About

Registered Number: 01992531
Date of Incorporation: 24/02/1986 (39 years and 2 months ago)
Company Status: Liquidation
Registered Address: WILSON FIELD LTD, The Manor House 260 Ecclesall Road South, Sheffield, S11 9PS

 

Established in 1986, Intime Fire & Security Ltd has its registered office in Sheffield, it's status is listed as "Liquidation". This company has 4 directors listed as Lewis, Edgar Trevor, Ramsey, Michael, Stacey, Colin Charles, Tems, Alan Patrick.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEWIS, Edgar Trevor 12 June 1997 22 August 1997 1
RAMSEY, Michael N/A 18 June 1998 1
STACEY, Colin Charles 09 March 2010 03 December 2010 1
TEMS, Alan Patrick 09 March 2010 30 June 2010 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 05 April 2017
4.40 - N/A 05 April 2017
4.68 - Liquidator's statement of receipts and payments 10 March 2017
2.24B - N/A 06 December 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 04 March 2016
2.34B - N/A 11 February 2016
2.24B - N/A 24 September 2015
MR04 - N/A 30 May 2015
F2.18 - N/A 22 April 2015
2.16B - N/A 07 April 2015
2.17B - N/A 02 April 2015
AD01 - Change of registered office address 03 March 2015
2.12B - N/A 27 February 2015
AP01 - Appointment of director 02 February 2015
TM01 - Termination of appointment of director 02 February 2015
TM01 - Termination of appointment of director 29 September 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 13 August 2013
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 21 February 2012
CH01 - Change of particulars for director 21 February 2012
CH01 - Change of particulars for director 21 February 2012
AP01 - Appointment of director 21 February 2012
AP01 - Appointment of director 21 February 2012
TM01 - Termination of appointment of director 20 February 2012
AA - Annual Accounts 02 February 2012
MG01 - Particulars of a mortgage or charge 05 December 2011
TM02 - Termination of appointment of secretary 02 November 2011
AR01 - Annual Return 28 October 2011
CERTNM - Change of name certificate 06 September 2011
AD01 - Change of registered office address 31 August 2011
AR01 - Annual Return 04 January 2011
AD01 - Change of registered office address 04 January 2011
AA - Annual Accounts 29 December 2010
AD01 - Change of registered office address 15 December 2010
CERTNM - Change of name certificate 14 December 2010
CONNOT - N/A 09 December 2010
TM01 - Termination of appointment of director 03 December 2010
TM01 - Termination of appointment of director 03 December 2010
TM01 - Termination of appointment of director 02 September 2010
CERTNM - Change of name certificate 31 March 2010
CONNOT - N/A 31 March 2010
AP01 - Appointment of director 18 March 2010
AP01 - Appointment of director 18 March 2010
AP01 - Appointment of director 18 March 2010
AP01 - Appointment of director 18 March 2010
TM01 - Termination of appointment of director 17 March 2010
AR01 - Annual Return 29 December 2009
CH04 - Change of particulars for corporate secretary 29 December 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 July 2009
AA - Annual Accounts 10 July 2009
288b - Notice of resignation of directors or secretaries 20 May 2009
288a - Notice of appointment of directors or secretaries 20 May 2009
363a - Annual Return 19 December 2008
AA - Annual Accounts 16 September 2008
363s - Annual Return 17 March 2008
288b - Notice of resignation of directors or secretaries 11 February 2008
288a - Notice of appointment of directors or secretaries 11 February 2008
AA - Annual Accounts 02 February 2008
288b - Notice of resignation of directors or secretaries 24 January 2008
288a - Notice of appointment of directors or secretaries 13 December 2007
288b - Notice of resignation of directors or secretaries 13 December 2007
AA - Annual Accounts 03 February 2007
363s - Annual Return 20 December 2006
363s - Annual Return 28 December 2005
AA - Annual Accounts 05 December 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 26 January 2005
288a - Notice of appointment of directors or secretaries 29 July 2004
363s - Annual Return 19 February 2004
288c - Notice of change of directors or secretaries or in their particulars 28 January 2004
AA - Annual Accounts 04 October 2003
AA - Annual Accounts 07 April 2003
363s - Annual Return 27 January 2003
287 - Change in situation or address of Registered Office 25 October 2002
288b - Notice of resignation of directors or secretaries 25 October 2002
288a - Notice of appointment of directors or secretaries 25 October 2002
AA - Annual Accounts 30 April 2002
395 - Particulars of a mortgage or charge 16 April 2002
363s - Annual Return 23 January 2002
AA - Annual Accounts 24 September 2001
363s - Annual Return 16 March 2001
363s - Annual Return 03 January 2001
287 - Change in situation or address of Registered Office 06 April 2000
AA - Annual Accounts 13 January 2000
288a - Notice of appointment of directors or secretaries 21 December 1999
288b - Notice of resignation of directors or secretaries 21 December 1999
363s - Annual Return 20 December 1999
288a - Notice of appointment of directors or secretaries 02 August 1999
288b - Notice of resignation of directors or secretaries 22 July 1999
363s - Annual Return 30 December 1998
AA - Annual Accounts 22 July 1998
363s - Annual Return 18 December 1997
AA - Annual Accounts 14 October 1997
288b - Notice of resignation of directors or secretaries 28 August 1997
288a - Notice of appointment of directors or secretaries 19 June 1997
CERTNM - Change of name certificate 31 January 1997
AA - Annual Accounts 28 January 1997
363s - Annual Return 23 December 1996
288b - Notice of resignation of directors or secretaries 14 October 1996
288 - N/A 03 July 1996
288 - N/A 03 July 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 June 1996
AA - Annual Accounts 18 March 1996
363s - Annual Return 19 December 1995
288 - N/A 18 July 1995
287 - Change in situation or address of Registered Office 06 March 1995
288 - N/A 06 March 1995
AA - Annual Accounts 03 February 1995
363s - Annual Return 19 January 1995
288 - N/A 09 September 1994
363s - Annual Return 31 January 1994
AA - Annual Accounts 27 July 1993
363s - Annual Return 12 January 1993
AA - Annual Accounts 13 October 1992
363s - Annual Return 22 January 1992
AA - Annual Accounts 01 October 1991
287 - Change in situation or address of Registered Office 23 August 1991
395 - Particulars of a mortgage or charge 25 July 1991
287 - Change in situation or address of Registered Office 31 January 1991
363a - Annual Return 15 January 1991
AA - Annual Accounts 21 September 1990
AA - Annual Accounts 05 February 1990
363 - Annual Return 05 February 1990
AA - Annual Accounts 10 July 1989
363 - Annual Return 10 July 1989
AC42 - N/A 06 June 1989
287 - Change in situation or address of Registered Office 16 August 1988
AA - Annual Accounts 29 July 1987
363 - Annual Return 29 July 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 June 1987
RESOLUTIONS - N/A 04 June 1986
GAZ(U) - N/A 04 June 1986
MEM/ARTS - N/A 04 June 1986
CERTNM - Change of name certificate 30 May 1986
CERTNM - Change of name certificate 30 May 1986
288 - N/A 28 May 1986
287 - Change in situation or address of Registered Office 28 May 1986
NEWINC - New incorporation documents 24 February 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 30 November 2011 Fully Satisfied

N/A

Debenture 12 April 2002 Fully Satisfied

N/A

Debenture 16 July 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.