Company NameGill Fire Protection Limited
DirectorsPhilip Anthony Kirk and Iain Douglas McKerracher
Company StatusDissolved
Company Number02484396
CategoryPrivate Limited Company
Incorporation Date22 March 1990(34 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NamePhilip Anthony Kirk
NationalityBritish
StatusCurrent
Appointed30 June 1993(3 years, 3 months after company formation)
Appointment Duration30 years, 10 months
RoleCompany Director
Correspondence Address8 Ullswater Rise
Wetherby
West Yorkshire
LS22 6YP
Director NamePhilip Anthony Kirk
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 1994(3 years, 10 months after company formation)
Appointment Duration30 years, 2 months
RoleDirector/Company Secretary
Correspondence Address8 Ullswater Rise
Wetherby
West Yorkshire
LS22 6YP
Director NameMr Iain Douglas McKerracher
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 1997(7 years, 7 months after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13a Kent Road
Harrogate
North Yorkshire
HG1 2LE
Director NameMichael Haddock
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(2 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 14 November 1997)
RoleCompany Director
Correspondence Address10 Ullswater Close
Gedling
Nottingham
Nottinghamshire
NG4 4WG
Secretary NameNicol Muir Bilsland
NationalityBritish
StatusResigned
Appointed14 June 1992(2 years, 2 months after company formation)
Appointment Duration-42 years, 7 months (resigned 21 January 1951)
RoleCompany Director
Correspondence Address17 Westcliffe Grove
Harrogate
North Yorkshire
HG2 0PS

Location

Registered AddressKpmg Corporate Recovery
Quayside House 110 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Accounts

Latest Accounts31 August 1999 (24 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

14 March 2001Dissolved (1 page)
14 December 2000Return of final meeting in a members' voluntary winding up (3 pages)
20 July 2000Registered office changed on 20/07/00 from: brunswick house 1 deighton close wetherby W. yorks., LS22 7GZ (1 page)
19 July 2000Appointment of a voluntary liquidator (1 page)
19 July 2000Declaration of solvency (3 pages)
19 July 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 July 2000Accounts for a dormant company made up to 31 August 1999 (4 pages)
7 June 2000Return made up to 31/05/00; full list of members (6 pages)
5 July 1999Return made up to 31/05/99; full list of members (8 pages)
4 July 1999Accounts for a dormant company made up to 31 August 1998 (4 pages)
21 June 1998Return made up to 31/05/98; full list of members (7 pages)
9 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 May 1998Accounts for a dormant company made up to 31 August 1997 (4 pages)
25 November 1997New director appointed (3 pages)
25 November 1997Director resigned (1 page)
26 June 1997Accounts for a dormant company made up to 31 August 1996 (4 pages)
11 June 1997Return made up to 31/05/97; full list of members (6 pages)
22 July 1996Return made up to 14/06/96; full list of members (6 pages)
21 May 1996Accounts for a dormant company made up to 31 August 1995 (4 pages)
28 June 1995Accounts for a dormant company made up to 31 August 1994 (4 pages)
20 June 1995Return made up to 14/06/95; full list of members (14 pages)
12 April 1994Accounts for a dormant company made up to 31 August 1993 (4 pages)
27 July 1992Full accounts made up to 31 August 1991 (6 pages)
22 March 1990Incorporation (9 pages)