Company NameFireproofers Ltd
Company StatusDissolved
Company Number04828846
CategoryPrivate Limited Company
Incorporation Date10 July 2003(20 years, 10 months ago)
Dissolution Date27 September 2016 (7 years, 7 months ago)
Previous NamesFireproofers Limited and Total Construction Projects Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Duncan Gisborne
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2003(1 week, 1 day after company formation)
Appointment Duration13 years, 2 months (closed 27 September 2016)
RoleFireproofer
Country of ResidenceUnited Kingdom
Correspondence Address7 Brickfield Cottages
High Road, Thornwood
Epping
Essex
CM16 6TH
Secretary NameMrs Elizabeth Gisborne
NationalityBritish
StatusClosed
Appointed18 July 2003(1 week, 1 day after company formation)
Appointment Duration13 years, 2 months (closed 27 September 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Brickfield Cottages
High Road, Thornwood
Epping
Essex
CM16 6TH
Director NameMrs Elizabeth Gisborne
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2005(1 year, 9 months after company formation)
Appointment Duration11 years, 5 months (closed 27 September 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Brickfield Cottages
High Road, Thornwood
Epping
Essex
CM16 6TH
Director NameWHBC Nominee Directors Limited (Corporation)
Date of BirthOctober 1973 (Born 50 years ago)
StatusResigned
Appointed10 July 2003(same day as company formation)
Correspondence AddressWellesley House
7 Clarence Parade
Cheltenham
Gloucestershire
GL50 3NY
Wales
Secretary NameWHBC Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed10 July 2003(same day as company formation)
Correspondence AddressWellesley House
7 Clarence Parade
Cheltenham
Gloucestershire
GL50 3NY
Wales

Contact

Telephone01992 576670
Telephone regionLea Valley

Location

Registered Address7 Brickfield Cottages
High Road, Thornwood
Epping
Essex
CM16 6TH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishNorth Weald Bassett
WardEpping Lindsey and Thornwood Common

