About

Registered Number: 04145243
Date of Incorporation: 22/01/2001 (24 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 11/06/2019 (5 years and 10 months ago)
Registered Address: 1 St. James Gate, Newcastle Upon Tyne, NE1 4AD

 

Founded in 2001, D B Security & Fire Systems Ltd have registered office in Newcastle Upon Tyne, it's status in the Companies House registry is set to "Dissolved". There are 6 directors listed as Tostdevine, June, Applegarth, Christopher, Blakey, David, Blakey, Suzanne, Chambers, Stephen George, Tostdevine, June for this company at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
APPLEGARTH, Christopher 01 October 2003 10 December 2014 1
BLAKEY, David 30 March 2001 01 July 2015 1
BLAKEY, Suzanne 30 March 2001 18 July 2008 1
CHAMBERS, Stephen George 10 December 2014 26 January 2018 1
TOSTDEVINE, June 01 June 2014 01 September 2014 1
Secretary Name Appointed Resigned Total Appointments
TOSTDEVINE, June 10 December 2014 26 January 2018 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 June 2019
AM23 - N/A 11 March 2019
AM10 - N/A 01 October 2018
AM06 - N/A 08 June 2018
AM03 - N/A 09 May 2018
AD01 - Change of registered office address 12 March 2018
AM01 - N/A 09 March 2018
TM01 - Termination of appointment of director 29 January 2018
TM01 - Termination of appointment of director 29 January 2018
TM02 - Termination of appointment of secretary 29 January 2018
AA - Annual Accounts 09 October 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 18 December 2015
TM01 - Termination of appointment of director 06 August 2015
CH01 - Change of particulars for director 16 June 2015
AP01 - Appointment of director 16 June 2015
AR01 - Annual Return 26 February 2015
CH01 - Change of particulars for director 26 February 2015
AP03 - Appointment of secretary 15 December 2014
AP01 - Appointment of director 10 December 2014
AP01 - Appointment of director 10 December 2014
TM02 - Termination of appointment of secretary 10 December 2014
TM01 - Termination of appointment of director 10 December 2014
AA - Annual Accounts 03 December 2014
TM01 - Termination of appointment of director 02 October 2014
AP01 - Appointment of director 18 June 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 23 December 2013
AD01 - Change of registered office address 18 June 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 14 March 2011
CH01 - Change of particulars for director 11 March 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
AA - Annual Accounts 25 November 2009
363a - Annual Return 29 April 2009
AA - Annual Accounts 07 January 2009
288b - Notice of resignation of directors or secretaries 02 September 2008
288b - Notice of resignation of directors or secretaries 06 August 2008
363s - Annual Return 07 February 2008
AA - Annual Accounts 03 January 2008
288a - Notice of appointment of directors or secretaries 11 March 2007
363s - Annual Return 02 February 2007
AA - Annual Accounts 07 December 2006
395 - Particulars of a mortgage or charge 06 June 2006
363s - Annual Return 24 March 2006
287 - Change in situation or address of Registered Office 01 February 2006
AA - Annual Accounts 18 October 2005
363s - Annual Return 31 January 2005
AA - Annual Accounts 15 October 2004
AA - Annual Accounts 06 February 2004
363s - Annual Return 01 February 2004
288a - Notice of appointment of directors or secretaries 08 October 2003
363s - Annual Return 31 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 2003
288b - Notice of resignation of directors or secretaries 09 July 2003
RESOLUTIONS - N/A 25 June 2003
RESOLUTIONS - N/A 25 June 2003
RESOLUTIONS - N/A 25 June 2003
RESOLUTIONS - N/A 25 June 2003
123 - Notice of increase in nominal capital 25 June 2003
288a - Notice of appointment of directors or secretaries 24 June 2003
AA - Annual Accounts 25 November 2002
363s - Annual Return 06 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 2001
288b - Notice of resignation of directors or secretaries 15 May 2001
288a - Notice of appointment of directors or secretaries 15 May 2001
287 - Change in situation or address of Registered Office 19 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2001
288a - Notice of appointment of directors or secretaries 19 April 2001
288b - Notice of resignation of directors or secretaries 19 April 2001
225 - Change of Accounting Reference Date 19 April 2001
NEWINC - New incorporation documents 22 January 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 02 June 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.