About

Registered Number: 01020351
Date of Incorporation: 10/08/1971 (52 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 19/09/2017 (6 years and 6 months ago)
Registered Address: 19 Castle Mews, Usk, Gwent, NP15 1QW

 

Fire Appliance Components Ltd was founded on 10 August 1971 and are based in Usk in Gwent. We don't know the number of employees at the organisation. There are 7 directors listed as Harris, Annette Pauline, Harris, Ronald Edward, Edwards, Howard Gordon, Finch, David William, Fussell, Ian Raymond, Harris, Ronald Edward, Powles, Eureka Ann for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIS, Annette Pauline 31 December 1998 - 1
HARRIS, Ronald Edward 02 October 2014 - 1
EDWARDS, Howard Gordon 31 December 1998 31 August 2004 1
FINCH, David William N/A 31 December 1998 1
FUSSELL, Ian Raymond 31 December 1998 22 November 2007 1
HARRIS, Ronald Edward N/A 31 December 1998 1
POWLES, Eureka Ann 31 December 1998 16 July 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 September 2017
GAZ1(A) - First notification of strike-off in London Gazette) 04 July 2017
DS01 - Striking off application by a company 24 June 2017
CS01 - N/A 12 December 2016
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 10 July 2015
AR01 - Annual Return 03 January 2015
AA - Annual Accounts 27 November 2014
MR04 - N/A 21 November 2014
MR04 - N/A 21 November 2014
AD01 - Change of registered office address 19 November 2014
AP01 - Appointment of director 02 October 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 03 October 2013
TM01 - Termination of appointment of director 16 July 2013
AA01 - Change of accounting reference date 13 May 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 09 January 2012
CH01 - Change of particulars for director 09 January 2012
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 11 January 2011
CH01 - Change of particulars for director 11 January 2011
AA - Annual Accounts 27 April 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH03 - Change of particulars for secretary 14 January 2010
AA - Annual Accounts 30 April 2009
363a - Annual Return 22 January 2009
287 - Change in situation or address of Registered Office 22 January 2009
AA - Annual Accounts 06 May 2008
363a - Annual Return 02 January 2008
288b - Notice of resignation of directors or secretaries 30 November 2007
AA - Annual Accounts 17 June 2007
363a - Annual Return 23 January 2007
AA - Annual Accounts 28 April 2006
363a - Annual Return 16 January 2006
AA - Annual Accounts 28 April 2005
363s - Annual Return 01 February 2005
288b - Notice of resignation of directors or secretaries 01 September 2004
AA - Annual Accounts 24 May 2004
363s - Annual Return 19 January 2004
363s - Annual Return 06 October 2003
AA - Annual Accounts 10 June 2003
363s - Annual Return 09 January 2003
AA - Annual Accounts 05 May 2002
363s - Annual Return 28 January 2002
AA - Annual Accounts 13 June 2001
363s - Annual Return 11 January 2001
AA - Annual Accounts 13 April 2000
363s - Annual Return 21 January 2000
AA - Annual Accounts 23 April 1999
288a - Notice of appointment of directors or secretaries 15 January 1999
288a - Notice of appointment of directors or secretaries 15 January 1999
288a - Notice of appointment of directors or secretaries 15 January 1999
288a - Notice of appointment of directors or secretaries 15 January 1999
288b - Notice of resignation of directors or secretaries 15 January 1999
288b - Notice of resignation of directors or secretaries 15 January 1999
363s - Annual Return 14 January 1999
AA - Annual Accounts 14 May 1998
363s - Annual Return 19 January 1998
AA - Annual Accounts 11 April 1997
363s - Annual Return 08 January 1997
AA - Annual Accounts 25 April 1996
363s - Annual Return 31 January 1996
AA - Annual Accounts 05 April 1995
363s - Annual Return 11 January 1995
AA - Annual Accounts 21 April 1994
363s - Annual Return 31 January 1994
AA - Annual Accounts 20 April 1993
363s - Annual Return 22 January 1993
AA - Annual Accounts 17 June 1992
363b - Annual Return 17 January 1992
RESOLUTIONS - N/A 29 November 1991
RESOLUTIONS - N/A 29 November 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 1991
123 - Notice of increase in nominal capital 29 November 1991
AA - Annual Accounts 30 April 1991
363 - Annual Return 15 January 1991
AA - Annual Accounts 08 May 1990
363 - Annual Return 02 February 1990
AA - Annual Accounts 14 June 1989
363 - Annual Return 24 January 1989
AA - Annual Accounts 04 July 1988
363 - Annual Return 25 February 1988
AA - Annual Accounts 19 March 1987
363 - Annual Return 12 February 1987

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 22 April 1980 Fully Satisfied

N/A

Mortgage debenture 04 January 1978 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.