About

Registered Number: 00725581
Date of Incorporation: 30/05/1962 (61 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 22/10/2019 (4 years and 6 months ago)
Registered Address: Security House The Summit, Hanworth Road, Sunbury On Thames, Middlesex, TW16 5DB

 

Based in Sunbury On Thames in Middlesex, How Fire Ltd was setup in 1962, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this business. There are 3 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, David Alan N/A 01 November 1993 1
MCKEOWN, Irene 25 November 1993 14 August 1998 1
POTTER, John Stuart 01 May 2001 14 November 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 06 August 2019
DS01 - Striking off application by a company 25 July 2019
SH19 - Statement of capital 09 July 2019
RESOLUTIONS - N/A 03 July 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 03 July 2019
CAP-SS - N/A 03 July 2019
AA - Annual Accounts 05 June 2019
CS01 - N/A 09 October 2018
AA - Annual Accounts 26 June 2018
CS01 - N/A 22 November 2017
AP01 - Appointment of director 16 November 2017
TM01 - Termination of appointment of director 16 November 2017
TM01 - Termination of appointment of director 16 November 2017
AP01 - Appointment of director 16 November 2017
CH01 - Change of particulars for director 24 July 2017
CH01 - Change of particulars for director 21 July 2017
AA - Annual Accounts 04 July 2017
TM01 - Termination of appointment of director 03 April 2017
TM02 - Termination of appointment of secretary 03 April 2017
CS01 - N/A 29 September 2016
AA - Annual Accounts 02 March 2016
AR01 - Annual Return 13 October 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 08 April 2014
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 28 November 2012
TM01 - Termination of appointment of director 18 October 2012
AR01 - Annual Return 16 October 2012
RESOLUTIONS - N/A 04 April 2012
CC04 - Statement of companies objects 04 April 2012
AP01 - Appointment of director 30 March 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 23 November 2010
TM01 - Termination of appointment of director 06 October 2010
AR01 - Annual Return 06 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 September 2010
AA - Annual Accounts 14 January 2010
AR01 - Annual Return 16 October 2009
TM01 - Termination of appointment of director 15 October 2009
288a - Notice of appointment of directors or secretaries 06 August 2009
288b - Notice of resignation of directors or secretaries 03 July 2009
AUD - Auditor's letter of resignation 06 April 2009
AA - Annual Accounts 04 April 2009
225 - Change of Accounting Reference Date 26 March 2009
363a - Annual Return 13 October 2008
353 - Register of members 03 October 2008
AA - Annual Accounts 03 July 2008
287 - Change in situation or address of Registered Office 05 November 2007
AA - Annual Accounts 02 November 2007
363a - Annual Return 19 October 2007
288c - Notice of change of directors or secretaries or in their particulars 19 October 2007
353 - Register of members 19 October 2007
AA - Annual Accounts 22 May 2007
288c - Notice of change of directors or secretaries or in their particulars 05 April 2007
288a - Notice of appointment of directors or secretaries 21 February 2007
288b - Notice of resignation of directors or secretaries 21 February 2007
288b - Notice of resignation of directors or secretaries 15 January 2007
288a - Notice of appointment of directors or secretaries 12 January 2007
363a - Annual Return 30 October 2006
353 - Register of members 24 October 2006
AA - Annual Accounts 03 May 2006
225 - Change of Accounting Reference Date 28 December 2005
288c - Notice of change of directors or secretaries or in their particulars 22 December 2005
288c - Notice of change of directors or secretaries or in their particulars 22 December 2005
363a - Annual Return 13 December 2005
287 - Change in situation or address of Registered Office 15 November 2005
288a - Notice of appointment of directors or secretaries 15 November 2005
288b - Notice of resignation of directors or secretaries 19 October 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 August 2005
363a - Annual Return 29 November 2004
288a - Notice of appointment of directors or secretaries 21 October 2004
288b - Notice of resignation of directors or secretaries 11 October 2004
AA - Annual Accounts 03 September 2004
288c - Notice of change of directors or secretaries or in their particulars 09 June 2004
288c - Notice of change of directors or secretaries or in their particulars 03 June 2004
363a - Annual Return 15 October 2003
288b - Notice of resignation of directors or secretaries 28 March 2003
AUD - Auditor's letter of resignation 05 March 2003
AA - Annual Accounts 03 February 2003
363a - Annual Return 30 October 2002
288c - Notice of change of directors or secretaries or in their particulars 30 October 2002
AA - Annual Accounts 02 October 2002
353 - Register of members 30 September 2002
225 - Change of Accounting Reference Date 19 July 2002
288b - Notice of resignation of directors or secretaries 17 June 2002
288b - Notice of resignation of directors or secretaries 17 June 2002
