Company NameContract Fire Services Limited
Company StatusDissolved
Company Number08882399
CategoryPrivate Limited Company
Incorporation Date7 February 2014(10 years, 2 months ago)
Dissolution Date4 July 2017 (6 years, 9 months ago)

Directors

Director NameKaren Maher
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityIrish
StatusClosed
Appointed07 February 2014(same day as company formation)
RoleOffice Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Heathside Avenue
Coxheath
Maidstone
ME17 4PZ
Director NameMr Wayne Christopher Duck
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Heathside Avenue
Coxheath
Maidstone
ME17 4PZ
Secretary NameKaren Maher
StatusClosed
Appointed07 February 2014(same day as company formation)
RoleCompany Director
Correspondence Address31 Heathside Avenue
Coxheath
Maidstone
ME17 4PZ
Director NamePaul Wilkins
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityEnglish
StatusResigned
Appointed07 February 2014(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address31 Heathside Avenue
Coxheath
Maidstone
ME17 4PZ

Contact

Websitewww.contractfireservices.com
Telephone01622 232722
Telephone regionMaidstone

Location

Registered AddressTown Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

4 July 2017Final Gazette dissolved following liquidation (1 page)
4 July 2017Final Gazette dissolved following liquidation (1 page)
4 April 2017Notice of move from Administration to Dissolution on 27 March 2017 (20 pages)
4 April 2017Notice of move from Administration to Dissolution on 27 March 2017 (20 pages)
10 May 2016Administrator's progress report to 30 March 2016 (23 pages)
10 May 2016Administrator's progress report to 30 March 2016 (23 pages)
6 April 2016Notice of extension of period of Administration (1 page)
6 April 2016Notice of extension of period of Administration (1 page)
23 October 2015Administrator's progress report to 30 September 2015 (19 pages)
23 October 2015Administrator's progress report to 30 September 2015 (19 pages)
25 June 2015Result of meeting of creditors (37 pages)
25 June 2015Result of meeting of creditors (37 pages)
3 June 2015Statement of administrator's proposal (33 pages)
3 June 2015Statement of administrator's proposal (33 pages)
27 April 2015Statement of affairs with form 2.14B (5 pages)
27 April 2015Statement of affairs with form 2.14B (5 pages)
17 April 2015Registered office address changed from Town Wall House Balkerne Hill Colchester Essex CO3 3AD to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 17 April 2015 (2 pages)
17 April 2015Registered office address changed from 1St Floor Unit 12 Orchardindustrial Estate Parkwood Maidstone Kent ME15 9YE to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 17 April 2015 (2 pages)
17 April 2015Registered office address changed from 1St Floor Unit 12 Orchardindustrial Estate Parkwood Maidstone Kent ME15 9YE to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 17 April 2015 (2 pages)
17 April 2015Registered office address changed from Town Wall House Balkerne Hill Colchester Essex CO3 3AD to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 17 April 2015 (2 pages)
16 April 2015Appointment of an administrator (1 page)
16 April 2015Appointment of an administrator (1 page)
14 November 2014Termination of appointment of Paul Wilkins as a director on 7 November 2014 (2 pages)
14 November 2014Termination of appointment of Paul Wilkins as a director on 7 November 2014 (2 pages)
14 November 2014Termination of appointment of Paul Wilkins as a director on 7 November 2014 (2 pages)
20 May 2014Registration of charge 088823990001 (23 pages)
20 May 2014Registration of charge 088823990001 (23 pages)
7 April 2014Registered office address changed from 31 Heathside Avenue Coxheath Maidstone ME17 4PZ United Kingdom on 7 April 2014 (2 pages)
7 April 2014Registered office address changed from 31 Heathside Avenue Coxheath Maidstone ME17 4PZ United Kingdom on 7 April 2014 (2 pages)
7 April 2014Registered office address changed from 31 Heathside Avenue Coxheath Maidstone ME17 4PZ United Kingdom on 7 April 2014 (2 pages)
7 February 2014Incorporation
Statement of capital on 2014-02-07
  • GBP 100
(39 pages)
7 February 2014Incorporation
Statement of capital on 2014-02-07
  • GBP 100
(39 pages)