Company NameBc Fire Safety Limited
Company StatusDissolved
Company Number07541244
CategoryPrivate Limited Company
Incorporation Date24 February 2011(13 years, 2 months ago)
Dissolution Date21 April 2020 (4 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Sandra Elves
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2017(6 years, 9 months after company formation)
Appointment Duration2 years, 4 months (closed 21 April 2020)
RoleManager
Country of ResidenceEngland
Correspondence AddressC/O Cvr Global Llp Town Wall House Balkerne Hill
Colchester
Essex
CO3 3AD
Director NameMr Keith Michael Elves
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2011(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address107 Deakin Leas
Tonbridge
TN9 2JT
Secretary NameMr Keith Michael Elves
StatusResigned
Appointed24 February 2011(same day as company formation)
RoleCompany Director
Correspondence Address107 Deakin Leas
Tonbridge
TN9 2JT

Contact

Websitewww.userfriendlycomputers.net

Location

Registered AddressC/O Cvr Global Llp Town Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Shareholders

1 at £1Keith Michael Elves
100.00%
Ordinary

Financials

Year2014
Net Worth£67,413
Cash£100,074

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End29 February

Filing History

21 April 2020Final Gazette dissolved following liquidation (1 page)
21 January 2020Return of final meeting in a members' voluntary winding up (17 pages)
15 November 2019Liquidators' statement of receipts and payments to 3 April 2019 (18 pages)
26 April 2018Registered office address changed from 2 Denbeigh Drive Denbeigh Drive Tonbridge TN10 3PN England to C/O Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 26 April 2018 (2 pages)
24 April 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-04-04
(1 page)
24 April 2018Appointment of a voluntary liquidator (3 pages)
24 April 2018Declaration of solvency (5 pages)
13 December 2017Termination of appointment of Keith Michael Elves as a secretary on 12 December 2017 (1 page)
29 November 2017Appointment of Mrs Sandra Elves as a director on 29 November 2017 (2 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
29 November 2017Termination of appointment of Keith Michael Elves as a director on 29 November 2017 (1 page)
29 November 2017Appointment of Mrs Sandra Elves as a director on 29 November 2017 (2 pages)
29 November 2017Termination of appointment of Keith Michael Elves as a director on 29 November 2017 (1 page)
15 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
29 November 2016Registered office address changed from 107 Deakin Leas Tonbridge TN9 2JT to 2 Denbeigh Drive Denbeigh Drive Tonbridge TN10 3PN on 29 November 2016 (1 page)
29 November 2016Registered office address changed from 107 Deakin Leas Tonbridge TN9 2JT to 2 Denbeigh Drive Denbeigh Drive Tonbridge TN10 3PN on 29 November 2016 (1 page)
9 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(4 pages)
9 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
11 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(4 pages)
11 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(4 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
23 April 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(4 pages)
23 April 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(4 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
1 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
21 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
21 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
29 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
24 February 2011Incorporation (23 pages)
24 February 2011Incorporation (23 pages)