288b - Notice of resignation of directors or secretaries 17 June 2002
288b - Notice of resignation of directors or secretaries 17 June 2002
353 - Register of members 11 April 2002
AA - Annual Accounts 07 March 2002
RESOLUTIONS - N/A 27 January 2002
RESOLUTIONS - N/A 27 January 2002
RESOLUTIONS - N/A 27 January 2002
288a - Notice of appointment of directors or secretaries 15 November 2001
287 - Change in situation or address of Registered Office 07 November 2001
288b - Notice of resignation of directors or secretaries 07 November 2001
288a - Notice of appointment of directors or secretaries 07 November 2001
288a - Notice of appointment of directors or secretaries 07 November 2001
288a - Notice of appointment of directors or secretaries 07 November 2001
363s - Annual Return 29 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 October 2001
288a - Notice of appointment of directors or secretaries 15 May 2001
AA - Annual Accounts 13 December 2000
363s - Annual Return 18 October 2000
288b - Notice of resignation of directors or secretaries 06 April 2000
363a - Annual Return 21 October 1999
288c - Notice of change of directors or secretaries or in their particulars 21 October 1999
AA - Annual Accounts 07 October 1999
288b - Notice of resignation of directors or secretaries 23 July 1999
288b - Notice of resignation of directors or secretaries 09 May 1999
288b - Notice of resignation of directors or secretaries 09 May 1999
288a - Notice of appointment of directors or secretaries 09 May 1999
288a - Notice of appointment of directors or secretaries 09 May 1999
288c - Notice of change of directors or secretaries or in their particulars 05 February 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 24 December 1998
155(6)a - Declaration in relation to assistance for the acquisition of shares 24 December 1998
155(6)a - Declaration in relation to assistance for the acquisition of shares 24 December 1998
155(6)a - Declaration in relation to assistance for the acquisition of shares 24 December 1998
155(6)a - Declaration in relation to assistance for the acquisition of shares 24 December 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 November 1998
288a - Notice of appointment of directors or secretaries 23 November 1998
363s - Annual Return 08 October 1998
AA - Annual Accounts 08 October 1998
288a - Notice of appointment of directors or secretaries 04 September 1998
288a - Notice of appointment of directors or secretaries 04 September 1998
288b - Notice of resignation of directors or secretaries 04 September 1998
288b - Notice of resignation of directors or secretaries 13 August 1998
288b - Notice of resignation of directors or secretaries 13 August 1998
288a - Notice of appointment of directors or secretaries 15 April 1998
288a - Notice of appointment of directors or secretaries 15 April 1998
288b - Notice of resignation of directors or secretaries 15 April 1998
RESOLUTIONS - N/A 11 January 1998
RESOLUTIONS - N/A 11 January 1998
RESOLUTIONS - N/A 11 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 1998
363s - Annual Return 12 October 1997
AA - Annual Accounts 12 August 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 1997
288a - Notice of appointment of directors or secretaries 08 January 1997
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 04 December 1996
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 04 December 1996
AA - Annual Accounts 08 October 1996
363s - Annual Return 08 October 1996
AA - Annual Accounts 04 October 1995
363s - Annual Return 04 October 1995
395 - Particulars of a mortgage or charge 07 September 1995
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 21 July 1995
AA - Annual Accounts 06 October 1994
363s - Annual Return 06 October 1994
288 - N/A 24 January 1994
288 - N/A 21 December 1993
288 - N/A 16 November 1993
363s - Annual Return 08 November 1993
AA - Annual Accounts 08 November 1993
288 - N/A 08 September 1993
363s - Annual Return 21 October 1992
AA - Annual Accounts 12 August 1992
AA - Annual Accounts 16 October 1991
363b - Annual Return 16 October 1991
287 - Change in situation or address of Registered Office 03 June 1991
288 - N/A 10 May 1991
288 - N/A 28 March 1991
363 - Annual Return 22 October 1990
AA - Annual Accounts 22 October 1990
AA - Annual Accounts 03 November 1989
363 - Annual Return 03 November 1989
363 - Annual Return 13 December 1988
AA - Annual Accounts 09 November 1988
363 - Annual Return 01 February 1988
AA - Annual Accounts 05 November 1987
288 - N/A 27 July 1987
288 - N/A 05 May 1987
MISC - Miscellaneous document 14 February 1987
363 - Annual Return 10 February 1987
288 - N/A 29 November 1986
AA - Annual Accounts 20 October 1986
MEM/ARTS - N/A 28 September 1973
NEWINC - New incorporation documents 30 May 1962

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 06 September 1995 Fully Satisfied

N/A

Charge over all book debts 13 June 1986 Fully Satisfied

N/A

Building contract 29 March 1982 Fully Satisfied

N/A

Charge 11 December 1967 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.