
30 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 70
(4 pages)
30 March 2015Director's details changed for Mr Neil Andrew Kirkpatrick on 15 June 2014 (2 pages)
30 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 70
(4 pages)
30 March 2015Secretary's details changed for Ms Caroline Rendell on 15 November 2014 (1 page)
30 March 2015Secretary's details changed for Ms Caroline Rendell on 15 November 2014 (1 page)
18 February 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 February 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 April 2014Termination of appointment of Caroline Rendell as a director (1 page)
3 April 2014Termination of appointment of Caroline Rendell as a director (1 page)
24 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 70
(5 pages)
24 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 70
(5 pages)
29 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 July 2013Appointment of Ms Caroline Rendell as a director (2 pages)
1 July 2013Appointment of Ms Caroline Rendell as a director (2 pages)
18 June 2013Registered office address changed from 98 Valley Road Kenley Surrey CR8 5BU United Kingdom on 18 June 2013 (1 page)
18 June 2013Registered office address changed from 98 Valley Road Kenley Surrey CR8 5BU United Kingdom on 18 June 2013 (1 page)
20 April 2013Compulsory strike-off action has been discontinued (1 page)
20 April 2013Compulsory strike-off action has been discontinued (1 page)
19 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
19 April 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
19 April 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
19 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
20 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
20 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 June 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 June 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 May 2011Compulsory strike-off action has been discontinued (1 page)
11 May 2011Compulsory strike-off action has been discontinued (1 page)
10 May 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
17 March 2011Change of name notice (2 pages)
17 March 2011Company name changed fire intergrated solutions LTD\certificate issued on 17/03/11
  • RES15 ‐ Change company name resolution on 2011-02-25
(2 pages)
17 March 2011Company name changed fire intergrated solutions LTD\certificate issued on 17/03/11
  • RES15 ‐ Change company name resolution on 2011-02-25
(2 pages)
17 March 2011Change of name notice (2 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 October 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
11 October 2010Director's details changed for Mr Neil Andrew Kirkpatrick on 1 January 2010 (2 pages)
11 October 2010Director's details changed for Mr Neil Andrew Kirkpatrick on 1 January 2010 (2 pages)
11 October 2010Director's details changed for Mr Neil Andrew Kirkpatrick on 1 January 2010 (2 pages)
11 October 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
16 June 2009Return made up to 18/03/09; full list of members (5 pages)
16 June 2009Return made up to 18/03/09; full list of members (5 pages)
18 March 2008Incorporation (13 pages)
18 March 2008Incorporation (13 pages)