Shareholders

1000 at £1Elizabeth Gisborne
100.00%
Ordinary

Financials

Year2014
Net Worth£1,640
Cash£18,670
Current Liabilities£18,177

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

27 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2016First Gazette notice for voluntary strike-off (1 page)
12 July 2016First Gazette notice for voluntary strike-off (1 page)
5 July 2016Application to strike the company off the register (3 pages)
5 July 2016Application to strike the company off the register (3 pages)
15 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1,000
(4 pages)
15 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1,000
(4 pages)
1 April 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
1 April 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
24 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1,000
(5 pages)
24 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1,000
(5 pages)
6 June 2014Company name changed total construction projects LIMITED\certificate issued on 06/06/14
  • RES15 ‐ Change company name resolution on 2014-06-05
  • NM01 ‐ Change of name by resolution
(3 pages)
6 June 2014Company name changed total construction projects LIMITED\certificate issued on 06/06/14
  • RES15 ‐ Change company name resolution on 2014-06-05
  • NM01 ‐ Change of name by resolution
(3 pages)
2 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
2 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
8 September 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-08
(4 pages)
8 September 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-08
(4 pages)
25 April 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
25 April 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
20 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
20 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
22 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
22 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
10 August 2011Director's details changed for Mr Duncan Gisborne on 10 August 2011 (2 pages)
10 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
10 August 2011Director's details changed for Mr Duncan Gisborne on 10 August 2011 (2 pages)
10 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
23 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
23 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
12 January 2011Registered office address changed from Unit 9 Bassett Business Park Hurricane Way North Weald Essex CM16 6AA on 12 January 2011 (1 page)
12 January 2011Registered office address changed from Unit 9 Bassett Business Park Hurricane Way North Weald Essex CM16 6AA on 12 January 2011 (1 page)
9 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (3 pages)
9 August 2010Director's details changed for Mr Duncan O Brien on 1 July 2010 (2 pages)
9 August 2010Director's details changed for Mr Duncan O Brien on 1 July 2010 (2 pages)
9 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (3 pages)
9 August 2010Director's details changed for Mr Duncan O Brien on 1 July 2010 (2 pages)
6 August 2010Secretary's details changed for Mrs. Elizabeth Gisborne on 1 July 2010 (1 page)
6 August 2010Director's details changed for Mrs. Elizabeth Gisborne on 1 July 2010 (2 pages)
6 August 2010Director's details changed for Mrs. Elizabeth Gisborne on 1 July 2010 (2 pages)
6 August 2010Secretary's details changed for Mrs. Elizabeth Gisborne on 1 July 2010 (1 page)
6 August 2010Director's details changed for Mrs. Elizabeth Gisborne on 1 July 2010 (2 pages)
6 August 2010Secretary's details changed for Mrs. Elizabeth Gisborne on 1 July 2010 (1 page)
18 January 2010Change of name notice (2 pages)
18 January 2010Company name changed fireproofers LIMITED\certificate issued on 18/01/10
  • RES15 ‐ Change company name resolution on 2010-01-14
(2 pages)
18 January 2010Change of name notice (2 pages)
18 January 2010Company name changed fireproofers LIMITED\certificate issued on 18/01/10
  • RES15 ‐ Change company name resolution on 2010-01-14
(2 pages)
16 December 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
16 December 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
14 August 2009Return made up to 10/07/09; full list of members (4 pages)
14 August 2009Return made up to 10/07/09; full list of members (4 pages)
13 August 2009Director's change of particulars / duncan gisborne / 13/08/2009 (1 page)
13 August 2009Director's change of particulars / duncan gisborne / 13/08/2009 (1 page)
11 February 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
11 February 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
17 October 2008Director's change of particulars / duncan o'brien / 16/09/2008 (1 page)
17 October 2008Director's change of particulars / duncan o'brien / 16/09/2008 (1 page)
28 August 2008Return made up to 10/07/08; full list of members (4 pages)
28 August 2008Return made up to 10/07/08; full list of members (4 pages)
26 June 2008Accounting reference date extended from 31/07/2008 to 30/09/2008 (1 page)
26 June 2008Accounting reference date extended from 31/07/2008 to 30/09/2008 (1 page)
6 November 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
6 November 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
29 August 2007Return made up to 10/07/07; full list of members (3 pages)
29 August 2007Return made up to 10/07/07; full list of members (3 pages)
7 March 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
7 March 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
27 July 2006Return made up to 10/07/06; full list of members (3 pages)
27 July 2006Return made up to 10/07/06; full list of members (3 pages)
3 March 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
3 March 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
30 August 2005Nc inc already adjusted 05/04/05 (1 page)
30 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 August 2005Ad 05/04/05--------- £ si 999@1 (2 pages)
30 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 August 2005Nc inc already adjusted 05/04/05 (1 page)
30 August 2005Ad 05/04/05--------- £ si 999@1 (2 pages)
19 August 2005Secretary's particulars changed;director's particulars changed (1 page)
19 August 2005Return made up to 10/07/05; full list of members (2 pages)
19 August 2005Return made up to 10/07/05; full list of members (2 pages)
19 August 2005Secretary's particulars changed;director's particulars changed (1 page)
18 August 2005Director's particulars changed (1 page)
18 August 2005Director's particulars changed (1 page)
24 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
24 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
12 May 2005New director appointed (2 pages)
12 May 2005New director appointed (2 pages)
6 August 2004Return made up to 10/07/04; full list of members
  • 363(287) ‐ Registered office changed on 06/08/04
(6 pages)
6 August 2004Return made up to 10/07/04; full list of members
  • 363(287) ‐ Registered office changed on 06/08/04
(6 pages)
19 February 2004New director appointed (1 page)
19 February 2004New director appointed (1 page)
21 July 2003Registered office changed on 21/07/03 from: wellesley house 7 clarence parade cheltenham GL50 3NY (1 page)
21 July 2003Registered office changed on 21/07/03 from: wellesley house 7 clarence parade cheltenham GL50 3NY (1 page)
21 July 2003New secretary appointed (1 page)
21 July 2003New secretary appointed (1 page)
18 July 2003Director resigned (1 page)
18 July 2003Director resigned (1 page)
18 July 2003Secretary resigned (1 page)
18 July 2003Secretary resigned (1 page)
10 July 2003Incorporation (12 pages)
10 July 2003Incorporation (12 pages)