Company NameCO2 Fire Solutions Limited
Company StatusDissolved
Company Number09405175
CategoryPrivate Limited Company
Incorporation Date26 January 2015(9 years, 3 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Kevin Paul Harris
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2017(2 years, 3 months after company formation)
Appointment Duration3 years, 5 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3b Buckley Road Industrial Estate
Rochdale
OL12 9EF
Director NameMr Richard Mark Harris
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2017(2 years, 3 months after company formation)
Appointment Duration3 years, 5 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3b Buckley Road Industrial Estate
Rochdale
OL12 9EF
Secretary NameMr Richard Mark Harris
StatusClosed
Appointed01 February 2019(4 years after company formation)
Appointment Duration1 year, 8 months (closed 13 October 2020)
RoleCompany Director
Correspondence AddressUnit 3b Buckley Road Industrial Estate
Rochdale
OL12 9EF
Director NameMr John Burton
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2015(same day as company formation)
RoleFire Equipment
Country of ResidenceEngland
Correspondence AddressUnit 26 Mosley Road
Trafford Park
Manchester
M17 1HQ
Director NameMr Anthony Connolly
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2015(same day as company formation)
RoleFire Equipment
Country of ResidenceEngland
Correspondence AddressUnit 26 Mosley Road
Trafford Park
Manchester
M17 1HQ
Director NameMr Stephen Connolly
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2015(same day as company formation)
RoleFire Equipment
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 26 Mosley Road
Trafford Park
Manchester
M17 1HQ
Secretary NameMr David Harris
StatusResigned
Appointed30 April 2017(2 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 February 2019)
RoleCompany Director
Correspondence AddressUnit 3b Buckley Road Industrial Estate
Rochdale
OL12 9EF

Location

Registered AddressUnit 3b Buckley Road Industrial Estate
Rochdale
OL12 9EF
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardHealey
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

24 July 2017Appointment of Mr Richard Harris as a director on 30 April 2017 (2 pages)
24 July 2017Cessation of John Burton as a person with significant control on 24 July 2017 (1 page)
24 July 2017Notification of Target Fire Protection Ltd as a person with significant control on 24 July 2017 (1 page)
24 July 2017Termination of appointment of Anthony Connolly as a director on 30 April 2017 (1 page)
24 July 2017Appointment of Mr David Harris as a secretary on 30 April 2017 (2 pages)
24 July 2017Termination of appointment of John Burton as a director on 30 April 2017 (1 page)
24 July 2017Termination of appointment of Stephen Connolly as a director on 30 April 2017 (1 page)
24 July 2017Appointment of Mr Kevin Paul Harris as a director on 30 April 2017 (2 pages)
13 June 2017Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page)
6 March 2017Total exemption full accounts made up to 31 January 2017 (4 pages)
14 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
11 March 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
29 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 3
(4 pages)
2 April 2015Redenomination of shares. Statement of capital 10 February 2015
  • GBP 3.00
(4 pages)
26 January 2015Incorporation
Statement of capital on 2015-01-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)