Company NameIntumescent Fire Protection Supplies Limited
Company StatusDissolved
Company Number02229375
CategoryPrivate Limited Company
Incorporation Date11 March 1988(36 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Karl Albert Dunnage
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 1991(3 years, 4 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 The Durdans
Basildon
Essex
SS16 6DA
Director NamePatricia May Dunnage
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 1991(3 years, 4 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Laurels Lee Chapel Lane
Langdon Hills
Basildon
Essex
SS16 5PW
Secretary NamePatricia May Dunnage
NationalityBritish
StatusCurrent
Appointed07 August 1991(3 years, 4 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Laurels Lee Chapel Lane
Langdon Hills
Basildon
Essex
SS16 5PW
Director NameRaymond Keith Bonner
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 1995(7 years, 5 months after company formation)
Appointment Duration28 years, 7 months
RoleOffice Manager
Correspondence Address5 Linford End
Harlow
Essex
CM19 4LP
Director NameMr Philip Geoffrey Bluett
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(3 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 September 1993)
RoleCompany Director
Correspondence Address15 The Gallops
Langdon Hills
Basildon
Essex
SS16 6RR
Director NameMr Albert James Dunnage
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(3 years, 4 months after company formation)
Appointment Duration12 years, 9 months (resigned 17 May 2004)
RoleCompany Director
Correspondence AddressThe Laurels
Lee Chapel Lane Langdon Hills
Basildon
Essex
SS16 5PW
Director NameKay Cutts
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(5 years, 8 months after company formation)
Appointment Duration11 years, 1 month (resigned 31 December 2004)
RoleCompany Director
Correspondence AddressLes Fleur
High Road Langdon Hills
Basildon
Essex
Ss16

Location

Registered Address2 Nelson Street
Southend On Sea
Essex
SS1 1EF
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth-£163,059
Cash£11,880
Current Liabilities£434,203

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

20 September 2007Dissolved (1 page)
20 June 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
16 March 2007Liquidators statement of receipts and payments (5 pages)
22 August 2006Liquidators statement of receipts and payments (5 pages)
22 August 2006Liquidators statement of receipts and payments (5 pages)
22 February 2006Liquidators statement of receipts and payments (5 pages)
3 March 2005Statement of affairs (11 pages)
24 February 2005Appointment of a voluntary liquidator (1 page)
24 February 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 February 2005Registered office changed on 15/02/05 from: 376 london road hadleigh essex SS7 2DA (1 page)
22 December 2004Director resigned (1 page)
12 August 2004Return made up to 07/08/04; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(9 pages)
13 July 2004Registered office changed on 13/07/04 from: 46-54 high street ingatestone essex CM4 9DW (1 page)
5 May 2004Accounts for a small company made up to 31 March 2003 (7 pages)
20 October 2003Return made up to 07/08/03; full list of members (9 pages)
7 April 2003Registered office changed on 07/04/03 from: 805 salisbury house finsbury circus london EC2M 8SQ (1 page)
4 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
3 May 2002Accounts for a small company made up to 31 March 2001 (6 pages)
13 September 2001Particulars of mortgage/charge (7 pages)
6 August 2001Return made up to 07/08/01; full list of members (8 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
11 October 2000Return made up to 07/08/00; full list of members (8 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
24 August 1999Return made up to 07/08/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 October 1998Full accounts made up to 31 March 1998 (14 pages)
13 October 1998Return made up to 07/08/98; no change of members (8 pages)
26 January 1998Full accounts made up to 31 March 1997 (14 pages)
19 August 1997Return made up to 07/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 November 1996Full accounts made up to 31 March 1996 (14 pages)
6 September 1996Return made up to 07/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 November 1995Full accounts made up to 31 March 1995 (14 pages)
25 August 1995New director appointed (2 pages)
21 August 1995Return made up to 07/08/95; change of members (8 pages)